Company NameThe Denholm Line Steamers Limited
DirectorsBenjamin Donald Robert Maclehose and Simon Luke Preston
Company StatusActive
Company NumberSC007292
CategoryPrivate Limited Company
Incorporation Date11 October 1909(114 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2016(106 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(111 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed02 December 2020(111 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(79 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 October 2002)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(79 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 April 1998)
RoleShip Owner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(79 years, 11 months after company formation)
Appointment Duration31 years, 3 months (resigned 02 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed25 August 1989(79 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameJohn Michael Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(82 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 08 October 2004)
RoleCompany Director
Correspondence AddressPenrhyn Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HW
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(90 years after company formation)
Appointment Duration21 years, 2 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameGeorge Trevor St John Fairhurst
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(95 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 February 2016)
RoleShipping Executive
Correspondence AddressMyers
Iping Road, Milland
Liphook
Hampshire
GU30 7NA
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(95 years after company formation)
Appointment Duration11 years, 4 months (resigned 18 February 2016)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland

Contact

Websitedenholm-group.co.uk
Email address[email protected]
Telephone0141 3532090
Telephone regionGlasgow

Location

Registered Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches9 other UK companies use this postal address

Financials

Year2012
Turnover£3,039,620
Gross Profit£368,476
Net Worth£809,662
Cash£865,734
Current Liabilities£7,530,963

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

3 September 1969Delivered on: 19 September 1969
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co. LTD

Classification: Statutory mortgage & deed of covenant
Secured details: All sums due by the scotspark shipping company to the chargees.
Particulars: The company's joint interest in 1/64 share in the M.S.scotspark.
Fully Satisfied
3 September 1969Delivered on: 9 September 1969
Satisfied on: 19 February 2016
Persons entitled: Glyn Mills & Co

Classification: Deed of assignment
Secured details: £1,140,000 & all other moneys becoming due to chargees.
Particulars: The company's joint interest in 1/64 share in the motor vessel "scotspark".
Fully Satisfied
3 September 1969Delivered on: 9 September 1969
Satisfied on: 19 February 2016
Persons entitled: Glyn Mills & Co

Classification: Deed of covenant
Secured details: £1,140,000 & all other moneys becoming due to chargees.
Particulars: The company's joint interest in the mortgaged premises (being the ship, the insurances the earnings of the ship and requisition compensation) as defined in the said deed of covenant.
Fully Satisfied
3 September 1969Delivered on: 9 September 1969
Satisfied on: 19 February 2016
Persons entitled: Glyn Mills & Co

Classification: Statutory mortgage
Secured details: See col 2 (1) of doc 127.
Particulars: The company's joint interest in 1/64 share in the mv "scotspark" registered at the port of glasgow under official number 335053.
Fully Satisfied
12 November 1968Delivered on: 3 December 1968
Satisfied on: 19 February 2016
Persons entitled: Glyn Mills & Co

Classification: Financial agreement
Secured details: £1,140,000 & all other moneys becoming due to the chargees in respect of a loan. See col (2) of doc 125.
Particulars: All the company's share, rights and interest in vessel no. 516 the ship.
Fully Satisfied
12 November 1968Delivered on: 3 December 1968
Satisfied on: 19 February 2016
Persons entitled: Glyn Mills & Co

Classification: Bond & assignation in security
Secured details: £1,140,000 & all other moneys becoming due to the chargees in respect of a loan. See col (2) of doc 125.
Particulars: All the company's share, rights and interest in vessel no. 516.
Fully Satisfied
31 October 2006Delivered on: 9 November 2006
Satisfied on: 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD

Classification: Mortgage of a ship
Secured details: All sums due or to become due.
Particulars: Sixty-four sixty-fourth (64/64TH) shares in the british registered ship saga andorinha with official number 731843 and in its appurtenances.
Fully Satisfied
11 November 1965Delivered on: 12 November 1965
Satisfied on: 19 February 2016
Persons entitled: The Board of Trade

Classification: Deed of covenant
Secured details: £1,067,900 or such sums do/may become due by the company to the chargee.
Particulars: The mortgaged premises (the ships, the earnings of the ships, the insurances of the ships & requisition compensation) as defined in the said deed of covenant.
Fully Satisfied
15 January 1999Delivered on: 29 January 1999
Satisfied on: 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent and Trustee for the Lenders

Classification: Deed of covenant
Secured details: All sums due or to become due.
Particulars: The ship "andorinha".
Fully Satisfied
15 January 1999Delivered on: 29 January 1999
Satisfied on: 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent and Trustee for the Lenders

Classification: First priority iom shipping mortgage
Secured details: All sums due or to become due.
Particulars: The 64/64TH shares in the mv "andorhina".
Fully Satisfied
29 December 1998Delivered on: 15 January 1999
Satisfied on: 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi LTD.

Classification: Deed of assignment
Secured details: All sums due or to become due.
Particulars: The right,title and interest in the earnings,requisition compensation compensation etc over the ship "andorinha".
Fully Satisfied
29 December 1998Delivered on: 15 January 1999
Satisfied on: 19 February 2016
Persons entitled: Nippon Yusen Kabushiki Kaisha

Classification: Proceeds assignment
Secured details: All sums due or to become due.
Particulars: The proceeds over the ship "andorinha".
Fully Satisfied
19 April 1982Delivered on: 23 April 1982
Satisfied on: 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenant
Secured details: £7,508,000.
Particulars: 64/64TH shares in the motor vessel "broompark" with her outfit, stores and appurtenances.
Fully Satisfied
19 April 1982Delivered on: 23 April 1982
Satisfied on: 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 64/64TH shares in M.V. "broompark" her outfit, stores and appurtenances.
Fully Satisfied
23 December 1980Delivered on: 31 December 1980
Satisfied on: 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Financial agreement
Secured details: £7,508,000 and all further moneys due, or to become due from the company to the chargee.
Particulars: All the owner's rights and interest and benefits in motor vessel known as yard no 19.
Fully Satisfied
30 June 1977Delivered on: 7 July 1977
Satisfied on: 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of covenants
Secured details: All sums due or to become due.
Particulars: See col 3 all insurances and earnings in british ship wellpark registered in glasgow no. 376997.
Fully Satisfied
30 June 1977Delivered on: 7 July 1977
Satisfied on: 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Statutory mortgage
Secured details: All sums due or to become due.
Particulars: Vessel "wellpark", no 376997.
Fully Satisfied
11 November 1965Delivered on: 12 November 1965
Satisfied on: 19 February 2016
Persons entitled: The Board of Trade

Classification: Statutory mortgage
Secured details: £1,067,900 or such sums do/may become due by the company to the chargee.
Particulars: Sixty four sixty fourth shares in the M.V."clunepark" registered at greenock.
Fully Satisfied
10 November 1971Delivered on: 26 November 1971
Satisfied on: 19 February 2016
Classification: Deed of assignment
Secured details: See col (2) of doc 143.
Particulars: The company's joint interest in 1/64TH share in the M.V. "glenpark".
Fully Satisfied
10 November 1971Delivered on: 26 November 1971
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co. LTD

Classification: Deed of covenant
Secured details: See col (2) of doc 142.
Particulars: The company's joint interest in 1/64TH share in the M.V. "glenpark" registered in glasgow no. 339743.
Fully Satisfied
10 November 1971Delivered on: 26 November 1971
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD

Classification: Statutory mortgage
Secured details: See col (2) of doc 141.
Particulars: 1/64 share in M.V. glenpark.
Fully Satisfied
10 November 1971Delivered on: 26 November 1971
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD

Classification: Deed of assignment
Secured details: For further securing £1,680,000 and all sums due or to become due by the strathpark shipping co. To morgan grenfell & co. LTD.
Particulars: The company's joint interest in 1/64TH share in M.V. "glenpark".
Fully Satisfied
10 November 1971Delivered on: 26 November 1971
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD

Classification: Deed of covenant
Secured details: For securing £1,680,000 and all sums due or to become due by the strathpark shipping co. To morgan grenfell & co. LTD.
Particulars: The company's joint interest in 1/64TH share in M.V. "glenpark".
Fully Satisfied
10 November 1971Delivered on: 26 November 1971
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD

Classification: Statutory mortgage
Secured details: For securing all sums due or to become due by the strathpark shipping company to morgan grenfell & co. LTD.
Particulars: 1/64 share in M.V. glenpark.
Fully Satisfied
23 February 1971Delivered on: 15 March 1971
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD

Classification: Financial agreement
Secured details: For further securing £1,680,000 and all sums due or to become due.
Particulars: All the company's interest in the vessel as she in constructed and all materials from time to time intended for her.
Fully Satisfied
24 February 1971Delivered on: 15 March 1971
Satisfied on: 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD

Classification: Bond & assignation in security
Secured details: £1,680,000 and all sums due or to become due.
Particulars: A) all the company's interest relating to construction and purchase of ship no 518 as per building agreement dated 3RD april 1970 b) all the company's interest in monies payable in respect of insurance affected or other interest connected with such insurance.
Fully Satisfied
3 September 1969Delivered on: 19 September 1969
Satisfied on: 19 February 2016
Classification: Statutory mortgage & deed of covenant
Secured details: £400,000 & all other sums due or to become due by the scotspark shipping company to the chargees.
Particulars: The company's joint interest in 1/64 share in the M.S.scotspark, the insurances and earnings thereof.
Fully Satisfied
3 September 1969Delivered on: 19 September 1969
Satisfied on: 19 February 2016
Classification: Statutory mortgage & deed of covenant
Secured details: £400,000 & all other sums due or to become due by the scotspark shipping company to the chargees.
Particulars: The company's joint interest in the mortgaged premises (being the said M.S.scotspark, the insurances & earnings thereof & requisition compensation).
Fully Satisfied
11 November 1965Delivered on: 12 November 1965
Satisfied on: 19 February 2016
Persons entitled: The Board of Trade

Classification: Statutory mortgage
Secured details: £1,067,900 or such sums do/may become due by the company to the chargee.
Particulars: Sixty four sixty fourth shares in the M.V."mountpark" registered at greenock.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (14 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
11 October 2022Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (14 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (14 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
10 December 2020Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page)
9 December 2020Termination of appointment of Gregory Albert Hanson as a secretary on 2 December 2020 (1 page)
9 December 2020Appointment of Mr Simon Luke Preston as a director on 2 December 2020 (2 pages)
22 September 2020Full accounts made up to 31 December 2019 (13 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (13 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
24 September 2018Full accounts made up to 31 December 2017 (14 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (14 pages)
22 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
29 August 2017Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
23 September 2016Full accounts made up to 31 December 2015 (15 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000
(5 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000
(5 pages)
19 February 2016Satisfaction of charge 21 in full (1 page)
19 February 2016Satisfaction of charge 14 in full (1 page)
19 February 2016Satisfaction of charge 29 in full (1 page)
19 February 2016Satisfaction of charge 26 in full (1 page)
19 February 2016Satisfaction of charge 7 in full (1 page)
19 February 2016Satisfaction of charge 16 in full (1 page)
19 February 2016Satisfaction of charge 3 in full (1 page)
19 February 2016Termination of appointment of George Trevor St John Fairhurst as a director on 18 February 2016 (1 page)
19 February 2016Satisfaction of charge 21 in full (1 page)
19 February 2016Satisfaction of charge 14 in full (1 page)
19 February 2016Satisfaction of charge 28 in full (1 page)
19 February 2016Termination of appointment of George Trevor St John Fairhurst as a director on 18 February 2016 (1 page)
19 February 2016Satisfaction of charge 6 in full (1 page)
19 February 2016Satisfaction of charge 23 in full (1 page)
19 February 2016Satisfaction of charge 24 in full (1 page)
19 February 2016Satisfaction of charge 17 in full (1 page)
19 February 2016Satisfaction of charge 9 in full (1 page)
19 February 2016Satisfaction of charge 17 in full (1 page)
19 February 2016Satisfaction of charge 8 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 32 in full (1 page)
19 February 2016Satisfaction of charge 16 in full (1 page)
19 February 2016Satisfaction of charge 1 in full (1 page)
19 February 2016Satisfaction of charge 20 in full (1 page)
19 February 2016Satisfaction of charge 5 in full (1 page)
19 February 2016Satisfaction of charge 2 in full (1 page)
19 February 2016Satisfaction of charge 11 in full (1 page)
19 February 2016Appointment of Mr Benjamin Donald Robert Maclehose as a director on 18 February 2016 (2 pages)
19 February 2016Satisfaction of charge 20 in full (1 page)
19 February 2016Satisfaction of charge 19 in full (1 page)
19 February 2016Satisfaction of charge 13 in full (1 page)
19 February 2016Satisfaction of charge 12 in full (1 page)
19 February 2016Termination of appointment of Gregory Albert Hanson as a director on 18 February 2016 (1 page)
19 February 2016Satisfaction of charge 28 in full (1 page)
19 February 2016Satisfaction of charge 6 in full (1 page)
19 February 2016Satisfaction of charge 32 in full (1 page)
19 February 2016Satisfaction of charge 18 in full (1 page)
19 February 2016Satisfaction of charge 4 in full (1 page)
19 February 2016Satisfaction of charge 19 in full (1 page)
19 February 2016Satisfaction of charge 23 in full (1 page)
19 February 2016Satisfaction of charge 2 in full (1 page)
19 February 2016Satisfaction of charge 24 in full (1 page)
19 February 2016Satisfaction of charge 9 in full (1 page)
19 February 2016Satisfaction of charge 15 in full (1 page)
19 February 2016Satisfaction of charge 12 in full (1 page)
19 February 2016Satisfaction of charge 25 in full (1 page)
19 February 2016Satisfaction of charge 18 in full (1 page)
19 February 2016Satisfaction of charge 29 in full (1 page)
19 February 2016Appointment of Mr Benjamin Donald Robert Maclehose as a director on 18 February 2016 (2 pages)
19 February 2016Satisfaction of charge 22 in full (1 page)
19 February 2016Satisfaction of charge 25 in full (1 page)
19 February 2016Satisfaction of charge 11 in full (1 page)
19 February 2016Satisfaction of charge 10 in full (1 page)
19 February 2016Satisfaction of charge 5 in full (1 page)
19 February 2016Satisfaction of charge 8 in full (1 page)
19 February 2016Satisfaction of charge 26 in full (1 page)
19 February 2016Satisfaction of charge 3 in full (1 page)
19 February 2016Satisfaction of charge 4 in full (1 page)
19 February 2016Satisfaction of charge 15 in full (1 page)
19 February 2016Satisfaction of charge 7 in full (1 page)
19 February 2016Termination of appointment of Gregory Albert Hanson as a director on 18 February 2016 (1 page)
19 February 2016Satisfaction of charge 10 in full (1 page)
19 February 2016Satisfaction of charge 22 in full (1 page)
19 February 2016Satisfaction of charge 13 in full (1 page)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
24 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000
(6 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 500,000
(6 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
18 September 2014Full accounts made up to 31 December 2013 (15 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500,000
(6 pages)
1 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500,000
(6 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
27 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
14 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
23 September 2011Full accounts made up to 31 December 2010 (16 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 September 2010Full accounts made up to 31 December 2009 (16 pages)
28 June 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
28 June 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
29 October 2009Full accounts made up to 31 December 2008 (16 pages)
1 July 2009Return made up to 20/06/09; full list of members (6 pages)
1 July 2009Return made up to 20/06/09; full list of members (6 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
8 October 2008Full accounts made up to 31 December 2007 (18 pages)
2 July 2008Return made up to 20/06/08; full list of members (6 pages)
2 July 2008Return made up to 20/06/08; full list of members (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 October 2007Full accounts made up to 31 December 2006 (18 pages)
9 July 2007Return made up to 20/06/07; full list of members (6 pages)
9 July 2007Return made up to 20/06/07; full list of members (6 pages)
9 November 2006Partic of mort/charge * (3 pages)
9 November 2006Partic of mort/charge * (3 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
19 October 2006Full accounts made up to 31 December 2005 (17 pages)
28 June 2006Return made up to 20/06/06; full list of members (6 pages)
28 June 2006Return made up to 20/06/06; full list of members (6 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
19 October 2005Full accounts made up to 31 December 2004 (12 pages)
4 July 2005Return made up to 20/06/05; full list of members (6 pages)
4 July 2005Return made up to 20/06/05; full list of members (6 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
11 November 2004New director appointed (3 pages)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (3 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
14 July 2004Return made up to 20/06/04; full list of members (5 pages)
14 July 2004Return made up to 20/06/04; full list of members (5 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
27 October 2003Full accounts made up to 31 December 2002 (13 pages)
3 July 2003Return made up to 20/06/03; full list of members (5 pages)
3 July 2003Return made up to 20/06/03; full list of members (5 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2002Full accounts made up to 31 December 2001 (11 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
10 July 2002Return made up to 20/06/02; full list of members (6 pages)
10 July 2002Return made up to 20/06/02; full list of members (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
10 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001Return made up to 20/06/01; full list of members (6 pages)
5 July 2001Return made up to 20/06/01; full list of members (6 pages)
3 January 2001Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
3 January 2001Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PL (1 page)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
27 June 2000Return made up to 20/06/00; full list of members (6 pages)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999Secretary resigned (1 page)
8 August 1999Full accounts made up to 31 December 1998 (12 pages)
8 August 1999Full accounts made up to 31 December 1998 (12 pages)
30 June 1999Return made up to 20/06/99; full list of members (10 pages)
30 June 1999Return made up to 20/06/99; full list of members (10 pages)
29 January 1999Partic of mort/charge * (5 pages)
29 January 1999Partic of mort/charge * (11 pages)
29 January 1999Partic of mort/charge * (11 pages)
29 January 1999Partic of mort/charge * (5 pages)
15 January 1999Partic of mort/charge * (3 pages)
15 January 1999Partic of mort/charge * (15 pages)
15 January 1999Partic of mort/charge * (3 pages)
15 January 1999Partic of mort/charge * (15 pages)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
22 June 1998Return made up to 20/06/98; full list of members (7 pages)
22 June 1998Return made up to 20/06/98; full list of members (7 pages)
22 June 1998Full accounts made up to 31 December 1997 (11 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
20 June 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1997Full accounts made up to 31 December 1996 (12 pages)
20 June 1997Return made up to 20/06/97; no change of members (7 pages)
20 June 1997Return made up to 20/06/97; no change of members (7 pages)
8 July 1996Return made up to 20/06/96; no change of members (7 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
8 July 1996Full accounts made up to 31 December 1995 (13 pages)
8 July 1996Return made up to 20/06/96; no change of members (7 pages)
21 February 1996Auditor's resignation (2 pages)
21 February 1996Auditor's resignation (2 pages)
13 July 1995Full accounts made up to 31 December 1994 (15 pages)
13 July 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (235 pages)
27 September 1983Memorandum and Articles of Association (44 pages)
27 September 1983Memorandum and Articles of Association (44 pages)
5 January 1977Accounts made up to 31 December 1975 (14 pages)
5 January 1977Accounts made up to 31 December 1975 (14 pages)
11 October 1909Certificate of incorporation (1 page)
11 October 1909Certificate of incorporation (1 page)