Company NameDenholm Environmental Limited
Company StatusActive
Company NumberSC298532
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Brian John Ritchie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(6 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouterford Avenue Inverurie Business Park
Inverurie
AB51 0ZJ
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr David William Murray Denholm
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleCorporate Communications Manager
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(11 years, 1 month after company formation)
Appointment Duration7 years
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Scott Addison
Date of BirthDecember 1990 (Born 33 years ago)
NationalityScottish
StatusCurrent
Appointed28 October 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin McGhee
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Martin Clark
StatusCurrent
Appointed03 November 2023(17 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 27 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Director NameDavid Charles Symon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(1 week, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 09 October 2007)
RoleCompany Director
Correspondence AddressMeon House 32 Leyden Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed23 March 2006(1 week, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2008)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Director NameDavid Geoge Whittle
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration1 year, 4 months (resigned 14 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorrell Wood Drive
Belper
Derbyshire
DE56 0JD
Director NameAndrew Little
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 February 2013)
RoleCompany Director
Correspondence Address19 Littlemoor Crescent
Newbold
Chesterfield
Staffordshire
SA18 8QJ
Wales
Director NameGraham Paul Humphrey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration1 year, 7 months (resigned 09 November 2007)
RoleDivisional Director
Correspondence Address28 Balcombe Avenue
Worthing
West Sussex
BN14 7RU
Director NameGraham William Finnerty
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 15 February 2013)
RoleCompany Director
Correspondence AddressBack Lane Fontstane House
Tholthorpe
York
North Yorkshire
YO61 1SN
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(1 year, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed24 July 2008(2 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr David Charles Symon
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFullholding Farm Pound Lane
Calbourne
Newport
Isle Of Wight
PO30 4JU
Director NameMr Graham Puntis
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration1 month (resigned 28 February 2009)
RoleCompnay Director
Correspondence Address46 Pentland Drive
Greylees
Sleaford
Lincolnshire
NG34 8GD
Director NameRoy Alexander Wood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 May 2018)
RoleCompnay Director
Country of ResidenceUnited Kingdom
Correspondence Address357 Clifton Road
Hilton
Aberdeen
Aberdeenshire
AB24 4DT
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2009(2 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameJohn Little
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(6 years, 5 months after company formation)
Appointment Duration6 days (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed30 October 2015(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 02 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Graeme Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2019(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameScott Forgie
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2021(15 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed10 March 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitedenholm-macnamee.com
Telephone01467 629933
Telephone regionInverurie

Location

Registered Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1.000k at £1Denholm Oilfield Services Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£7,789,691
Gross Profit£3,216,602
Net Worth£2,196,711
Cash£109,580
Current Liabilities£1,323,661

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

1 August 2022Delivered on: 8 August 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
26 May 2020Delivered on: 16 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
12 October 2015Delivered on: 19 October 2015
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees

Classification: A registered charge
Outstanding

Filing History

21 March 2024Confirmation statement made on 21 March 2024 with no updates (3 pages)
14 February 2024Termination of appointment of Cara Jane May Denholm as a secretary on 2 November 2023 (1 page)
14 February 2024Director's details changed for Mr Martin Clark on 1 February 2024 (2 pages)
14 February 2024Director's details changed for Mr Martin Mcghee on 1 February 2024 (2 pages)
14 February 2024Director's details changed for Mr Michael John Beveridge on 1 February 2024 (2 pages)
3 November 2023Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages)
11 September 2023Satisfaction of charge SC2985320002 in full (1 page)
11 September 2023All of the property or undertaking has been released from charge SC2985320002 (1 page)
25 August 2023Full accounts made up to 31 December 2022 (26 pages)
4 July 2023Director's details changed for Mr Martin Mcghee on 4 July 2023 (2 pages)
28 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
17 October 2022Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages)
4 October 2022Full accounts made up to 31 December 2021 (27 pages)
8 August 2022Registration of charge SC2985320003, created on 1 August 2022 (29 pages)
1 June 2022Termination of appointment of Scott Forgie as a director on 5 May 2022 (1 page)
1 June 2022Termination of appointment of Graeme Milne as a director on 5 May 2022 (1 page)
8 April 2022Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages)
5 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
15 October 2021Appointment of Martin Mcghee as a director on 22 July 2021 (2 pages)
1 October 2021Company name changed denholm macnamee LIMITED\certificate issued on 01/10/21
  • CONNOT ‐ Change of name notice
(3 pages)
1 October 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-09-22
(2 pages)
22 September 2021Appointment of Scott Forgie as a director on 16 September 2021 (2 pages)
15 September 2021Full accounts made up to 31 December 2020 (26 pages)
21 April 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
13 April 2021Appointment of Mr Scott Addison as a director on 28 October 2020 (2 pages)
15 September 2020Full accounts made up to 31 December 2019 (25 pages)
16 June 2020Registration of charge SC2985320002, created on 26 May 2020 (15 pages)
12 June 2020Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages)
26 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
8 November 2019Appointment of Mr Graeme Milne as a director on 29 October 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (23 pages)
13 September 2019Director's details changed for Brian John Ritchie on 11 September 2019 (2 pages)
13 September 2019Director's details changed for Brian John Ritchie on 11 September 2019 (2 pages)
13 September 2019Director's details changed for Brian John Ritchie on 12 September 2019 (2 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
29 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (23 pages)
30 May 2018Termination of appointment of Roy Alexander Wood as a director on 30 May 2018 (1 page)
21 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
26 September 2017Full accounts made up to 31 December 2016 (22 pages)
18 September 2017Appointment of Martin Clark as a director on 24 April 2017 (2 pages)
18 September 2017Appointment of Martin Clark as a director on 24 April 2017 (2 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
3 October 2016Full accounts made up to 31 December 2015 (22 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
(7 pages)
4 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000,000
(7 pages)
23 November 2015Registered 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 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Registered 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 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
19 October 2015Registration of charge SC2985320001, created on 12 October 2015 (21 pages)
19 October 2015Registration of charge SC2985320001, created on 12 October 2015 (21 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 October 2015Appointment of Mr David William Murray Denholm as a director on 1 July 2015 (2 pages)
9 October 2015Appointment of Mr David William Murray Denholm as a director on 1 July 2015 (2 pages)
9 October 2015Appointment of Mr David William Murray Denholm as a director on 1 July 2015 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
24 September 2015Full accounts made up to 31 December 2014 (20 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000,000
(6 pages)
23 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
18 September 2014Full accounts made up to 31 December 2013 (20 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(6 pages)
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (18 pages)
27 September 2013Full accounts made up to 31 December 2012 (18 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
28 March 2013Termination of appointment of John Denholm as a director (1 page)
28 March 2013Termination of appointment of John Denholm as a director (1 page)
19 March 2013Termination of appointment of Andrew Little as a director (1 page)
19 March 2013Termination of appointment of Andrew Little as a director (1 page)
19 March 2013Termination of appointment of Graham Finnerty as a director (1 page)
19 March 2013Termination of appointment of Graham Finnerty as a director (1 page)
8 October 2012Termination of appointment of John Little as a director (1 page)
8 October 2012Termination of appointment of John Little as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 September 2012Full accounts made up to 31 December 2011 (17 pages)
5 September 2012Appointment of Michael John Beveridge as a director (2 pages)
5 September 2012Appointment of John Little as a director (2 pages)
5 September 2012Termination of appointment of David Symon as a director (1 page)
5 September 2012Termination of appointment of David Symon as a director (1 page)
5 September 2012Appointment of John Little as a director (2 pages)
5 September 2012Appointment of Michael John Beveridge as a director (2 pages)
2 April 2012Appointment of Brian John Ritchie as a director (2 pages)
2 April 2012Appointment of Brian John Ritchie as a director (2 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
27 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
23 September 2011Full accounts made up to 31 December 2010 (17 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
17 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 April 2010Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages)
16 April 2010Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (17 pages)
19 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
19 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (17 pages)
19 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
19 March 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
7 December 2009Director's details changed for David Charles Symon on 27 November 2009 (3 pages)
7 December 2009Director's details changed for David Charles Symon on 27 November 2009 (3 pages)
2 December 2009Director's details changed for Andrew Little on 28 September 2009 (1 page)
2 December 2009Director's details changed for Andrew Little on 28 September 2009 (1 page)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
6 November 2009Full accounts made up to 31 December 2008 (16 pages)
9 April 2009Appointment terminated director graham potts (1 page)
9 April 2009Appointment terminated director graham potts (1 page)
26 March 2009Appointment terminated director henry lints (1 page)
26 March 2009Appointment terminated director henry lints (1 page)
18 March 2009Return made up to 10/03/09; full list of members (8 pages)
18 March 2009Appointment terminated director graham puntis (1 page)
18 March 2009Appointment terminated director graham puntis (1 page)
18 March 2009Return made up to 10/03/09; full list of members (8 pages)
6 February 2009Director appointed graham puntis (3 pages)
6 February 2009Director appointed john stephen denholm (4 pages)
6 February 2009Director appointed roy alexander wood (3 pages)
6 February 2009Director appointed graham puntis (3 pages)
6 February 2009Director appointed roy alexander wood (3 pages)
6 February 2009Director appointed john stephen denholm (4 pages)
5 January 2009Ad 23/12/08\gbp si 750000@1=750000\gbp ic 250000/1000000\ (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Nc inc already adjusted 22/12/08 (2 pages)
5 January 2009Nc inc already adjusted 22/12/08 (2 pages)
5 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 January 2009Ad 23/12/08\gbp si 750000@1=750000\gbp ic 250000/1000000\ (2 pages)
31 December 2008Company name changed pmi denholm LIMITED\certificate issued on 31/12/08 (2 pages)
31 December 2008Company name changed pmi denholm LIMITED\certificate issued on 31/12/08 (2 pages)
9 October 2008Director appointed david charles symon (3 pages)
9 October 2008Director appointed david charles symon (3 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
8 October 2008Full accounts made up to 31 December 2007 (15 pages)
14 August 2008Appointment terminated secretary linda carrington (1 page)
14 August 2008Secretary appointed gregory albert hanson (2 pages)
14 August 2008Secretary appointed gregory albert hanson (2 pages)
14 August 2008Appointment terminated secretary linda carrington (1 page)
26 March 2008Return made up to 10/03/08; full list of members (6 pages)
26 March 2008Return made up to 10/03/08; full list of members (6 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (1 page)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
12 April 2007Return made up to 10/03/07; full list of members (7 pages)
12 April 2007Return made up to 10/03/07; full list of members (7 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
11 May 2006Ad 03/05/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
11 May 2006Nc inc already adjusted 03/05/06 (1 page)
11 May 2006Ad 03/05/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 May 2006Nc inc already adjusted 03/05/06 (1 page)
11 April 2006New director appointed (3 pages)
11 April 2006Registered office changed on 11/04/06 from: 152 bath street glasgow G2 4TB (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006Secretary resigned (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006New secretary appointed (2 pages)
11 April 2006Secretary resigned (1 page)
11 April 2006Registered office changed on 11/04/06 from: 152 bath street glasgow G2 4TB (1 page)
11 April 2006New director appointed (4 pages)
11 April 2006New secretary appointed (2 pages)
11 April 2006New director appointed (4 pages)
11 April 2006New director appointed (3 pages)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
24 March 2006Company name changed macrocom (937) LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed macrocom (937) LIMITED\certificate issued on 24/03/06 (2 pages)
10 March 2006Incorporation (15 pages)
10 March 2006Incorporation (15 pages)