Company NameDenholm Offshore Limited
Company StatusDissolved
Company NumberSC341169
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)
Dissolution Date11 May 2016 (7 years, 11 months ago)
Previous NameMacrocom (1005) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusClosed
Appointed03 June 2008(1 month, 3 weeks after company formation)
Appointment Duration7 years, 11 months (closed 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2016)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 3 days (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greenlaw Drive
Newton Mearns
Glasgow
G77 6NL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed06 June 2008(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2010)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameChristopher Phillip Butler
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 15 November 2013)
RoleCompany Director
Correspondence Address22 Ruskoi Road
Canvey Island
Essex
SS8 9QN
Director NameMr Andrew Donald McCallum Rough
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 26 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Westbourne Gardens
Glasgow
G12 9PF
Scotland
Director NameMr Roger Alexander Francis Seymour
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 25 April 2013)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address29 Denmans Lane
Lindfield
Haywards Heath
West Sussex
RH16 2LA
Director NameMr Andrew Charles Gordon Shaw
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Square
Puddletown
Dorchester
Dorset
DT2 8SL
Director NameMichael John Beverdige
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(9 months, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 08 December 2014)
RoleFinance Director
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts (Firm) (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland

Location

Registered AddressCornerstone
107 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£2,747,829
Gross Profit£362,474
Net Worth£407,719
Cash£24,021
Current Liabilities£116,917

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 December

Filing History

11 May 2016Final Gazette dissolved following liquidation (1 page)
11 February 2016Return of final meeting of voluntary winding up (6 pages)
17 December 2014Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to Cornerstone 107 West Regent Street Glasgow G2 2BA on 17 December 2014 (2 pages)
10 December 2014Appointment of Mr Gregory Albert Hanson as a director on 8 December 2014 (2 pages)
10 December 2014Appointment of Mr Gregory Albert Hanson as a director on 8 December 2014 (2 pages)
10 December 2014Termination of appointment of Michael John Beverdige as a director on 8 December 2014 (1 page)
10 December 2014Termination of appointment of Michael John Beverdige as a director on 8 December 2014 (1 page)
12 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
23 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 500,000
(4 pages)
23 January 2014Termination of appointment of Christopher Butler as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
2 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (6 pages)
1 May 2013Termination of appointment of Roger Seymour as a director (1 page)
8 October 2012Full accounts made up to 31 December 2011 (17 pages)
25 July 2012Termination of appointment of Andrew Shaw as a director (2 pages)
3 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (16 pages)
23 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
16 June 2010Termination of appointment of John Denholm as a director (2 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 10 April 2010 with a full list of shareholders (17 pages)
21 January 2010Director's details changed for Michael John Beverdige on 1 January 2010 (3 pages)
21 January 2010Director's details changed for Michael John Beverdige on 1 January 2010 (3 pages)
1 October 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Return made up to 10/04/09; full list of members (7 pages)
3 March 2009Director appointed michael john beverdige (3 pages)
10 February 2009Appointment terminated director andrew rough (1 page)
7 July 2008Director appointed john stephen denholm (8 pages)
26 June 2008Director appointed andrew donald mccallum rough (3 pages)
26 June 2008Director appointed roger alexander francis seymour (3 pages)
26 June 2008Director appointed christopher phillip butler (2 pages)
26 June 2008Director appointed andrew charles gordon shaw (3 pages)
26 June 2008Appointment terminated director gregory hanson (1 page)
12 June 2008Ad 06/06/08\gbp si 499998@1=499998\gbp ic 2/500000\ (2 pages)
12 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
12 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 June 2008Registered office changed on 12/06/2008 from 152 bath street glasgow G2 4TB (1 page)
12 June 2008Appointment terminated director macroberts corporate services LIMITED (1 page)
12 June 2008Director and secretary appointed gregory albert hanson (8 pages)
12 June 2008Nc inc already adjusted 06/06/08 (2 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
12 June 2008Appointment terminated secretary macroberts (firm) (1 page)
24 May 2008Company name changed macrocom (1005) LIMITED\certificate issued on 29/05/08 (3 pages)
10 April 2008Incorporation (13 pages)