Company NameDenholm Brown Brothers & Company Limited
DirectorsSimon Luke Preston and Benjamin Donald Robert Maclehose
Company StatusActive
Company NumberSC009656
CategoryPrivate Limited Company
Incorporation Date12 August 1916(107 years, 8 months ago)
Previous NameJ.& J. Denholm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(104 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2020(104 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed02 December 2020(104 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameHugh J Arbuthnott
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(73 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 April 1995)
RoleEngineer
Correspondence AddressArdmoy
Rhu
Helensburgh
Dunbartonshire
G84 8NH
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(73 years, 10 months after company formation)
Appointment Duration30 years, 6 months (resigned 02 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(73 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 April 1998)
RoleShipowner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameJohn Michael Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(73 years, 10 months after company formation)
Appointment Duration15 years, 11 months (resigned 02 May 2006)
RoleCompany Director
Correspondence AddressPenrhyn Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HW
Scotland
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(73 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 October 2002)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Director NameJames Edward Boyd
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1990(73 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 April 1996)
RoleChartered Accountant
Correspondence AddressDunard
Station Road
Rhu
Dunbartonshire
G84 8LW
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed25 May 1990(73 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(76 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameMr James Frederick Somerville Parker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(78 years, 4 months after company formation)
Appointment Duration12 years, 12 months (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameDonald John Freeland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(78 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 14 December 2007)
RoleCompany Director
Correspondence AddressThe Old House
Birch Grove
Horsted Keynes
West Sussex
RH17 7BT
Director NameJames David Frederick Miller
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(81 years after company formation)
Appointment Duration7 years, 10 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressBlairuskin Lodge
Kinlochard
Aberfoyle
Stirling
FK8 3TP
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(83 years, 2 months 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 NameMichael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(84 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 October 2004)
RoleFinance Director
Correspondence AddressFlat B2 Park School
25 Lynedoch Street
Glasgow
G3 6AA
Scotland
Director NameThe Revd Professor Norman Walker Drummond
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(86 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2007)
RoleConsultant
Country of ResidenceScotland
Correspondence Address35 Drummond Place
Edinburgh
EH3 6PW
Scotland
Director NameThe Rt Hon Lord Michael Bruce Forsyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(88 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 June 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressNa Lagan
Loch Ard
Aberfoyle
FK8 3TJ
Scotland
Director NameMr John Alexander Henderson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(90 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 April 2009)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address17 Westerlands Gardens
Glasgow
Lanarkshire
G77 6YJ
Scotland
Director NameMr Patrick Gordon Lockett
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(90 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 14 December 2007)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSwindridgemuir
Dalry
Ayrshire
KA24 4HJ
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(92 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 December 2020)
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

Shareholders

1m at £1J. & J. Denholm LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Charges

26 January 1978Delivered 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 1978Delivered 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 1977Delivered 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 1977Delivered 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 1976Delivered 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 1976Delivered 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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (15 pages)
26 May 2023Confirmation statement made on 25 May 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 (15 pages)
30 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (15 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
10 December 2020Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages)
10 December 2020Appointment of Mr Benjamin Donald Robert Maclehose as a director on 2 December 2020 (2 pages)
10 December 2020Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page)
9 December 2020Appointment of Mr Simon Luke Preston as a director on 2 December 2020 (2 pages)
9 December 2020Termination of appointment of Gregory Albert Hanson as a secretary on 2 December 2020 (1 page)
9 December 2020Termination of appointment of Gregory Albert Hanson as a director on 2 December 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (15 pages)
26 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
23 September 2019Full accounts made up to 31 December 2018 (13 pages)
28 May 2019Confirmation statement made on 25 May 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)
30 May 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (12 pages)
22 September 2017Full accounts made up to 31 December 2016 (12 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
23 September 2016Full accounts made up to 31 December 2015 (13 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,021,722
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,021,722
(5 pages)
24 September 2015Full accounts made up to 31 December 2014 (12 pages)
24 September 2015Full accounts made up to 31 December 2014 (12 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,021,722
(5 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,021,722
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
18 September 2014Full accounts made up to 31 December 2013 (13 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,021,722
(5 pages)
27 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,021,722
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
27 September 2013Full accounts made up to 31 December 2012 (13 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
23 September 2011Full accounts made up to 31 December 2010 (11 pages)
23 September 2011Full accounts made up to 31 December 2010 (11 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 June 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
2 June 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
2 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (14 pages)
2 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
2 June 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
2 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 (20 pages)
29 October 2009Full accounts made up to 31 December 2008 (20 pages)
10 June 2009Return made up to 25/05/09; full list of members (5 pages)
10 June 2009Return made up to 25/05/09; full list of members (5 pages)
30 April 2009Director appointed gregory albert hanson (3 pages)
30 April 2009Appointment terminated director diana harris (1 page)
30 April 2009Appointment terminated director john henderson (1 page)
30 April 2009Director appointed gregory albert hanson (3 pages)
30 April 2009Appointment terminated director diana harris (1 page)
30 April 2009Appointment terminated director john henderson (1 page)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
22 October 2008Full accounts made up to 31 December 2007 (20 pages)
8 July 2008Appointment terminated director michael forsyth (1 page)
8 July 2008Appointment terminated director michael forsyth (1 page)
18 June 2008Memorandum and Articles of Association (26 pages)
18 June 2008Memorandum and Articles of Association (26 pages)
17 June 2008Company name changed J.& J. denholm LIMITED\certificate issued on 17/06/08 (2 pages)
17 June 2008Company name changed J.& J. denholm LIMITED\certificate issued on 17/06/08 (2 pages)
4 June 2008Return made up to 25/05/08; full list of members (35 pages)
4 June 2008Return made up to 25/05/08; full list of members (35 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
2 November 2007Director's particulars changed (1 page)
2 November 2007Director's particulars changed (1 page)
11 September 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
11 September 2007Group of companies' accounts made up to 31 December 2006 (39 pages)
19 June 2007Return made up to 25/05/07; full list of members (36 pages)
19 June 2007Return made up to 25/05/07; full list of members (36 pages)
19 April 2007New director appointed (3 pages)
19 April 2007New director appointed (3 pages)
5 April 2007New director appointed (3 pages)
5 April 2007New director appointed (3 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
19 October 2006Group of companies' accounts made up to 31 December 2005 (37 pages)
21 June 2006Return made up to 25/05/06; full list of members (35 pages)
21 June 2006Return made up to 25/05/06; full list of members (35 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
25 November 2005Amended group of companies' accounts made up to 31 December 2004 (36 pages)
25 November 2005Amended group of companies' accounts made up to 31 December 2004 (36 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (35 pages)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
6 June 2005Return made up to 25/05/05; full list of members (36 pages)
6 June 2005Return made up to 25/05/05; full list of members (36 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
6 December 2004Director resigned (1 page)
6 December 2004Director resigned (1 page)
25 October 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
25 October 2004Group of companies' accounts made up to 31 December 2003 (33 pages)
23 June 2004Return made up to 25/05/04; full list of members (34 pages)
23 June 2004Return made up to 25/05/04; full list of members (34 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
27 October 2003Group of companies' accounts made up to 31 December 2002 (32 pages)
8 June 2003Return made up to 25/05/03; full list of members (34 pages)
8 June 2003Return made up to 25/05/03; full list of members (34 pages)
27 February 2003Group of companies' accounts made up to 31 December 2001 (34 pages)
27 February 2003Group of companies' accounts made up to 31 December 2001 (34 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2002New director appointed (3 pages)
5 November 2002Memorandum and Articles of Association (17 pages)
5 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2002Memorandum and Articles of Association (17 pages)
5 November 2002New director appointed (3 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
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)
11 June 2002Return made up to 25/05/02; full list of members (33 pages)
11 June 2002Return made up to 25/05/02; full list of members (33 pages)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
10 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
10 October 2001Group of companies' accounts made up to 31 December 2000 (27 pages)
20 June 2001Return made up to 25/05/01; full list of members (33 pages)
20 June 2001Return made up to 25/05/01; full list of members (33 pages)
21 April 2001New director appointed (2 pages)
21 April 2001New director appointed (2 pages)
3 January 2001Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page)
3 January 2001Registered office changed on 03/01/01 from: inter city house 80 oswald street glasgow G1 4PL (1 page)
11 October 2000Full group accounts made up to 31 December 1999 (28 pages)
11 October 2000Full group accounts made up to 31 December 1999 (28 pages)
20 June 2000Return made up to 25/05/00; full list of members (17 pages)
20 June 2000Return made up to 25/05/00; full list of members (17 pages)
14 October 1999New secretary appointed (3 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (3 pages)
17 June 1999Full group accounts made up to 31 December 1998 (28 pages)
17 June 1999Return made up to 25/05/99; full list of members (26 pages)
17 June 1999Full group accounts made up to 31 December 1998 (28 pages)
17 June 1999Return made up to 25/05/99; full list of members (26 pages)
12 June 1998Director resigned (1 page)
12 June 1998Director resigned (1 page)
2 June 1998Full group accounts made up to 31 December 1997 (26 pages)
2 June 1998Full group accounts made up to 31 December 1997 (26 pages)
26 May 1998Return made up to 25/05/98; full list of members (15 pages)
26 May 1998Return made up to 25/05/98; full list of members (15 pages)
19 August 1997New director appointed (3 pages)
19 August 1997New director appointed (3 pages)
25 May 1997Full group accounts made up to 31 December 1996 (24 pages)
25 May 1997Return made up to 25/05/97; full list of members (13 pages)
25 May 1997Return made up to 25/05/97; full list of members (13 pages)
25 May 1997Full group accounts made up to 31 December 1996 (24 pages)
31 May 1996Full group accounts made up to 31 December 1995 (24 pages)
31 May 1996Full group accounts made up to 31 December 1995 (24 pages)
31 May 1996Return made up to 25/05/96; full list of members (14 pages)
31 May 1996Return made up to 25/05/96; full list of members (14 pages)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
18 March 1996New director appointed (3 pages)
18 March 1996New director appointed (3 pages)
21 February 1996Auditor's resignation (2 pages)
21 February 1996Auditor's resignation (2 pages)
4 July 1995Full group accounts made up to 31 December 1994 (24 pages)
4 July 1995Full group accounts made up to 31 December 1994 (24 pages)
4 July 1995Return made up to 25/05/95; full list of members (26 pages)
4 July 1995Return made up to 25/05/95; full list of members (26 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (211 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (33 pages)
10 June 1994Return made up to 25/05/94; full list of members (26 pages)
8 June 1993Return made up to 25/05/93; full list of members (27 pages)
8 June 1992Return made up to 25/05/92; full list of members (26 pages)
28 June 1991Return made up to 25/05/91; change of members (16 pages)
18 January 1991Company name changed J. & J. denholm, LIMITED\certificate issued on 21/01/91 (2 pages)
18 January 1991Company name changed J. & J. denholm, LIMITED\certificate issued on 21/01/91 (2 pages)
23 July 1990Return made up to 25/05/90; full list of members (20 pages)
25 July 1989Return made up to 02/06/89; full list of members (6 pages)
11 October 1988Return made up to 22/07/88; full list of members (23 pages)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1987Return made up to 19/10/87; full list of members (15 pages)
14 November 1986Memorandum and Articles of Association (46 pages)
14 November 1986Memorandum and Articles of Association (46 pages)
12 August 1916Certificate of incorporation (1 page)
12 August 1916Certificate of incorporation (1 page)