DENHOLM OILFIELD SERVICES GROUP LIMITED

19 Woodside Crescent, Glasgow, G3 7UL, United Kingdom
StatusDISSOLVED
Company No.SC257425
CategoryPrivate Limited Company
Incorporated10 Oct 2003
Age20 years, 7 months, 9 days
JurisdictionScotland
Dissolution19 Dec 2023
Years5 months

SUMMARY

DENHOLM OILFIELD SERVICES GROUP LIMITED is an dissolved private limited company with number SC257425. It was incorporated 20 years, 7 months, 9 days ago, on 10 October 2003 and it was dissolved 5 months ago, on 19 December 2023. The company address is 19 Woodside Crescent, Glasgow, G3 7UL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 19 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Clark

Appointment date: 2023-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-03

Officer name: Cara Jane May Denholm

Documents

View document PDF

Gazette notice voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Sep 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH19

Date: 2023-09-19

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 19 Sep 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/09/23

Documents

View document PDF

Resolution

Date: 19 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Second filing of annual return with made up date

Date: 14 Sep 2023

Action Date: 30 May 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-05-30

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC2574250002

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2574250001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2574250002

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Capital

Type: SH19

Capital : 10,000,000.00 GBP

Date: 2023-06-16

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 16 Jun 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/06/23

Documents

View document PDF

Resolution

Date: 16 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Matthew Fisher

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Martin Clark

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Stephen Denholm

Change date: 2022-10-17

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Beveridge

Change date: 2022-10-18

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 18 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-18

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2022

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-26

Psc name: Denholm Oilfield Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-16

Officer name: Peter Andrew Waddel

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Clark

Appointment date: 2019-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 09 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Cara Jane May Denholm

Change date: 2019-08-21

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-17

Officer name: Patrick Gordon Lockett

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-13

Officer name: Roy Alexander Wood

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2018

Action Date: 16 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Denholm Oilfield Services Limited

Notification date: 2016-04-16

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-10-30

Officer name: Cara Jane May Denholm

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

New address: 19 Woodside Crescent Glasgow G3 7UL

Old address: 18 Woodside Crescent Glasgow G3 7UL

Change date: 2015-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-30

Officer name: Gregory Albert Hanson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2015

Action Date: 12 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-12

Charge number: SC2574250002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2015

Action Date: 12 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-10-12

Charge number: SC2574250001

Documents

View document PDF

Resolution

Date: 12 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Certificate change of name company

Date: 06 May 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed denholm oilfield services LIMITED\certificate issued on 06/05/15

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-23

Officer name: Graeme Milne

Documents

View document PDF

Accounts with accounts type group

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Symon

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-12

Officer name: Peter Andrew Waddel

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2014

Action Date: 17 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-17

Officer name: Graeme Milne

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Harris

Documents

View document PDF

Appoint person director company with name

Date: 06 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roy Alexander Wood

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Matthew Fisher

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 10 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Memorandum articles

Date: 16 May 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Capital allotment shares

Date: 13 May 2011

Action Date: 01 Apr 2011

Category: Capital

Type: SH01

Capital : 10,000,000 GBP

Date: 2011-04-01

Documents

View document PDF

Resolution

Date: 11 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2010

Action Date: 05 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-05

Officer name: Diana Jane Harris

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 10 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Mr David Charles Symon

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michael John Beveridge

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Symon

Change date: 2009-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 10 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-10

Documents

View document PDF

Legacy

Date: 29 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed peter andrew waddel

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james parker

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed david charles symon

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed patrick gordon lockett

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed michael john beveridge

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed feras muqattash

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham potts

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director henry lints

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary linda carrington

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed gregory albert hanson

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ATLAS BALL AND BEARING CO. LIMITED

LEAMORE LANE,WEST MIDLANDS,WS2 7DE

Number:01339603
Status:ACTIVE
Category:Private Limited Company

GENTS @ 244 LIMITED

244 MAIN STREET,STIRLINGSHIRE,FK5 3JP

Number:SC305364
Status:ACTIVE
Category:Private Limited Company

GRESHAM BULLION LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11241082
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MACANTA SOLUTIONS LTD

8 PROGRESS BUSINESS CENTRE,SLOUGH,SL1 6DQ

Number:07834078
Status:ACTIVE
Category:Private Limited Company

RIMVE AUTOS LIMITED

22 ROWLAND TERRACE,LEEDS,LS11 6JH

Number:11091344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RKP CATERING LIMITED

18 DUBLIN ROAD,BELFAST,BT2 7HN

Number:NI615924
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source