Glasgow
Strathclyde
G32 8FH
Scotland
Director Name | Mr Stuart Alexander Denholm |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Secretary Name | Ms Cynthia Ann Denholm |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
Director Name | Mr Andrew Fergus Denholm |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Ministers Park East Kilbride Glasgow G74 5BX Scotland |
Director Name | Mrs Wanda Elizabeth Denholm |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ministers Place East Kilbride Glasgow G74 5BX Scotland |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Director Name | Alexander William Denholm |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 35 McLaren Court Giffnock Glasgow G46 6UF Scotland |
Registered Address | 1 Cambuslang Court Cambuslang Glasgow Strathclyde G32 8FH Scotland |
---|---|
Constituency | Glasgow East |
Ward | Shettleston |
Address Matches | Over 500 other UK companies use this postal address |
10 at £1 | Cynthia Ann Denholm 20.00% Ordinary B |
---|---|
10 at £1 | Cynthia Denholm 20.00% Ordinary E |
10 at £1 | Stuart Alexander Denholm 20.00% Ordinary A |
10 at £1 | Stuart Denholm 20.00% Ordinary D |
5 at £1 | Nathan Denholm 10.00% Ordinary C |
5 at £1 | Paige Denholm 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£128,913 |
Cash | £3,339 |
Current Liabilities | £216,723 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
3 April 2023 | Delivered 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 2015 | Delivered on: 2 February 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
25 March 2024 | Confirmation statement made on 15 March 2024 with no updates (3 pages) |
---|---|
4 March 2024 | Director's details changed for Ms Cynthia Ann Denholm on 4 March 2024 (2 pages) |
4 March 2024 | Director's details changed for Mr Stuart Alexander Denholm on 4 March 2024 (2 pages) |
4 March 2024 | Secretary's details changed for Ms Cynthia Ann Denholm on 4 March 2024 (1 page) |
7 September 2023 | Change of details for Mr Stuart Alexander Denholm as a person with significant control on 7 September 2023 (2 pages) |
7 September 2023 | Change of details for Ms Cynthia Ann Denholm as a person with significant control on 7 September 2023 (2 pages) |
7 September 2023 | Change of details for Mr Stuart Alexander Denholm as a person with significant control on 7 September 2023 (2 pages) |
7 September 2023 | Change of details for Ms Cynthia Ann Denholm as a person with significant control on 7 September 2023 (2 pages) |
7 September 2023 | Registered 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 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
20 April 2023 | Registration of charge SC3571100002, created on 3 April 2023 (6 pages) |
18 April 2023 | Confirmation statement made on 15 March 2023 with updates (5 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
22 March 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
18 December 2021 | Total exemption full accounts made up to 31 March 2021 (15 pages) |
8 April 2021 | Confirmation statement made on 24 March 2021 with updates (5 pages) |
30 March 2021 | Director's details changed for Mr Stuart Alexander Denholm on 30 March 2021 (2 pages) |
30 March 2021 | Secretary's details changed for Ms Cynthia Ann Denholm on 30 March 2021 (1 page) |
30 March 2021 | Director's details changed for Ms Cynthia Ann Denholm on 24 March 2021 (2 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
30 March 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
10 April 2019 | Confirmation statement made on 24 March 2019 with updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
2 February 2015 | Registration of charge SC3571100001, created on 28 January 2015 (5 pages) |
2 February 2015 | Registration of charge SC3571100001, created on 28 January 2015 (5 pages) |
10 November 2014 | Termination of appointment of Alexander William Denholm as a director on 7 May 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Termination of appointment of Alexander William Denholm as a director on 7 May 2014 (1 page) |
10 November 2014 | Termination of appointment of Alexander William Denholm as a director on 7 May 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 May 2014 | Statement of capital on 15 May 2014
|
15 May 2014 | Statement of capital on 15 May 2014
|
8 May 2014 | Re-registration of Memorandum and Articles (12 pages) |
8 May 2014 | Re-registration of Memorandum and Articles (12 pages) |
8 May 2014 | Resolutions
|
8 May 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
8 May 2014 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 May 2014 | Resolutions
|
8 May 2014 | Certificate of re-registration from Unlimited to Limited (1 page) |
8 May 2014 | Re-registration from a private unlimited company to a private limited company (3 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (8 pages) |
22 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (8 pages) |
14 May 2013 | Termination of appointment of Wanda Denholm as a director (1 page) |
14 May 2013 | Termination of appointment of Andrew Denholm as a director (1 page) |
14 May 2013 | Termination of appointment of Wanda Denholm as a director (1 page) |
14 May 2013 | Termination of appointment of Andrew Denholm as a director (1 page) |
7 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
7 May 2013 | Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page) |
28 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (10 pages) |
16 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 27 High Street Lockerbie Dumfries & Galloway DG11 2JL Scotland on 16 May 2011 (1 page) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (10 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Resolutions
|
21 February 2011 | Change of share class name or designation (2 pages) |
21 February 2011 | Change of share class name or designation (2 pages) |
31 January 2011 | Memorandum and Articles of Association (5 pages) |
31 January 2011 | Memorandum and Articles of Association (5 pages) |
24 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
24 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (7 pages) |
19 May 2010 | Director's details changed for Stuart Alexander Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Alexander William Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Stuart Alexander Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Andrew Fergus Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Wanda Elizabeth Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Wanda Elizabeth Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Cynthia Ann Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Alexander William Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Cynthia Ann Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Alexander William Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Cynthia Ann Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Andrew Fergus Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Wanda Elizabeth Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Andrew Fergus Denholm on 1 October 2009 (2 pages) |
19 May 2010 | Director's details changed for Stuart Alexander Denholm on 1 October 2009 (2 pages) |
19 August 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
19 August 2009 | Accounting reference date extended from 31/03/2010 to 30/04/2010 (1 page) |
26 June 2009 | Director appointed alexander william denholm (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
26 June 2009 | Registered office changed on 26/06/2009 from 5 logie mill beaverbank office park logie green road edinburgh EH7 4HH (1 page) |
26 June 2009 | Director appointed wanda elizabeth denholm (1 page) |
26 June 2009 | Director appointed alexander william denholm (1 page) |
26 June 2009 | Director appointed wanda elizabeth denholm (1 page) |
25 June 2009 | Director appointed andrew fergus denholm (1 page) |
25 June 2009 | Director appointed stuart alexander denholm (1 page) |
25 June 2009 | Director appointed andrew fergus denholm (1 page) |
25 June 2009 | Director appointed stuart alexander denholm (1 page) |
25 June 2009 | Appointment terminated director jonathon round (1 page) |
25 June 2009 | Director and secretary appointed cynthia ann denholm (1 page) |
25 June 2009 | Appointment terminated director jonathon round (1 page) |
25 June 2009 | Director and secretary appointed cynthia ann denholm (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
15 April 2009 | Gbp nc 15000/1500\24/03/09 (1 page) |
15 April 2009 | Gbp nc 15000/1500\24/03/09 (1 page) |
24 March 2009 | Incorporation (16 pages) |
24 March 2009 | Incorporation (16 pages) |