Glasgow
G3 7UL
Scotland
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2018(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 December 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Martin Clark |
---|---|
Status | Closed |
Appointed | 03 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (closed 12 December 2023) |
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 May 2006(1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2009) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greenlaw Drive Newton Mearns Glasgow G77 6NL Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(1 month after company formation) |
Appointment Duration | 9 years, 5 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 | 30 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fullholding Cottage Pound Lane Calbourne Newport Isle Of Wight PO30 4JU |
Director Name | Martin O'Connor |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 October 2015) |
Role | Operations Director |
Correspondence Address | 11 Watton Road Thornaby On Tees Cleveland TS17 9QD |
Director Name | Roy Alexander Wood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 357 Clifton Road Hilton Aberdeen AB24 4DT Scotland |
Director Name | Mr Graeme Milne |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 February 2015) |
Role | Company Director |
Country of Residence | Kazakhstan |
Correspondence Address | 25 Lochinch Drive Covebay Aberdeen AB12 3RY 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 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 | 04 April 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Secretary Name | Macroberts - (Firm) (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2006(same day as company formation) |
Correspondence Address | 152 Bath Street Glasgow G2 4TB Scotland |
Website | denholm-oilfield.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3334600 |
Telephone region | Glasgow |
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 |
5m at £1 | Denholm Oilfield Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,002,385 |
Cash | £4,390 |
Current Liabilities | £7,499,597 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 October 2015 | Delivered on: 21 October 2015 Persons entitled: Hsbc Bank PLC and Its Successors and Transferees Classification: A registered charge Outstanding |
---|
15 September 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
---|---|
12 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
5 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
9 August 2018 | Appointment of Martin Clark as a director on 25 June 2018 (2 pages) |
24 May 2018 | Termination of appointment of Roy Alexander Wood as a director on 8 February 2018 (1 page) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
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 | Appointment of Cara Jane May Denholm as a secretary on 30 October 2015 (2 pages) |
23 November 2015 | Termination of appointment of Martin O'connor as a director on 30 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Martin O'connor as a director 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 | Registered 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 2015 | Registration of charge SC3002160001, created on 12 October 2015 (21 pages) |
21 October 2015 | Registration of charge SC3002160001, created on 12 October 2015 (21 pages) |
12 October 2015 | Resolutions
|
12 October 2015 | Resolutions
|
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 March 2015 | Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Graeme Milne as a director on 23 February 2015 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
22 January 2014 | Director's details changed for Graeme Milne on 17 January 2014 (2 pages) |
22 January 2014 | Director's details changed for Graeme Milne on 17 January 2014 (2 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
28 March 2013 | Appointment of Michael John Beveridge as a director (2 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) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
18 May 2012 | Termination of appointment of David Symon as a director (1 page) |
18 May 2012 | Termination of appointment of David Symon as a director (1 page) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (8 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
27 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
27 May 2011 | Statement of capital following an allotment of shares on 11 May 2011
|
25 May 2011 | Memorandum and Articles of Association (9 pages) |
25 May 2011 | Memorandum and Articles of Association (9 pages) |
25 May 2011 | Resolutions
|
25 May 2011 | Resolutions
|
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (8 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (17 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (17 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
27 April 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (17 pages) |
20 April 2010 | Director's details changed for Mr David Charles Symon on 15 February 2010 (3 pages) |
20 April 2010 | Director's details changed for Mr David Charles Symon on 15 February 2010 (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) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 November 2009 | Appointment of Graeme Milne as a director (3 pages) |
3 November 2009 | Appointment of Graeme Milne as a director (3 pages) |
16 October 2009 | Appointment of David Charles Symon as a director (3 pages) |
16 October 2009 | Appointment of David Charles Symon as a director (3 pages) |
15 October 2009 | Termination of appointment of Gregory Hanson as a director (1 page) |
15 October 2009 | Company name changed denholm resources LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Company name changed denholm resources LIMITED\certificate issued on 15/10/09
|
15 October 2009 | Termination of appointment of Gregory Hanson as a director (1 page) |
12 October 2009 | 123 increasing nc to 1000000 (2 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
12 October 2009 | Appointment of Roy Alexander Wood as a director (3 pages) |
12 October 2009 | Statement of capital following an allotment of shares on 30 September 2009
|
12 October 2009 | 123 increasing nc to 1000000 (2 pages) |
12 October 2009 | Appointment of Roy Alexander Wood as a director (3 pages) |
12 October 2009 | Appointment of Martin O'connor as a director (2 pages) |
12 October 2009 | Resolutions
|
12 October 2009 | Appointment of Martin O'connor as a director (2 pages) |
12 October 2009 | Resolutions
|
9 October 2009 | Resolutions
|
9 October 2009 | Change of name notice (2 pages) |
9 October 2009 | Resolutions
|
9 October 2009 | Change of name notice (2 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (5 pages) |
30 April 2009 | Return made up to 04/04/09; 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) |
23 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
18 January 2007 | Resolutions
|
18 January 2007 | Resolutions
|
14 June 2006 | Company name changed macrocom (940) LIMITED\certificate issued on 14/06/06 (2 pages) |
14 June 2006 | Company name changed macrocom (940) LIMITED\certificate issued on 14/06/06 (2 pages) |
30 May 2006 | New director appointed (4 pages) |
30 May 2006 | New director appointed (4 pages) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 152 bath street glasgow G2 4TB (1 page) |
30 May 2006 | New secretary appointed;new director appointed (3 pages) |
30 May 2006 | New secretary appointed;new director appointed (3 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 152 bath street glasgow G2 4TB (1 page) |
30 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
4 April 2006 | Incorporation (15 pages) |
4 April 2006 | Incorporation (15 pages) |