Company NameDenholm Maritime Services Limited
DirectorsSimon Luke Preston and Benjamin Donald Robert Maclehose
Company StatusActive
Company NumberSC075784
CategoryPrivate Limited Company
Incorporation Date11 August 1981(42 years, 9 months ago)

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(39 years, 4 months after company formation)
Appointment Duration3 years, 5 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(39 years, 4 months after company formation)
Appointment Duration3 years, 5 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(39 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(8 years after company formation)
Appointment Duration31 years, 3 months (resigned 02 December 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameAlexander Cannon
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(8 years after company formation)
Appointment Duration12 years, 4 months (resigned 21 December 2001)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Kilkerran Park
Newton Mearns
Glasgow
Lanarkshire
G77 6ZS
Scotland
Director NameSir John Ferguson Denholm
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(8 years after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 1991)
RoleShip Owner
Correspondence AddressNewton Of Belltrees
Lochwinnoch
Renfrewshire
PA12 4JL
Scotland
Director NameThomas David Underwood
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1992)
RoleManaging Director
Correspondence Address221a Nithsdale Road
Pollockshields
Glasgow
G41 5HA
Scotland
Director NameMr David Alexander Rodger
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1989(8 years after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 1990)
RoleShip Manager
Country of ResidenceScotland
Correspondence Address57 Lampson Road
Killearn
Glasgow
Lanarkshire
G63 9LT
Scotland
Secretary NameMr James Frederick Somerville Parker
NationalityBritish
StatusResigned
Appointed25 August 1989(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 29 July 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Moss
Killearn
Glasgow
G63 9LJ
Scotland
Director NameJohn Michael Brown
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1990(8 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 1996)
RoleEngineer
Correspondence AddressPenrhyn Clevans Road
Bridge Of Weir
Renfrewshire
PA11 3HW
Scotland
Director NameLord Joseph Paton Maclay
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(9 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 1993)
RoleExec Director
Country of ResidenceScotland
Correspondence AddressDuchal
Kilmacolm
Renfrewshire
PA13 4RS
Scotland
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(9 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 June 1994)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED
Director NameRobert Fyfe Speedie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(11 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 December 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dunellan Road
Milngavie
Glasgow
G62 7RE
Scotland
Director NameJohn Bryan Hough
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressSpinney House Moss Hey Lane
Mere Brow
Preston
PR4 6LB
Director NameDonald John Freeland
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2001)
RoleCompany Director
Correspondence AddressDanehill Lodge Tanyard Lane
Danehill
Sussex
RH17 7JW
Secretary NameDiana Jane Harris
NationalityBritish
StatusResigned
Appointed29 July 1996(14 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Director NameMr Michael Maclean Pride
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(15 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Skelmorlie Castle Road
Skelmorlie
Ayrshire
PA17 5AQ
Scotland
Director NameMr Brian George Williams
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Ince Road
Walton On Thames
Surrey
KT12 5BJ
Director NameDouglas Wilson Lang
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(18 years, 8 months after company formation)
Appointment Duration1 year (resigned 19 May 2001)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Cleish Avenue
Bearsden
Glasgow
G61 4SG
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed17 July 2001(19 years, 11 months after company formation)
Appointment Duration19 years, 4 months (resigned 02 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(20 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 02 December 2020)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(25 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
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

100k at £1Denholm Shipping Company LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 4 weeks ago)
Next Return Due27 June 2024 (1 month, 2 weeks from now)

Charges

7 February 1994Delivered on: 21 February 1994
Satisfied on: 10 November 1995
Persons entitled: Selected Land and Property Company Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The parks, 107 & 115 milton street and 70 & 82 renton street, glasgow registered under title number gla 39514.
Fully Satisfied
28 February 1985Delivered on: 20 March 1985
Satisfied on: 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Guarantee
Secured details: $300,000 U.S. and all other sums due or to become due.
Particulars: Any money standing to the credit of the company alone or jointly in any account in united states dollars or any other currency.
Fully Satisfied

Filing History

26 September 2023Full accounts made up to 31 December 2022 (14 pages)
15 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
11 October 2022Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages)
29 September 2022Full accounts made up to 31 December 2021 (14 pages)
24 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
21 September 2021Full accounts made up to 31 December 2020 (14 pages)
22 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
10 December 2020Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages)
10 December 2020Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page)
10 December 2020Appointment of Mr Benjamin Donald Robert Maclehose 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 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 director on 2 December 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (13 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (13 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
5 February 2019Secretary's details changed for Mr Gregory Albert Hanson on 4 February 2019 (1 page)
24 September 2018Full accounts made up to 31 December 2017 (14 pages)
25 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
22 September 2017Full accounts made up to 31 December 2016 (14 pages)
22 September 2017Full accounts made up to 31 December 2016 (14 pages)
29 August 2017Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
23 September 2016Full accounts made up to 31 December 2015 (14 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(5 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000
(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)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
18 September 2014Full accounts made up to 31 December 2013 (12 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100,000
(5 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
27 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(5 pages)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
28 March 2013Termination of appointment of Diana Harris as a director (1 page)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (6 pages)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
23 September 2011Full accounts made up to 31 December 2010 (14 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (6 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
12 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
21 September 2010Full accounts made up to 31 December 2009 (14 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
13 July 2010Secretary's details changed (3 pages)
13 July 2010Secretary's details changed for {officer_name} (3 pages)
13 July 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
13 July 2010Secretary's details changed (3 pages)
13 July 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
13 July 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
13 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (15 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
14 July 2009Return made up to 04/07/09; full list of members (6 pages)
14 July 2009Return made up to 04/07/09; full list of members (6 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 October 2008Full accounts made up to 31 December 2007 (14 pages)
8 July 2008Return made up to 04/07/08; full list of members (6 pages)
8 July 2008Return made up to 04/07/08; full list of members (6 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
24 October 2007Full accounts made up to 31 December 2006 (17 pages)
3 October 2007New director appointed (3 pages)
3 October 2007New director appointed (3 pages)
18 July 2007Return made up to 04/07/07; full list of members (5 pages)
18 July 2007Return made up to 04/07/07; full list of members (5 pages)
19 October 2006Full accounts made up to 31 December 2005 (19 pages)
19 October 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
29 August 2006New director appointed (3 pages)
29 August 2006New director appointed (3 pages)
6 July 2006Return made up to 04/07/06; full list of members (5 pages)
6 July 2006Return made up to 04/07/06; full list of members (5 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
19 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Return made up to 04/07/05; full list of members (5 pages)
25 July 2005Return made up to 04/07/05; full list of members (5 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
25 October 2004Full accounts made up to 31 December 2003 (14 pages)
23 July 2004Return made up to 04/07/04; full list of members (5 pages)
23 July 2004Return made up to 04/07/04; full list of members (5 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 October 2003Full accounts made up to 31 December 2002 (16 pages)
28 July 2003Return made up to 04/07/03; full list of members (5 pages)
28 July 2003Return made up to 04/07/03; full list of members (5 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
11 October 2002Full accounts made up to 31 December 2001 (14 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
10 July 2002Return made up to 04/07/02; full list of members (5 pages)
10 July 2002Return made up to 04/07/02; full list of members (5 pages)
10 January 2002New director appointed (3 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
10 January 2002New director appointed (3 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
10 October 2001Full accounts made up to 31 December 2000 (14 pages)
16 August 2001Company name changed denholm ship management (holding s) LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed denholm ship management (holding s) LIMITED\certificate issued on 16/08/01 (2 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New secretary appointed (2 pages)
11 July 2001Return made up to 04/07/01; full list of members (7 pages)
11 July 2001Return made up to 04/07/01; full list of members (7 pages)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
18 June 2001Director resigned (1 page)
3 May 2001New director appointed (3 pages)
3 May 2001New director appointed (3 pages)
3 January 2001Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (1 page)
3 January 2001Registered office changed on 03/01/01 from: inter-city house 80 oswald street glasgow G1 4PX (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)
24 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2000Return made up to 04/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
19 November 1999Company name changed denholm ship management (holding s) LIMITED\certificate issued on 19/11/99 (2 pages)
19 November 1999Company name changed denholm ship management (holding s) LIMITED\certificate issued on 19/11/99 (2 pages)
3 August 1999Return made up to 04/07/99; full list of members (15 pages)
3 August 1999Return made up to 04/07/99; full list of members (15 pages)
2 July 1999Full accounts made up to 31 December 1998 (15 pages)
2 July 1999Full accounts made up to 31 December 1998 (15 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
20 July 1998Full accounts made up to 31 December 1997 (13 pages)
20 July 1998Return made up to 04/07/98; full list of members (9 pages)
20 July 1998Return made up to 04/07/98; full list of members (9 pages)
20 July 1998Full accounts made up to 31 December 1997 (13 pages)
3 September 1997New director appointed (3 pages)
3 September 1997New director appointed (3 pages)
14 July 1997Director resigned (1 page)
14 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Return made up to 04/07/97; full list of members (8 pages)
14 July 1997Full accounts made up to 31 December 1996 (14 pages)
14 July 1997Return made up to 04/07/97; full list of members (8 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
30 July 1996Secretary resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Director resigned (1 page)
30 July 1996New secretary appointed (2 pages)
30 July 1996Secretary resigned (1 page)
8 July 1996Return made up to 04/07/96; full list of members (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (15 pages)
8 July 1996Return made up to 04/07/96; full list of members (8 pages)
8 July 1996Full accounts made up to 31 December 1995 (15 pages)
21 February 1996Auditor's resignation (2 pages)
21 February 1996Auditor's resignation (2 pages)
10 November 1995Dec mort/charge * (2 pages)
10 November 1995Dec mort/charge * (2 pages)
21 July 1995Full group accounts made up to 31 December 1994 (18 pages)
21 July 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)