- Company Overview for DENHOLM OILFIELD SERVICES GROUP LIMITED (SC257425)
- Filing history for DENHOLM OILFIELD SERVICES GROUP LIMITED (SC257425)
- People for DENHOLM OILFIELD SERVICES GROUP LIMITED (SC257425)
- Charges for DENHOLM OILFIELD SERVICES GROUP LIMITED (SC257425)
- More for DENHOLM OILFIELD SERVICES GROUP LIMITED (SC257425)
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
|
|
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
|
|
06 May 2015 | CERTNM |
Company name changed denholm oilfield services LIMITED\certificate issued on 06/05/15
|
|
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
11 Apr 2011 | RESOLUTIONS |
Resolutions
|