Company NameDenholm Port Services Limited
Company StatusActive
Company NumberSC032785
CategoryPrivate Limited Company
Incorporation Date3 January 1958(66 years, 4 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr James Niall William Denholm
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(36 years, 11 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 St Paul's Square
Old Hall Street
Liverpool
L3 9SJ
Director NameJohn Watt
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(50 years after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Gateway Business Park
Beancross Road
Grangemouth
FK3 8WX
Scotland
Director NameMr Knut Brathagen
Date of BirthOctober 1952 (Born 71 years ago)
NationalityNorwegian
StatusCurrent
Appointed01 November 2018(60 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPO Box 33 No-1324
Lysaker
Norway
Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(60 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Magnus Alexander Kjensdal Sande
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusCurrent
Appointed13 May 2019(61 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressStrandveiein 20 PO Box 33
No-1324
Lysaker
Norway
Director NameMr Paul Justin Cross
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2020(62 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlborough House 102-110 High Street
Shoreham-By-Sea
West Sussex
BN43 5DB
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(63 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Lars Nyhus
Date of BirthMarch 1981 (Born 43 years ago)
NationalityNorwegian
StatusCurrent
Appointed23 November 2022(64 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceNorway
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMichael Thomas Baker
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(31 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 June 1996)
RoleShip Broker
Correspondence Address1 Holly Road
Ashurst
Southampton
SO4 2BA
Director NameMichael John Clark
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(31 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressLocketts The Nursery
Kings Stanley
Stonehouse
Gloucestershire
Director NamePeter David Haworth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1989(31 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 31 December 2001)
RoleManaging Director
Correspondence AddressHaywood House
Littleton On Severn
Bristol
BS12 1NT
Secretary NameChristopher Espley
NationalityBritish
StatusResigned
Appointed04 October 1989(31 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 December 1991)
RoleCompany Director
Correspondence Address16 Spindleberry Grove
Nailsea
Bristol
Avon
BS19 1QE
Director NameChristopher Espley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(33 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 1995)
RoleChartered Accountant
Correspondence Address16 Spindleberry Grove
Nailsea
Bristol
Avon
BS19 1QE
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed30 December 1991(34 years after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(38 years, 8 months after company formation)
Appointment Duration3 days (resigned 16 September 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1996(38 years, 8 months after company formation)
Appointment Duration3 days (resigned 16 September 1996)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameSimon Falconer Hall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(39 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 August 2001)
RoleCompany Director
Correspondence Address5 Wincanton Close
Downend
Bristol
BS16 6SW
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(40 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr James David Denholm Brown
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(40 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 07 May 1999)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSwains
Marlpost Road Southwater
Horsham
West Sussex
RH13 9BY
Director NameKieran Joseph Hall
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(40 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address47 Stapleton Road
Formby
Merseyside
L37 2YT
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed30 September 1999(41 years, 9 months after company formation)
Appointment Duration21 years, 3 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(42 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCamoquhill Douglas
Balfron
Glasgow
G63 0QP
Scotland
Director NameMr Michael John Beveridge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(44 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 1 Park View
13 Park Circus
Glasgow
G3 6AX
Scotland
Director NameSimon Wilson Hutt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(46 years after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Correspondence Address25 William Price Gardens
Fareham
Hants
PO16 7YH
Director NameSenior Vice President Bjorn Finstad
Date of BirthDecember 1943 (Born 80 years ago)
NationalityNorwegian
StatusResigned
Appointed18 June 2004(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 December 2005)
RoleCompany Senior Vice President
Correspondence AddressSognsvannsvn
27a
0372 Oslo
Foreign
Norway
Director NameBard Bjarlow
Date of BirthMay 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed10 March 2009(51 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 April 2017)
RoleCompany Director
Correspondence AddressKongsbakken 85
3612 Kongsberg
Norway
Director NameMr Simon Wilson Hutt
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(51 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 William Price Gardens
Fareham
Hampshire
PO16 7YH
Director NameMr Ross Dennis Freeman
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2014(56 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWss Ltd Unit 31 Newtons Court
Cossway
Dartford
DA2 6QL
Director NameMr Paul Justin Cross
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(59 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Beeches
Fair Oak
Eastleigh
SO50 7NS
Director NameMr Sean Roland Kerslake
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(59 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Forest Road
Lydney
Gloucestershire
GL15 5LE
Wales
Director NameMs Inger-Lise Josefsen
Date of BirthNovember 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed05 April 2017(59 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 November 2017)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressThomas Heftyesgate 47a
0267 Oslo
Norway
Director NameJan Frans Jose Cuyt
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed05 April 2017(59 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 November 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChemin Des Sources
13140 Miramas
France
Director NameStephen Barrie Hughes
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2017(59 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 5 St Paul's Square
Old Hall Street
Liverpool
L3 9SJ

Contact

Websitedenholm-wilhelmsen.com
Email address[email protected]
Telephone01324 482201
Telephone regionFalkirk

Location

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

Shareholders

60k at £1Denholm Logistics LTD
60.00%
Ordinary A
40k at £1Barwil Agencies As
40.00%
Ordinary B

Financials

Year2014
Turnover£8,314,605
Gross Profit£5,483,238
Net Worth£331,932
Cash£2,373,527
Current Liabilities£7,410,387

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 3 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

26 September 2023Full accounts made up to 31 December 2022 (24 pages)
19 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
23 November 2022Termination of appointment of Magnus Alexander Kjensdal Sande as a director on 23 November 2022 (1 page)
23 November 2022Appointment of Mr Lars Nyhus as a director on 23 November 2022 (2 pages)
28 September 2022Full accounts made up to 31 December 2021 (25 pages)
1 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
26 October 2021Notification of Wilhelmsen Maritime Services As as a person with significant control on 8 October 2021 (2 pages)
25 October 2021Cessation of Wilh. Wilhelmsen Holding Asa as a person with significant control on 8 October 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (25 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Paul Justin Cross as a director on 25 August 2020 (2 pages)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (24 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
3 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 May 2020Cessation of Morten Wilhelm Wilhelmsen as a person with significant control on 6 April 2016 (1 page)
7 May 2020Notification of Wilh. Wilhelmsen Holding Asa as a person with significant control on 6 April 2016 (2 pages)
23 September 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
14 May 2019Termination of appointment of Erik Nyheim as a director on 13 May 2019 (1 page)
14 May 2019Appointment of Mr Magnus Alexander Kjensdal Sande as a director on 13 May 2019 (2 pages)
6 February 2019Director's details changed for John Watt on 31 January 2019 (2 pages)
5 February 2019Director's details changed for Mr James Niall William Denholm on 30 January 2019 (2 pages)
22 November 2018Appointment of Mr Benjamin Donald Robert Maclehose as a director on 20 November 2018 (2 pages)
20 November 2018Termination of appointment of Paul Justin Cross as a director on 19 November 2018 (1 page)
20 November 2018Termination of appointment of Sean Roland Kerslake as a director on 15 November 2018 (1 page)
20 November 2018Termination of appointment of Stephen Barrie Hughes as a director on 15 November 2018 (1 page)
19 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-19
(3 pages)
19 November 2018Termination of appointment of Peter Knight as a director on 19 November 2018 (1 page)
16 November 2018Director's details changed for Stephen Barrie Hughes on 15 November 2018 (2 pages)
15 November 2018Director's details changed for Stephen Barrie Hughes on 15 November 2018 (2 pages)
15 November 2018Appointment of Mr Erik Nyheim as a director on 1 November 2018 (2 pages)
15 November 2018Appointment of Mr Knut Brathagen as a director on 1 November 2018 (2 pages)
12 November 2018Termination of appointment of Jan Frans Jose Cuyt as a director on 12 November 2018 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (24 pages)
14 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
12 June 2018Second filing of the annual return made up to 31 May 2016 (24 pages)
15 November 2017Termination of appointment of Inger-Lise Josefsen as a director on 15 November 2017 (1 page)
15 November 2017Termination of appointment of Inger-Lise Josefsen as a director on 15 November 2017 (1 page)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
22 September 2017Full accounts made up to 31 December 2016 (24 pages)
6 June 201731/05/17 Statement of Capital gbp 100000 (6 pages)
6 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
5 June 2017Appointment of Ms Inger-Lise Josefsen as a director on 5 April 2017 (2 pages)
5 June 2017Termination of appointment of Bard Bjarlow as a director on 4 April 2017 (1 page)
5 June 2017Termination of appointment of Bard Bjarlow as a director on 4 April 2017 (1 page)
5 June 2017Appointment of Stephen Barrie Hughes as a director on 5 April 2017 (2 pages)
5 June 2017Appointment of Stephen Barrie Hughes as a director on 5 April 2017 (2 pages)
5 June 2017Termination of appointment of Simon Wilson Hutt as a director on 30 April 2017 (1 page)
5 June 2017Appointment of Jan Frans Jose Cuyt as a director on 5 April 2017 (2 pages)
5 June 2017Appointment of Ms Inger-Lise Josefsen as a director on 5 April 2017 (2 pages)
5 June 2017Termination of appointment of Simon Wilson Hutt as a director on 30 April 2017 (1 page)
5 June 2017Appointment of Jan Frans Jose Cuyt as a director on 5 April 2017 (2 pages)
6 April 2017Termination of appointment of Gary John Tranter as a director on 31 March 2017 (1 page)
6 April 2017Termination of appointment of Gary John Tranter as a director on 31 March 2017 (1 page)
10 January 2017Appointment of Mr Paul Justin Cross as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Sean Roland Kerslake as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Sean Roland Kerslake as a director on 1 January 2017 (2 pages)
10 January 2017Appointment of Mr Paul Justin Cross as a director on 1 January 2017 (2 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
23 September 2016Full accounts made up to 31 December 2015 (24 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
(10 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 12/06/2018
(10 pages)
6 January 2016Appointment of Simon Wilson Hutt as a director on 1 January 2016 (2 pages)
6 January 2016Termination of appointment of Ross Dennis Freeman as a director on 1 January 2016 (1 page)
6 January 2016Termination of appointment of Ross Dennis Freeman as a director on 1 January 2016 (1 page)
6 January 2016Appointment of Simon Wilson Hutt as a director on 1 January 2016 (2 pages)
24 September 2015Full accounts made up to 31 December 2014 (22 pages)
24 September 2015Full accounts made up to 31 December 2014 (22 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(10 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100,000
(10 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
18 September 2014Full accounts made up to 31 December 2013 (22 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(10 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100,000
(10 pages)
24 January 2014Termination of appointment of Andrew Millar as a director (1 page)
24 January 2014Appointment of Mr Ross Dennis Freeman as a director (2 pages)
24 January 2014Appointment of Mr Ross Dennis Freeman as a director (2 pages)
24 January 2014Termination of appointment of Andrew Millar as a director (1 page)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
27 September 2013Full accounts made up to 31 December 2012 (20 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (10 pages)
22 November 2012Termination of appointment of Michael Beveridge as a director (1 page)
22 November 2012Termination of appointment of Michael Beveridge as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
14 September 2012Full accounts made up to 31 December 2011 (20 pages)
19 July 2012Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages)
19 July 2012Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (11 pages)
30 May 2012Termination of appointment of Simon Hutt as a director (1 page)
30 May 2012Termination of appointment of Simon Hutt as a director (1 page)
19 March 2012Appointment of Andrew Bruce Millar as a director (2 pages)
19 March 2012Appointment of Andrew Bruce Millar as a director (2 pages)
30 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
30 December 2011Company name changed denholm barwil LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
30 December 2011Company name changed denholm barwil LIMITED\certificate issued on 30/12/11
  • CONNOT ‐
(3 pages)
30 December 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-05
(2 pages)
22 November 2011Appointment of Peter Knight as a director (2 pages)
22 November 2011Appointment of Peter Knight as a director (2 pages)
23 September 2011Full accounts made up to 31 December 2010 (18 pages)
23 September 2011Full accounts made up to 31 December 2010 (18 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
31 May 2011Annual return made up to 31 May 2011 with a full list of shareholders (10 pages)
1 November 2010Director's details changed for Gary John Tranter on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Gary John Tranter on 1 November 2010 (2 pages)
1 November 2010Director's details changed for Gary John Tranter on 1 November 2010 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
21 September 2010Full accounts made up to 31 December 2009 (18 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
11 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
11 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
11 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
29 March 2010Appointment of Mr Simon Wilson Hutt as a director (2 pages)
29 March 2010Appointment of Mr Simon Wilson Hutt as a director (2 pages)
21 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
21 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
21 January 2010Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
29 October 2009Full accounts made up to 31 December 2008 (21 pages)
15 July 2009Director appointed bard bjarlow (2 pages)
15 July 2009Director appointed bard bjarlow (2 pages)
29 June 2009Appointment terminated director david tandy (1 page)
29 June 2009Appointment terminated director david tandy (1 page)
16 June 2009Return made up to 31/05/09; full list of members (8 pages)
16 June 2009Return made up to 31/05/09; full list of members (8 pages)
30 April 2009Director's change of particulars / michael beveridge / 01/01/2009 (1 page)
30 April 2009Director's change of particulars / michael beveridge / 01/01/2009 (1 page)
5 March 2009Appointment terminated director tony marsh (1 page)
5 March 2009Appointment terminated director bjorn tonsberg (1 page)
5 March 2009Appointment terminated director bjorn tonsberg (1 page)
5 March 2009Appointment terminated director tony marsh (1 page)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
8 October 2008Full accounts made up to 31 December 2007 (22 pages)
6 October 2008Director's change of particulars / james denholm / 18/09/2008 (1 page)
6 October 2008Director's change of particulars / james denholm / 18/09/2008 (1 page)
18 August 2008Director's change of particulars / gary tranter / 01/08/2008 (1 page)
18 August 2008Director's change of particulars / gary tranter / 01/08/2008 (1 page)
25 June 2008Return made up to 31/05/08; full list of members (9 pages)
25 June 2008Return made up to 31/05/08; full list of members (9 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
24 October 2007Full accounts made up to 31 December 2006 (25 pages)
24 October 2007Full accounts made up to 31 December 2006 (25 pages)
19 June 2007Return made up to 31/05/07; full list of members (8 pages)
19 June 2007Return made up to 31/05/07; full list of members (8 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
19 October 2006Full accounts made up to 31 December 2005 (24 pages)
19 October 2006Full accounts made up to 31 December 2005 (24 pages)
21 September 2006Director's particulars changed (1 page)
21 September 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
4 August 2006Director's particulars changed (1 page)
27 June 2006Director resigned (1 page)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
27 June 2006Return made up to 31/05/06; full list of members (8 pages)
27 June 2006Director resigned (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (20 pages)
19 October 2005Full accounts made up to 31 December 2004 (20 pages)
20 June 2005Return made up to 31/05/05; full list of members (10 pages)
20 June 2005Return made up to 31/05/05; full list of members (10 pages)
14 February 2005Director's particulars changed (1 page)
14 February 2005Director's particulars changed (1 page)
1 November 2004Full accounts made up to 31 December 2003 (19 pages)
1 November 2004Full accounts made up to 31 December 2003 (19 pages)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
25 June 2004Company name changed denholm shipping services limite d\certificate issued on 25/06/04 (2 pages)
25 June 2004Company name changed denholm shipping services limite d\certificate issued on 25/06/04 (2 pages)
23 June 2004New director appointed (3 pages)
23 June 2004New director appointed (3 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
27 October 2003Full accounts made up to 31 December 2002 (18 pages)
27 October 2003Full accounts made up to 31 December 2002 (18 pages)
28 August 2003Director resigned (1 page)
28 August 2003Director resigned (1 page)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
16 June 2003Return made up to 31/05/03; full list of members (9 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
2 July 2002Director's particulars changed (1 page)
2 July 2002Director's particulars changed (1 page)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
11 June 2002Return made up to 31/05/02; full list of members (9 pages)
3 May 2002New director appointed (3 pages)
3 May 2002New director appointed (3 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
10 October 2001Full accounts made up to 31 December 2000 (15 pages)
21 August 2001Director resigned (1 page)
21 August 2001Director resigned (1 page)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
27 February 2001New director appointed (3 pages)
27 February 2001New director appointed (4 pages)
27 February 2001New director appointed (4 pages)
27 February 2001New director appointed (3 pages)
3 January 2001Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PX (1 page)
3 January 2001Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PX (1 page)
24 November 2000Director's particulars changed (1 page)
24 November 2000Director's particulars changed (1 page)
11 October 2000Full accounts made up to 31 December 1999 (16 pages)
11 October 2000Full accounts made up to 31 December 1999 (16 pages)
20 June 2000Return made up to 31/05/00; full list of members (8 pages)
20 June 2000Return made up to 31/05/00; full list of members (8 pages)
24 November 1999New director appointed (3 pages)
24 November 1999New director appointed (3 pages)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999New secretary appointed (2 pages)
14 October 1999New secretary appointed (2 pages)
12 August 1999Director resigned (2 pages)
12 August 1999Director resigned (2 pages)
12 August 1999Director resigned (2 pages)
12 August 1999Director resigned (2 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
8 August 1999Full accounts made up to 31 December 1998 (15 pages)
15 June 1999Return made up to 31/05/99; full list of members (18 pages)
15 June 1999Return made up to 31/05/99; full list of members (18 pages)
3 November 1998Director's particulars changed (1 page)
3 November 1998Director's particulars changed (1 page)
5 August 1998New director appointed (4 pages)
5 August 1998New director appointed (4 pages)
3 June 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1998Full accounts made up to 31 December 1997 (14 pages)
3 June 1998Return made up to 31/05/98; full list of members (9 pages)
3 June 1998Return made up to 31/05/98; full list of members (9 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
20 May 1998New director appointed (2 pages)
27 June 1997Director's particulars changed (1 page)
27 June 1997Director's particulars changed (1 page)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1997Full accounts made up to 31 December 1996 (14 pages)
31 May 1997Return made up to 31/05/97; full list of members (8 pages)
31 May 1997Return made up to 31/05/97; full list of members (8 pages)
23 April 1997New director appointed (3 pages)
23 April 1997New director appointed (3 pages)
29 October 1996New director appointed (3 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (4 pages)
29 October 1996New director appointed (4 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (3 pages)
29 October 1996Director resigned (1 page)
29 October 1996Director resigned (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996Director resigned (1 page)
4 July 1996Full accounts made up to 31 December 1995 (16 pages)
4 July 1996Return made up to 31/05/96; full list of members (8 pages)
4 July 1996Return made up to 31/05/96; full list of members (8 pages)
4 July 1996Full accounts made up to 31 December 1995 (16 pages)
21 February 1996Auditor's resignation (2 pages)
21 February 1996Auditor's resignation (2 pages)
8 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1996Ad 26/04/95--------- £ si 99000@100000 (2 pages)
8 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
8 February 1996Nc inc already adjusted 26/04/95 (1 page)
8 February 1996Nc inc already adjusted 26/04/95 (1 page)
8 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 February 1996Ad 26/04/95--------- £ si 99000@100000 (2 pages)
8 February 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
20 November 1995Director resigned (4 pages)
20 November 1995Director resigned (4 pages)
29 June 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)
31 August 1994Company name changed denholm ship agency LIMITED\certificate issued on 01/09/94 (2 pages)
31 August 1994Company name changed denholm ship agency LIMITED\certificate issued on 01/09/94 (2 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 March 1992Memorandum and Articles of Association (7 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 March 1992Memorandum and Articles of Association (7 pages)
16 August 1972Company name changed\certificate issued on 16/08/72 (2 pages)
16 August 1972Company name changed\certificate issued on 16/08/72 (2 pages)
3 January 1958Incorporation (11 pages)
3 January 1958Certificate of incorporation (1 page)
3 January 1958Certificate of incorporation (1 page)
3 January 1958Incorporation (11 pages)