Glasgow
G3 7UL
Scotland
Director Name | Mr Martin Clark |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Director And Company Secretary |
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(11 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | 19 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Status | Resigned |
Appointed | 14 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Cara Jane May Denholm |
---|---|
Status | Resigned |
Appointed | 17 July 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 03 November 2023) |
Role | Company Director |
Correspondence Address | Denholm Oilfield Services 19 Woodside Crescent Glasgow G3 7UL Scotland |
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 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 3 weeks from now) |
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) |
21 August 2023 | Confirmation statement made on 9 August 2023 with no updates (3 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
23 June 2023 | Notification of Denholm Energy Services Limited as a person with significant control on 9 June 2023 (2 pages) |
23 June 2023 | Cessation of Denholm Valvecare (Holdings) Limited as a person with significant control on 9 June 2023 (1 page) |
31 October 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
17 October 2022 | Director's details changed for Mr Martin Clark on 17 October 2022 (2 pages) |
17 October 2022 | Director's details changed for Mr Michael John Beveridge on 17 October 2022 (2 pages) |
9 August 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
30 June 2022 | Company name changed pdl denholm valvecare LIMITED\certificate issued on 30/06/22
|
30 June 2022 | Resolutions
|
9 February 2022 | Company name changed denholm engineering LIMITED\certificate issued on 09/02/22
|
9 February 2022 | Resolutions
|
31 December 2021 | Company name changed pdl denholm valvecare LIMITED\certificate issued on 31/12/21
|
31 December 2021 | Resolutions
|
22 September 2021 | Termination of appointment of John Stephen Denholm as a director on 16 September 2021 (1 page) |
15 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
11 August 2021 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
12 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
3 September 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
11 October 2019 | Appointment of Martin Clark as a director on 20 September 2019 (2 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
21 August 2019 | Secretary's details changed for Cara Jane May Denholm on 21 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 9 August 2019 with updates (4 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
6 September 2018 | Confirmation statement made on 9 August 2018 with updates (4 pages) |
13 July 2018 | Notification of Denholm Valvecare (Holdings) Limited as a person with significant control on 16 April 2016 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
1 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
3 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Termination of appointment of Gregory Albert Hanson as a secretary on 17 July 2015 (1 page) |
29 June 2016 | Appointment of Michael John Beveridge as a director on 17 July 2015 (2 pages) |
29 June 2016 | Termination of appointment of Gregory Albert Hanson as a director on 17 July 2015 (1 page) |
29 June 2016 | Termination of appointment of Gregory Albert Hanson as a director on 17 July 2015 (1 page) |
29 June 2016 | Appointment of Michael John Beveridge as a director on 17 July 2015 (2 pages) |
29 June 2016 | Termination of appointment of Gregory Albert Hanson as a secretary on 17 July 2015 (1 page) |
29 June 2016 | Appointment of Cara Jane May Denholm as a secretary on 17 July 2015 (2 pages) |
29 June 2016 | Appointment of Cara Jane May Denholm as a secretary on 17 July 2015 (2 pages) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
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) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
25 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
3 December 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
14 November 2011 | Incorporation (23 pages) |
14 November 2011 | Incorporation (23 pages) |