Advanced company searchLink opens in new window

DENHOLM 9SJ LIMITED

Company number SC244269

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2017 4.26(Scot) Return of final meeting of voluntary winding up
23 Dec 2016 AD01 Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 December 2016
23 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21
21 Dec 2016 AP01 Appointment of Mr Gregory Albert Hanson as a director on 21 December 2016
21 Dec 2016 TM01 Termination of appointment of James Niall William Denholm as a director on 15 December 2016
21 Dec 2016 TM01 Termination of appointment of David Carse as a director on 15 December 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-09
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
29 Sep 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 December 2016
25 Aug 2016 TM01 Termination of appointment of Stephen Barrie Hughes as a director on 23 August 2016
09 Aug 2016 TM01 Termination of appointment of John Watt as a director on 8 August 2016
09 Aug 2016 TM01 Termination of appointment of Michael Bruce Forsyth as a director on 8 August 2016
09 Aug 2016 TM01 Termination of appointment of Kieran Joseph Hall as a director on 8 August 2016
17 Jun 2016 TM01 Termination of appointment of Terence Michael Broadhead as a director on 27 April 2016
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10,000,000
24 Sep 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 TM01 Termination of appointment of Gordon Fredric Hamilton as a director on 1 August 2015
03 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000,000
02 Mar 2015 TM01 Termination of appointment of Michael John Beveridge as a director on 21 November 2014
18 Sep 2014 AA Full accounts made up to 31 December 2013
03 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 10,000,000
03 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000,000
27 Sep 2013 AA Full accounts made up to 31 December 2012