Glasgow
Lanarkshire
G41 4JG
Scotland
Director Name | Mr Nadim Shema |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Mrs Ami Baird |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2016(10 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Recruitment Consultant |
Country of Residence | Scotland |
Correspondence Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mhairi Graham Mackenzie |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 108 Kyle Park Drive Uddingston Glasgow Lanarkshire G71 7DE Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(7 months, 1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Andrea Jane Mein |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2006(11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 28 May 2010) |
Role | Company Director |
Correspondence Address | 5 Wallace Wynd Cambuslang Glasgow Lanarkshire G72 8SE Scotland |
Director Name | Colette Hartie |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2008(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 September 2012) |
Role | Co Director |
Country of Residence | Scotland |
Correspondence Address | 2 Manor Drive Drumpellier Farm Coatbridge Lanarkshire ML5 1RR Scotland |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 30 October 2015(10 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 January 2016) |
Role | Company Director |
Correspondence Address | Flat A 143 Lavender Sweep London SW11 1EA |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | Excel House 30 Semple Street Edinburgh EH3 8BL Scotland |
Website | ablyresources.com |
---|---|
Telephone | 0141 2716000 |
Telephone region | Glasgow |
Registered Address | 3rd Floor 16 Gordon Street Glasgow G1 3PT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Denholm Oilfield Services Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,302,266 |
Gross Profit | £156,459 |
Net Worth | -£152,922 |
Cash | £85,135 |
Current Liabilities | £95,286 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
3 June 2021 | Delivered on: 10 June 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
29 April 2020 | Delivered on: 11 May 2020 Persons entitled: Ultimate Finance Limited Classification: A registered charge Outstanding |
29 April 2020 | Delivered on: 1 May 2020 Persons entitled: Scottish Enterprise Classification: A registered charge Outstanding |
28 November 2017 | Delivered on: 7 December 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
13 May 2016 | Delivered on: 17 May 2016 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
1 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
16 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
15 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
1 July 2021 | Alterations to floating charge SC2793020003 (20 pages) |
1 July 2021 | Alterations to floating charge SC2793020004 (20 pages) |
24 June 2021 | Alterations to floating charge SC2793020005 (24 pages) |
10 June 2021 | Registration of charge SC2793020005, created on 3 June 2021 (16 pages) |
4 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
15 January 2021 | Satisfaction of charge SC2793020002 in full (1 page) |
6 January 2021 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
21 May 2020 | Satisfaction of charge SC2793020001 in full (1 page) |
12 May 2020 | Alterations to floating charge SC2793020004 (26 pages) |
11 May 2020 | Registration of charge SC2793020004, created on 29 April 2020 (26 pages) |
9 May 2020 | Alterations to floating charge SC2793020002 (26 pages) |
7 May 2020 | Alterations to floating charge SC2793020003 (24 pages) |
1 May 2020 | Registration of charge SC2793020003, created on 29 April 2020 (17 pages) |
6 February 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 April 2019 | Director's details changed for Mrs Amy Baird on 2 April 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 2 February 2019 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 2 February 2018 with no updates (3 pages) |
13 December 2017 | Registered office address changed from Suite 3/5 135 Buchanan Stret Glasgow Scotland to 3rd Floor 16 Gordon Street Glasgow G1 3PT on 13 December 2017 (1 page) |
7 December 2017 | Registration of charge SC2793020002, created on 28 November 2017 (22 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
28 March 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (19 pages) |
17 May 2016 | Registration of charge SC2793020001, created on 13 May 2016 (17 pages) |
17 May 2016 | Registration of charge SC2793020001, created on 13 May 2016 (17 pages) |
22 February 2016 | Appointment of Nadim Shema as a director on 15 January 2016 (2 pages) |
22 February 2016 | Director's details changed for Nadim Shema on 15 January 2016 (2 pages) |
22 February 2016 | Appointment of Amy Baird as a director on 15 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Director's details changed for Nadim Shema on 15 January 2016 (2 pages) |
22 February 2016 | Appointment of Nadim Shema as a director on 15 January 2016 (2 pages) |
22 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Appointment of Amy Baird as a director on 15 January 2016 (2 pages) |
19 February 2016 | Termination of appointment of Michael John Beveridge as a director on 15 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Cara Jane May Denholm as a secretary on 15 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Michael John Beveridge as a director on 15 January 2016 (1 page) |
19 February 2016 | Termination of appointment of Cara Jane May Denholm as a secretary on 15 January 2016 (1 page) |
19 February 2016 | Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL United Kingdom to Suite 3/5 135 Buchanan Stret Glasgow on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from 19 Woodside Crescent Glasgow G3 7UL United Kingdom to Suite 3/5 135 Buchanan Stret Glasgow on 19 February 2016 (1 page) |
23 November 2015 | Registered office address changed from 18 Woodside Crescent Glasgow Strathclyde 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 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page) |
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 Strathclyde G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page) |
5 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (17 pages) |
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
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) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (5 pages) |
6 December 2012 | Termination of appointment of Colette Hartie as a director (1 page) |
6 December 2012 | Termination of appointment of Colette Hartie as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (6 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) |
13 May 2011 | Termination of appointment of Diana Harris as a director (1 page) |
13 May 2011 | Appointment of Michael John Beveridge as a director (2 pages) |
13 May 2011 | Termination of appointment of Diana Harris as a director (1 page) |
13 May 2011 | Appointment of Michael John Beveridge as a director (2 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
2 June 2010 | Termination of appointment of Andrea Mein as a director (2 pages) |
2 June 2010 | Termination of appointment of Andrea Mein as a director (2 pages) |
18 February 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
18 February 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
18 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (16 pages) |
18 February 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
12 February 2009 | Return made up to 02/02/09; full list of members (6 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
8 October 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 October 2008 | Director appointed mark joseph lombardi (3 pages) |
2 October 2008 | Director appointed mark joseph lombardi (3 pages) |
13 August 2008 | Director appointed colette marion hartie (3 pages) |
13 August 2008 | Director appointed colette marion hartie (3 pages) |
7 July 2008 | Appointment terminated director mhairi mackenzie (1 page) |
7 July 2008 | Appointment terminated director mhairi mackenzie (1 page) |
13 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (6 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
13 February 2007 | Return made up to 02/02/07; full list of members (6 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 October 2006 | Resolutions
|
12 October 2006 | Resolutions
|
22 September 2006 | Return made up to 02/02/06; full list of members; amend (6 pages) |
22 September 2006 | Return made up to 02/02/06; full list of members; amend (6 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
7 February 2006 | Return made up to 02/02/06; full list of members (6 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
10 January 2006 | Ad 04/01/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
10 January 2006 | Ad 04/01/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
11 October 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 October 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
11 October 2005 | New director appointed (3 pages) |
11 October 2005 | New director appointed (3 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
10 October 2005 | Nc inc already adjusted 08/09/05 (2 pages) |
10 October 2005 | Registered office changed on 10/10/05 from: excel house 30 semple street edinburgh EH3 8BL (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | New secretary appointed (2 pages) |
10 October 2005 | Nc inc already adjusted 08/09/05 (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | New director appointed (2 pages) |
6 October 2005 | Resolutions
|
6 October 2005 | Company name changed macrocom (903) LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed macrocom (903) LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Resolutions
|
2 February 2005 | Incorporation (15 pages) |
2 February 2005 | Incorporation (15 pages) |