Balfron
Glasgow
G63 0QP
Scotland
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 March 2003(1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 227 West George Street Glasgow G2 2ND Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 December 2016(13 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 22 November 2017) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | James David Frederick Miller |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | Blairuskin Lodge Kinlochard Aberfoyle Stirling FK8 3TP Scotland |
Director Name | Mr David Carse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 8 months (resigned 15 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Cooper Close Aigburth Liverpool Merseyside L19 3PP |
Director Name | Kieran Joseph Hall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 13 years, 4 months (resigned 08 August 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 47 Stapleton Road Formby Merseyside L37 2YT |
Director Name | Gordon Sturgess Wright |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Whitecroft 5 Coreway Close Sidford Sidmouth EX10 9SX |
Director Name | Mr Jeremy Charles Mounsey |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 April 2006) |
Role | Company Director |
Correspondence Address | 8 Leigh Road West Kirby Wirral Merseyside CH48 5DY Wales |
Director Name | Mr James Niall William Denholm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broke Close Farm Durley Hall Lane Durley Hampshire SO32 2AN |
Director Name | Mr Peter Oranmore Copland |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 6 years (resigned 23 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moss Cottage Utkinton Lane Cotebrook Tarporley Cheshire CW6 0JH |
Director Name | Mr Peter Timothy Tudor Boddam-Whetham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(1 month, 1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Stack White Elm Road Danbury Chelmsford Essex CM3 4LR |
Director Name | Tony Philip Marsh |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 April 2013) |
Role | Company Director |
Correspondence Address | Springfields Pound Lane Meonstoke Southampton SO32 3NP |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | The Revd Professor Norman Walker Drummond |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 18 September 2012) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Drummond Place Edinburgh EH3 6PW Scotland |
Director Name | Mr John Alexander Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(4 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 May 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Westerlands Gardens Glasgow Lanarkshire G77 6YJ Scotland |
Director Name | Gary John Tranter |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2012) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1012 Waters Edge, Lower Burlington Road Portishead Bristol BS20 7AS |
Director Name | Philip John Arends |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Menlove Avenue Liverpool Merseyside L18 3EF |
Director Name | Stephen Barrie Hughes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elsworth Close Formby Liverpool L37 2YS |
Director Name | Mr Gordon Fredric Hamilton |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | (Northern Ireland) |
Correspondence Address | 2-10 Duncrue Road Belfast BT3 9BP Northern Ireland |
Director Name | The Rt Hon Lord Michael Bruce Forsyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2016) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glashow G3 7UL Scotland |
Director Name | John Watt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2012(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Connaught Place Edinburgh EH6 4RQ Scotland |
Director Name | Terence Michael Broadhead |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2013(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Crossgates Widnes WA8 3GA |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | denholm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | 227 West George Street Glasgow G2 2ND Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 90 other UK companies use this postal address |
10m at £1 | J & J Denholm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,663,720 |
Cash | £104,641 |
Current Liabilities | £16,492,034 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
22 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2017 | Return of final meeting of voluntary winding up (3 pages) |
23 December 2016 | Resolutions
|
23 December 2016 | Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of David Carse as a director on 15 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Gregory Albert Hanson as a director on 21 December 2016 (2 pages) |
21 December 2016 | Termination of appointment of James Niall William Denholm as a director on 15 December 2016 (1 page) |
15 December 2016 | Resolutions
|
29 September 2016 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page) |
29 September 2016 | Current accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
25 August 2016 | Termination of appointment of Stephen Barrie Hughes as a director on 23 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Kieran Joseph Hall as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Michael Bruce Forsyth as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of John Watt as a director on 8 August 2016 (1 page) |
17 June 2016 | Termination of appointment of Terence Michael Broadhead as a director on 27 April 2016 (1 page) |
24 February 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Termination of appointment of Gordon Fredric Hamilton as a director on 1 August 2015 (1 page) |
22 September 2015 | Termination of appointment of Gordon Fredric Hamilton as a director on 1 August 2015 (1 page) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
2 March 2015 | Termination of appointment of Michael John Beveridge as a director on 21 November 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 September 2014 | Resolutions
|
3 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
3 September 2014 | Statement of capital following an allotment of shares on 1 September 2014
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
27 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 June 2013 | Appointment of Terence Michael Broadhead as a director (2 pages) |
10 June 2013 | Termination of appointment of Peter Boddam-Whetham as a director (1 page) |
2 May 2013 | Termination of appointment of Tony Marsh as a director (1 page) |
19 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (14 pages) |
12 December 2012 | Appointment of James Niall William Denholm as a director (2 pages) |
14 November 2012 | Appointment of The Rt Hon Lord Michael Bruce Forsyth as a director (3 pages) |
31 October 2012 | Director's details changed for Tony Philip Marsh on 31 October 2012 (2 pages) |
19 October 2012 | Appointment of Gordon Frederick Hamilton as a director (2 pages) |
17 October 2012 | Termination of appointment of Philip Arends as a director (1 page) |
17 October 2012 | Appointment of John Watt as a director (2 pages) |
17 October 2012 | Termination of appointment of Diana Harris as a director (1 page) |
17 October 2012 | Termination of appointment of Gary Tranter as a director (1 page) |
17 October 2012 | Termination of appointment of Norman Drummond as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (18 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (14 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (14 pages) |
13 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
13 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Gary John Tranter on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Gary John Tranter on 1 November 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
3 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (23 pages) |
3 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
3 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
21 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 June 2009 | Appointment terminated director john henderson (1 page) |
8 May 2009 | Appointment terminated director peter copland (1 page) |
8 May 2009 | Appointment terminated director gordon wright (1 page) |
30 April 2009 | Director's change of particulars / michael beveridge / 01/01/2009 (1 page) |
18 March 2009 | Director appointed philip john arends (3 pages) |
18 March 2009 | Return made up to 20/02/09; full list of members (11 pages) |
3 December 2008 | Director appointed stephen barrie hughes (2 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
18 August 2008 | Director's change of particulars / gary tranter / 01/08/2008 (1 page) |
23 July 2008 | Appointment terminated director james denholm (1 page) |
11 July 2008 | Director appointed gary john tranter (3 pages) |
28 February 2008 | Return made up to 20/02/08; full list of members (10 pages) |
28 January 2008 | New director appointed (3 pages) |
19 January 2008 | New director appointed (3 pages) |
2 November 2007 | Director's particulars changed (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (22 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
27 February 2007 | Return made up to 20/02/07; full list of members (9 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (25 pages) |
21 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director resigned (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
8 March 2006 | Return made up to 20/02/06; full list of members (10 pages) |
20 December 2005 | New director appointed (3 pages) |
19 December 2005 | Resolutions
|
19 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
20 September 2005 | Director resigned (1 page) |
2 March 2005 | Return made up to 20/02/05; full list of members (10 pages) |
14 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
13 September 2004 | New director appointed (3 pages) |
24 March 2004 | New director appointed (3 pages) |
1 March 2004 | Return made up to 20/02/04; full list of members (9 pages) |
5 September 2003 | Director's particulars changed (1 page) |
30 April 2003 | New director appointed (2 pages) |
25 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
23 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (3 pages) |
5 April 2003 | New director appointed (5 pages) |
27 March 2003 | Resolutions
|
27 March 2003 | Director resigned (1 page) |
27 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
27 March 2003 | Company name changed macrocom (814) LIMITED\certificate issued on 27/03/03 (2 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: 152 bath street glasgow lanarkshire G2 4TB (1 page) |
27 March 2003 | £ nc 100/1000000 26/03/03 (1 page) |
27 March 2003 | Ad 26/03/03--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Secretary resigned (1 page) |
20 February 2003 | Incorporation (15 pages) |