- Company Overview for DENHOLM VALVECARE (HOLDINGS) LIMITED (SC300216)
- Filing history for DENHOLM VALVECARE (HOLDINGS) LIMITED (SC300216)
- People for DENHOLM VALVECARE (HOLDINGS) LIMITED (SC300216)
- Charges for DENHOLM VALVECARE (HOLDINGS) LIMITED (SC300216)
- More for DENHOLM VALVECARE (HOLDINGS) LIMITED (SC300216)
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
|
|
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
|
|
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
|
|
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
|
|
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 |