Advanced company searchLink opens in new window

DENHOLM VALVECARE (HOLDINGS) LIMITED

Company number SC300216

Filter by category

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)
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
21 Aug 2019 CH03 Secretary's details changed for Cara Jane May Denholm on 21 August 2019
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
09 Aug 2018 AP01 Appointment of Martin Clark as a director on 25 June 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
24 May 2018 TM01 Termination of appointment of Roy Alexander Wood as a director on 8 February 2018
27 Sep 2017 AA Accounts for a small company made up to 31 December 2016
19 Apr 2017 CS01 Confirmation statement made on 4 April 2017 with updates
03 Oct 2016 AA Full accounts made up to 31 December 2015
04 Apr 2016 AR01 Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 5,000,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 14/09/2023
23 Nov 2015 AP03 Appointment of Cara Jane May Denholm as a secretary on 30 October 2015
23 Nov 2015 AD01 Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 19 Woodside Crescent Glasgow G3 7UL on 23 November 2015
23 Nov 2015 TM02 Termination of appointment of Gregory Albert Hanson as a secretary on 30 October 2015
23 Nov 2015 TM01 Termination of appointment of Martin O'connor as a director on 30 October 2015
21 Oct 2015 MR01 Registration of charge SC3002160001, created on 12 October 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Sep 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 5,000,000
06 Mar 2015 TM01 Termination of appointment of Graeme Milne as a director on 23 February 2015
18 Sep 2014 AA Full accounts made up to 31 December 2013
10 Apr 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 5,000,000
22 Jan 2014 CH01 Director's details changed for Graeme Milne on 17 January 2014
27 Sep 2013 AA Full accounts made up to 31 December 2012
08 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders