Company NameDenholm Oilfield Services (Azerbaijan) Limited
Company StatusActive
Company NumberSC300221
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Previous NameMacrocom (945) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(7 years after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Eldar Mammadzada
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed06 December 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Vugar Samadli
Date of BirthJuly 1981 (Born 42 years ago)
NationalityAzerbaijani
StatusCurrent
Appointed06 December 2017(11 years, 8 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2018(12 years after company formation)
Appointment Duration5 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Martin Clark
StatusCurrent
Appointed03 November 2023(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Graham Mark Potts
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 27 March 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWoodspring Over Stratton
South Petherton
Somerset
TA13 5LG
Director NamePeter Andrew Waddel
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 16 November 2019)
RoleOperations Director
Correspondence Address8 Ruthrieston Terrace
Aberdeen
AB10 7UG
Scotland
Secretary NameLinda Carrington
NationalityBritish
StatusResigned
Appointed22 May 2006(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 11 August 2008)
RoleCompany Director
Correspondence Address2 Camborne Place
Yeovil
Somerset
BA21 5DQ
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Henry John Lints
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Oakhill Road
Aberdeen
Aberdeenshire
AB15 5ES
Scotland
Director NameAndrew Townsley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2008(2 years, 8 months after company formation)
Appointment Duration12 years, 5 months (resigned 30 April 2021)
RoleCompany Director
Correspondence Address77 Clydesdale Avenue
Paisley
Renfrewshire
PA3 4JW
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(2 years, 12 months after company formation)
Appointment Duration4 years (resigned 15 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed29 May 2015(9 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Mark Cubitt
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDuncraggan House 34 Airthrey Road
Stirling
FK9 5JS
Scotland
Director NameGasan Fuat Oglu Rasulov
Date of BirthAugust 1979 (Born 44 years ago)
NationalityAzerbaijani
StatusResigned
Appointed08 June 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressNeftchiler Ave 89
Baku
Az1000
Director NameMichael Roland Wring
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2015(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 October 2016)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence AddressNeftchiler Ave 89
Baku
Az1000
Director NameAli Batu
Date of BirthJuly 1956 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed21 October 2016(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 December 2017)
RoleCompany Director
Country of ResidenceAzerbaijan
Correspondence Address19 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-group.co.uk
Email address[email protected]

Location

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

Shareholders

200k at £1Denholm Oilfield Services Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£66,232
Gross Profit£31,349
Net Worth£250,680
Cash£65,614
Current Liabilities£49,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

29 November 2023Accounts for a small company made up to 31 December 2022 (19 pages)
3 November 2023Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page)
3 November 2023Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages)
5 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 December 2021 (17 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
18 October 2022Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages)
18 October 2022Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages)
29 June 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
6 April 2022Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (18 pages)
7 July 2021Termination of appointment of Andrew Townsley as a director on 30 April 2021 (1 page)
7 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
12 June 2020Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages)
18 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Peter Andrew Waddel as a director on 16 November 2019 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
4 July 2019Second filing of Confirmation Statement dated 09/05/2018 (6 pages)
28 June 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 04/07/2019
(4 pages)
9 May 2018Appointment of Martin Clark as a director on 30 April 2018 (2 pages)
6 February 2018Statement of capital on 6 February 2018
  • GBP 25,000
(3 pages)
6 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 February 2018Statement by Directors (1 page)
6 February 2018Solvency Statement dated 30/01/18 (1 page)
14 December 2017Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages)
14 December 2017Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page)
14 December 2017Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page)
14 December 2017Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page)
14 December 2017Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages)
14 December 2017Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page)
27 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
12 July 2017Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page)
12 July 2017Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
1 March 2017Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages)
1 March 2017Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages)
28 February 2017Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page)
28 February 2017Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
3 October 2016Full accounts made up to 31 December 2015 (17 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200,000
(9 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200,000
(9 pages)
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)
18 September 2015Full accounts made up to 31 December 2014 (15 pages)
18 September 2015Full accounts made up to 31 December 2014 (15 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 July 2015Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages)
2 July 2015Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages)
1 July 2015Memorandum and Articles of Association (18 pages)
1 July 2015Memorandum and Articles of Association (18 pages)
4 June 2015Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages)
4 June 2015Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 pages)
4 June 2015Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page)
4 June 2015Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages)
4 June 2015Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page)
4 June 2015Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 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 200,000
(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 200,000
(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 200,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 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 200,000
(6 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 200,000
(6 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 200,000
(6 pages)
12 March 2014Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages)
12 March 2014Director's details changed for Peter Andrew Waddel on 12 March 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)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
26 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
18 April 2013Termination of appointment of John Denholm as a director (1 page)
18 April 2013Termination of appointment of John Denholm as a director (1 page)
18 April 2013Appointment of Michael John Beveridge as a director (2 pages)
18 April 2013Appointment of Michael John Beveridge as a director (2 pages)
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)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
8 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 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 2010Annual return made up to 4 April 2010 with a full list of shareholders (15 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)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
20 May 2009Ad 01/05/09\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages)
20 May 2009Nc inc already adjusted 01/05/09 (2 pages)
20 May 2009Nc inc already adjusted 01/05/09 (2 pages)
20 May 2009Ad 01/05/09\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 May 2009Return made up to 04/04/09; full list of members (6 pages)
11 May 2009Director appointed john stephen denholm (4 pages)
11 May 2009Return made up to 04/04/09; full list of members (6 pages)
11 May 2009Director appointed john stephen denholm (4 pages)
9 April 2009Appointment terminated director graham potts (1 page)
9 April 2009Appointment terminated director graham potts (1 page)
26 March 2009Appointment terminated director henry lints (1 page)
26 March 2009Appointment terminated director henry lints (1 page)
17 December 2008Director appointed andrew townsley (2 pages)
17 December 2008Director appointed andrew townsley (2 pages)
8 December 2008Director appointed henry lints (3 pages)
8 December 2008Director appointed henry lints (3 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
3 November 2008Full accounts made up to 31 December 2007 (15 pages)
27 August 2008Appointment terminated secretary linda carrington (1 page)
27 August 2008Secretary appointed gregory albert hanson (2 pages)
27 August 2008Secretary appointed gregory albert hanson (2 pages)
27 August 2008Appointment terminated secretary linda carrington (1 page)
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)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
2 November 2007Full accounts made up to 31 December 2006 (12 pages)
26 April 2007Return made up to 04/04/07; full list of members (5 pages)
26 April 2007Return made up to 04/04/07; full list of members (5 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2006New director appointed (3 pages)
20 June 2006New director appointed (3 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: 152 bath street glasgow G2 4TB (1 page)
13 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 June 2006New director appointed (3 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006Company name changed macrocom (945) LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Ad 22/05/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (3 pages)
13 June 2006Nc inc already adjusted 22/05/06 (1 page)
13 June 2006Company name changed macrocom (945) LIMITED\certificate issued on 13/06/06 (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Ad 22/05/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 152 bath street glasgow G2 4TB (1 page)
13 June 2006Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
13 June 2006Nc inc already adjusted 22/05/06 (1 page)
4 April 2006Incorporation (15 pages)
4 April 2006Incorporation (15 pages)