Background WavePink WaveYellow Wave

DENHOLM PIPETECH HOLDINGS LIMITED (SC470070)

DENHOLM PIPETECH HOLDINGS LIMITED (SC470070) is an active UK company. incorporated on 17 February 2014. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENHOLM PIPETECH HOLDINGS LIMITED has been registered for 12 years.

Company Number
SC470070
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
19 Woodside Crescent, Glasgow, G3 7UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM PIPETECH HOLDINGS LIMITED

DENHOLM PIPETECH HOLDINGS LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENHOLM PIPETECH HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

SC470070

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

29 days overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026

Previous Company Names

RAMCO PIPETECH LIMITED
From: 17 February 2014To: 27 June 2025
Contact
Address

19 Woodside Crescent Glasgow, G3 7UL,

Previous Addresses

Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland
From: 8 July 2022To: 27 June 2025
6 Queens Road Aberdeen AB15 4ZT Scotland
From: 19 November 2019To: 8 July 2022
Blackwood House Union Grove Lane Aberdeen AB10 6XU
From: 17 February 2014To: 19 November 2019
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jan 16
Director Joined
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Share Issue
May 18
Funding Round
May 18
Director Left
Sept 18
Director Joined
Sept 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Director Left
Dec 19
Capital Reduction
Jan 20
Share Buyback
Jan 20
Owner Exit
Jan 23
Funding Round
Jan 23
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Feb 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
7
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

80

Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 June 2025
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 June 2025
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
27 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 June 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 January 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
31 January 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
31 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
13 July 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Cancellation Shares
15 January 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 January 2020
SH03Return of Purchase of Own Shares
Appoint Corporate Secretary Company With Name Date
6 January 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 February 2019
SH03Return of Purchase of Own Shares
Resolution
14 February 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
14 February 2019
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
30 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Mortgage Alter Floating Charge With Number
3 May 2018
466(Scot)466(Scot)
Capital Alter Shares Subdivision
2 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 May 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
2 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Alter Floating Charge With Number
28 April 2016
466(Scot)466(Scot)
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Mortgage Alter Floating Charge
1 August 2014
466(Scot)466(Scot)
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Resolution
27 March 2014
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
21 March 2014
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Incorporation Company
17 February 2014
NEWINCIncorporation