Denholm Pipetech Holdings Limited

DataGardener
denholm pipetech holdings limited
live
Micro

Denholm Pipetech Holdings Limited

sc470070Private Limited With Share Capital

19 Woodside Crescent, Glasgow, G37UL
Incorporated

17/02/2014

Company Age

12 years

Directors

10

Employees

2

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Denholm Pipetech Holdings Limited (sc470070) is a private limited with share capital incorporated on 17/02/2014 (12 years old) and registered in glasgow, G37UL. The company operates under SIC code 70100 - activities of head offices.

Ramco pipetech limited is a company based out of blackwood house union grove lane, aberdeen, united kingdom.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 17/02/2014
G37UL
2 employees

Financial Overview

Total Assets

£12.69M

Liabilities

£5.51M

Net Assets

£7.18M

Est. Turnover

£9.80M

AI Estimated
Unreported
Cash

£0

Key Metrics

2

Employees

10

Directors

2

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

80
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:27-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2025
Accounts With Accounts Type Small
Category:Accounts
Date:22-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2024
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:17-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Resolution
Category:Resolution
Date:31-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-01-2023
Capital Allotment Shares
Category:Capital
Date:31-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:13-07-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-03-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Capital Cancellation Shares
Category:Capital
Date:15-01-2020
Capital Return Purchase Own Shares
Category:Capital
Date:15-01-2020
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-01-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:10-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2019
Capital Return Purchase Own Shares
Category:Capital
Date:20-02-2019
Resolution
Category:Resolution
Date:14-02-2019
Capital Cancellation Shares
Category:Capital
Date:14-02-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:17-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2018
Capital Allotment Shares
Category:Capital
Date:09-05-2018
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:03-05-2018
Capital Alter Shares Subdivision
Category:Capital
Date:02-05-2018
Capital Name Of Class Of Shares
Category:Capital
Date:02-05-2018
Resolution
Category:Resolution
Date:02-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:28-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2015
Mortgage Alter Floating Charge
Category:Mortgage
Date:01-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2014
Resolution
Category:Resolution
Date:27-03-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:21-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-03-2014
Incorporation Company
Category:Incorporation
Date:17-02-2014

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date11/04/2025
Latest Accounts31/12/2024

Trading Addresses

19 Woodside Crescent, Glasgow, G37ULRegistered
19 Woodside Crescent, Glasgow, G37ULRegistered
Brodies House, 31-33 Union Grove, Aberdeen, Aberdeenshire, AB106SD
Brodies House 31-33 Union Grove, Aberdeen, AB106SDRegistered

Contact

ramco.uk
19 Woodside Crescent, Glasgow, G37UL