Advanced company searchLink opens in new window

DENHOLM SEAFOODS LIMITED

Company number SC344030

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)
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
04 Jul 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 7,500,000
27 May 2014 CH01 Director's details changed for Stephen Bellany on 27 May 2014
16 May 2014 CH01 Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014
08 Nov 2013 AP01 Appointment of Benjamin Donald Robert Maclehose as a director
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
01 Jul 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
01 Jul 2013 TM01 Termination of appointment of Allan Bonthrone as a director
10 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
28 Mar 2013 TM01 Termination of appointment of Diana Harris as a director
14 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
02 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
16 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2011 MG01s Particulars of a mortgage or charge / charge no: 5
23 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jun 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Diana Jane Harris on 5 November 2010
21 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
28 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
28 Jun 2010 CH03 Secretary's details changed for Gregory Albert Hanson on 1 October 2009
24 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 4
23 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 2
23 Jun 2010 MG01s Particulars of a mortgage or charge / charge no: 3
18 Dec 2009 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1