Company NameDenholm Industrial Services (Holdings) Limited
DirectorsBenjamin Donald Robert Maclehose and Simon Luke Preston
Company StatusLiquidation
Company NumberSC300219
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Previous NameMacrocom (943) Limited

Business Activity

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

Directors

Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(7 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 month, 1 week 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 NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed11 May 2006(1 month, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 21 August 2006)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed21 August 2006(4 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 August 2009)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNa Lagan
Loch Ard
Aberfoyle
FK8 3TJ
Scotland
Director NameMr Andrew Donald McCallum Rough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameDavid Bonaccorsi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2006(6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 January 2017)
RoleOperations Director
Correspondence Address44 Leapmoor Drive
Wemyss Bay
Inverclyde
PA18 6BT
Scotland
Director NameMr Paul Matthew Fisher
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(2 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield
53 Furzehatt Road
Plymstock
Devon
PL9 8QX
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameJohn Paton Hamilton More
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroombank, Polmont Road
Redding
Falkirk
FK2 9UZ
Scotland
Director NameMr Michael Maclean Pride
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(10 years, 5 months after company formation)
Appointment Duration4 months (resigned 30 January 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Skelmorlie Castle Rd
Skelmorlie
Ayrshire
PA17 5AQ
Scotland
Director NameMr Stephen Anthony Hill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(10 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Barracks Close
Lufton Trading Estate
Yeovil
Somerset
BA22 8RN
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

Telephone0141 3532090
Telephone regionGlasgow

Location

Registered AddressC/O Johnston Carmichael
7-11 Melville Street
Edinburgh
Midlothian
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2m at £1J&j Denholm LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,705
Net Worth£2,333,434
Cash£85,168
Current Liabilities£2,134,683

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

24 December 2009Delivered on: 30 December 2009
Persons entitled: J & J Denholm Limited

Classification: Debenture
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
24 December 2009Delivered on: 30 December 2009
Persons entitled: J & J Denholm Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
23 September 2020Full accounts made up to 31 December 2019 (20 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
10 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
9 April 2020Change of details for Denholm Industrial Group Limited as a person with significant control on 29 August 2017 (2 pages)
24 September 2019Full accounts made up to 31 December 2018 (19 pages)
8 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
24 September 2018Full accounts made up to 31 December 2017 (19 pages)
15 June 2018Director's details changed for Mr Stephen Anthony Hill on 1 June 2018 (2 pages)
5 April 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (18 pages)
22 September 2017Full accounts made up to 31 December 2016 (18 pages)
11 September 2017Notification of Denholm Industrial Group Limited as a person with significant control on 26 September 2016 (2 pages)
11 September 2017Cessation of J. & J. Denholm Limited as a person with significant control on 26 September 2016 (1 page)
11 September 2017Notification of Denholm Industrial Group Limited as a person with significant control on 26 September 2016 (2 pages)
11 September 2017Cessation of J. & J. Denholm Limited as a person with significant control on 26 September 2016 (1 page)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
4 May 2017Termination of appointment of John Stephen Denholm as a director on 21 April 2017 (1 page)
4 May 2017Termination of appointment of John Stephen Denholm as a director on 21 April 2017 (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of David Bonaccorsi as a director on 30 January 2017 (1 page)
18 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of David Bonaccorsi as a director on 30 January 2017 (1 page)
16 February 2017Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages)
16 February 2017Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages)
15 February 2017Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page)
15 February 2017Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page)
21 October 2016Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page)
21 October 2016Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page)
26 September 2016Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages)
26 September 2016Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 September 2016Full accounts made up to 31 December 2015 (18 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
(7 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000,000
(7 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 pages)
24 September 2015Full accounts made up to 31 December 2014 (15 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 2,000,000
(7 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 2,000,000
(7 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 2,000,000
(7 pages)
5 December 2014Appointment of John Paton Hamilton More as a director on 27 November 2014 (2 pages)
5 December 2014Appointment of John Paton Hamilton More as a director on 27 November 2014 (2 pages)
3 October 2014Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
18 September 2014Full accounts made up to 31 December 2013 (14 pages)
16 May 2014Appointment of Mr John Stephen Denholm as a director (2 pages)
16 May 2014Appointment of Mr John Stephen Denholm as a director (2 pages)
16 May 2014Appointment of Benjamin Donald Robert Maclehose as a director (2 pages)
16 May 2014Appointment of Benjamin Donald Robert Maclehose as a director (2 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000,000
(5 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000,000
(5 pages)
11 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2,000,000
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
2 April 2013Appointment of Michael John Beveridge as a director (2 pages)
2 April 2013Appointment of Michael John Beveridge as a director (2 pages)
2 April 2013Termination of appointment of John Denholm as a director (1 page)
2 April 2013Termination of appointment of John Denholm as a director (1 page)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
7 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
27 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 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 (15 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 (15 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 December 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
6 November 2009Full accounts made up to 31 December 2008 (17 pages)
18 August 2009Appointment terminated director michael forsyth (1 page)
18 August 2009Nc inc already adjusted 14/08/09 (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Appointment terminated director michael forsyth (1 page)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Ad 14/08/09\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages)
18 August 2009Ad 14/08/09\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages)
18 August 2009Nc inc already adjusted 14/08/09 (2 pages)
30 April 2009Return made up to 04/04/09; full list of members (6 pages)
30 April 2009Return made up to 04/04/09; full list of members (6 pages)
3 March 2009Appointment terminated director paul fisher (1 page)
3 March 2009Appointment terminated director paul fisher (1 page)
10 February 2009Appointment terminated director andrew rough (1 page)
10 February 2009Appointment terminated director andrew rough (1 page)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
5 November 2008Full accounts made up to 31 December 2007 (16 pages)
6 October 2008Director appointed paul matthew fisher (3 pages)
6 October 2008Director appointed paul matthew fisher (3 pages)
23 April 2008Return made up to 04/04/08; full list of members (7 pages)
23 April 2008Return made up to 04/04/08; full list of members (7 pages)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2007Full accounts made up to 31 December 2006 (17 pages)
22 June 2007Full accounts made up to 31 December 2006 (17 pages)
11 April 2007Return made up to 04/04/07; full list of members (7 pages)
11 April 2007Return made up to 04/04/07; full list of members (7 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
2 October 2006Company name changed macrocom (943) LIMITED\certificate issued on 02/10/06 (2 pages)
2 October 2006Company name changed macrocom (943) LIMITED\certificate issued on 02/10/06 (2 pages)
5 September 2006New secretary appointed (2 pages)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (2 pages)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2006New director appointed (4 pages)
30 May 2006New director appointed (3 pages)
30 May 2006New director appointed (4 pages)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2006Registered office changed on 30/05/06 from: 152 bath street glasgow G2 4TB (1 page)
30 May 2006Director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006New 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 2006Director resigned (1 page)
30 May 2006New secretary appointed (2 pages)
30 May 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
30 May 2006Secretary resigned (1 page)
4 April 2006Incorporation (15 pages)
4 April 2006Incorporation (15 pages)