Glasgow
G3 7UL
Scotland
Director Name | Robert Patrick Duthie |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Fish Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Stephen Bellany |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr William Whyte Tait, Senior |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Peter Tait |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 November 2014(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Richard Alexander Duthie |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 31 December 2020(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Angus Ross Frew |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Allan Stephen |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2023(15 years, 5 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Diana Jane Harris |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Diana Jane Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Aytoun Road Glasgow G41 5HE Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(4 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Allan Matthew Ian Bonthrone |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2008(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 June 2013) |
Role | Chartered Accountant |
Correspondence Address | 36 Camus Avenue Edinburgh Midlothian EH10 6QU Scotland |
Director Name | Mr Andrew Tait, Snr |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | White Stones Lonmay Fraserburgh Aberdeenshire AB43 8SA Scotland |
Website | denholm-seafoods.com |
---|---|
Email address | [email protected] |
Telephone | 01779 477380 |
Telephone region | Peterhead |
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 |
7.1m at £1 | J. & J. Denholm LTD 94.67% Ordinary |
---|---|
375k at £1 | Ocean Fish-selling Company LTD 5.00% Ordinary |
25k at £1 | Unity Fishing Company LTD 0.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,417,104 |
Gross Profit | £5,291,057 |
Net Worth | £14,512,168 |
Cash | £722,567 |
Current Liabilities | £1,473,912 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
17 September 2021 | Delivered on: 23 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
---|---|
4 October 2011 | Delivered on: 11 October 2011 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Lease of the area of ground adjacent to the south pier, peterhead harbour peterhead aberdeenshire abn 49736. Outstanding |
14 June 2010 | Delivered on: 24 June 2010 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
17 June 2010 | Delivered on: 23 June 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground adjacent to the south pier peterhead harbour peterhead ABN103489. Outstanding |
17 June 2010 | Delivered on: 23 June 2010 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground adjacent to albert quay peterhead harbour peterhead abn 103486. Outstanding |
12 February 2009 | Delivered on: 18 February 2009 Satisfied on: 18 December 2009 Persons entitled: Ocean Fish-Selling Co. Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
4 December 2023 | Appointment of Mr Simon Luke Preston as a director on 27 November 2023 (2 pages) |
---|---|
26 September 2023 | Group of companies' accounts made up to 31 December 2022 (28 pages) |
19 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
29 September 2022 | Group of companies' accounts made up to 31 December 2021 (28 pages) |
16 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
18 March 2022 | Director's details changed for Mr Stephen Bellany on 18 March 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr William Whyte Tait, Senior on 18 March 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr Peter Tait on 18 March 2022 (2 pages) |
1 February 2022 | Appointment of Mr Allan Stephen as a director on 1 February 2022 (2 pages) |
8 October 2021 | Appointment of Mr Angus Ross Frew as a director on 5 October 2021 (2 pages) |
23 September 2021 | Registration of charge SC3440300006, created on 17 September 2021 (17 pages) |
21 September 2021 | Group of companies' accounts made up to 31 December 2020 (25 pages) |
24 August 2021 | Satisfaction of charge 4 in full (1 page) |
22 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 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 | Group of companies' accounts made up to 31 December 2019 (25 pages) |
24 August 2020 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 17 August 2020 (2 pages) |
16 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 March 2020 | Satisfaction of charge 2 in full (1 page) |
19 March 2020 | Satisfaction of charge 3 in full (1 page) |
5 March 2020 | Satisfaction of charge 5 in full (1 page) |
23 September 2019 | Group of companies' accounts made up to 31 December 2018 (28 pages) |
17 June 2019 | Confirmation statement made on 14 June 2019 with updates (5 pages) |
12 April 2019 | Cessation of J. & J. Denholm Limited as a person with significant control on 29 January 2019 (1 page) |
11 April 2019 | Notification of Denholm Seafoods Group Limited as a person with significant control on 29 January 2019 (2 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
6 February 2019 | Director's details changed for Mr William Whyte Tait, Senior on 30 January 2019 (2 pages) |
5 February 2019 | Director's details changed for Mr Peter Tait on 30 January 2019 (2 pages) |
9 October 2018 | Appointment of Mr Richard Alexander Duthie as a director on 1 October 2018 (2 pages) |
24 September 2018 | Group of companies' accounts made up to 31 December 2017 (26 pages) |
25 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
22 September 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 12 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 12 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Robert Patrick Duthie on 12 June 2017 (2 pages) |
14 June 2017 | Director's details changed for Robert Patrick Duthie on 12 June 2017 (2 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
23 September 2016 | Group of companies' accounts made up to 31 December 2015 (26 pages) |
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
24 September 2015 | Group of companies' accounts made up to 31 December 2014 (22 pages) |
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
8 December 2014 | Termination of appointment of Andrew Tait, Snr as a director on 25 November 2014 (1 page) |
8 December 2014 | Termination of appointment of Andrew Tait, Snr as a director on 25 November 2014 (1 page) |
28 November 2014 | Appointment of Mr Peter Tait as a director on 25 November 2014 (2 pages) |
28 November 2014 | Appointment of Mr Peter Tait as a director on 25 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages) |
3 November 2014 | Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages) |
3 November 2014 | Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
24 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
27 May 2014 | Director's details changed for Stephen Bellany on 27 May 2014 (2 pages) |
27 May 2014 | Director's details changed for Stephen Bellany on 27 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages) |
8 November 2013 | Appointment of Benjamin Donald Robert Maclehose as a director (2 pages) |
8 November 2013 | Appointment of Benjamin Donald Robert Maclehose as a director (2 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (22 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (9 pages) |
1 July 2013 | Termination of appointment of Allan Bonthrone as a director (1 page) |
1 July 2013 | Termination of appointment of Allan Bonthrone as a director (1 page) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
10 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (9 pages) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
28 March 2013 | Termination of appointment of Diana Harris as a director (1 page) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (10 pages) |
16 November 2011 | Resolutions
|
16 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
15 November 2011 | Resolutions
|
11 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
23 September 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
8 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (10 pages) |
22 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (3 pages) |
22 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (3 pages) |
22 November 2010 | Director's details changed for Diana Jane Harris on 5 November 2010 (3 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
21 September 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (19 pages) |
28 June 2010 | Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (19 pages) |
28 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (19 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
18 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
18 December 2009 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
25 September 2009 | Full accounts made up to 31 December 2008 (18 pages) |
22 June 2009 | Return made up to 06/06/09; full list of members (9 pages) |
22 June 2009 | Return made up to 06/06/09; full list of members (9 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 October 2008 | Director appointed robert patrick duthie (2 pages) |
27 October 2008 | Director appointed robert patrick duthie (2 pages) |
17 October 2008 | Director appointed allan matthew ian bonthrone (2 pages) |
17 October 2008 | Director appointed allan matthew ian bonthrone (2 pages) |
9 October 2008 | Nc inc already adjusted 16/09/08 (2 pages) |
9 October 2008 | Director appointed andrew tait (2 pages) |
9 October 2008 | Statement of affairs (18 pages) |
9 October 2008 | Ad 18/09/08\gbp si 270975@1=270975\gbp ic 7100025/7371000\ (2 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Resolutions
|
9 October 2008 | Ad 18/09/08\gbp si 270975@1=270975\gbp ic 7100025/7371000\ (2 pages) |
9 October 2008 | Statement of affairs (18 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Ad 16/09/08\gbp si 7100023@1=7100023\gbp ic 2/7100025\ (2 pages) |
9 October 2008 | Director appointed andrew tait (2 pages) |
9 October 2008 | Director appointed william whyte tait (2 pages) |
9 October 2008 | Nc inc already adjusted 16/09/08 (2 pages) |
9 October 2008 | Resolutions
|
9 October 2008 | Ad 16/09/08\gbp si 7100023@1=7100023\gbp ic 2/7100025\ (2 pages) |
9 October 2008 | Director appointed stephen bellany (3 pages) |
9 October 2008 | Director appointed william whyte tait (2 pages) |
9 October 2008 | Director appointed stephen bellany (3 pages) |
15 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
15 August 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
9 July 2008 | Appointment terminated secretary diana harris (1 page) |
9 July 2008 | Appointment terminated secretary diana harris (1 page) |
9 July 2008 | Secretary appointed gregory albert hanson (2 pages) |
9 July 2008 | Secretary appointed gregory albert hanson (2 pages) |
6 June 2008 | Incorporation (24 pages) |
6 June 2008 | Incorporation (24 pages) |