Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENHOLM 4YL LIMITED
Company Information for

DENHOLM 4YL LIMITED

GLASGOW, G2 2ND,
Company Registration Number
SC213584
Private Limited Company
Dissolved

Dissolved 2018-02-14

Company Overview

About Denholm 4yl Ltd
DENHOLM 4YL LIMITED was founded on 2000-12-07 and had its registered office in Glasgow. The company was dissolved on the 2018-02-14 and is no longer trading or active.

Key Data
Company Name
DENHOLM 4YL LIMITED
 
Legal Registered Office
GLASGOW
G2 2ND
Other companies in G3
 
Previous Names
DENHOLM HANDLING LIMITED04/01/2016
DENHOLM SPECIALIST HANDLING LIMITED30/06/2006
MACROCOM (662) LIMITED28/06/2002
DENHOLM TICON LIMITED16/08/2001
MACROCOM (662) LIMITED21/03/2001
Filing Information
Company Number SC213584
Date formed 2000-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-14
Type of accounts FULL
Last Datalog update: 2018-03-01 09:33:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM 4YL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENHOLM 4YL LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2001-11-30
KIERAN JOSEPH HALL
Director 2002-04-05
MARTIN KIERAN HALL
Director 2011-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NIALL WILLIAM DENHOLM
Director 2012-11-14 2017-03-13
MICHAEL JOHN BEVERIDGE
Director 2003-04-03 2012-11-14
PETER ORANMORE COPLAND
Director 2003-06-01 2007-04-17
GORDON STURGESS WRIGHT
Director 2003-04-03 2006-04-14
IAIN CHARLES BROWN
Director 2003-06-01 2004-09-24
JAMES NIALL WILLIAM DENHOLM
Director 2002-04-05 2003-04-03
KEITH MILNER
Director 2002-04-05 2003-04-03
JOHN STEPHEN DENHOLM
Director 2001-11-30 2002-04-05
GREGORY ALBERT HANSON
Director 2001-11-30 2002-04-05
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2000-12-07 2001-11-30
MACROBERTS - (FIRM)
Nominated Secretary 2000-12-07 2001-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
KIERAN JOSEPH HALL BENNETT & MCMAHON AGENCIES LIMITED Director 2017-02-01 CURRENT 1994-06-17 Liquidation
KIERAN JOSEPH HALL DENHOLM GLOBAL LOGISTICS LIMITED Director 2016-06-22 CURRENT 1994-04-26 Active
KIERAN JOSEPH HALL DENHOLM UK LOGISTICS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
KIERAN JOSEPH HALL DENHOLM LOGISTICS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-30 Active
KIERAN JOSEPH HALL C W B DISTRIBUTION LTD Director 2014-12-08 CURRENT 2002-02-14 Liquidation
MARTIN KIERAN HALL DENHOLM TRANSPORT LIMITED Director 2018-06-29 CURRENT 1994-11-07 Liquidation
MARTIN KIERAN HALL DENHOLM LOGISTICS GROUP LIMITED Director 2016-06-03 CURRENT 2015-07-30 Active
MARTIN KIERAN HALL DENHOLM UK LOGISTICS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
MARTIN KIERAN HALL C W B DISTRIBUTION LTD Director 2014-12-08 CURRENT 2002-02-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-144.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2017 FROM 18 WOODSIDE CRESCENT GLASGOW G3 7UL
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DENHOLM
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 350000
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-04RES15CHANGE OF NAME 21/12/2015
2016-01-04CERTNMCOMPANY NAME CHANGED DENHOLM HANDLING LIMITED CERTIFICATE ISSUED ON 04/01/16
2016-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 350000
2015-12-08AR0107/12/15 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 30/12/14
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 350000
2014-12-08AR0107/12/14 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 350000
2013-12-12AR0107/12/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-10AR0107/12/12 FULL LIST
2012-11-16AP01DIRECTOR APPOINTED JAMES NIALL WILLIAM DENHOLM
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-07AR0107/12/11 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AP01DIRECTOR APPOINTED MARTIN KIERAN HALL
2010-12-07AR0107/12/10 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-12-23AR0107/12/09 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEVERIDGE / 01/01/2009
2008-12-16363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-27ELRESS252 DISP LAYING ACC 21/02/2008
2008-02-27ELRESS386 DISP APP AUDS 21/02/2008
2008-01-06363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23288bDIRECTOR RESIGNED
2006-12-12363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-30CERTNMCOMPANY NAME CHANGED DENHOLM SPECIALIST HANDLING LIMI TED CERTIFICATE ISSUED ON 30/06/06
2006-06-28288bDIRECTOR RESIGNED
2005-12-14363aRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-29288bDIRECTOR RESIGNED
2004-12-29363aRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19ELRESS386 DISP APP AUDS 14/05/04
2004-05-19ELRESS366A DISP HOLDING AGM 14/05/04
2003-12-19363aRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-05288cDIRECTOR'S PARTICULARS CHANGED
2003-07-28288bDIRECTOR RESIGNED
2003-07-28288bDIRECTOR RESIGNED
2003-07-21288aNEW DIRECTOR APPOINTED
2003-07-04288aNEW DIRECTOR APPOINTED
2003-07-04288aNEW DIRECTOR APPOINTED
2003-07-04288aNEW DIRECTOR APPOINTED
2002-12-16363aRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-03123NC INC ALREADY ADJUSTED 27/06/02
2002-07-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-03RES04£ NC 100/350000 27/06
2002-07-0388(2)RAD 27/06/02--------- £ SI 349900@1=349900 £ IC 2/349902
2002-06-28CERTNMCOMPANY NAME CHANGED MACROCOM (662) LIMITED CERTIFICATE ISSUED ON 28/06/02
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2002-04-26288bDIRECTOR RESIGNED
2002-04-26288aNEW DIRECTOR APPOINTED
2001-12-21363aRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288bSECRETARY RESIGNED
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-21287REGISTERED OFFICE CHANGED ON 21/12/01 FROM: 152 BATH STREET GLASGOW LANARKSHIRE G2 4TB
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
We could not find any licences issued to DENHOLM 4YL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-06-30
Appointmen2017-04-25
Resolution2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against DENHOLM 4YL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENHOLM 4YL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENHOLM 4YL LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM 4YL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM 4YL LIMITED
Trademarks
We have not found any records of DENHOLM 4YL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM 4YL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as DENHOLM 4YL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM 4YL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DENHOLM 4YL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-08-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-06-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-04-0144119210Fibreboard of wood or other ligneous materials, whether or not agglomerated with resins or other organic bonding agents, of a density of > 0,8 g/cm³, not mechanically worked or surface-covered (excl. medium density fibreboard "MDF"; particle board, whether or not bonded with one or more sheets of fibreboard; laminated wood with a layer of plywood; cellular wood panels of which both sides are fibreboard; paperboard; furniture components identifiable as such)
2014-04-0147031100Unbleached coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-04-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-03-0144119210Fibreboard of wood or other ligneous materials, whether or not agglomerated with resins or other organic bonding agents, of a density of > 0,8 g/cm³, not mechanically worked or surface-covered (excl. medium density fibreboard "MDF"; particle board, whether or not bonded with one or more sheets of fibreboard; laminated wood with a layer of plywood; cellular wood panels of which both sides are fibreboard; paperboard; furniture components identifiable as such)
2014-03-0147032100Semi-bleached or bleached coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-03-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-02-0147
2014-02-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2014-01-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-12-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-11-0147
2013-11-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-10-0147
2013-10-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-09-0147
2013-09-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-08-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-07-0147
2013-07-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-06-0144
2013-06-0147
2013-06-0147032100Semi-bleached or bleached coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-05-0144119210Fibreboard of wood or other ligneous materials, whether or not agglomerated with resins or other organic bonding agents, of a density of > 0,8 g/cm³, not mechanically worked or surface-covered (excl. medium density fibreboard "MDF"; particle board, whether or not bonded with one or more sheets of fibreboard; laminated wood with a layer of plywood; cellular wood panels of which both sides are fibreboard; paperboard; furniture components identifiable as such)
2013-05-0147
2013-05-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-04-0147031100Unbleached coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-04-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-03-0147031100Unbleached coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-03-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-02-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)
2013-01-0147032900Semi-bleached or bleached non-coniferous chemical wood pulp, soda or sulphate (excl. dissolving grades)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDENHOLM 4YL LIMITEDEvent Date2017-06-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at 227 West George Street, Glasgow, G2 2ND on 31 July 2017 at 11.00 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 6 April 2017. Office Holder details: Donald Iain McNaught, (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Telephone: 0141 222 5800. Ag JF31725
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDENHOLM 4YL LIMITEDEvent Date2017-04-06
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag HF11570
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDENHOLM 4YL LIMITEDEvent Date2017-04-06
Special and Ordinary Resolutions of the above named Company were passed on 06 April 2017 , by Written Resolution of the sole member of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the Company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No 9359) be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Ag HF11570
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENHOLM 4YL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENHOLM 4YL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.