12 Finsbury Square
London
EC2A 1AS
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 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 | 11 May 2006(1 month, 1 week 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 | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 10 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(1 month, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 August 2006) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(4 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 4 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | The Rt Hon Lord Michael Bruce Forsyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 August 2009) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Na Lagan Loch Ard Aberfoyle FK8 3TJ Scotland |
Director Name | Mr Andrew Donald McCallum Rough |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Westbourne Gardens Glasgow G12 9PF Scotland |
Director Name | David Bonaccorsi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 30 January 2017) |
Role | Operations Director |
Correspondence Address | 44 Leapmoor Drive Wemyss Bay Inverclyde PA18 6BT Scotland |
Director Name | Mr Paul Matthew Fisher |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(2 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 20 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathfield 53 Furzehatt Road Plymstock Devon PL9 8QX |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | John Paton Hamilton More |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2014(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broombank, Polmont Road Redding Falkirk FK2 9UZ Scotland |
Director Name | Mr Michael Maclean Pride |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(10 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 30 January 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3 Skelmorlie Castle Rd Skelmorlie Ayrshire PA17 5AQ Scotland |
Director Name | Mr Stephen Anthony Hill |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Barracks Close Lufton Trading Estate Yeovil Somerset BA22 8RN |
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 |
Telephone | 0141 3532090 |
---|---|
Telephone region | Glasgow |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh Midlothian EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
2m at £1 | J&j Denholm LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,705 |
Net Worth | £2,333,434 |
Cash | £85,168 |
Current Liabilities | £2,134,683 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
24 December 2009 | Delivered 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 2009 | Delivered 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 |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
---|---|
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
23 September 2020 | Full accounts made up to 31 December 2019 (20 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
10 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
9 April 2020 | Change of details for Denholm Industrial Group Limited as a person with significant control on 29 August 2017 (2 pages) |
24 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with updates (4 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (19 pages) |
15 June 2018 | Director's details changed for Mr Stephen Anthony Hill on 1 June 2018 (2 pages) |
5 April 2018 | Confirmation statement made on 4 April 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 September 2017 | Notification of Denholm Industrial Group Limited as a person with significant control on 26 September 2016 (2 pages) |
11 September 2017 | Cessation of J. & J. Denholm Limited as a person with significant control on 26 September 2016 (1 page) |
11 September 2017 | Notification of Denholm Industrial Group Limited as a person with significant control on 26 September 2016 (2 pages) |
11 September 2017 | Cessation of J. & J. Denholm Limited as a person with significant control on 26 September 2016 (1 page) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
4 May 2017 | Termination of appointment of John Stephen Denholm as a director on 21 April 2017 (1 page) |
4 May 2017 | Termination of appointment of John Stephen Denholm as a director on 21 April 2017 (1 page) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of David Bonaccorsi as a director on 30 January 2017 (1 page) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
18 April 2017 | Termination of appointment of David Bonaccorsi as a director on 30 January 2017 (1 page) |
16 February 2017 | Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages) |
16 February 2017 | Appointment of Mr Stephen Anthony Hill as a director on 30 January 2017 (2 pages) |
15 February 2017 | Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page) |
15 February 2017 | Termination of appointment of Michael Maclean Pride as a director on 30 January 2017 (1 page) |
21 October 2016 | Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page) |
21 October 2016 | Termination of appointment of John Paton Hamilton More as a director on 18 October 2016 (1 page) |
26 September 2016 | Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages) |
26 September 2016 | Appointment of Mr Michael Maclean Pride as a director on 26 September 2016 (2 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 June 2016 | Resolutions
|
17 June 2016 | Resolutions
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (15 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
|
5 December 2014 | Appointment of John Paton Hamilton More as a director on 27 November 2014 (2 pages) |
5 December 2014 | Appointment of John Paton Hamilton More as a director on 27 November 2014 (2 pages) |
3 October 2014 | Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Michael John Beveridge as a director on 2 October 2014 (1 page) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 May 2014 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
16 May 2014 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
16 May 2014 | Appointment of Benjamin Donald Robert Maclehose as a director (2 pages) |
16 May 2014 | Appointment of Benjamin Donald Robert Maclehose as a director (2 pages) |
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
2 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
2 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
2 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (15 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 (15 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 (15 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
18 August 2009 | Appointment terminated director michael forsyth (1 page) |
18 August 2009 | Nc inc already adjusted 14/08/09 (2 pages) |
18 August 2009 | Resolutions
|
18 August 2009 | Appointment terminated director michael forsyth (1 page) |
18 August 2009 | Resolutions
|
18 August 2009 | Ad 14/08/09\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages) |
18 August 2009 | Ad 14/08/09\gbp si 1000000@1=1000000\gbp ic 1000000/2000000\ (2 pages) |
18 August 2009 | Nc inc already adjusted 14/08/09 (2 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
30 April 2009 | Return made up to 04/04/09; full list of members (6 pages) |
3 March 2009 | Appointment terminated director paul fisher (1 page) |
3 March 2009 | Appointment terminated director paul fisher (1 page) |
10 February 2009 | Appointment terminated director andrew rough (1 page) |
10 February 2009 | Appointment terminated director andrew rough (1 page) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
6 October 2008 | Director appointed paul matthew fisher (3 pages) |
6 October 2008 | Director appointed paul matthew fisher (3 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
23 April 2008 | Return made up to 04/04/08; full list of members (7 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Resolutions
|
22 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
22 June 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
11 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
2 October 2006 | Company name changed macrocom (943) LIMITED\certificate issued on 02/10/06 (2 pages) |
2 October 2006 | Company name changed macrocom (943) LIMITED\certificate issued on 02/10/06 (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
7 June 2006 | Resolutions
|
7 June 2006 | Resolutions
|
30 May 2006 | New director appointed (4 pages) |
30 May 2006 | New director appointed (3 pages) |
30 May 2006 | New director appointed (4 pages) |
30 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 May 2006 | Registered office changed on 30/05/06 from: 152 bath street glasgow G2 4TB (1 page) |
30 May 2006 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | 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 | Director resigned (1 page) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
30 May 2006 | Secretary resigned (1 page) |
4 April 2006 | Incorporation (15 pages) |
4 April 2006 | Incorporation (15 pages) |