Glasgow
G3 7UL
Scotland
Director Name | Mr James Niall William Denholm |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Current |
Appointed | 25 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Martin Clark |
---|---|
Status | Current |
Appointed | 03 November 2023(18 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 16 December 2011) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(7 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Peter Timothy Tudor Boddam-Whetham |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Stack White Elm Road Danbury Chelmsford Essex CM3 4LR |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 30 October 2015(10 years, 8 months 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 | 01 March 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | denholm-group.co.uk |
---|---|
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 |
500k at £1 | Denholm Oilfield Services Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,715,987 |
Gross Profit | £1,677,179 |
Net Worth | £968,086 |
Cash | £595,019 |
Current Liabilities | £1,760,739 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
20 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC and Its Successors and Transferees Classification: A registered charge Outstanding |
---|
14 February 2024 | Director's details changed for Mr Martin Clark on 1 February 2024 (2 pages) |
---|---|
14 February 2024 | Director's details changed for Mr Michael John Beveridge on 1 February 2024 (2 pages) |
3 November 2023 | Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page) |
25 August 2023 | Full accounts made up to 31 December 2022 (22 pages) |
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
17 October 2022 | Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr James Niall William Denholm on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
8 April 2022 | Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages) |
6 April 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
21 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
7 January 2021 | Termination of appointment of Peter Timothy Tudor Boddam-Whetham as a director on 31 March 2020 (1 page) |
14 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
12 June 2020 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages) |
8 April 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
29 March 2019 | Confirmation statement made on 15 March 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
15 March 2018 | Confirmation statement made on 15 March 2018 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
24 July 2017 | Appointment of Martin Clark as a director on 25 April 2017 (2 pages) |
20 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
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 | 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 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
21 October 2015 | Registration of charge SC2808440001, created on 20 October 2015 (21 pages) |
21 October 2015 | Registration of charge SC2808440001, created on 20 October 2015 (21 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
9 October 2015 | Appointment of Mr James Niall William Denholm as a director on 29 July 2015 (2 pages) |
9 October 2015 | Appointment of Mr James Niall William Denholm as a director on 29 July 2015 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
27 September 2013 | Accounts made up to 31 December 2012 (16 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
8 October 2012 | Accounts made up to 31 December 2011 (10 pages) |
8 October 2012 | Accounts made up to 31 December 2011 (10 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
2 March 2012 | Statement of capital following an allotment of shares on 21 December 2011
|
31 December 2011 | Resolutions
|
31 December 2011 | Resolutions
|
31 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
31 December 2011 | Statement of capital following an allotment of shares on 21 December 2011
|
16 December 2011 | Termination of appointment of Gregory Hanson as a director (1 page) |
16 December 2011 | Termination of appointment of John Denholm as a director (1 page) |
16 December 2011 | Termination of appointment of Gregory Hanson as a director (1 page) |
16 December 2011 | Termination of appointment of John Denholm as a director (1 page) |
15 December 2011 | Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages) |
15 December 2011 | Appointment of Mr Peter Timothy Tudor Boddam-Whetham as a director (2 pages) |
8 December 2011 | Appointment of Michael John Beveridge as a director (2 pages) |
8 December 2011 | Appointment of Michael John Beveridge as a director (2 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
23 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
15 March 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (14 pages) |
15 March 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
9 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (4 pages) |
9 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (4 pages) |
9 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
18 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 01/03/08; full list of members (5 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
13 March 2007 | Return made up to 01/03/07; full list of members (5 pages) |
17 January 2007 | Resolutions
|
17 January 2007 | Resolutions
|
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) |
14 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
14 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
20 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
20 December 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
1 November 2005 | Company name changed macrocom (913) LIMITED\certificate issued on 01/11/05 (2 pages) |
1 November 2005 | Company name changed macrocom (913) LIMITED\certificate issued on 01/11/05 (2 pages) |
24 October 2005 | Director resigned (1 page) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 152 bath street glasgow G2 4TB (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: 152 bath street glasgow G2 4TB (1 page) |
24 October 2005 | New director appointed (4 pages) |
24 October 2005 | Secretary resigned (1 page) |
24 October 2005 | New secretary appointed;new director appointed (3 pages) |
24 October 2005 | New secretary appointed;new director appointed (3 pages) |
24 October 2005 | New director appointed (4 pages) |
24 October 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (15 pages) |
1 March 2005 | Incorporation (15 pages) |