Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENHOLM OILFIELD SERVICES (UK) LIMITED
Company Information for

DENHOLM OILFIELD SERVICES (UK) LIMITED

107 WEST REGENT STREET, GLASGOW, G2,
Company Registration Number
SC139504
Private Limited Company
Dissolved

Dissolved 2016-05-11

Company Overview

About Denholm Oilfield Services (uk) Ltd
DENHOLM OILFIELD SERVICES (UK) LIMITED was founded on 1992-07-28 and had its registered office in 107 West Regent Street. The company was dissolved on the 2016-05-11 and is no longer trading or active.

Key Data
Company Name
DENHOLM OILFIELD SERVICES (UK) LIMITED
 
Legal Registered Office
107 WEST REGENT STREET
GLASGOW
 
Previous Names
NORTECH SYSTEMS LIMITED01/09/2005
Filing Information
Company Number SC139504
Date formed 1992-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-05-11
Type of accounts FULL
Last Datalog update: 2016-06-15 06:25:12
Primary Source:Companies House
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 OILFIELD SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2008-07-24
GREGORY ALBERT HANSON
Director 2012-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEPHEN DENHOLM
Director 2009-07-13 2014-08-28
DAVID CHARLES SYMON
Director 2008-10-24 2012-05-10
GRAHAM MARK POTTS
Director 2006-02-08 2009-03-27
HENRY JOHN LINTS
Director 2007-07-23 2009-03-13
GRAEME MILNE
Director 2007-04-01 2008-10-24
LINDA CARRINGTON
Company Secretary 2005-07-14 2008-07-24
PETER ANDREW WADDEL
Director 2005-07-14 2007-04-01
LESLIE JOHN HILLMAN
Director 2005-07-14 2006-05-06
GRAHAM PAUL HUMPHREY
Director 2005-07-14 2006-02-08
GRAEME MILNE
Director 2005-10-20 2006-02-08
BRIAN HUTTON STORIE
Director 1993-07-28 2005-11-30
GREGORY ALBERT HANSON
Company Secretary 2001-03-09 2005-07-14
DAVID BONACCORSI
Director 2002-03-04 2005-07-14
GRAHAM MARK POTTS
Director 2001-03-09 2005-07-14
PETER ANDREW WADDEL
Director 2001-03-09 2002-05-30
IAIN SMITH & COMPANY
Nominated Secretary 1992-07-28 2001-03-09
ROY ROXBURGH
Nominated Director 1992-07-28 1993-07-28

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 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 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
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
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Director 2016-12-21 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Director 2014-12-08 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Director 2014-08-28 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Director 2013-04-29 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Director 2012-09-14 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Director 2012-09-14 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
GREGORY ALBERT HANSON ABLY ACCESS LTD. Director 2012-05-17 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 2009-04-27 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Director 2009-03-27 CURRENT 1979-06-08 Liquidation
GREGORY ALBERT HANSON R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Director 2003-10-02 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Director 2001-12-21 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Director 1999-09-30 CURRENT 1987-01-16 Active

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
2016-05-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-114.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2014 FROM 18 WOODSIDE CRESCENT GLASGOW G3 7UL
2014-09-24LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 400000
2014-07-23AR0116/07/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0116/07/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0116/07/12 FULL LIST
2012-05-18AP01DIRECTOR APPOINTED MR GREGORY ALBERT HANSON
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SYMON
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-04AR0116/07/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AR0116/07/10 FULL LIST
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES SYMON / 15/02/2010
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES SYMON / 27/11/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-10363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-08-10288aDIRECTOR APPOINTED JOHN STEPHEN DENHOLM
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM POTTS
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR HENRY LINTS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GRAEME MILNE
2008-11-03288aDIRECTOR APPOINTED DAVID CHARLES SYMON
2008-08-14288aSECRETARY APPOINTED GREGORY ALBERT HANSON
2008-08-14288bAPPOINTMENT TERMINATED SECRETARY LINDA CARRINGTON
2008-07-30363aRETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS
2006-06-28123NC INC ALREADY ADJUSTED 12/05/06
2006-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-28RES04£ NC 10000/400000 12/05
2006-06-2888(2)RAD 12/05/06--------- £ SI 399900@1=399900 £ IC 100/400000
2006-05-26288bDIRECTOR RESIGNED
2006-02-17288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-17288bDIRECTOR RESIGNED
2005-12-20288bDIRECTOR RESIGNED
2005-11-28288aNEW DIRECTOR APPOINTED
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-01CERTNMCOMPANY NAME CHANGED NORTECH SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/09/05
2005-08-01363aRETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-22288bSECRETARY RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-23363aRETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-28363aRETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DENHOLM OILFIELD SERVICES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-29
Resolutions for Winding-up2014-09-26
Notices to Creditors2014-09-26
Appointment of Liquidators2014-09-26
Fines / Sanctions
No fines or sanctions have been issued against DENHOLM OILFIELD SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1998-11-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
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

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 OILFIELD SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM OILFIELD SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM OILFIELD SERVICES (UK) LIMITED
Trademarks
We have not found any records of DENHOLM OILFIELD SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM OILFIELD SERVICES (UK) 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 (74990 - Non-trading company) as DENHOLM OILFIELD SERVICES (UK) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM OILFIELD SERVICES (UK) 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDENHOLM OILFIELD SERVICES (UK) LIMITEDEvent Date2014-09-22
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required, before 19 March 2015, to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Fraser J Gray (IP No. 008905) of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA the Liquidator of the said Company, and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. The directors have made a Declaration of Solvency to the effect that all of the Companys debts will be paid in full, together with statutory interest, within 12 months of the commencement of the liquidation. Further details contact: Liz Douglas, Email: ldouglas@zolfocooper.eu, Tel: 0141 353 8610.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDENHOLM OILFIELD SERVICES (UK) LIMITEDEvent Date2014-09-19
In accordance with section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 19 September 2014 , The following resolutions were passed as a Special and as an Ordinary resolution respectively: That the Company be wound up voluntarily and that Fraser J Gray , of Zolfo Cooper , Cornerstone, 107 West Regent Street, Glasgow, G2 2BA, (IP No. 008905) be and is hereby appointed Liquidator for the purpose of winding up the Companys affairs and distributing its assets. Further details contact: Liz Douglas, Email: ldouglas@zolfocooper.eu, Tel: 0141 353 8610.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDENHOLM OILFIELD SERVICES (UK) LIMITEDEvent Date2014-09-19
FJ Gray , of Zolfo Cooper , Cornerstone, 107 West Regent Street, Glasgow, G2 2BA : Further details contact: Liz Douglas, Email: ldouglas@zolfocooper.eu, Tel: 0141 353 8610.
 
Initiating party Event TypeFinal Meetings
Defending partyDENHOLM OILFIELD SERVICES (UK) LIMITEDEvent Date
NOTICE CONVENING FINAL MEETINGS OF MEMBERS PURSUANT TO S.94 INSOLVENCY ACT 1986 NOTICE IS HEREBY GIVEN that the final meeting of members of the Company will be held at the offices of AlixPartners, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA on 1 February 2016 at 3.00 pm for the purposes of receiving a report and account by the Liquidator showing the manner in which the winding-up of the Company has been conducted, the property of the Company disposed of and to receive any explanation regarding the conduct of the liquidation. The following resolutions will be put to the meeting: a) To accept the Liquidators final report and account; b) To approve the Liquidators release from office. A member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his/her place. It is not necessary for the proxy to be a member of the Company. Fraser J Gray : Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENHOLM OILFIELD SERVICES (UK) 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 OILFIELD SERVICES (UK) 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.
    Other companies at postcode G2