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

DENHOLM OFFSHORE LIMITED

107 WEST REGENT STREET, GLASGOW, G2,
Company Registration Number
SC341169
Private Limited Company
Dissolved

Dissolved 2016-05-11

Company Overview

About Denholm Offshore Ltd
DENHOLM OFFSHORE LIMITED was founded on 2008-04-10 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 OFFSHORE LIMITED
 
Legal Registered Office
107 WEST REGENT STREET
GLASGOW
 
Previous Names
MACROCOM (1005) LIMITED29/05/2008
Filing Information
Company Number SC341169
Date formed 2008-04-10
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 06:25:10
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 OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2008-06-03
GREGORY ALBERT HANSON
Director 2014-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN BEVERDIGE
Director 2009-01-26 2014-12-08
CHRISTOPHER PHILLIP BUTLER
Director 2008-06-20 2013-11-15
ROGER ALEXANDER FRANCIS SEYMOUR
Director 2008-06-20 2013-04-25
ANDREW CHARLES GORDON SHAW
Director 2008-06-20 2012-04-30
JOHN STEPHEN DENHOLM
Director 2008-06-06 2010-06-14
ANDREW DONALD MCCALLUM ROUGH
Director 2008-06-20 2009-01-26
GREGORY ALBERT HANSON
Director 2008-06-03 2008-06-20
MACROBERTS (FIRM)
Nominated Secretary 2008-04-10 2008-06-06
MACROBERTS CORPORATE SERVICES LIMITED
Director 2008-04-10 2008-06-06

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 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 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 DENHOLM OILFIELD SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 1992-07-28 Dissolved 2016-05-11
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
2014-12-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM 18 WOODSIDE CRESCENT GLASGOW G3 7UL
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERDIGE
2014-12-10AP01DIRECTOR APPOINTED MR GREGORY ALBERT HANSON
2014-09-12AA01PREVSHO FROM 31/12/2013 TO 30/12/2013
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-23AR0110/04/14 FULL LIST
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AR0110/04/13 FULL LIST
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SEYMOUR
2012-10-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHAW
2012-05-03AR0110/04/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28AR0110/04/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM
2010-04-27AR0110/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERDIGE / 01/01/2010
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-03288aDIRECTOR APPOINTED MICHAEL JOHN BEVERDIGE
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROUGH
2008-07-07288aDIRECTOR APPOINTED JOHN STEPHEN DENHOLM
2008-06-26288aDIRECTOR APPOINTED ANDREW DONALD MCCALLUM ROUGH
2008-06-26288aDIRECTOR APPOINTED CHRISTOPHER PHILLIP BUTLER
2008-06-26288aDIRECTOR APPOINTED ROGER ALEXANDER FRANCIS SEYMOUR
2008-06-26288aDIRECTOR APPOINTED ANDREW CHARLES GORDON SHAW
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR GREGORY HANSON
2008-06-12288aDIRECTOR AND SECRETARY APPOINTED GREGORY ALBERT HANSON
2008-06-12123NC INC ALREADY ADJUSTED 06/06/08
2008-06-12RES04GBP NC 100/500000
2008-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-12RES01ADOPT ARTICLES 06/06/2008
2008-06-12225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 152 BATH STREET GLASGOW G2 4TB
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR MACROBERTS CORPORATE SERVICES LIMITED
2008-06-12288bAPPOINTMENT TERMINATED SECRETARY MACROBERTS (FIRM)
2008-06-1288(2)AD 06/06/08 GBP SI 499998@1=499998 GBP IC 2/500000
2008-05-24CERTNMCOMPANY NAME CHANGED MACROCOM (1005) LIMITED CERTIFICATE ISSUED ON 29/05/08
2008-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 OFFSHORE 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
Appointment of Liquidators2014-12-23
Resolutions for Winding-up2014-12-23
Notices to Creditors2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against DENHOLM OFFSHORE 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 OFFSHORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 OFFSHORE LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM OFFSHORE LIMITED
Trademarks
We have not found any records of DENHOLM OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM OFFSHORE 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 OFFSHORE LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM OFFSHORE 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 OFFSHORE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)

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

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyDENHOLM OFFSHORE LIMITEDEvent Date2014-12-15
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required, before 10 June 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 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. Date of Appointment: 10 December 2014 Office Holder details: FJ Gray (IP No. 008905) of Zolfo Cooper, Cornerstone, 107 West Regent Street, Glasgow, G2 2BA Further details contact: Liz Douglas, Tel: 0141 353 8610
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDENHOLM OFFSHORE LIMITEDEvent Date2014-12-10
FJ Gray , of Zolfo Cooper , Cornerstone, 107 West Regent Street, Glasgow, G2 2BA : Further details contact: Liz Douglas, Tel: 0141 353 8610
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDENHOLM OFFSHORE LIMITEDEvent Date2014-12-10
In accordance with section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 10 December 2014 , as a special resolution and as an ordinary resolution: “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 Company’s affairs and distributing its assets.” Further details contact: Liz Douglas, Tel: 0141 353 8610
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2010-08-03
(In Liquidation) Registered Office: 176 Bath Street, Glasgow G2 4HG. I, Bryce L Findlay , BSc CA MIPA MABRP, 50 Darnley Street, Pollokshields, Glasgow G41 2SE, hereby give notice that I was appointed Interim Liquidator of McBride Construction (Glasgow) Limited on 26 July 2010, by Interlocutor of the Sheriff at Glasgow. Notice is also given pursuant to Section 138 of the Insolvency Act 1986 and Rule 4.12 of The Insolvency (Scotland) Rules 1986, as amended by The Insolvency (Scotland) Amendment Rules 1987, that the first meeting of creditors of the above company will be held within the offices of Findlay Hamilton, 50 Darnley Street, Glasgow G41 2SE on Wednesday 1 September 2010 at 12.00 noon, for the purpose of choosing a Liquidator and determining whether to establish a Liquidation Committee. A resolution at the meeting is passed if a majority in value of those voting have voted in favour of it. A creditor will be entitled to vote at the meeting only if a claim has been lodged with me at the meeting or before the meeting at my office and it has been accepted for voting purposes in whole or in part. For the purpose of formulating claims, creditors should note that the date of commencement of the liquidation is 28 June 2010. Proxies may also be lodged with me at the meeting or before the meeting at my office. Bryce L Findlay , BSc CA MIPA MABRP, Interim Liquidator Findlay Hamilton, 50 Darnley Street, Pollokshields, Glasgow G41 2SE 29 July 2010.
 
Initiating party Event TypeFinal Meetings
Defending partyDENHOLM OFFSHORE 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 3.30 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 Liquidator’s final report and account; b) To approve the Liquidator’s 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 OFFSHORE 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 OFFSHORE 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