DENHOLM 9SJ LIMITED
GLASGOW DENHOLM LOGISTICS LIMITED MACROCOM (814) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 2ND

Company number SC244269
Status Liquidation
Incorporation Date 20 February 2003
Company Type Private Limited Company
Address JOHNSTON CARMICHAEL, 227 WEST GEORGE STREET, GLASGOW, G2 2ND
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 December 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-12-21 ; Appointment of Mr Gregory Albert Hanson as a director on 21 December 2016. The most likely internet sites of DENHOLM 9SJ LIMITED are www.denholm9sj.co.uk, and www.denholm-9sj.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight 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 9sj Limited is a Private Limited Company. The company registration number is SC244269. Denholm 9sj Limited has been working since 20 February 2003. The present status of the company is Liquidation. The registered address of Denholm 9sj Limited is Johnston Carmichael 227 West George Street Glasgow G2 2nd. . HANSON, Gregory Albert is a Secretary of the company. DENHOLM, John Stephen is a Director of the company. HANSON, Gregory Albert is a Director of the company. Nominee Secretary MACROBERTS - (FIRM) has been resigned. Director ARENDS, Philip John has been resigned. Director BEVERIDGE, Michael John has been resigned. Director BODDAM-WHETHAM, Peter Timothy Tudor has been resigned. Director BROADHEAD, Terence Michael has been resigned. Director CARSE, David 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 DRUMMOND, Norman Walker, The Revd Professor has been resigned. Director FORSYTH, Michael Bruce, Lord has been resigned. Director HALL, Kieran Joseph has been resigned. Director HAMILTON, Gordon Fredric has been resigned. Director HARRIS, Diana Jane has been resigned. Director HENDERSON, John Alexander has been resigned. Director HUGHES, Stephen Barrie has been resigned. Director MARSH, Tony Philip has been resigned. Director MILLER, James David Frederick has been resigned. Director MOUNSEY, Jeremy Charles has been resigned. Director TRANTER, Gary John has been resigned. Director WATT, John has been resigned. Director WRIGHT, Gordon Sturgess has been resigned. Nominee Director MACROBERTS CORPORATE SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HANSON, Gregory Albert
Appointed Date: 26 March 2003

Director
DENHOLM, John Stephen
Appointed Date: 26 March 2003
69 years old

Director
HANSON, Gregory Albert
Appointed Date: 21 December 2016
64 years old

Resigned Directors

Nominee Secretary
MACROBERTS - (FIRM)
Resigned: 26 March 2003
Appointed Date: 20 February 2003

Director
ARENDS, Philip John
Resigned: 18 September 2012
Appointed Date: 29 May 2008
77 years old

Director
BEVERIDGE, Michael John
Resigned: 21 November 2014
Appointed Date: 26 March 2003
59 years old

Director
BODDAM-WHETHAM, Peter Timothy Tudor
Resigned: 31 May 2013
Appointed Date: 03 April 2003
74 years old

Director
BROADHEAD, Terence Michael
Resigned: 27 April 2016
Appointed Date: 31 May 2013
61 years old

Director
CARSE, David
Resigned: 15 December 2016
Appointed Date: 03 April 2003
70 years old

Director
COPLAND, Peter Oranmore
Resigned: 23 April 2009
Appointed Date: 03 April 2003
83 years old

Director
DENHOLM, James Niall William
Resigned: 15 December 2016
Appointed Date: 18 September 2012
62 years old

Director
DENHOLM, James Niall William
Resigned: 18 July 2008
Appointed Date: 03 April 2003
62 years old

Director
DRUMMOND, Norman Walker, The Revd Professor
Resigned: 18 September 2012
Appointed Date: 27 September 2005
73 years old

Director
FORSYTH, Michael Bruce, Lord
Resigned: 08 August 2016
Appointed Date: 18 September 2012
71 years old

Director
HALL, Kieran Joseph
Resigned: 08 August 2016
Appointed Date: 03 April 2003
70 years old

Director
HAMILTON, Gordon Fredric
Resigned: 01 August 2015
Appointed Date: 18 September 2012
62 years old

Director
HARRIS, Diana Jane
Resigned: 18 September 2012
Appointed Date: 17 June 2004
65 years old

Director
HENDERSON, John Alexander
Resigned: 27 May 2009
Appointed Date: 11 May 2007
62 years old

Director
HUGHES, Stephen Barrie
Resigned: 23 August 2016
Appointed Date: 25 September 2008
51 years old

Director
MARSH, Tony Philip
Resigned: 26 April 2013
Appointed Date: 02 February 2004
75 years old

Director
MILLER, James David Frederick
Resigned: 01 June 2005
Appointed Date: 03 April 2003
90 years old

Director
MOUNSEY, Jeremy Charles
Resigned: 01 April 2006
Appointed Date: 03 April 2003
72 years old

Director
TRANTER, Gary John
Resigned: 18 September 2012
Appointed Date: 29 May 2008
74 years old

Director
WATT, John
Resigned: 08 August 2016
Appointed Date: 18 September 2012
60 years old

Director
WRIGHT, Gordon Sturgess
Resigned: 23 April 2009
Appointed Date: 03 April 2003
83 years old

Nominee Director
MACROBERTS CORPORATE SERVICES LIMITED
Resigned: 26 March 2003
Appointed Date: 20 February 2003

DENHOLM 9SJ LIMITED Events

23 Dec 2016
Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on 23 December 2016
23 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-21

21 Dec 2016
Appointment of Mr Gregory Albert Hanson as a director on 21 December 2016
21 Dec 2016
Termination of appointment of James Niall William Denholm as a director on 15 December 2016
21 Dec 2016
Termination of appointment of David Carse as a director on 15 December 2016
...
... and 95 more events
27 Mar 2003
Registered office changed on 27/03/03 from: 152 bath street glasgow lanarkshire G2 4TB
27 Mar 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

27 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 Mar 2003
£ nc 100/1000000 26/03/03
20 Feb 2003
Incorporation