Glasgow
G3 7UL
Scotland
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 02 December 2020(104 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Hugh J Arbuthnott |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(73 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 April 1995) |
Role | Engineer |
Correspondence Address | Ardmoy Rhu Helensburgh Dunbartonshire G84 8NH Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 25 May 1990(73 years, 10 months after company formation) |
Appointment Duration | 30 years, 6 months (resigned 02 December 2020) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Sir John Ferguson Denholm |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(73 years, 10 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 16 April 1998) |
Role | Shipowner |
Correspondence Address | Newton Of Belltrees Lochwinnoch Renfrewshire PA12 4JL Scotland |
Director Name | John Michael Brown |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(73 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Penrhyn Clevans Road Bridge Of Weir Renfrewshire PA11 3HW Scotland |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(73 years, 10 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 11 October 2002) |
Role | Ship Broker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Marlpost Road Southwater Horsham West Sussex RH13 9BY |
Director Name | James Edward Boyd |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(73 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 24 April 1996) |
Role | Chartered Accountant |
Correspondence Address | Dunard Station Road Rhu Dunbartonshire G84 8LW Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1990(73 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(76 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(78 years, 4 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Donald John Freeland |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1995(78 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 14 December 2007) |
Role | Company Director |
Correspondence Address | The Old House Birch Grove Horsted Keynes West Sussex RH17 7BT |
Director Name | James David Frederick Miller |
---|---|
Date of Birth | January 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(81 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 10 June 2005) |
Role | Company Director |
Correspondence Address | Blairuskin Lodge Kinlochard Aberfoyle Stirling FK8 3TP Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(83 years, 2 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(84 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 October 2004) |
Role | Finance Director |
Correspondence Address | Flat B2 Park School 25 Lynedoch Street Glasgow G3 6AA Scotland |
Director Name | The Revd Professor Norman Walker Drummond |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(86 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 December 2007) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | 35 Drummond Place Edinburgh EH3 6PW Scotland |
Director Name | The Rt Hon Lord Michael Bruce Forsyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(88 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 June 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Na Lagan Loch Ard Aberfoyle FK8 3TJ Scotland |
Director Name | Mr John Alexander Henderson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(90 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2009) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 17 Westerlands Gardens Glasgow Lanarkshire G77 6YJ Scotland |
Director Name | Mr Patrick Gordon Lockett |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(90 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 December 2007) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Swindridgemuir Dalry Ayrshire KA24 4HJ Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(92 years, 9 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 December 2020) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Website | denholm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
1m at £1 | J. & J. Denholm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (4 months ago) |
---|---|
Next Return Due | 8 June 2024 (8 months, 2 weeks from now) |
26 January 1978 | Delivered on: 7 February 1978 Satisfied on: 7 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £1,058,356 and all sums due or to become due in terms of a financial agreement dated 25/3/77 and deed of covenant dated 26/1/78. Particulars: The mortgaged premises (being the ship, her earnings and insurances and any requisition compensation all as defined in the deed of covenant). Fully Satisfied |
---|---|
26 January 1978 | Delivered on: 7 February 1978 Satisfied on: 7 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due in terms of financial agreement dated 25/3/77 and deed of covenant dated 26/1/78. Particulars: 1.64 64TH shares in the M. V. markinch (no 377015). Fully Satisfied |
25 March 1977 | Delivered on: 1 April 1977 Satisfied on: 7 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Financial agreement Secured details: £1,067,000 & all further moneys due, or to become due from the company to the chargee. Particulars: All the owners rights, interest and benefits under building agreement to the construction and purchase of a motor vessel known as yard no. As 119. Fully Satisfied |
16 February 1977 | Delivered on: 23 February 1977 Satisfied on: 7 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of charge Secured details: £145,000 & all further moneys due, or to become due from the company to the chargee. Particulars: All sums from time to time standing to the credit of the companys account with the bank designated "j & j denholm LTD - special deposit account". Fully Satisfied |
29 September 1976 | Delivered on: 11 October 1976 Satisfied on: 7 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Deed of covenant Secured details: £1,367,256 & all sums due or to become due. Particulars: The vessel "mishnish", her insurances, earnings etc. Fully Satisfied |
29 September 1976 | Delivered on: 11 October 1976 Satisfied on: 7 February 1994 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Statutory mortgage Secured details: All sums due or to become due. Particulars: 64/64TH shares in mv "mishnish". Fully Satisfied |
10 December 2020 | Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages) |
---|---|
10 December 2020 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 2 December 2020 (2 pages) |
10 December 2020 | Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Simon Luke Preston as a director on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Gregory Albert Hanson as a secretary on 2 December 2020 (1 page) |
9 December 2020 | Termination of appointment of Gregory Albert Hanson as a director on 2 December 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (15 pages) |
26 May 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (13 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
30 May 2018 | Confirmation statement made on 25 May 2018 with updates (4 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
24 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (11 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 June 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
2 June 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
2 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (14 pages) |
2 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
2 June 2010 | Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
2 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
10 June 2009 | Return made up to 25/05/09; full list of members (5 pages) |
30 April 2009 | Director appointed gregory albert hanson (3 pages) |
30 April 2009 | Appointment terminated director diana harris (1 page) |
30 April 2009 | Appointment terminated director john henderson (1 page) |
30 April 2009 | Director appointed gregory albert hanson (3 pages) |
30 April 2009 | Appointment terminated director diana harris (1 page) |
30 April 2009 | Appointment terminated director john henderson (1 page) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
22 October 2008 | Full accounts made up to 31 December 2007 (20 pages) |
8 July 2008 | Appointment terminated director michael forsyth (1 page) |
8 July 2008 | Appointment terminated director michael forsyth (1 page) |
18 June 2008 | Memorandum and Articles of Association (26 pages) |
18 June 2008 | Memorandum and Articles of Association (26 pages) |
17 June 2008 | Company name changed J.& J. denholm LIMITED\certificate issued on 17/06/08 (2 pages) |
17 June 2008 | Company name changed J.& J. denholm LIMITED\certificate issued on 17/06/08 (2 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (35 pages) |
4 June 2008 | Return made up to 25/05/08; full list of members (35 pages) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
30 December 2007 | Director resigned (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
2 November 2007 | Director's particulars changed (1 page) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
11 September 2007 | Group of companies' accounts made up to 31 December 2006 (39 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (36 pages) |
19 June 2007 | Return made up to 25/05/07; full list of members (36 pages) |
19 April 2007 | New director appointed (3 pages) |
19 April 2007 | New director appointed (3 pages) |
5 April 2007 | New director appointed (3 pages) |
5 April 2007 | New director appointed (3 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
19 October 2006 | Group of companies' accounts made up to 31 December 2005 (37 pages) |
21 June 2006 | Return made up to 25/05/06; full list of members (35 pages) |
21 June 2006 | Return made up to 25/05/06; full list of members (35 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
25 November 2005 | Amended group of companies' accounts made up to 31 December 2004 (36 pages) |
25 November 2005 | Amended group of companies' accounts made up to 31 December 2004 (36 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
27 October 2005 | Group of companies' accounts made up to 31 December 2004 (35 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
6 June 2005 | Return made up to 25/05/05; full list of members (36 pages) |
6 June 2005 | Return made up to 25/05/05; full list of members (36 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
25 October 2004 | Group of companies' accounts made up to 31 December 2003 (33 pages) |
23 June 2004 | Return made up to 25/05/04; full list of members (34 pages) |
23 June 2004 | Return made up to 25/05/04; full list of members (34 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
27 October 2003 | Group of companies' accounts made up to 31 December 2002 (32 pages) |
8 June 2003 | Return made up to 25/05/03; full list of members (34 pages) |
8 June 2003 | Return made up to 25/05/03; full list of members (34 pages) |
27 February 2003 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
27 February 2003 | Group of companies' accounts made up to 31 December 2001 (34 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | New director appointed (3 pages) |
5 November 2002 | Memorandum and Articles of Association (17 pages) |
5 November 2002 | Resolutions
|
5 November 2002 | Memorandum and Articles of Association (17 pages) |
5 November 2002 | New director appointed (3 pages) |
24 October 2002 | Director resigned (1 page) |
24 October 2002 | Director resigned (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 25/05/02; full list of members (33 pages) |
11 June 2002 | Return made up to 25/05/02; full list of members (33 pages) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
10 October 2001 | Group of companies' accounts made up to 31 December 2000 (27 pages) |
20 June 2001 | Return made up to 25/05/01; full list of members (33 pages) |
20 June 2001 | Return made up to 25/05/01; full list of members (33 pages) |
21 April 2001 | New director appointed (2 pages) |
21 April 2001 | New director appointed (2 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page) |
11 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
11 October 2000 | Full group accounts made up to 31 December 1999 (28 pages) |
20 June 2000 | Return made up to 25/05/00; full list of members (17 pages) |
20 June 2000 | Return made up to 25/05/00; full list of members (17 pages) |
14 October 1999 | New secretary appointed (3 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (3 pages) |
17 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
17 June 1999 | Return made up to 25/05/99; full list of members (26 pages) |
17 June 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
17 June 1999 | Return made up to 25/05/99; full list of members (26 pages) |
12 June 1998 | Director resigned (1 page) |
12 June 1998 | Director resigned (1 page) |
2 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
2 June 1998 | Full group accounts made up to 31 December 1997 (26 pages) |
26 May 1998 | Return made up to 25/05/98; full list of members (15 pages) |
26 May 1998 | Return made up to 25/05/98; full list of members (15 pages) |
19 August 1997 | New director appointed (3 pages) |
19 August 1997 | New director appointed (3 pages) |
25 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
25 May 1997 | Return made up to 25/05/97; full list of members (13 pages) |
25 May 1997 | Return made up to 25/05/97; full list of members (13 pages) |
25 May 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
31 May 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
31 May 1996 | Return made up to 25/05/96; full list of members (14 pages) |
31 May 1996 | Return made up to 25/05/96; full list of members (14 pages) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
18 March 1996 | New director appointed (3 pages) |
18 March 1996 | New director appointed (3 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
4 July 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
4 July 1995 | Return made up to 25/05/95; full list of members (26 pages) |
4 July 1995 | Return made up to 25/05/95; full list of members (26 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
10 June 1994 | Return made up to 25/05/94; full list of members (26 pages) |
8 June 1993 | Return made up to 25/05/93; full list of members (27 pages) |
8 June 1992 | Return made up to 25/05/92; full list of members (26 pages) |
28 June 1991 | Return made up to 25/05/91; change of members (16 pages) |
18 January 1991 | Company name changed J. & J. denholm, LIMITED\certificate issued on 21/01/91 (2 pages) |
18 January 1991 | Company name changed J. & J. denholm, LIMITED\certificate issued on 21/01/91 (2 pages) |
23 July 1990 | Return made up to 25/05/90; full list of members (20 pages) |
25 July 1989 | Return made up to 02/06/89; full list of members (6 pages) |
11 October 1988 | Return made up to 22/07/88; full list of members (23 pages) |
28 October 1987 | Resolutions
|
28 October 1987 | Resolutions
|
22 October 1987 | Return made up to 19/10/87; full list of members (15 pages) |
14 November 1986 | Memorandum and Articles of Association (46 pages) |
14 November 1986 | Memorandum and Articles of Association (46 pages) |
12 August 1916 | Certificate of incorporation (1 page) |
12 August 1916 | Certificate of incorporation (1 page) |