DENHOLM KSW LIMITED
Overview
| Company Name | DENHOLM KSW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC077744 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of DENHOLM KSW LIMITED?
- Machining (25620) / Manufacturing
Where is DENHOLM KSW LIMITED located?
| Registered Office Address | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DENHOLM KSW LIMITED?
| Company Name | From | Until |
|---|---|---|
| KSW ENGINEERING LIMITED | Jun 02, 1988 | Jun 02, 1988 |
| K.S.W. ENGINEERING (FIFE) LIMITED | Mar 02, 1982 | Mar 02, 1982 |
What are the latest accounts for DENHOLM KSW LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DENHOLM KSW LIMITED?
| Last Confirmation Statement Made Up To | Jul 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 15, 2025 |
| Overdue | No |
What are the latest filings for DENHOLM KSW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed ksw engineering LIMITED\certificate issued on 02/03/26 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2025
| 8 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Jul 15, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Relay International Group Limited as a person with significant control on Mar 31, 2025 | 2 pages | PSC05 | ||||||||||
Appointment of Ms Eleanor Margaret Louise Daniels as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Martin Clark as a secretary on Apr 01, 2025 | 1 pages | TM02 | ||||||||||
Termination of appointment of Martin Clark as a director on Mar 31, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Paul James Wilson on Mar 27, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Charles Norman Drummond Mccarthy as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Denholm Energy Services Limited as a person with significant control on Sep 08, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Relay International Group Limited as a person with significant control on Sep 08, 2023 | 2 pages | PSC02 | ||||||||||
Director's details changed for Mr Martin Clark on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Beveridge on Feb 01, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Mr Martin Clark as a secretary on Nov 03, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Cara Jane May Denholm as a secretary on Nov 03, 2023 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||||||||||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Matthew Fisher on Oct 18, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Martin Clark on Oct 17, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael John Beveridge on Oct 18, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of DENHOLM KSW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DANIELS, Eleanor Margaret Louise | Secretary | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes | 334177950001 | |||||||
| BEVERIDGE, Michael John | Director | Woodside Crescent G3 7UL Glasgow 19 Scotland | Scotland | British | 287163210001 | |||||
| FISHER, Paul Matthew | Director | Woodside Crescent G3 7UL Glasgow 19 Scotland | England | British | 139740040001 | |||||
| MCCARTHY, Charles Norman Drummond | Director | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes | Scotland | British | 331783780001 | |||||
| WILSON, Alan Stewart | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fyfe United Kingdom | United Kingdom | British | 165155810002 | |||||
| WILSON, Alan Scott | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | Scotland | British | 125891720002 | |||||
| WILSON, Paul James | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | Scotland | British | 125891670003 | |||||
| CLARK, Martin | Secretary | 7 Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes | 315508060001 | |||||||
| DENHOLM, Cara Jane May | Secretary | 19 Woodside Crescent G3 7UL Glasgow Denholm Oilfield Services United Kingdom | 207834170001 | |||||||
| SCOTT, Kenneth J B | Secretary | 9 Edzell Park KY2 6YB Kirkcaldy Fife | British | 475030001 | ||||||
| WILSON, Alan Stewart | Secretary | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | British | 1016840006 | ||||||
| CLARK, Martin | Director | Woodside Crescent G3 7UL Glasgow 19 Scotland | United Kingdom | British | 234230580001 | |||||
| CUBITT, Mark | Director | 34 Airthrey Road FK9 5JS Stirling Duncraggan House United Kingdom | Scotland | British | 64309900002 | |||||
| FREELAND, George Keith | Director | 29 Wellhall Road ML3 9BN Hamilton Lanarkshire | British | 809960001 | ||||||
| MILNE, Stewart | Director | 18 Cowal Crescent KY6 3PT Glenrothes Fife | Scotland | British | 5033500001 | |||||
| SCOTT, Jemima B | Director | 9 Edzell Park KY2 6YB Kirkcaldy Fife | British | 475040001 | ||||||
| SCOTT, Kenneth J B | Director | 9 Edzell Park KY2 6YB Kirkcaldy Fife | British | 475030001 | ||||||
| WILSON, Alan Stewart | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | United Kingdom | British | 1016840006 | |||||
| WILSON, Evelyn | Director | Stirling Road Southfield Industrial Estate KY6 2ST Glenrothes 7 Fife United Kingdom | United Kingdom | British | 475060005 |
Who are the persons with significant control of DENHOLM KSW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Relay International Group Limited | Sep 08, 2023 | Finsbury Square EC2A 1AS London 8th Floor The Aspect England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Denholm Energy Services Limited | Apr 06, 2016 | 12 Finsbury Square EC2A 1AS London 8th Floor, The Aspect England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0