Glasgow
G3 7UL
Scotland
Director Name | Feras Muqattash |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Jordanian |
Status | Closed |
Appointed | 24 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 19 December 2023) |
Role | Partner/General Manager |
Correspondence Address | PO Box 94243 Abu Dhabi |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Paul Matthew Fisher |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months (closed 19 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2019(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 19 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Martin Clark |
---|---|
Status | Closed |
Appointed | 03 November 2023(20 years after company formation) |
Appointment Duration | 1 month, 2 weeks (closed 19 December 2023) |
Role | Company Director |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Andrew Malkin |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | 10 Cadell Loan Doune Stirling Perthshire FK16 6BD Scotland |
Director Name | Mr Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Director Name | Paul Vernon Gardner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 April 2004) |
Role | Company Director |
Correspondence Address | Westhayes Westhill Ottery St Mary Devon EX11 1UZ |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Director Name | Mr Nicolas Roger Smith |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Woodfold View Corscombe Dorchester Dorset DT2 0QH |
Director Name | Leslie John Hillman |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Fallowfield Wellingborough Northamptonshire NN9 5YY |
Director Name | Graham Paul Humphrey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 November 2007) |
Role | Divisional Director |
Correspondence Address | 28 Balcombe Avenue Worthing West Sussex BN14 7RU |
Director Name | Peter Andrew Waddel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2007) |
Role | Operations Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Director Name | Mr Graeme Milne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2005(1 year, 9 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 April 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Mr David Charles Symon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fullholding Farm Pound Lane Calbourne Newport Isle Of Wight PO30 4JU |
Director Name | Peter Andrew Waddel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 16 November 2019) |
Role | Operations Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(5 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 17 December 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Roy Alexander Wood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 357 Clifton Road Hilton Aberdeen AB24 4DT Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 30 October 2015(12 years after company formation) |
Appointment Duration | 8 years (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2003(4 days after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 February 2004) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | denholm-oilfield.com |
---|---|
Email address | [email protected] |
Registered Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 6 other UK companies use this postal address |
10m at £1 | Denholm Oilfield Services Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £17,716,944 |
Cash | £83,984 |
Current Liabilities | £1,367,736 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
12 October 2015 | Delivered on: 19 October 2015 Persons entitled: Hsbc Bank PLC and Its Successors and Transferees Classification: A registered charge Outstanding |
19 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2023 | Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page) |
3 November 2023 | Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages) |
3 October 2023 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2023 | Application to strike the company off the register (2 pages) |
19 September 2023 | Solvency Statement dated 18/09/23 (3 pages) |
19 September 2023 | Resolutions
|
19 September 2023 | Statement of capital on 19 September 2023
|
19 September 2023 | Statement by Directors (3 pages) |
16 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2023 | Confirmation statement made on 14 September 2023 with updates (4 pages) |
14 September 2023 | Second filing of the annual return made up to 30 May 2016 (23 pages) |
14 September 2023 | Confirmation statement made on 18 June 2023 with updates (4 pages) |
11 September 2023 | All of the property or undertaking has been released from charge SC2574250002 (1 page) |
11 September 2023 | Satisfaction of charge SC2574250002 in full (1 page) |
11 September 2023 | Satisfaction of charge SC2574250001 in full (1 page) |
5 September 2023 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2023 | Resolutions
|
16 June 2023 | Solvency Statement dated 14/06/23 (1 page) |
16 June 2023 | Statement by Directors (1 page) |
16 June 2023 | Statement of capital on 16 June 2023
|
18 October 2022 | Director's details changed for Mr John Stephen Denholm on 17 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Paul Matthew Fisher on 17 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Michael John Beveridge on 18 October 2022 (2 pages) |
4 October 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
29 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
7 April 2022 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (17 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (17 pages) |
3 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Peter Andrew Waddel as a director on 16 November 2019 (1 page) |
11 October 2019 | Appointment of Martin Clark as a director on 20 September 2019 (2 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
23 May 2019 | Termination of appointment of Patrick Gordon Lockett as a director on 17 December 2018 (1 page) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
13 June 2018 | Termination of appointment of Roy Alexander Wood as a director on 13 June 2018 (1 page) |
24 May 2018 | Notification of Denholm Oilfield Services Limited as a person with significant control on 16 April 2016 (2 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
13 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 November 2015 | Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page) |
23 November 2015 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
23 November 2015 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
23 November 2015 | Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page) |
21 October 2015 | Registration of charge SC2574250002, created on 12 October 2015 (17 pages) |
21 October 2015 | Registration of charge SC2574250002, created on 12 October 2015 (17 pages) |
19 October 2015 | Registration of charge SC2574250001, created on 12 October 2015 (21 pages) |
19 October 2015 | Registration of charge SC2574250001, created on 12 October 2015 (21 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
18 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 May 2015 | Company name changed denholm oilfield services LIMITED\certificate issued on 06/05/15
|
6 May 2015 | Company name changed denholm oilfield services LIMITED\certificate issued on 06/05/15
|
30 April 2015 | Resolutions
|
30 April 2015 | Change of name notice (2 pages) |
30 April 2015 | Resolutions
|
30 April 2015 | Change of name notice (2 pages) |
4 March 2015 | Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page) |
4 March 2015 | Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (46 pages) |
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 April 2014 | Termination of appointment of David Symon as a director (1 page) |
9 April 2014 | Termination of appointment of David Symon as a director (1 page) |
12 March 2014 | Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages) |
22 January 2014 | Director's details changed for Graeme Milne on 17 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Graeme Milne on 17 January 2014 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (12 pages) |
3 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (12 pages) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
6 December 2012 | Appointment of Roy Alexander Wood as a director (2 pages) |
6 December 2012 | Appointment of Roy Alexander Wood as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (12 pages) |
30 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (12 pages) |
23 May 2012 | Appointment of Mr Paul Matthew Fisher as a director (3 pages) |
23 May 2012 | Appointment of Mr Paul Matthew Fisher as a director (3 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (11 pages) |
20 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (11 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
16 May 2011 | Memorandum and Articles of Association (8 pages) |
16 May 2011 | Memorandum and Articles of Association (8 pages) |
13 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
13 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Resolutions
|
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) |
13 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (11 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
16 April 2010 | Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages) |
16 April 2010 | Director's details changed for Mr David Charles Symon on 15 February 2010 (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) |
21 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
7 December 2009 | Director's details changed for David Charles Symon on 27 November 2009 (3 pages) |
7 December 2009 | Director's details changed for David Charles Symon on 27 November 2009 (3 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (20 pages) |
23 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (20 pages) |
29 June 2009 | Director appointed peter andrew waddel (3 pages) |
29 June 2009 | Director appointed peter andrew waddel (3 pages) |
2 June 2009 | Director appointed patrick gordon lockett (3 pages) |
2 June 2009 | Director appointed david charles symon (3 pages) |
2 June 2009 | Director appointed michael john beveridge (3 pages) |
2 June 2009 | Appointment terminated director james parker (1 page) |
2 June 2009 | Director appointed david charles symon (3 pages) |
2 June 2009 | Director appointed patrick gordon lockett (3 pages) |
2 June 2009 | Director appointed michael john beveridge (3 pages) |
2 June 2009 | Appointment terminated director james parker (1 page) |
8 May 2009 | Director appointed feras muqattash (2 pages) |
8 May 2009 | Director appointed feras muqattash (2 pages) |
9 April 2009 | Appointment terminated director graham potts (1 page) |
9 April 2009 | Appointment terminated director graham potts (1 page) |
26 March 2009 | Appointment terminated director henry lints (1 page) |
26 March 2009 | Appointment terminated director henry lints (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (7 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (7 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (18 pages) |
14 August 2008 | Secretary appointed gregory albert hanson (2 pages) |
14 August 2008 | Secretary appointed gregory albert hanson (2 pages) |
14 August 2008 | Appointment terminated secretary linda carrington (1 page) |
14 August 2008 | Appointment terminated secretary linda carrington (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (3 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (8 pages) |
6 November 2007 | Return made up to 10/10/07; full list of members (8 pages) |
6 November 2007 | New director appointed (3 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (19 pages) |
12 April 2007 | Director resigned (1 page) |
12 April 2007 | Director resigned (1 page) |
25 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
25 October 2006 | Return made up to 10/10/06; full list of members (8 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
23 May 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
23 May 2006 | Resolutions
|
23 May 2006 | Ad 12/05/06--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
23 May 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
23 May 2006 | Ad 12/05/06--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages) |
23 May 2006 | Resolutions
|
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
7 February 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
18 January 2006 | New director appointed (3 pages) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
7 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
13 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
10 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | New director appointed (3 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New secretary appointed (2 pages) |
22 July 2005 | New director appointed (2 pages) |
22 July 2005 | Secretary resigned (1 page) |
13 July 2005 | New director appointed (3 pages) |
13 July 2005 | New director appointed (3 pages) |
11 July 2005 | Company name changed denholm industrial services (mid dle east) LIMITED\certificate issued on 11/07/05 (2 pages) |
11 July 2005 | Company name changed denholm industrial services (mid dle east) LIMITED\certificate issued on 11/07/05 (2 pages) |
20 June 2005 | Director resigned (1 page) |
20 June 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 10/10/04; full list of members (5 pages) |
8 November 2004 | Return made up to 10/10/04; full list of members (5 pages) |
3 September 2004 | Director resigned (1 page) |
3 September 2004 | Director resigned (1 page) |
26 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
26 August 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
19 May 2004 | Resolutions
|
19 May 2004 | New director appointed (3 pages) |
19 May 2004 | Resolutions
|
19 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New director appointed (3 pages) |
13 May 2004 | New secretary appointed (2 pages) |
13 May 2004 | New secretary appointed (2 pages) |
26 March 2004 | Ad 13/02/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 March 2004 | Ad 13/02/04--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 February 2004 | Registered office changed on 11/02/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
11 February 2004 | Company name changed macrocom (855) LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed macrocom (855) LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | £ nc 100/100000 06/02/04 (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | Registered office changed on 11/02/04 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Resolutions
|
11 February 2004 | £ nc 100/100000 06/02/04 (1 page) |
10 October 2003 | Incorporation (20 pages) |
10 October 2003 | Incorporation (20 pages) |