Inverurie
AB51 0ZJ
Scotland
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr David William Murray Denholm |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2015(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Corporate Communications Manager |
Country of Residence | Scotland |
Correspondence Address | 18 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 | 24 April 2017(11 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 |
Director Name | Mr Scott Addison |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 28 October 2020(14 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Martin McGhee |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 July 2021(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Martin Clark |
---|---|
Status | Current |
Appointed | 03 November 2023(17 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 Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 3 years (resigned 27 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Director Name | David Charles Symon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 October 2007) |
Role | Company Director |
Correspondence Address | Meon House 32 Leyden Park Hyden Farm Lane East Meon Petersfield Hampshire GU32 1HF |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Director Name | David Geoge Whittle |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Morrell Wood Drive Belper Derbyshire DE56 0JD |
Director Name | Andrew Little |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 February 2013) |
Role | Company Director |
Correspondence Address | 19 Littlemoor Crescent Newbold Chesterfield Staffordshire SA18 8QJ Wales |
Director Name | Graham Paul Humphrey |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 November 2007) |
Role | Divisional Director |
Correspondence Address | 28 Balcombe Avenue Worthing West Sussex BN14 7RU |
Director Name | Graham William Finnerty |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | Back Lane Fontstane House Tholthorpe York North Yorkshire YO61 1SN |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr David Charles Symon |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fullholding Farm Pound Lane Calbourne Newport Isle Of Wight PO30 4JU |
Director Name | Mr Graham Puntis |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 1 month (resigned 28 February 2009) |
Role | Compnay Director |
Correspondence Address | 46 Pentland Drive Greylees Sleaford Lincolnshire NG34 8GD |
Director Name | Roy Alexander Wood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 May 2018) |
Role | Compnay Director |
Country of Residence | United Kingdom |
Correspondence Address | 357 Clifton Road Hilton Aberdeen Aberdeenshire AB24 4DT Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2009(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | John Little |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 6 days (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 30 October 2015(9 years, 7 months after company formation) |
Appointment Duration | 8 years (resigned 02 November 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Graeme Milne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2019(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Scott Forgie |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2021(15 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Macroberts Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | denholm-macnamee.com |
---|---|
Telephone | 01467 629933 |
Telephone region | Inverurie |
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 |
1.000k at £1 | Denholm Oilfield Services Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,789,691 |
Gross Profit | £3,216,602 |
Net Worth | £2,196,711 |
Cash | £109,580 |
Current Liabilities | £1,323,661 |
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 | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
1 August 2022 | Delivered on: 8 August 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|---|
26 May 2020 | Delivered on: 16 June 2020 Persons entitled: Hsbc UK 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 |
21 March 2024 | Confirmation statement made on 21 March 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Termination of appointment of Cara Jane May Denholm as a secretary on 2 November 2023 (1 page) |
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 Martin Mcghee 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) |
11 September 2023 | Satisfaction of charge SC2985320002 in full (1 page) |
11 September 2023 | All of the property or undertaking has been released from charge SC2985320002 (1 page) |
25 August 2023 | Full accounts made up to 31 December 2022 (26 pages) |
4 July 2023 | Director's details changed for Mr Martin Mcghee on 4 July 2023 (2 pages) |
28 March 2023 | Confirmation statement made on 21 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 Martin Clark on 17 October 2022 (2 pages) |
4 October 2022 | Full accounts made up to 31 December 2021 (27 pages) |
8 August 2022 | Registration of charge SC2985320003, created on 1 August 2022 (29 pages) |
1 June 2022 | Termination of appointment of Scott Forgie as a director on 5 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Graeme Milne as a director on 5 May 2022 (1 page) |
8 April 2022 | Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages) |
5 April 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
15 October 2021 | Appointment of Martin Mcghee as a director on 22 July 2021 (2 pages) |
1 October 2021 | Company name changed denholm macnamee LIMITED\certificate issued on 01/10/21
|
1 October 2021 | Resolutions
|
22 September 2021 | Appointment of Scott Forgie as a director on 16 September 2021 (2 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (26 pages) |
21 April 2021 | Confirmation statement made on 21 March 2021 with no updates (3 pages) |
13 April 2021 | Appointment of Mr Scott Addison as a director on 28 October 2020 (2 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
16 June 2020 | Registration of charge SC2985320002, created on 26 May 2020 (15 pages) |
12 June 2020 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages) |
26 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
8 November 2019 | Appointment of Mr Graeme Milne as a director on 29 October 2019 (2 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
13 September 2019 | Director's details changed for Brian John Ritchie on 11 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Brian John Ritchie on 11 September 2019 (2 pages) |
13 September 2019 | Director's details changed for Brian John Ritchie on 12 September 2019 (2 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 21 March 2019 with updates (4 pages) |
2 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 May 2018 | Termination of appointment of Roy Alexander Wood as a director on 30 May 2018 (1 page) |
21 March 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
18 September 2017 | Appointment of Martin Clark as a director on 24 April 2017 (2 pages) |
18 September 2017 | Appointment of Martin Clark as a director on 24 April 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
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 | 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) |
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) |
19 October 2015 | Registration of charge SC2985320001, created on 12 October 2015 (21 pages) |
19 October 2015 | Registration of charge SC2985320001, created on 12 October 2015 (21 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
9 October 2015 | Appointment of Mr David William Murray Denholm as a director on 1 July 2015 (2 pages) |
9 October 2015 | Appointment of Mr David William Murray Denholm as a director on 1 July 2015 (2 pages) |
9 October 2015 | Appointment of Mr David William Murray Denholm as a director on 1 July 2015 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
27 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Termination of appointment of John Denholm as a director (1 page) |
28 March 2013 | Termination of appointment of John Denholm as a director (1 page) |
19 March 2013 | Termination of appointment of Andrew Little as a director (1 page) |
19 March 2013 | Termination of appointment of Andrew Little as a director (1 page) |
19 March 2013 | Termination of appointment of Graham Finnerty as a director (1 page) |
19 March 2013 | Termination of appointment of Graham Finnerty as a director (1 page) |
8 October 2012 | Termination of appointment of John Little as a director (1 page) |
8 October 2012 | Termination of appointment of John Little 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) |
5 September 2012 | Appointment of Michael John Beveridge as a director (2 pages) |
5 September 2012 | Appointment of John Little as a director (2 pages) |
5 September 2012 | Termination of appointment of David Symon as a director (1 page) |
5 September 2012 | Termination of appointment of David Symon as a director (1 page) |
5 September 2012 | Appointment of John Little as a director (2 pages) |
5 September 2012 | Appointment of Michael John Beveridge as a director (2 pages) |
2 April 2012 | Appointment of Brian John Ritchie as a director (2 pages) |
2 April 2012 | Appointment of Brian John Ritchie as a director (2 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (8 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) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (17 pages) |
19 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
19 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (17 pages) |
19 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
19 March 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (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) |
2 December 2009 | Director's details changed for Andrew Little on 28 September 2009 (1 page) |
2 December 2009 | Director's details changed for Andrew Little on 28 September 2009 (1 page) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (16 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) |
18 March 2009 | Return made up to 10/03/09; full list of members (8 pages) |
18 March 2009 | Appointment terminated director graham puntis (1 page) |
18 March 2009 | Appointment terminated director graham puntis (1 page) |
18 March 2009 | Return made up to 10/03/09; full list of members (8 pages) |
6 February 2009 | Director appointed graham puntis (3 pages) |
6 February 2009 | Director appointed john stephen denholm (4 pages) |
6 February 2009 | Director appointed roy alexander wood (3 pages) |
6 February 2009 | Director appointed graham puntis (3 pages) |
6 February 2009 | Director appointed roy alexander wood (3 pages) |
6 February 2009 | Director appointed john stephen denholm (4 pages) |
5 January 2009 | Ad 23/12/08\gbp si 750000@1=750000\gbp ic 250000/1000000\ (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Nc inc already adjusted 22/12/08 (2 pages) |
5 January 2009 | Nc inc already adjusted 22/12/08 (2 pages) |
5 January 2009 | Resolutions
|
5 January 2009 | Ad 23/12/08\gbp si 750000@1=750000\gbp ic 250000/1000000\ (2 pages) |
31 December 2008 | Company name changed pmi denholm LIMITED\certificate issued on 31/12/08 (2 pages) |
31 December 2008 | Company name changed pmi denholm LIMITED\certificate issued on 31/12/08 (2 pages) |
9 October 2008 | Director appointed david charles symon (3 pages) |
9 October 2008 | Director appointed david charles symon (3 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 August 2008 | Appointment terminated secretary linda carrington (1 page) |
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) |
26 March 2008 | Return made up to 10/03/08; full list of members (6 pages) |
26 March 2008 | Return made up to 10/03/08; full list of members (6 pages) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
12 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
12 April 2007 | Return made up to 10/03/07; full list of members (7 pages) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
23 October 2006 | Resolutions
|
23 October 2006 | Resolutions
|
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New director appointed (2 pages) |
11 May 2006 | Ad 03/05/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
11 May 2006 | Nc inc already adjusted 03/05/06 (1 page) |
11 May 2006 | Ad 03/05/06--------- £ si 249998@1=249998 £ ic 2/250000 (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Nc inc already adjusted 03/05/06 (1 page) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | Registered office changed on 11/04/06 from: 152 bath street glasgow G2 4TB (1 page) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: 152 bath street glasgow G2 4TB (1 page) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | New director appointed (4 pages) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
24 March 2006 | Company name changed macrocom (937) LIMITED\certificate issued on 24/03/06 (2 pages) |
24 March 2006 | Company name changed macrocom (937) LIMITED\certificate issued on 24/03/06 (2 pages) |
10 March 2006 | Incorporation (15 pages) |
10 March 2006 | Incorporation (15 pages) |