Glasgow
G3 7UL
Scotland
Director Name | Mr Eldar Mammadzada |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 06 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Vugar Samadli |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Azerbaijani |
Status | Current |
Appointed | 06 December 2017(11 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2018(12 years after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Martin Clark |
---|---|
Status | Current |
Appointed | 03 November 2023(17 years, 7 months after company formation) |
Appointment Duration | 5 months, 3 weeks |
Role | Company Director |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Graham Mark Potts |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 March 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodspring Over Stratton South Petherton Somerset TA13 5LG |
Director Name | Peter Andrew Waddel |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 6 months (resigned 16 November 2019) |
Role | Operations Director |
Correspondence Address | 8 Ruthrieston Terrace Aberdeen AB10 7UG Scotland |
Secretary Name | Linda Carrington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 2 Camborne Place Yeovil Somerset BA21 5DQ |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Henry John Lints |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 13 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Oakhill Road Aberdeen Aberdeenshire AB15 5ES Scotland |
Director Name | Andrew Townsley |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2008(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 30 April 2021) |
Role | Company Director |
Correspondence Address | 77 Clydesdale Avenue Paisley Renfrewshire PA3 4JW Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 years, 12 months after company formation) |
Appointment Duration | 4 years (resigned 15 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 29 May 2015(9 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Mark Cubitt |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Duncraggan House 34 Airthrey Road Stirling FK9 5JS Scotland |
Director Name | Gasan Fuat Oglu Rasulov |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Azerbaijani |
Status | Resigned |
Appointed | 08 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | Neftchiler Ave 89 Baku Az1000 |
Director Name | Michael Roland Wring |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | Neftchiler Ave 89 Baku Az1000 |
Director Name | Ali Batu |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 October 2016(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | Azerbaijan |
Correspondence Address | 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-group.co.uk |
---|---|
Email address | [email protected] |
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 |
200k at £1 | Denholm Oilfield Services Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £66,232 |
Gross Profit | £31,349 |
Net Worth | £250,680 |
Cash | £65,614 |
Current Liabilities | £49,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 2 weeks from now) |
29 November 2023 | Accounts for a small company made up to 31 December 2022 (19 pages) |
---|---|
3 November 2023 | Termination of appointment of Cara Jane May Denholm as a secretary on 3 November 2023 (1 page) |
3 November 2023 | Appointment of Mr Martin Clark as a secretary on 3 November 2023 (2 pages) |
5 July 2023 | Confirmation statement made on 28 June 2023 with no updates (3 pages) |
20 December 2022 | Accounts for a small company made up to 31 December 2021 (17 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2022 | Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages) |
18 October 2022 | Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 28 June 2022 with no updates (3 pages) |
6 April 2022 | Change of details for Denholm Energy Services Limited as a person with significant control on 18 September 2017 (2 pages) |
15 September 2021 | Accounts for a small company made up to 31 December 2020 (18 pages) |
7 July 2021 | Termination of appointment of Andrew Townsley as a director on 30 April 2021 (1 page) |
7 July 2021 | Confirmation statement made on 28 June 2021 with no updates (3 pages) |
23 September 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
14 September 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
12 June 2020 | Change of details for Denholm Oilfield Services Limited as a person with significant control on 26 May 2020 (2 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Peter Andrew Waddel as a director on 16 November 2019 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
4 July 2019 | Second filing of Confirmation Statement dated 09/05/2018 (6 pages) |
28 June 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates
|
9 May 2018 | Appointment of Martin Clark as a director on 30 April 2018 (2 pages) |
6 February 2018 | Statement of capital on 6 February 2018
|
6 February 2018 | Resolutions
|
6 February 2018 | Statement by Directors (1 page) |
6 February 2018 | Solvency Statement dated 30/01/18 (1 page) |
14 December 2017 | Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages) |
14 December 2017 | Appointment of Mr Vugar Samadli as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page) |
14 December 2017 | Termination of appointment of Gasan Fuat Oglu Rasulov as a director on 6 December 2017 (1 page) |
14 December 2017 | Appointment of Mr Eldar Mammadzada as a director on 6 December 2017 (2 pages) |
14 December 2017 | Termination of appointment of Ali Batu as a director on 6 December 2017 (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
12 July 2017 | Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page) |
12 July 2017 | Termination of appointment of Mark Cubitt as a director on 28 April 2017 (1 page) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
1 March 2017 | Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages) |
1 March 2017 | Appointment of Director Ali Batu as a director on 21 October 2016 (2 pages) |
28 February 2017 | Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page) |
28 February 2017 | Termination of appointment of Michael Roland Wring as a director on 21 October 2016 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
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) |
18 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 August 2015 | Resolutions
|
10 August 2015 | Resolutions
|
2 July 2015 | Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Michael Roland Wring as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages) |
2 July 2015 | Appointment of Gasan Fuat Oglu Rasulov as a director on 8 June 2015 (2 pages) |
1 July 2015 | Memorandum and Articles of Association (18 pages) |
1 July 2015 | Memorandum and Articles of Association (18 pages) |
4 June 2015 | Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages) |
4 June 2015 | Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 pages) |
4 June 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page) |
4 June 2015 | Appointment of Mr Mark Cubitt as a director on 3 June 2015 (2 pages) |
4 June 2015 | Termination of appointment of Gregory Albert Hanson as a secretary on 29 May 2015 (1 page) |
4 June 2015 | Appointment of Cara Jane May Denholm as a secretary on 29 May 2015 (2 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
|
18 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (15 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
|
12 March 2014 | Director's details changed for Peter Andrew Waddel on 12 March 2014 (2 pages) |
12 March 2014 | Director's details changed for Peter Andrew Waddel on 12 March 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) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
26 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
18 April 2013 | Termination of appointment of John Denholm as a director (1 page) |
18 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
18 April 2013 | Appointment of Michael John Beveridge as a director (2 pages) |
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) |
23 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (14 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 | Annual return made up to 4 April 2010 with a full list of shareholders (15 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) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 May 2009 | Ad 01/05/09\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages) |
20 May 2009 | Nc inc already adjusted 01/05/09 (2 pages) |
20 May 2009 | Nc inc already adjusted 01/05/09 (2 pages) |
20 May 2009 | Ad 01/05/09\gbp si 100000@1=100000\gbp ic 100000/200000\ (2 pages) |
20 May 2009 | Resolutions
|
20 May 2009 | Resolutions
|
11 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
11 May 2009 | Director appointed john stephen denholm (4 pages) |
11 May 2009 | Return made up to 04/04/09; full list of members (6 pages) |
11 May 2009 | Director appointed john stephen denholm (4 pages) |
9 April 2009 | Appointment terminated director graham potts (1 page) |
9 April 2009 | Appointment terminated director graham potts (1 page) |
26 March 2009 | Appointment terminated director henry lints (1 page) |
26 March 2009 | Appointment terminated director henry lints (1 page) |
17 December 2008 | Director appointed andrew townsley (2 pages) |
17 December 2008 | Director appointed andrew townsley (2 pages) |
8 December 2008 | Director appointed henry lints (3 pages) |
8 December 2008 | Director appointed henry lints (3 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
27 August 2008 | Appointment terminated secretary linda carrington (1 page) |
27 August 2008 | Secretary appointed gregory albert hanson (2 pages) |
27 August 2008 | Secretary appointed gregory albert hanson (2 pages) |
27 August 2008 | Appointment terminated secretary linda carrington (1 page) |
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) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (5 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
20 June 2006 | New director appointed (3 pages) |
20 June 2006 | New director appointed (3 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 152 bath street glasgow G2 4TB (1 page) |
13 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Company name changed macrocom (945) LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Ad 22/05/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Nc inc already adjusted 22/05/06 (1 page) |
13 June 2006 | Company name changed macrocom (945) LIMITED\certificate issued on 13/06/06 (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned (1 page) |
13 June 2006 | Ad 22/05/06--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 152 bath street glasgow G2 4TB (1 page) |
13 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
13 June 2006 | Nc inc already adjusted 22/05/06 (1 page) |
4 April 2006 | Incorporation (15 pages) |
4 April 2006 | Incorporation (15 pages) |