Advanced company searchLink opens in new window

DENHOLM OILFIELD SERVICES GROUP LIMITED

Company number SC257425

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)
19 Oct 2015 MR01 Registration of charge SC2574250001, created on 12 October 2015
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000,000
06 May 2015 CERTNM Company name changed denholm oilfield services LIMITED\certificate issued on 06/05/15
  • RES15 ‐ Change company name resolution on 2015-04-24
30 Apr 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-24
30 Apr 2015 CONNOT Change of name notice
04 Mar 2015 TM01 Termination of appointment of Graeme Milne as a director on 23 February 2015
18 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 10,000,000
09 Apr 2014 TM01 Termination of appointment of David Symon as a director
12 Mar 2014 CH01 Director's details changed for Peter Andrew Waddel on 12 March 2014
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
03 Jun 2013 AR01 Annual return made up to 30 May 2013 with full list of shareholders
28 Mar 2013 TM01 Termination of appointment of Diana Harris as a director
06 Dec 2012 AP01 Appointment of Roy Alexander Wood as a director
14 Sep 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 30 May 2012 with full list of shareholders
23 May 2012 AP01 Appointment of Mr Paul Matthew Fisher as a director
20 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
23 Sep 2011 AA Full accounts made up to 31 December 2010
16 May 2011 MEM/ARTS Memorandum and Articles of Association
13 May 2011 SH01 Statement of capital following an allotment of shares on 1 April 2011
  • GBP 10,000,000
11 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities