DENHOLM 4YL LIMITED
GLASGOW DENHOLM HANDLING LIMITED DENHOLM SPECIALIST HANDLING LIMITED MACROCOM (662) LIMITED DENHOLM TICON LIMITED MACROCOM (662) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC213584
Status Liquidation
Incorporation Date 7 December 2000
Company Type Private Limited Company
Address 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Termination of appointment of James Niall William Denholm as a director on 13 March 2017; Confirmation statement made on 7 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of DENHOLM 4YL LIMITED are www.denholm4yl.co.uk, and www.denholm-4yl.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denholm 4yl Limited is a Private Limited Company. The company registration number is SC213584. Denholm 4yl Limited has been working since 07 December 2000. The present status of the company is Liquidation. The registered address of Denholm 4yl Limited is 227 West George Street Glasgow G2 2nd. . HANSON, Gregory Albert is a Secretary of the company. HALL, Kieran Joseph is a Director of the company. HALL, Martin Kieran is a Director of the company. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director BEVERIDGE, Michael John has been resigned. Director BROWN, Iain Charles has been resigned. Director COPLAND, Peter Oranmore has been resigned. Director DENHOLM, James Niall William has been resigned. Director DENHOLM, James Niall William has been resigned. Director DENHOLM, John Stephen has been resigned. Director HANSON, Gregory Albert has been resigned. Director MILNER, Keith has been resigned. Director WRIGHT, Gordon Sturgess has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
HANSON, Gregory Albert
Appointed Date: 30 November 2001

Director
HALL, Kieran Joseph
Appointed Date: 05 April 2002
70 years old

Director
HALL, Martin Kieran
Appointed Date: 10 May 2011
47 years old

Resigned Directors

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 30 October 2001
Appointed Date: 07 December 2000

Director
BEVERIDGE, Michael John
Resigned: 14 November 2012
Appointed Date: 03 April 2003
59 years old

Director
BROWN, Iain Charles
Resigned: 24 September 2004
Appointed Date: 01 June 2003
62 years old

Director
COPLAND, Peter Oranmore
Resigned: 17 April 2007
Appointed Date: 01 June 2003
83 years old

Director
DENHOLM, James Niall William
Resigned: 13 March 2017
Appointed Date: 14 November 2012
62 years old

Director
DENHOLM, James Niall William
Resigned: 03 April 2003
Appointed Date: 05 April 2002
62 years old

Director
DENHOLM, John Stephen
Resigned: 05 April 2002
Appointed Date: 30 November 2001
69 years old

Director
HANSON, Gregory Albert
Resigned: 05 April 2002
Appointed Date: 30 November 2001
64 years old

Director
MILNER, Keith
Resigned: 03 April 2003
Appointed Date: 05 April 2002
72 years old

Director
WRIGHT, Gordon Sturgess
Resigned: 14 April 2006
Appointed Date: 03 April 2003
83 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 30 November 2001
Appointed Date: 07 December 2000

Persons With Significant Control

Denholm Logistics Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENHOLM 4YL LIMITED Events

13 Mar 2017
Termination of appointment of James Niall William Denholm as a director on 13 March 2017
09 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Sep 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Company name changed denholm handling LIMITED\certificate issued on 04/01/16
  • RES15 ‐ Change company name resolution on 2015-12-21

04 Jan 2016
Change of name notice
...
... and 65 more events
21 Dec 2001
Secretary resigned
21 Dec 2001
Director resigned
16 Aug 2001
Company name changed denholm ticon LIMITED\certificate issued on 16/08/01
21 Mar 2001
Company name changed macrocom (662) LIMITED\certificate issued on 21/03/01
07 Dec 2000
Incorporation