Company NameDenholm Seafoods Group Limited
DirectorsBenjamin Donald Robert Maclehose and Simon Luke Preston
Company StatusActive
Company NumberSC307440
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Benjamin Donald Robert Maclehose
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(12 years, 2 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 Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(14 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Gregory Albert Hanson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(3 months after company formation)
Appointment Duration11 years, 11 months (resigned 08 November 2018)
RoleSecretary
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
Appointed22 November 2006(3 months after company formation)
Appointment Duration14 years (resigned 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed22 November 2006(3 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Jan Marceli Kopernicki
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameRobert Patrick Duthie
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2021)
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr William Alasdair Hunter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityScottish
StatusResigned
Appointed29 January 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnits 1 - 2 Old School
Cawdor
Nairn
IV12 5BL
Scotland
Director NameMr Alexander Strachan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(12 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Angus Ross Frew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2021(14 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMacroberts Corporate Services Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
Scotland
Secretary NameMacroberts - (Firm) (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address152 Bath Street
Glasgow
G2 4TB
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

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

Accounts

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

Returns

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

Filing History

26 September 2023Full accounts made up to 31 December 2022 (18 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 (18 pages)
24 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
19 November 2021Termination of appointment of Angus Ross Frew as a director on 30 September 2021 (1 page)
19 November 2021Termination of appointment of William Alasdair Hunter as a director on 30 September 2021 (1 page)
19 November 2021Termination of appointment of Alexander Strachan as a director on 30 September 2021 (1 page)
8 October 2021Termination of appointment of Robert Patrick Duthie as a director on 5 October 2021 (1 page)
21 September 2021Full accounts made up to 31 December 2020 (18 pages)
24 June 2021Appointment of Mr Angus Ross Frew as a director on 24 June 2021 (2 pages)
23 June 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
15 January 2021Termination of appointment of Jan Marceli Kopernicki as a director on 31 December 2020 (1 page)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
1 December 2020Termination of appointment of John Stephen Denholm as a director on 1 December 2020 (1 page)
22 September 2020Full accounts made up to 31 December 2019 (17 pages)
24 August 2020Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages)
16 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
17 June 2019Confirmation statement made on 13 June 2019 with updates (5 pages)
14 June 2019Statement of capital following an allotment of shares on 29 January 2019
  • GBP 7,000,000
(3 pages)
11 February 2019Appointment of Mr Alexander Strachan as a director on 29 January 2019 (2 pages)
11 February 2019Appointment of Jan Marceli Kopernicki as a director on 29 January 2019 (2 pages)
8 February 2019Appointment of Robert Patrick Duthie as a director on 29 January 2019 (2 pages)
8 February 2019Appointment of Mr Simon Luke Preston as a director on 29 January 2019 (2 pages)
8 February 2019Appointment of Mr William Alasdair Hunter as a director on 29 January 2019 (2 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
28 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
9 November 2018Appointment of Mr Benjamin Donald Robert Maclehose as a director on 8 November 2018 (2 pages)
9 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
(3 pages)
9 November 2018Termination of appointment of Gregory Albert Hanson as a director on 8 November 2018 (1 page)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
25 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
29 August 2017Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages)
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 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (4 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 2
(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 2
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
27 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(5 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
26 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 2
(5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
21 September 2011Company name changed denholm recruitment LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 September 2011Company name changed denholm recruitment LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
3 September 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
3 September 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
3 September 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
3 September 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
3 September 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
3 September 2010Director's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
3 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (14 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
14 September 2009Return made up to 24/08/09; full list of members (5 pages)
14 September 2009Return made up to 24/08/09; full list of members (5 pages)
1 September 2008Return made up to 24/08/08; full list of members (5 pages)
1 September 2008Return made up to 24/08/08; full list of members (5 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
5 September 2007Return made up to 24/08/07; full list of members (5 pages)
5 September 2007Return made up to 24/08/07; full list of members (5 pages)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 December 2006New secretary appointed;new director appointed (4 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Registered office changed on 07/12/06 from: 152 bath street glasgow G2 4TB (1 page)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006New secretary appointed;new director appointed (4 pages)
7 December 2006Registered office changed on 07/12/06 from: 152 bath street glasgow G2 4TB (1 page)
7 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
7 December 2006Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
14 November 2006Company name changed macrocom (958) LIMITED\certificate issued on 14/11/06 (2 pages)
14 November 2006Company name changed macrocom (958) LIMITED\certificate issued on 14/11/06 (2 pages)
24 August 2006Incorporation (14 pages)
24 August 2006Incorporation (14 pages)