PDL DENHOLM VALVECARE LIMITED

PDL DENHOLM VALVECARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePDL DENHOLM VALVECARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213871
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PDL DENHOLM VALVECARE LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing

    Where is PDL DENHOLM VALVECARE LIMITED located?

    Registered Office Address
    19 Woodside Crescent
    G3 7UL Glasgow
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PDL DENHOLM VALVECARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENHOLM ENGINEERING LIMITEDFeb 09, 2022Feb 09, 2022
    PDL DENHOLM VALVECARE LIMITEDDec 31, 2021Dec 31, 2021
    DENHOLM ENGINEERING LIMITEDOct 06, 2017Oct 06, 2017
    JOLIBAR METAL WORKS LIMITEDJun 08, 2001Jun 08, 2001
    FIRBROOK LIMITEDDec 15, 2000Dec 15, 2000

    What are the latest accounts for PDL DENHOLM VALVECARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PDL DENHOLM VALVECARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Paul Matthew Fisher on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr Martin Clark on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr Michael John Beveridge on Oct 17, 2022

    2 pagesCH01

    Statement of capital on Sep 16, 2022

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed denholm engineering LIMITED\certificate issued on 30/06/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2022

    RES15

    Confirmation statement made on Feb 14, 2022 with no updates

    3 pagesCS01

    Change of details for Relay Engineering Limited as a person with significant control on Mar 21, 2018

    2 pagesPSC05

    Certificate of change of name

    Company name changed pdl denholm valvecare LIMITED\certificate issued on 09/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 02, 2022

    RES15

    Certificate of change of name

    Company name changed denholm engineering LIMITED\certificate issued on 31/12/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2021

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2021

    RES15

    Accounts for a small company made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Appointment of Martin Clark as a director on Sep 25, 2019

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2018

    20 pagesAA

    Secretary's details changed for Cara Jane May Denholm on Aug 21, 2019

    1 pagesCH03

    Who are the officers of PDL DENHOLM VALVECARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DENHOLM, Cara Jane May
    19 Woodside Crescent
    G3 7UL Glasgow
    Denholm Oilfield Services
    United Kingdom
    Secretary
    19 Woodside Crescent
    G3 7UL Glasgow
    Denholm Oilfield Services
    United Kingdom
    202902320001
    BEVERIDGE, Michael John
    Woodside Crescent
    G3 7UL Glasgow
    19
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    19
    United Kingdom
    United KingdomBritish73522190007
    CLARK, Martin
    Woodside Crescent
    G3 7UL Glasgow
    19
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    19
    United Kingdom
    United KingdomBritish234230580001
    FISHER, Paul Matthew
    Woodside Crescent
    G3 7UL Glasgow
    19
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    19
    United Kingdom
    EnglandBritish139740040001
    HANSON, Gregory Albert
    Woodside Crescent
    G3 7UL Glasgow
    18
    Scotland
    Secretary
    Woodside Crescent
    G3 7UL Glasgow
    18
    Scotland
    172567770001
    ABERDEIN CONSIDINE & CO
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Grampian
    Secretary
    Bon Accord Crescent
    AB11 6DN Aberdeen
    7-9
    Grampian
    80363560001
    FIRST SCOTTISH SECRETARIES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Secretary
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008570001
    MILNE, Gary Andrew
    16 Macaulay Grange
    AB15 8FF Aberdeen
    Director
    16 Macaulay Grange
    AB15 8FF Aberdeen
    United KingdomBritish73846260002
    MILNE, Jennifer
    16 Macaulay Grange
    AB15 8FF Aberdeen
    Director
    16 Macaulay Grange
    AB15 8FF Aberdeen
    ScotlandBritish75092850002
    FIRST SCOTTISH INTERNATIONAL SERVICES LIMITED
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    Nominee Director
    St Davids House
    St Davids Drive
    KY11 9NB Dalgety Bay
    900008560001

    Who are the persons with significant control of PDL DENHOLM VALVECARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    12 Finsbury Square
    EC2A 1AS London
    8th Floor, The Aspect
    England
    Apr 06, 2016
    12 Finsbury Square
    EC2A 1AS London
    8th Floor, The Aspect
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number02431701
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PDL DENHOLM VALVECARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 12, 2015
    Delivered On Oct 21, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC and Its Successors and Transferees
    Transactions
    • Oct 21, 2015Registration of a charge (MR01)
    Bond & floating charge
    Created On Jan 19, 2001
    Delivered On Jan 26, 2001
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 26, 2001Registration of a charge (410)
    • Sep 29, 2012Statement of satisfaction of a floating charge (MG03s)

    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