DENHOLM CONTRACTING LIMITED: Filings
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 |
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 | ||||||||||
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