DENHOLM CONTRACTING LIMITED
Overview
Company Name | DENHOLM CONTRACTING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC083579 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DENHOLM CONTRACTING LIMITED?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is DENHOLM CONTRACTING LIMITED located?
Registered Office Address | C/O JOHNSTON CARMICHAEL 7-11 Melville Street EH3 7PE Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DENHOLM CONTRACTING LIMITED?
Company Name | From | Until |
---|---|---|
DENHOLM INDUSTRIAL SERVICES LIMITED | Dec 02, 1994 | Dec 02, 1994 |
BION LIMITED | Jun 17, 1983 | Jun 17, 1983 |
What are the latest accounts for DENHOLM CONTRACTING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for DENHOLM CONTRACTING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 13 pages | LIQ13(Scot) | ||||||||||
Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Oct 19, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Luke Preston on Oct 11, 2022 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||
Termination of appointment of Thomas Mcilduff as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen David Jenkins as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Anthony Hill as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevon Peter Daymond as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Luke Preston as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Damian Lee O'brien as a director on Jul 01, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Benjamin Donald Robert Maclehose as a director on Jul 01, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed denholm industrial services LIMITED\certificate issued on 01/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of William Macgregor Mcfadyen as a director on Sep 21, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Craig David George Daniels as a secretary on Dec 31, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Gregory Albert Hanson as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Director's details changed for Thomas Mcilduff on Nov 24, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of DENHOLM CONTRACTING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DANIELS, Craig David George | Secretary | Woodside Crescent G3 7UL Glasgow 18 United Kingdom | 278259340001 | |||||||
MACLEHOSE, Benjamin Donald Robert | Director | The Aspect 12 Finsbury Square EC2A 1AS London 8th Floor United Kingdom | England | British | Company Director | 182762200005 | ||||
PRESTON, Simon Luke | Director | Woodside Crescent G3 7UL Glasgow 18 United Kingdom | United Kingdom | British | Company Director | 208194360002 | ||||
CARRINGTON, Linda | Secretary | 2 Camborne Place BA21 5DQ Yeovil Somerset | British | 101180630001 | ||||||
HANSON, Gregory Albert | Secretary | 18 Woodside Crescent Glasgow G3 7UL | British | 66554810001 | ||||||
HANSON, Gregory Albert | Secretary | 4 Greenlaw Drive Newton Mearns G77 6NL Glasgow | British | 66554810001 | ||||||
PARKER, James Frederick Somerville | Secretary | The Moss Killearn G63 9LJ Glasgow Scotland | British | 11315830001 | ||||||
PARKER, James Frederick Somerville | Secretary | The Moss Killearn G63 9LJ Glasgow Scotland | British | 11315830001 | ||||||
POTTS, Graham Mark | Secretary | 8 Jasmine Close TA18 7DB Crewkerne Somerset | British | Accountant | 2164270001 | |||||
SLACK, David William | Secretary | 33 Weavers Road PA2 9DP Paisley Renfrewshire | British | 786500001 | ||||||
BEVERIDGE, Michael John | Director | Park View 13 Park Circus G3 6AX Glasgow Apartment 1 United Kingdom | United Kingdom | British | Company Director | 73522190007 | ||||
BONACCORSI, David | Director | 44 Leapmoor Drive Wemyss Bay PA18 6BT Inverclyde | British | Operations Director | 28468160003 | |||||
CLUNIE, Patrick David | Director | 10 Waterford Close TA6 6UN Bridgwater Somerset | England | British | Company Director | 62004880001 | ||||
DAYMOND, Kevon Peter | Director | Woodside Crescent G3 7UL Glasgow 18 United Kingdom | United Kingdom | British | Company Director | 169900900001 | ||||
DAYMOND, Kevon Peter | Director | Brooklands PL21 0EA Bittaford Devon | British | Company Director | 100396440001 | |||||
DENHOLM, John Stephen | Director | Balfron G63 0QP Glasgow Camoquhill Douglas | United Kingdom | British | Chartered Accountant | 10253720001 | ||||
DENHOLM, John Stephen | Director | Camoquhill Douglas Balfron G63 0QP Glasgow | United Kingdom | British | Chartered Accountant | 10253720001 | ||||
DENHOLM, John Stephen | Director | Camoquhill Douglas Balfron G63 0QP Glasgow | United Kingdom | British | Chartered Accountant | 10253720001 | ||||
DEVLIN, Charles | Director | 177 Avontoun Park EH49 6QH Linlithgow West Lothian | British | Company Director | 71102380001 | |||||
FISHER, Paul Matthew | Director | Heathfield 53 Furzehatt Road PL9 8QX Plymstock Devon | England | British | Company Director | 139740040001 | ||||
GARDNER, Paul Vernon | Director | Westhayes Westhill EX11 1UZ Ottery St Mary Devon | British | Company Director | 69941350002 | |||||
GILBERT, Harry | Director | Yew Tree House Nantwich Road, Wrenbury CW5 8ED Nantwich Cheshire | United Kingdom | British | Engineer | 83163120001 | ||||
HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | Company Director | 34753120001 | ||||
HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | Company Director | 34753120001 | ||||
HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | Company Director | 34753120001 | ||||
HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | Group Finance Director | 34753120001 | ||||
HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | Group Finance Director | 34753120001 | ||||
HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | Finance Director | 34753120001 | ||||
HARRIS, Diana Jane | Director | 60 Aytoun Road G41 5HE Glasgow | United Kingdom | British | Finance Director | 34753120001 | ||||
HILL, Stephen Anthony | Director | Barracks Close Lufton Trading Estate BA22 8RN Yeovil 1 Somerset United Kingdom | England | British | Company Director | 224810240001 | ||||
JENKINS, Stephen David | Director | Woodside Crescent G3 7UL Glasgow 18 United Kingdom | United Kingdom | British | Company Director | 208194440001 | ||||
MACLEHOSE, Benjamin Donald Robert | Director | The Aspect 12 Finsbury Square EC2A 1AS London 8th Floor United Kingdom | England | British | Company Director | 182762200003 | ||||
MALKIN, Andrew | Director | 10 Cadell Loan Doune FK16 6BD Stirling Perthshire | British | Company Director | 81846450001 | |||||
MCFADYEN, William Macgregor | Director | Carmichael Street G51 2QU Glasgow 200 United Kingdom | United Kingdom | British | Company Director | 182762210001 | ||||
MCILDUFF, Thomas | Director | Carmichael Street G51 2QU Glasgow 200 United Kingdom | United Kingdom | British | Company Director | 122802910004 |
Who are the persons with significant control of DENHOLM CONTRACTING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Denholm Industrial Services (Holdings) Limited | Apr 06, 2016 | Woodside Crescent G3 7UL Glasgow 18 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DENHOLM CONTRACTING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 24, 2009 Delivered On Dec 30, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Dec 24, 2009 Delivered On Dec 30, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 01, 1983 Delivered On Oct 10, 1983 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Does DENHOLM CONTRACTING LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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