Company NameDenholm Agency Limited
DirectorsCynthia Ann Denholm and Stuart Alexander Denholm
Company StatusActive
Company NumberSC357110
CategoryPrivate Limited Company
Incorporation Date24 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMs Cynthia Ann Denholm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Stuart Alexander Denholm
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Secretary NameMs Cynthia Ann Denholm
NationalityBritish
StatusCurrent
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cambuslang Court Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
Director NameMr Andrew Fergus Denholm
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Ministers Park
East Kilbride
Glasgow
G74 5BX
Scotland
Director NameMrs Wanda Elizabeth Denholm
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Ministers Place
East Kilbride
Glasgow
G74 5BX
Scotland
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameAlexander William Denholm
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address35 McLaren Court
Giffnock
Glasgow
G46 6UF
Scotland

Location

Registered Address1 Cambuslang Court
Cambuslang
Glasgow
Strathclyde
G32 8FH
Scotland
ConstituencyGlasgow East
WardShettleston
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Cynthia Ann Denholm
20.00%
Ordinary B
10 at £1Cynthia Denholm
20.00%
Ordinary E
10 at £1Stuart Alexander Denholm
20.00%
Ordinary A
10 at £1Stuart Denholm
20.00%
Ordinary D
5 at £1Nathan Denholm
10.00%
Ordinary C
5 at £1Paige Denholm
10.00%
Ordinary C

Financials

Year2014
Net Worth-£128,913
Cash£3,339
Current Liabilities£216,723

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Charges

3 April 2023Delivered on: 20 April 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects forming 6 church street, haddington bieng the subjects registered in the land register of scotland under title number LAN8242.
Outstanding
28 January 2015Delivered on: 2 February 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

25 March 2024Confirmation statement made on 15 March 2024 with no updates (3 pages)
4 March 2024Director's details changed for Ms Cynthia Ann Denholm on 4 March 2024 (2 pages)
4 March 2024Director's details changed for Mr Stuart Alexander Denholm on 4 March 2024 (2 pages)
4 March 2024Secretary's details changed for Ms Cynthia Ann Denholm on 4 March 2024 (1 page)
7 September 2023Change of details for Mr Stuart Alexander Denholm as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Change of details for Ms Cynthia Ann Denholm as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Change of details for Mr Stuart Alexander Denholm as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Change of details for Ms Cynthia Ann Denholm as a person with significant control on 7 September 2023 (2 pages)
7 September 2023Registered office address changed from 51 Rae Street Dumfries Dumfriesshire DG1 1JD to 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH on 7 September 2023 (1 page)
11 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 April 2023Registration of charge SC3571100002, created on 3 April 2023 (6 pages)
18 April 2023Confirmation statement made on 15 March 2023 with updates (5 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
18 December 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
8 April 2021Confirmation statement made on 24 March 2021 with updates (5 pages)
30 March 2021Director's details changed for Mr Stuart Alexander Denholm on 30 March 2021 (2 pages)
30 March 2021Secretary's details changed for Ms Cynthia Ann Denholm on 30 March 2021 (1 page)
30 March 2021Director's details changed for Ms Cynthia Ann Denholm on 24 March 2021 (2 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
30 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
10 April 2019Confirmation statement made on 24 March 2019 with updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
28 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50
(7 pages)
25 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 50
(7 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(7 pages)
30 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 50
(7 pages)
2 February 2015Registration of charge SC3571100001, created on 28 January 2015 (5 pages)
2 February 2015Registration of charge SC3571100001, created on 28 January 2015 (5 pages)
10 November 2014Termination of appointment of Alexander William Denholm as a director on 7 May 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Termination of appointment of Alexander William Denholm as a director on 7 May 2014 (1 page)
10 November 2014Termination of appointment of Alexander William Denholm as a director on 7 May 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 May 2014Statement of capital on 15 May 2014
  • GBP 50
(6 pages)
15 May 2014Statement of capital on 15 May 2014
  • GBP 50
(6 pages)
8 May 2014Re-registration of Memorandum and Articles (12 pages)
8 May 2014Re-registration of Memorandum and Articles (12 pages)
8 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 May 2014Re-registration from a private unlimited company to a private limited company (3 pages)
8 May 2014Certificate of re-registration from Unlimited to Limited (1 page)
8 May 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
8 May 2014Certificate of re-registration from Unlimited to Limited (1 page)
8 May 2014Re-registration from a private unlimited company to a private limited company (3 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (8 pages)
22 April 2014Annual return made up to 24 March 2014 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
20 May 2013Annual return made up to 24 March 2013 with a full list of shareholders (8 pages)
14 May 2013Termination of appointment of Wanda Denholm as a director (1 page)
14 May 2013Termination of appointment of Andrew Denholm as a director (1 page)
14 May 2013Termination of appointment of Wanda Denholm as a director (1 page)
14 May 2013Termination of appointment of Andrew Denholm as a director (1 page)
7 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
7 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
28 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
28 May 2012Annual return made up to 24 March 2012 with a full list of shareholders (10 pages)
16 May 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 16 May 2011 (1 page)
16 May 2011Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 16 May 2011 (1 page)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
12 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (10 pages)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2011Change of share class name or designation (2 pages)
21 February 2011Change of share class name or designation (2 pages)
31 January 2011Memorandum and Articles of Association (5 pages)
31 January 2011Memorandum and Articles of Association (5 pages)
24 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Stuart Alexander Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Alexander William Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Stuart Alexander Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Andrew Fergus Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Wanda Elizabeth Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Wanda Elizabeth Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Cynthia Ann Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Alexander William Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Cynthia Ann Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Alexander William Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Cynthia Ann Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Andrew Fergus Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Wanda Elizabeth Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Andrew Fergus Denholm on 1 October 2009 (2 pages)
19 May 2010Director's details changed for Stuart Alexander Denholm on 1 October 2009 (2 pages)
19 August 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
19 August 2009Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page)
26 June 2009Director appointed alexander william denholm (1 page)
26 June 2009Registered office changed on 26/06/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
26 June 2009Registered office changed on 26/06/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page)
26 June 2009Director appointed wanda elizabeth denholm (1 page)
26 June 2009Director appointed alexander william denholm (1 page)
26 June 2009Director appointed wanda elizabeth denholm (1 page)
25 June 2009Director appointed andrew fergus denholm (1 page)
25 June 2009Director appointed stuart alexander denholm (1 page)
25 June 2009Director appointed andrew fergus denholm (1 page)
25 June 2009Director appointed stuart alexander denholm (1 page)
25 June 2009Appointment terminated director jonathon round (1 page)
25 June 2009Director and secretary appointed cynthia ann denholm (1 page)
25 June 2009Appointment terminated director jonathon round (1 page)
25 June 2009Director and secretary appointed cynthia ann denholm (1 page)
15 April 2009Resolutions
  • RES13 ‐ Cancelling of shares 24/03/2009
(1 page)
15 April 2009Resolutions
  • RES13 ‐ Cancelling of shares 24/03/2009
(1 page)
15 April 2009Gbp nc 15000/1500\24/03/09 (1 page)
15 April 2009Gbp nc 15000/1500\24/03/09 (1 page)
24 March 2009Incorporation (16 pages)
24 March 2009Incorporation (16 pages)