UKBizDB.co.uk

DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denholm Oilfield Services (azerbaijan) Limited. The company was founded 18 years ago and was given the registration number SC300221. The firm's registered office is in GLASGOW. You can find them at 19 Woodside Crescent, , Glasgow, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:DENHOLM OILFIELD SERVICES (AZERBAIJAN) LIMITED
Company Number:SC300221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary03 November 2023Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director15 April 2013Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director30 April 2018Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director06 December 2017Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director06 December 2017Active
2 Camborne Place, Yeovil, BA21 5DQ

Secretary22 May 2006Active
Denholm Oilfield Services, 19 Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary29 May 2015Active
18, Woodside Crescent, Glasgow, G3 7UL

Secretary11 August 2008Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary04 April 2006Active
19, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director21 October 2016Active
Duncraggan House, 34 Airthrey Road, Stirling, United Kingdom, FK9 5JS

Director03 June 2015Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director02 April 2009Active
50 Oakhill Road, Aberdeen, AB15 5ES

Director02 December 2008Active
Woodspring, Over Stratton, South Petherton, TA13 5LG

Director22 May 2006Active
Neftchiler Ave 89, Baku, Azerbaijan, AZ1000

Director08 June 2015Active
77, Clydesdale Avenue, Paisley, PA3 4JW

Director02 December 2008Active
8 Ruthrieston Terrace, Aberdeen, AB10 7UG

Director22 May 2006Active
Neftchiler Ave 89, Baku, Azerbaijan, AZ1000

Director08 June 2015Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director04 April 2006Active

People with Significant Control

Denholm Energy Services Limited
Notified on:06 April 2016
Status:Active
Address:8th Floor, The Aspect, 12 Finsbury Square, London, EC2A 1AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nobel Oil Services (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:10-18, Union Street, London, United Kingdom, SE1 1SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type small.

Download
2023-11-03Officers

Appoint person secretary company with name date.

Download
2023-11-03Officers

Termination secretary company with name termination date.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-30Gazette

Gazette filings brought up to date.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-10-18Officers

Change person director company with change date.

Download
2022-06-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Persons with significant control

Change to a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2020-09-23Confirmation statement

Confirmation statement with updates.

Download
2020-09-14Accounts

Accounts with accounts type small.

Download
2020-06-12Persons with significant control

Change to a person with significant control.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-08-21Officers

Change person secretary company with change date.

Download
2019-07-04Miscellaneous

Legacy.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-05-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.