DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED

19 Woodside Crescent, Glasgow, G3 7UL, United Kingdom
StatusACTIVE
Company No.SC300221
CategoryPrivate Limited Company
Incorporated04 Apr 2006
Age18 years, 3 months
JurisdictionScotland

SUMMARY

DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED is an active private limited company with number SC300221. It was incorporated 18 years, 3 months ago, on 04 April 2006. The company address is 19 Woodside Crescent, Glasgow, G3 7UL, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 29 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Clark

Appointment date: 2023-11-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Nov 2023

Action Date: 03 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cara Jane May Denholm

Termination date: 2023-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Martin Clark

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2022

Action Date: 17 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-17

Officer name: Mr Michael John Beveridge

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2022

Action Date: 18 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-09-18

Psc name: Denholm Energy Services Limited

Documents

View document PDF

Accounts with accounts type small

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Townsley

Termination date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2020

Action Date: 26 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-26

Psc name: Denholm Oilfield Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 16 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Andrew Waddel

Termination date: 2019-11-16

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-21

Officer name: Cara Jane May Denholm

Documents

View document PDF

Legacy

Date: 04 Jul 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 09/05/2018

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Clark

Appointment date: 2018-04-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Capital

Type: SH19

Date: 2018-02-06

Capital : 25,000 GBP

Documents

View document PDF

Legacy

Date: 06 Feb 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/01/18

Documents

View document PDF

Legacy

Date: 06 Feb 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eldar Mammadzada

Appointment date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vugar Samadli

Appointment date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gasan Fuat Oglu Rasulov

Termination date: 2017-12-06

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2017

Action Date: 06 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ali Batu

Termination date: 2017-12-06

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 28 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Cubitt

Termination date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Director Ali Batu

Appointment date: 2016-10-21

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Roland Wring

Termination date: 2016-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 18 Woodside Crescent Glasgow G3 7UL

New address: 19 Woodside Crescent Glasgow G3 7UL

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 10 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Roland Wring

Appointment date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gasan Fuat Oglu Rasulov

Appointment date: 2015-06-08

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gregory Albert Hanson

Termination date: 2015-05-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Cubitt

Appointment date: 2015-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Cara Jane May Denholm

Appointment date: 2015-05-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2014

Action Date: 12 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-12

Officer name: Peter Andrew Waddel

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael John Beveridge

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Denholm

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 27 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Gregory Albert Hanson

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 100000@1=100000\gbp ic 100000/200000\

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 01/05/09

Documents

View document PDF

Resolution

Date: 20 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288a

Description: Director appointed john stephen denholm

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham potts

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director henry lints

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed andrew townsley

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed henry lints

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed gregory albert hanson

Documents

View document PDF

Legacy

Date: 27 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary linda carrington

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; full list of members

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 13 Jun 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed macrocom (945) LIMITED\certificate issued on 13/06/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 22/05/06--------- £ si 99998@1=99998 £ ic 2/100000

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 13/06/06 from: 152 bath street glasgow G2 4TB

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/05/06

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GAAC 225 LIMITED

THE ASPEN BUILDING,MITCHELDEAN,GL17 0DD

Number:06118784
Status:ACTIVE
Category:Private Limited Company

MAC GROUNDWORK & LANDSCAPING LIMITED

39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED

Number:04364366
Status:ACTIVE
Category:Private Limited Company

MCWILLIAMS CAR SALES LIMITED

64 MARKETHILL ROAD,CO ARMAGH,BT62 2ET

Number:NI050889
Status:ACTIVE
Category:Private Limited Company

MY FOOD EMPORIUM LTD

72 THORNTON ROAD,BRADFORD,BD1 2DG

Number:09320284
Status:ACTIVE
Category:Private Limited Company

OWERS-MECH LIMITED

2 ST. BERNARDS ROAD,BRISTOL,BS11 9UR

Number:08080369
Status:ACTIVE
Category:Private Limited Company

PUJA'S FASHION LIMITED

THE OLD BARN 1815 MELTON ROAD,LEICESTERSHIRE,LE7 4YS

Number:10828620
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source