Company NameDenholm Engineering Limited
DirectorsMichael John Beveridge and Martin Clark
Company StatusActive
Company NumberSC411270
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 4 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Martin Clark
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2019(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Martin Clark
StatusCurrent
Appointed03 November 2023(11 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence Address19 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Gregory Albert Hanson
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameCara Jane May Denholm
StatusResigned
Appointed17 July 2015(3 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressDenholm Oilfield Services 19 Woodside Crescent
Glasgow
G3 7UL
Scotland

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 August 2023 (7 months, 3 weeks ago)
Next Return Due23 August 2024 (4 months, 3 weeks from now)

Filing History

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)
21 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
23 June 2023Notification of Denholm Energy Services Limited as a person with significant control on 9 June 2023 (2 pages)
23 June 2023Cessation of Denholm Valvecare (Holdings) Limited as a person with significant control on 9 June 2023 (1 page)
31 October 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
17 October 2022Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
30 June 2022Company name changed pdl denholm valvecare LIMITED\certificate issued on 30/06/22
  • CONNOT ‐ Change of name notice
(3 pages)
30 June 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-06-15
(1 page)
9 February 2022Company name changed denholm engineering LIMITED\certificate issued on 09/02/22
  • CONNOT ‐ Change of name notice
(4 pages)
9 February 2022Resolutions
  • RES15 ‐ Change company name resolution on 2022-02-02
(3 pages)
31 December 2021Company name changed pdl denholm valvecare LIMITED\certificate issued on 31/12/21
  • CONNOT ‐ Change of name notice
(3 pages)
31 December 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-12-22
(2 pages)
22 September 2021Termination of appointment of John Stephen Denholm as a director on 16 September 2021 (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
11 August 2021Confirmation statement made on 9 August 2021 with no updates (3 pages)
12 November 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 September 2020Confirmation statement made on 9 August 2020 with no updates (3 pages)
11 October 2019Appointment of Martin Clark as a director on 20 September 2019 (2 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 August 2019Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
6 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
13 July 2018Notification of Denholm Valvecare (Holdings) Limited as a person with significant control on 16 April 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Termination of appointment of Gregory Albert Hanson as a secretary on 17 July 2015 (1 page)
29 June 2016Appointment of Michael John Beveridge as a director on 17 July 2015 (2 pages)
29 June 2016Termination of appointment of Gregory Albert Hanson as a director on 17 July 2015 (1 page)
29 June 2016Termination of appointment of Gregory Albert Hanson as a director on 17 July 2015 (1 page)
29 June 2016Appointment of Michael John Beveridge as a director on 17 July 2015 (2 pages)
29 June 2016Termination of appointment of Gregory Albert Hanson as a secretary on 17 July 2015 (1 page)
29 June 2016Appointment of Cara Jane May Denholm as a secretary on 17 July 2015 (2 pages)
29 June 2016Appointment of Cara Jane May Denholm as a secretary on 17 July 2015 (2 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 pages)
7 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(5 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)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
3 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
14 November 2011Incorporation (23 pages)
14 November 2011Incorporation (23 pages)