Company NameDenholm Valvecare (Holdings) Limited
Company StatusDissolved
Company NumberSC300216
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NamesMacrocom (940) Limited and Denholm Resources Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(6 years, 11 months after company formation)
Appointment Duration10 years, 9 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2018(12 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 12 December 2023)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Martin Clark
StatusClosed
Appointed03 November 2023(17 years, 7 months after company formation)
Appointment Duration1 month, 1 week (closed 12 December 2023)
RoleCompany Director
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(1 month after company formation)
Appointment Duration6 years, 10 months (resigned 08 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2009)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed10 May 2006(1 month after company formation)
Appointment Duration9 years, 5 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
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFullholding Cottage Pound Lane
Calbourne
Newport
Isle Of Wight
PO30 4JU
Director NameMartin O'Connor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2015)
RoleOperations Director
Correspondence Address11 Watton Road
Thornaby On Tees
Cleveland
TS17 9QD
Director NameRoy Alexander Wood
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address357 Clifton Road
Hilton
Aberdeen
AB24 4DT
Scotland
Director NameMr Graeme Milne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 23 February 2015)
RoleCompany Director
Country of ResidenceKazakhstan
Correspondence Address25 Lochinch Drive
Covebay
Aberdeen
AB12 3RY
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed30 October 2015(9 years, 7 months after company formation)
Appointment Duration8 years (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Contact

Websitedenholm-oilfield.com
Email address[email protected]
Telephone0141 3334600
Telephone regionGlasgow

Location

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

Shareholders

5m at £1Denholm Oilfield Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,002,385
Cash£4,390
Current Liabilities£7,499,597

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

12 October 2015Delivered on: 21 October 2015
Persons entitled: Hsbc Bank PLC and Its Successors and Transferees

Classification: A registered charge
Outstanding

Filing History

15 September 2020Accounts for a small company made up to 31 December 2019 (16 pages)
12 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
9 August 2018Appointment of Martin Clark as a director on 25 June 2018 (2 pages)
24 May 2018Termination of appointment of Roy Alexander Wood as a director on 8 February 2018 (1 page)
24 May 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (15 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,000
(5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,000
(5 pages)
23 November 2015Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages)
23 November 2015Termination of appointment of Martin O'connor as a director on 30 October 2015 (1 page)
23 November 2015Termination of appointment of Martin O'connor as a director 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 2015Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015 (1 page)
21 October 2015Registration of charge SC3002160001, created on 12 October 2015 (21 pages)
21 October 2015Registration of charge SC3002160001, 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)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
24 September 2015Full accounts made up to 31 December 2014 (16 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000,000
(6 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000,000
(6 pages)
9 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000,000
(6 pages)
6 March 2015Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
18 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000,000
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000,000
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000,000
(7 pages)
22 January 2014Director's details changed for Graeme Milne on 17 January 2014 (2 pages)
22 January 2014Director's details changed for Graeme Milne on 17 January 2014 (2 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
27 September 2013Full accounts made up to 31 December 2012 (15 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (7 pages)
28 March 2013Appointment of Michael John Beveridge as a director (2 pages)
28 March 2013Appointment of Michael John Beveridge as a director (2 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)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 September 2012Full accounts made up to 31 December 2011 (14 pages)
18 May 2012Termination of appointment of David Symon as a director (1 page)
18 May 2012Termination of appointment of David Symon as a director (1 page)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (8 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
23 September 2011Full accounts made up to 31 December 2010 (13 pages)
27 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 5,000,000
(3 pages)
27 May 2011Statement of capital following an allotment of shares on 11 May 2011
  • GBP 5,000,000
(3 pages)
25 May 2011Memorandum and Articles of Association (9 pages)
25 May 2011Memorandum and Articles of Association (9 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (8 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
21 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (17 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (17 pages)
27 April 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
27 April 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
27 April 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (17 pages)
20 April 2010Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages)
20 April 2010Director's details changed for Mr David Charles Symon on 15 February 2010 (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)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 November 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 November 2009Appointment of Graeme Milne as a director (3 pages)
3 November 2009Appointment of Graeme Milne as a director (3 pages)
16 October 2009Appointment of David Charles Symon as a director (3 pages)
16 October 2009Appointment of David Charles Symon as a director (3 pages)
15 October 2009Termination of appointment of Gregory Hanson as a director (1 page)
15 October 2009Company name changed denholm resources LIMITED\certificate issued on 15/10/09
  • NM06 ‐
(3 pages)
15 October 2009Company name changed denholm resources LIMITED\certificate issued on 15/10/09
  • NM06 ‐
(3 pages)
15 October 2009Termination of appointment of Gregory Hanson as a director (1 page)
12 October 2009123 increasing nc to 1000000 (2 pages)
12 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,000,000
(2 pages)
12 October 2009Appointment of Roy Alexander Wood as a director (3 pages)
12 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,000,000
(2 pages)
12 October 2009123 increasing nc to 1000000 (2 pages)
12 October 2009Appointment of Roy Alexander Wood as a director (3 pages)
12 October 2009Appointment of Martin O'connor as a director (2 pages)
12 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 October 2009Appointment of Martin O'connor as a director (2 pages)
12 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
9 October 2009Change of name notice (2 pages)
9 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-09-30
(2 pages)
9 October 2009Change of name notice (2 pages)
30 April 2009Return made up to 04/04/09; full list of members (5 pages)
30 April 2009Return made up to 04/04/09; full list of members (5 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
23 April 2008Return made up to 04/04/08; full list of members (5 pages)
23 April 2008Return made up to 04/04/08; full list of members (5 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 April 2007Return made up to 04/04/07; full list of members (5 pages)
11 April 2007Return made up to 04/04/07; full list of members (5 pages)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2006Company name changed macrocom (940) LIMITED\certificate issued on 14/06/06 (2 pages)
14 June 2006Company name changed macrocom (940) LIMITED\certificate issued on 14/06/06 (2 pages)
30 May 2006New director appointed (4 pages)
30 May 2006New director appointed (4 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 152 bath street glasgow G2 4TB (1 page)
30 May 2006New secretary appointed;new director appointed (3 pages)
30 May 2006New secretary appointed;new director appointed (3 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Registered office changed on 30/05/06 from: 152 bath street glasgow G2 4TB (1 page)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
4 April 2006Incorporation (15 pages)
4 April 2006Incorporation (15 pages)