Advanced company searchLink opens in new window

DENHOLM PORT SERVICES LIMITED

Company number SC032785

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)
23 Sep 2016 AA Full accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/06/2018
06 Jan 2016 AP01 Appointment of Simon Wilson Hutt as a director on 1 January 2016
06 Jan 2016 TM01 Termination of appointment of Ross Dennis Freeman as a director on 1 January 2016
24 Sep 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
18 Sep 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
24 Jan 2014 AP01 Appointment of Mr Ross Dennis Freeman as a director
24 Jan 2014 TM01 Termination of appointment of Andrew Millar as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
22 Nov 2012 TM01 Termination of appointment of Michael Beveridge as a director
14 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 CH01 Director's details changed for James Niall William Denholm on 19 July 2012
01 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
30 May 2012 TM01 Termination of appointment of Simon Hutt as a director
19 Mar 2012 AP01 Appointment of Andrew Bruce Millar as a director
30 Dec 2011 CERTNM Company name changed denholm barwil LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
30 Dec 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-05
22 Nov 2011 AP01 Appointment of Peter Knight as a director
23 Sep 2011 AA Full accounts made up to 31 December 2010
31 May 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
01 Nov 2010 CH01 Director's details changed for Gary John Tranter on 1 November 2010
21 Sep 2010 AA Full accounts made up to 31 December 2009