Old Hall Street
Liverpool
L3 9SJ
Director Name | John Watt |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(50 years after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Gateway Business Park Beancross Road Grangemouth FK3 8WX Scotland |
Director Name | Mr Knut Brathagen |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 01 November 2018(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | PO Box 33 No-1324 Lysaker Norway |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(60 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Magnus Alexander Kjensdal Sande |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 13 May 2019(61 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Strandveiein 20 PO Box 33 No-1324 Lysaker Norway |
Director Name | Mr Paul Justin Cross |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2020(62 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 102-110 High Street Shoreham-By-Sea West Sussex BN43 5DB |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(63 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Lars Nyhus |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Norwegian |
Status | Current |
Appointed | 23 November 2022(64 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Michael Thomas Baker |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 1996) |
Role | Ship Broker |
Correspondence Address | 1 Holly Road Ashurst Southampton SO4 2BA |
Director Name | Michael John Clark |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 November 1994) |
Role | Company Director |
Correspondence Address | Locketts The Nursery Kings Stanley Stonehouse Gloucestershire |
Director Name | Peter David Haworth |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(31 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 December 2001) |
Role | Managing Director |
Correspondence Address | Haywood House Littleton On Severn Bristol BS12 1NT |
Secretary Name | Christopher Espley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1989(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 16 Spindleberry Grove Nailsea Bristol Avon BS19 1QE |
Director Name | Christopher Espley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 October 1995) |
Role | Chartered Accountant |
Correspondence Address | 16 Spindleberry Grove Nailsea Bristol Avon BS19 1QE |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(34 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(38 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 16 September 1996) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(38 years, 8 months after company formation) |
Appointment Duration | 3 days (resigned 16 September 1996) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Director Name | Simon Falconer Hall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 5 Wincanton Close Downend Bristol BS16 6SW |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr James David Denholm Brown |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(40 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 1999) |
Role | Shipbroker |
Country of Residence | United Kingdom |
Correspondence Address | Swains Marlpost Road Southwater Horsham West Sussex RH13 9BY |
Director Name | Kieran Joseph Hall |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2003) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 47 Stapleton Road Formby Merseyside L37 2YT |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(41 years, 9 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2000(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(44 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 19 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 Park View 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | Simon Wilson Hutt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(46 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 25 William Price Gardens Fareham Hants PO16 7YH |
Director Name | Senior Vice President Bjorn Finstad |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 June 2004(46 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 December 2005) |
Role | Company Senior Vice President |
Correspondence Address | Sognsvannsvn 27a 0372 Oslo Foreign Norway |
Director Name | Bard Bjarlow |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 10 March 2009(51 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 04 April 2017) |
Role | Company Director |
Correspondence Address | Kongsbakken 85 3612 Kongsberg Norway |
Director Name | Mr Simon Wilson Hutt |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2009(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 William Price Gardens Fareham Hampshire PO16 7YH |
Director Name | Mr Ross Dennis Freeman |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2014(56 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wss Ltd Unit 31 Newtons Court Cossway Dartford DA2 6QL |
Director Name | Mr Paul Justin Cross |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(59 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Beeches Fair Oak Eastleigh SO50 7NS |
Director Name | Mr Sean Roland Kerslake |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(59 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Forest Road Lydney Gloucestershire GL15 5LE Wales |
Director Name | Ms Inger-Lise Josefsen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 April 2017(59 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Thomas Heftyesgate 47a 0267 Oslo Norway |
Director Name | Jan Frans Jose Cuyt |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 05 April 2017(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 November 2018) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Chemin Des Sources 13140 Miramas France |
Director Name | Stephen Barrie Hughes |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(59 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 5 St Paul's Square Old Hall Street Liverpool L3 9SJ |
Website | denholm-wilhelmsen.com |
---|---|
Email address | [email protected] |
Telephone | 01324 482201 |
Telephone region | Falkirk |
Registered Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 9 other UK companies use this postal address |
60k at £1 | Denholm Logistics LTD 60.00% Ordinary A |
---|---|
40k at £1 | Barwil Agencies As 40.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,314,605 |
Gross Profit | £5,483,238 |
Net Worth | £331,932 |
Cash | £2,373,527 |
Current Liabilities | £7,410,387 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
26 September 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
19 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
23 November 2022 | Termination of appointment of Magnus Alexander Kjensdal Sande as a director on 23 November 2022 (1 page) |
23 November 2022 | Appointment of Mr Lars Nyhus as a director on 23 November 2022 (2 pages) |
28 September 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 June 2022 | Confirmation statement made on 31 May 2022 with updates (4 pages) |
26 October 2021 | Notification of Wilhelmsen Maritime Services As as a person with significant control on 8 October 2021 (2 pages) |
25 October 2021 | Cessation of Wilh. Wilhelmsen Holding Asa as a person with significant control on 8 October 2021 (1 page) |
21 September 2021 | Full accounts made up to 31 December 2020 (25 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Paul Justin Cross as a director on 25 August 2020 (2 pages) |
6 January 2021 | Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page) |
22 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
7 May 2020 | Cessation of Morten Wilhelm Wilhelmsen as a person with significant control on 6 April 2016 (1 page) |
7 May 2020 | Notification of Wilh. Wilhelmsen Holding Asa as a person with significant control on 6 April 2016 (2 pages) |
23 September 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
14 May 2019 | Termination of appointment of Erik Nyheim as a director on 13 May 2019 (1 page) |
14 May 2019 | Appointment of Mr Magnus Alexander Kjensdal Sande as a director on 13 May 2019 (2 pages) |
6 February 2019 | Director's details changed for John Watt on 31 January 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr James Niall William Denholm on 30 January 2019 (2 pages) |
22 November 2018 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 20 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Paul Justin Cross as a director on 19 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Sean Roland Kerslake as a director on 15 November 2018 (1 page) |
20 November 2018 | Termination of appointment of Stephen Barrie Hughes as a director on 15 November 2018 (1 page) |
19 November 2018 | Resolutions
|
19 November 2018 | Termination of appointment of Peter Knight as a director on 19 November 2018 (1 page) |
16 November 2018 | Director's details changed for Stephen Barrie Hughes on 15 November 2018 (2 pages) |
15 November 2018 | Director's details changed for Stephen Barrie Hughes on 15 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Erik Nyheim as a director on 1 November 2018 (2 pages) |
15 November 2018 | Appointment of Mr Knut Brathagen as a director on 1 November 2018 (2 pages) |
12 November 2018 | Termination of appointment of Jan Frans Jose Cuyt as a director on 12 November 2018 (1 page) |
24 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
12 June 2018 | Second filing of the annual return made up to 31 May 2016 (24 pages) |
15 November 2017 | Termination of appointment of Inger-Lise Josefsen as a director on 15 November 2017 (1 page) |
15 November 2017 | Termination of appointment of Inger-Lise Josefsen as a director on 15 November 2017 (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 June 2017 | 31/05/17 Statement of Capital gbp 100000 (6 pages) |
6 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
5 June 2017 | Appointment of Ms Inger-Lise Josefsen as a director on 5 April 2017 (2 pages) |
5 June 2017 | Termination of appointment of Bard Bjarlow as a director on 4 April 2017 (1 page) |
5 June 2017 | Termination of appointment of Bard Bjarlow as a director on 4 April 2017 (1 page) |
5 June 2017 | Appointment of Stephen Barrie Hughes as a director on 5 April 2017 (2 pages) |
5 June 2017 | Appointment of Stephen Barrie Hughes as a director on 5 April 2017 (2 pages) |
5 June 2017 | Termination of appointment of Simon Wilson Hutt as a director on 30 April 2017 (1 page) |
5 June 2017 | Appointment of Jan Frans Jose Cuyt as a director on 5 April 2017 (2 pages) |
5 June 2017 | Appointment of Ms Inger-Lise Josefsen as a director on 5 April 2017 (2 pages) |
5 June 2017 | Termination of appointment of Simon Wilson Hutt as a director on 30 April 2017 (1 page) |
5 June 2017 | Appointment of Jan Frans Jose Cuyt as a director on 5 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Gary John Tranter as a director on 31 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Gary John Tranter as a director on 31 March 2017 (1 page) |
10 January 2017 | Appointment of Mr Paul Justin Cross as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Sean Roland Kerslake as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Sean Roland Kerslake as a director on 1 January 2017 (2 pages) |
10 January 2017 | Appointment of Mr Paul Justin Cross as a director on 1 January 2017 (2 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
6 January 2016 | Appointment of Simon Wilson Hutt as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Ross Dennis Freeman as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Ross Dennis Freeman as a director on 1 January 2016 (1 page) |
6 January 2016 | Appointment of Simon Wilson Hutt as a director on 1 January 2016 (2 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
18 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
18 September 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
24 January 2014 | Termination of appointment of Andrew Millar as a director (1 page) |
24 January 2014 | Appointment of Mr Ross Dennis Freeman as a director (2 pages) |
24 January 2014 | Appointment of Mr Ross Dennis Freeman as a director (2 pages) |
24 January 2014 | Termination of appointment of Andrew Millar as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
3 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (10 pages) |
22 November 2012 | Termination of appointment of Michael Beveridge as a director (1 page) |
22 November 2012 | Termination of appointment of Michael Beveridge as a director (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
19 July 2012 | Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages) |
19 July 2012 | Director's details changed for James Niall William Denholm on 19 July 2012 (2 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (11 pages) |
30 May 2012 | Termination of appointment of Simon Hutt as a director (1 page) |
30 May 2012 | Termination of appointment of Simon Hutt as a director (1 page) |
19 March 2012 | Appointment of Andrew Bruce Millar as a director (2 pages) |
19 March 2012 | Appointment of Andrew Bruce Millar as a director (2 pages) |
30 December 2011 | Resolutions
|
30 December 2011 | Company name changed denholm barwil LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Company name changed denholm barwil LIMITED\certificate issued on 30/12/11
|
30 December 2011 | Resolutions
|
22 November 2011 | Appointment of Peter Knight as a director (2 pages) |
22 November 2011 | Appointment of Peter Knight as a director (2 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
31 May 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (10 pages) |
1 November 2010 | Director's details changed for Gary John Tranter on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Gary John Tranter on 1 November 2010 (2 pages) |
1 November 2010 | Director's details changed for Gary John Tranter on 1 November 2010 (2 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
21 September 2010 | Full accounts made up to 31 December 2009 (18 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
11 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
11 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
11 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
29 March 2010 | Appointment of Mr Simon Wilson Hutt as a director (2 pages) |
29 March 2010 | Appointment of Mr Simon Wilson Hutt as a director (2 pages) |
21 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
21 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (21 pages) |
15 July 2009 | Director appointed bard bjarlow (2 pages) |
15 July 2009 | Director appointed bard bjarlow (2 pages) |
29 June 2009 | Appointment terminated director david tandy (1 page) |
29 June 2009 | Appointment terminated director david tandy (1 page) |
16 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
16 June 2009 | Return made up to 31/05/09; full list of members (8 pages) |
30 April 2009 | Director's change of particulars / michael beveridge / 01/01/2009 (1 page) |
30 April 2009 | Director's change of particulars / michael beveridge / 01/01/2009 (1 page) |
5 March 2009 | Appointment terminated director tony marsh (1 page) |
5 March 2009 | Appointment terminated director bjorn tonsberg (1 page) |
5 March 2009 | Appointment terminated director bjorn tonsberg (1 page) |
5 March 2009 | Appointment terminated director tony marsh (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (22 pages) |
6 October 2008 | Director's change of particulars / james denholm / 18/09/2008 (1 page) |
6 October 2008 | Director's change of particulars / james denholm / 18/09/2008 (1 page) |
18 August 2008 | Director's change of particulars / gary tranter / 01/08/2008 (1 page) |
18 August 2008 | Director's change of particulars / gary tranter / 01/08/2008 (1 page) |
25 June 2008 | Return made up to 31/05/08; full list of members (9 pages) |
25 June 2008 | Return made up to 31/05/08; full list of members (9 pages) |
15 January 2008 | New director appointed (2 pages) |
15 January 2008 | New director appointed (2 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
24 October 2007 | Full accounts made up to 31 December 2006 (25 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (8 pages) |
19 June 2007 | Return made up to 31/05/07; full list of members (8 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director resigned (1 page) |
14 May 2007 | Director resigned (1 page) |
19 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
19 October 2006 | Full accounts made up to 31 December 2005 (24 pages) |
21 September 2006 | Director's particulars changed (1 page) |
21 September 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Director's particulars changed (1 page) |
27 June 2006 | Director resigned (1 page) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
27 June 2006 | Return made up to 31/05/06; full list of members (8 pages) |
27 June 2006 | Director resigned (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
10 March 2006 | Director's particulars changed (1 page) |
27 February 2006 | New director appointed (2 pages) |
27 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
19 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
19 October 2005 | Full accounts made up to 31 December 2004 (20 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
20 June 2005 | Return made up to 31/05/05; full list of members (10 pages) |
14 February 2005 | Director's particulars changed (1 page) |
14 February 2005 | Director's particulars changed (1 page) |
1 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
16 July 2004 | New director appointed (2 pages) |
16 July 2004 | New director appointed (2 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
28 June 2004 | Resolutions
|
28 June 2004 | Resolutions
|
28 June 2004 | New director appointed (2 pages) |
28 June 2004 | New director appointed (2 pages) |
25 June 2004 | Company name changed denholm shipping services limite d\certificate issued on 25/06/04 (2 pages) |
25 June 2004 | Company name changed denholm shipping services limite d\certificate issued on 25/06/04 (2 pages) |
23 June 2004 | New director appointed (3 pages) |
23 June 2004 | New director appointed (3 pages) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
1 February 2004 | Director resigned (1 page) |
1 February 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
4 November 2003 | Director resigned (1 page) |
27 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
27 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Director resigned (1 page) |
16 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
16 June 2003 | Return made up to 31/05/03; full list of members (9 pages) |
23 October 2002 | Director resigned (1 page) |
23 October 2002 | Director resigned (1 page) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
2 July 2002 | Director's particulars changed (1 page) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
11 June 2002 | Return made up to 31/05/02; full list of members (9 pages) |
3 May 2002 | New director appointed (3 pages) |
3 May 2002 | New director appointed (3 pages) |
17 January 2002 | Director resigned (1 page) |
17 January 2002 | Director resigned (1 page) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Director resigned (1 page) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
11 June 2001 | Return made up to 31/05/01; full list of members (9 pages) |
27 February 2001 | New director appointed (3 pages) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | New director appointed (4 pages) |
27 February 2001 | New director appointed (3 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PX (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: intercity house 80 oswald street glasgow G1 4PX (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
24 November 2000 | Director's particulars changed (1 page) |
11 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
20 June 2000 | Return made up to 31/05/00; full list of members (8 pages) |
24 November 1999 | New director appointed (3 pages) |
24 November 1999 | New director appointed (3 pages) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | New secretary appointed (2 pages) |
14 October 1999 | New secretary appointed (2 pages) |
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | Director resigned (2 pages) |
12 August 1999 | Director resigned (2 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
8 August 1999 | Full accounts made up to 31 December 1998 (15 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (18 pages) |
15 June 1999 | Return made up to 31/05/99; full list of members (18 pages) |
3 November 1998 | Director's particulars changed (1 page) |
3 November 1998 | Director's particulars changed (1 page) |
5 August 1998 | New director appointed (4 pages) |
5 August 1998 | New director appointed (4 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
3 June 1998 | Return made up to 31/05/98; full list of members (9 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
27 June 1997 | Director's particulars changed (1 page) |
27 June 1997 | Director's particulars changed (1 page) |
31 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 May 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 May 1997 | Return made up to 31/05/97; full list of members (8 pages) |
31 May 1997 | Return made up to 31/05/97; full list of members (8 pages) |
23 April 1997 | New director appointed (3 pages) |
23 April 1997 | New director appointed (3 pages) |
29 October 1996 | New director appointed (3 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (4 pages) |
29 October 1996 | New director appointed (4 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | New director appointed (3 pages) |
29 October 1996 | Director resigned (1 page) |
29 October 1996 | Director resigned (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
15 October 1996 | Director resigned (1 page) |
15 October 1996 | Director resigned (1 page) |
4 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
4 July 1996 | Return made up to 31/05/96; full list of members (8 pages) |
4 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
21 February 1996 | Auditor's resignation (2 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Ad 26/04/95--------- £ si 99000@100000 (2 pages) |
8 February 1996 | Resolutions
|
8 February 1996 | Nc inc already adjusted 26/04/95 (1 page) |
8 February 1996 | Nc inc already adjusted 26/04/95 (1 page) |
8 February 1996 | Resolutions
|
8 February 1996 | Ad 26/04/95--------- £ si 99000@100000 (2 pages) |
8 February 1996 | Resolutions
|
20 November 1995 | Director resigned (4 pages) |
20 November 1995 | Director resigned (4 pages) |
29 June 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
31 August 1994 | Company name changed denholm ship agency LIMITED\certificate issued on 01/09/94 (2 pages) |
31 August 1994 | Company name changed denholm ship agency LIMITED\certificate issued on 01/09/94 (2 pages) |
12 March 1992 | Resolutions
|
12 March 1992 | Memorandum and Articles of Association (7 pages) |
12 March 1992 | Resolutions
|
12 March 1992 | Memorandum and Articles of Association (7 pages) |
16 August 1972 | Company name changed\certificate issued on 16/08/72 (2 pages) |
16 August 1972 | Company name changed\certificate issued on 16/08/72 (2 pages) |
3 January 1958 | Incorporation (11 pages) |
3 January 1958 | Certificate of incorporation (1 page) |
3 January 1958 | Certificate of incorporation (1 page) |
3 January 1958 | Incorporation (11 pages) |