DENHOLM 9SJ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameDENHOLM 9SJ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC244269
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DENHOLM 9SJ LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DENHOLM 9SJ LIMITED located?

    Registered Office Address
    c/o JOHNSTON CARMICHAEL
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of DENHOLM 9SJ LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENHOLM LOGISTICS LIMITEDMar 27, 2003Mar 27, 2003
    MACROCOM (814) LIMITEDFeb 20, 2003Feb 20, 2003

    What are the latest accounts for DENHOLM 9SJ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for DENHOLM 9SJ LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Dec 23, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 21, 2016

    LRESSP

    Appointment of Mr Gregory Albert Hanson as a director on Dec 21, 2016

    2 pagesAP01

    Termination of appointment of James Niall William Denholm as a director on Dec 15, 2016

    1 pagesTM01

    Termination of appointment of David Carse as a director on Dec 15, 2016

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 15, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 09, 2016

    RES15

    Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Termination of appointment of Stephen Barrie Hughes as a director on Aug 23, 2016

    1 pagesTM01

    Termination of appointment of John Watt as a director on Aug 08, 2016

    1 pagesTM01

    Termination of appointment of Michael Bruce Forsyth as a director on Aug 08, 2016

    1 pagesTM01

    Termination of appointment of Kieran Joseph Hall as a director on Aug 08, 2016

    1 pagesTM01

    Termination of appointment of Terence Michael Broadhead as a director on Apr 27, 2016

    1 pagesTM01

    Annual return made up to Feb 20, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2016

    Statement of capital on Feb 24, 2016

    • Capital: GBP 10,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Termination of appointment of Gordon Fredric Hamilton as a director on Aug 01, 2015

    1 pagesTM01

    Annual return made up to Feb 20, 2015 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 10,000,000
    SH01

    Termination of appointment of Michael John Beveridge as a director on Nov 21, 2014

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Statement of capital following an allotment of shares on Sep 01, 2014

    • Capital: GBP 10,000,000
    3 pagesSH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Feb 20, 2014 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2012

    18 pagesAA

    Who are the officers of DENHOLM 9SJ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANSON, Gregory Albert
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    Secretary
    c/o Johnston Carmichael
    West George Street
    G2 2ND Glasgow
    227
    British66554810001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritish10253720001
    HANSON, Gregory Albert
    Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    4
    United Kingdom
    Director
    Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    4
    United Kingdom
    United KingdomBritish66554810001
    MACROBERTS - (FIRM)
    152 Bath Street
    G2 4TB Glasgow
    Nominee Secretary
    152 Bath Street
    G2 4TB Glasgow
    900018030001
    ARENDS, Philip John
    203 Menlove Avenue
    L18 3EF Liverpool
    Merseyside
    Director
    203 Menlove Avenue
    L18 3EF Liverpool
    Merseyside
    United KingdomBritish10469520001
    BEVERIDGE, Michael John
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    Director
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United KingdomBritish73522190007
    BODDAM-WHETHAM, Peter Timothy Tudor
    Barley Stack White Elm Road
    Danbury
    CM3 4LR Chelmsford
    Essex
    Director
    Barley Stack White Elm Road
    Danbury
    CM3 4LR Chelmsford
    Essex
    EnglandBritish15544040002
    BROADHEAD, Terence Michael
    Crossgates
    WA8 3GA Widnes
    3
    United Kingdom
    Director
    Crossgates
    WA8 3GA Widnes
    3
    United Kingdom
    United KingdomBritish172883950001
    CARSE, David
    17 Cooper Close
    Aigburth
    L19 3PP Liverpool
    Merseyside
    Director
    17 Cooper Close
    Aigburth
    L19 3PP Liverpool
    Merseyside
    United KingdomBritish23248910001
    COPLAND, Peter Oranmore
    Moss Cottage Utkinton Lane
    Cotebrook
    CW6 0JH Tarporley
    Cheshire
    Director
    Moss Cottage Utkinton Lane
    Cotebrook
    CW6 0JH Tarporley
    Cheshire
    United KingdomBritish1447030001
    DENHOLM, James Niall William
    Durley Hall Lane
    SO32 2AN Durley
    Broke Close Farm
    Hampshire
    United Kingdom
    Director
    Durley Hall Lane
    SO32 2AN Durley
    Broke Close Farm
    Hampshire
    United Kingdom
    United KingdomBritish115412070002
    DENHOLM, James Niall William
    Broke Close Farm
    Durley Hall Lane
    SO32 2AN Durley
    Hampshire
    Director
    Broke Close Farm
    Durley Hall Lane
    SO32 2AN Durley
    Hampshire
    United KingdomBritish115412070002
    DRUMMOND, Norman Walker, The Revd Professor
    35 Drummond Place
    EH3 6PW Edinburgh
    Director
    35 Drummond Place
    EH3 6PW Edinburgh
    ScotlandBritish68147030005
    FORSYTH, Michael Bruce, The Rt Hon Lord
    Woodside Crescent
    G3 7UL Glashow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glashow
    18
    United Kingdom
    United KingdomBritish103617070001
    HALL, Kieran Joseph
    47 Stapleton Road
    L37 2YT Formby
    Merseyside
    Director
    47 Stapleton Road
    L37 2YT Formby
    Merseyside
    EnglandBritish59697290001
    HAMILTON, Gordon Fredric
    Duncrue Road
    BT3 9BP Belfast
    2-10
    Northern Ireland
    Director
    Duncrue Road
    BT3 9BP Belfast
    2-10
    Northern Ireland
    (Northern Ireland)British144767490001
    HARRIS, Diana Jane
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritish34753120001
    HENDERSON, John Alexander
    17 Westerlands Gardens
    G77 6YJ Glasgow
    Lanarkshire
    Director
    17 Westerlands Gardens
    G77 6YJ Glasgow
    Lanarkshire
    ScotlandBritish120727450001
    HUGHES, Stephen Barrie
    Elsworth Close
    Formby
    L37 2YS Liverpool
    21
    Director
    Elsworth Close
    Formby
    L37 2YS Liverpool
    21
    United KingdomBritish134979680001
    MARSH, Tony Philip
    Pound Lane
    Meonstoke
    SO32 3NP Southampton
    Springfields
    United Kingdom
    Director
    Pound Lane
    Meonstoke
    SO32 3NP Southampton
    Springfields
    United Kingdom
    British9478470003
    MILLER, James David Frederick
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    Director
    Blairuskin Lodge
    Kinlochard
    FK8 3TP Aberfoyle
    Stirling
    British27537080001
    MOUNSEY, Jeremy Charles
    8 Leigh Road
    West Kirby
    CH48 5DY Wirral
    Merseyside
    Director
    8 Leigh Road
    West Kirby
    CH48 5DY Wirral
    Merseyside
    British15544020001
    TRANTER, Gary John
    Waters Edge, Lower Burlington Road
    Portishead
    BS20 7AS Bristol
    1012
    United Kingdom
    Director
    Waters Edge, Lower Burlington Road
    Portishead
    BS20 7AS Bristol
    1012
    United Kingdom
    United KingdomBritish131830280002
    WATT, John
    Connaught Place
    EH6 4RQ Edinburgh
    37
    United Kingdom
    Director
    Connaught Place
    EH6 4RQ Edinburgh
    37
    United Kingdom
    United KingdomBritish127075910001
    WRIGHT, Gordon Sturgess
    Whitecroft 5 Coreway Close
    Sidford
    EX10 9SX Sidmouth
    Director
    Whitecroft 5 Coreway Close
    Sidford
    EX10 9SX Sidmouth
    United KingdomBritish15544000003
    MACROBERTS CORPORATE SERVICES LIMITED
    152 Bath Street
    G2 4TB Glasgow
    Nominee Director
    152 Bath Street
    G2 4TB Glasgow
    900018020001

    Does DENHOLM 9SJ LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2016Commencement of winding up
    Nov 22, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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