DENHOLM ASSOCIATES LIMITED
EDINBURGH INTELLI TECHVEST LIMITED HBJ 508 LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH6 7BG

Company number SC205833
Status Active
Incorporation Date 4 April 2000
Company Type Private Limited Company
Address THE OLD ASSEMBLY HALL, 37 CONSTITUTION STREET, LEITH, EDINBURGH, MIDLOTHIAN, EH6 7BG
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Registration of charge SC2058330004, created on 5 May 2016; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of DENHOLM ASSOCIATES LIMITED are www.denholmassociates.co.uk, and www.denholm-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Denholm Associates Limited is a Private Limited Company. The company registration number is SC205833. Denholm Associates Limited has been working since 04 April 2000. The present status of the company is Active. The registered address of Denholm Associates Limited is The Old Assembly Hall 37 Constitution Street Leith Edinburgh Midlothian Eh6 7bg. . DENHOLM, Nicola Carrol is a Secretary of the company. DENHOLM, John Clark is a Director of the company. DENHOLM, Nicola Carrol is a Director of the company. Nominee Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Director HENDERSON BOYD JACKSON LIMITED has been resigned. Director MCINTYRE, Alexander Stewart has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DENHOLM, Nicola Carrol
Appointed Date: 16 August 2002

Director
DENHOLM, John Clark
Appointed Date: 10 September 2002
75 years old

Director
DENHOLM, Nicola Carrol
Appointed Date: 16 August 2002
58 years old

Resigned Directors

Nominee Secretary
HBJ SECRETARIAL LIMITED
Resigned: 10 September 2002
Appointed Date: 04 April 2000

Nominee Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 22 August 2001
Appointed Date: 04 April 2000

Director
MCINTYRE, Alexander Stewart
Resigned: 10 September 2002
Appointed Date: 22 August 2001
69 years old

DENHOLM ASSOCIATES LIMITED Events

19 May 2016
Registration of charge SC2058330004, created on 5 May 2016
03 May 2016
Total exemption small company accounts made up to 31 December 2015
01 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

27 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
29 Aug 2001
New director appointed
29 Aug 2001
Director resigned
24 Apr 2001
Return made up to 04/04/01; full list of members
11 May 2000
Company name changed hbj 508 LIMITED\certificate issued on 12/05/00
04 Apr 2000
Incorporation

DENHOLM ASSOCIATES LIMITED Charges

5 May 2016
Charge code SC20 5833 0004
Delivered: 19 May 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)
Description: Contains floating charge…
16 September 2013
Charge code SC20 5833 0003
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
3 August 2007
Bond & floating charge
Delivered: 7 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
19 November 2004
Bond & floating charge
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…