Company NameDenholm Seafoods Limited
Company StatusActive
Company NumberSC344030
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1520Process & preserve fish & products
SIC 10200Processing and preserving of fish, crustaceans and molluscs

Directors

Director NameMr John Stephen Denholm
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
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
StatusCurrent
Appointed16 September 2008(3 months, 1 week after company formation)
Appointment Duration15 years, 7 months
RoleFish Merchant
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Stephen Bellany
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr William Whyte Tait, Senior
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(3 months, 2 weeks after company formation)
Appointment Duration15 years, 7 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
Appointed24 September 2013(5 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor The Aspect
12 Finsbury Square
London
EC2A 1AS
Director NameMr Peter Tait
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(6 years, 5 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Richard Alexander Duthie
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(10 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameMr Craig David George Daniels
StatusCurrent
Appointed31 December 2020(12 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Angus Ross Frew
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Allan Stephen
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameMr Simon Luke Preston
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(15 years, 5 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameDiana Jane Harris
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Secretary NameDiana Jane Harris
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Aytoun Road
Glasgow
G41 5HE
Scotland
Secretary NameMr Gregory Albert Hanson
NationalityBritish
StatusResigned
Appointed04 July 2008(4 weeks after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Crescent
Glasgow
G3 7UL
Scotland
Director NameAllan Matthew Ian Bonthrone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 28 June 2013)
RoleChartered Accountant
Correspondence Address36 Camus Avenue
Edinburgh
Midlothian
EH10 6QU
Scotland
Director NameMr Andrew Tait, Snr
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2008(3 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 25 November 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Stones
Lonmay
Fraserburgh
Aberdeenshire
AB43 8SA
Scotland

Contact

Websitedenholm-seafoods.com
Email address[email protected]
Telephone01779 477380
Telephone regionPeterhead

Location

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

Shareholders

7.1m at £1J. & J. Denholm LTD
94.67%
Ordinary
375k at £1Ocean Fish-selling Company LTD
5.00%
Ordinary
25k at £1Unity Fishing Company LTD
0.33%
Ordinary

Financials

Year2014
Turnover£37,417,104
Gross Profit£5,291,057
Net Worth£14,512,168
Cash£722,567
Current Liabilities£1,473,912

Accounts

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

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

17 September 2021Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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

Filing History

4 December 2023Appointment of Mr Simon Luke Preston as a director on 27 November 2023 (2 pages)
26 September 2023Group of companies' accounts made up to 31 December 2022 (28 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
29 September 2022Group of companies' accounts made up to 31 December 2021 (28 pages)
16 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
18 March 2022Director's details changed for Mr Stephen Bellany on 18 March 2022 (2 pages)
18 March 2022Director's details changed for Mr William Whyte Tait, Senior on 18 March 2022 (2 pages)
18 March 2022Director's details changed for Mr Peter Tait on 18 March 2022 (2 pages)
1 February 2022Appointment of Mr Allan Stephen as a director on 1 February 2022 (2 pages)
8 October 2021Appointment of Mr Angus Ross Frew as a director on 5 October 2021 (2 pages)
23 September 2021Registration of charge SC3440300006, created on 17 September 2021 (17 pages)
21 September 2021Group of companies' accounts made up to 31 December 2020 (25 pages)
24 August 2021Satisfaction of charge 4 in full (1 page)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 January 2021Appointment of Mr Craig David George Daniels as a secretary on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Gregory Albert Hanson as a secretary on 31 December 2020 (1 page)
22 September 2020Group of companies' accounts made up to 31 December 2019 (25 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 14 June 2020 with no updates (3 pages)
19 March 2020Satisfaction of charge 2 in full (1 page)
19 March 2020Satisfaction of charge 3 in full (1 page)
5 March 2020Satisfaction of charge 5 in full (1 page)
23 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (5 pages)
12 April 2019Cessation of J. & J. Denholm Limited as a person with significant control on 29 January 2019 (1 page)
11 April 2019Notification of Denholm Seafoods Group Limited as a person with significant control on 29 January 2019 (2 pages)
7 February 2019Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages)
6 February 2019Director's details changed for Mr William Whyte Tait, Senior on 30 January 2019 (2 pages)
5 February 2019Director's details changed for Mr Peter Tait on 30 January 2019 (2 pages)
9 October 2018Appointment of Mr Richard Alexander Duthie as a director on 1 October 2018 (2 pages)
24 September 2018Group of companies' accounts made up to 31 December 2017 (26 pages)
25 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
22 September 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose 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)
29 August 2017Director's details changed for Mr Benjamin Donald Robert Maclehose 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)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Mr Benjamin Donald Robert Maclehose on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Robert Patrick Duthie on 12 June 2017 (2 pages)
14 June 2017Director's details changed for Robert Patrick Duthie on 12 June 2017 (2 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (26 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,500,000
(9 pages)
14 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 7,500,000
(9 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
24 September 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,500,000
(9 pages)
2 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7,500,000
(9 pages)
8 December 2014Termination of appointment of Andrew Tait, Snr as a director on 25 November 2014 (1 page)
8 December 2014Termination of appointment of Andrew Tait, Snr as a director on 25 November 2014 (1 page)
28 November 2014Appointment of Mr Peter Tait as a director on 25 November 2014 (2 pages)
28 November 2014Appointment of Mr Peter Tait as a director on 25 November 2014 (2 pages)
3 November 2014Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages)
3 November 2014Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages)
3 November 2014Director's details changed for Robert Patrick Duthie on 3 September 2013 (2 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
24 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 7,500,000
(9 pages)
4 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 7,500,000
(9 pages)
27 May 2014Director's details changed for Stephen Bellany on 27 May 2014 (2 pages)
27 May 2014Director's details changed for Stephen Bellany on 27 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages)
16 May 2014Director's details changed for Mr Benjamin Donald Robert Maclehose on 14 May 2014 (2 pages)
8 November 2013Appointment of Benjamin Donald Robert Maclehose as a director (2 pages)
8 November 2013Appointment of Benjamin Donald Robert Maclehose as a director (2 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (22 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
1 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (9 pages)
1 July 2013Termination of appointment of Allan Bonthrone as a director (1 page)
1 July 2013Termination of appointment of Allan Bonthrone as a director (1 page)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 pages)
10 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (9 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 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (23 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
2 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (10 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
15 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
23 September 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (10 pages)
22 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (3 pages)
22 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (3 pages)
22 November 2010Director's details changed for Diana Jane Harris on 5 November 2010 (3 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
21 September 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (19 pages)
28 June 2010Secretary's details changed for Gregory Albert Hanson on 1 October 2009 (3 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (19 pages)
28 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (19 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
18 December 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
25 September 2009Full accounts made up to 31 December 2008 (18 pages)
25 September 2009Full accounts made up to 31 December 2008 (18 pages)
22 June 2009Return made up to 06/06/09; full list of members (9 pages)
22 June 2009Return made up to 06/06/09; full list of members (9 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 October 2008Director appointed robert patrick duthie (2 pages)
27 October 2008Director appointed robert patrick duthie (2 pages)
17 October 2008Director appointed allan matthew ian bonthrone (2 pages)
17 October 2008Director appointed allan matthew ian bonthrone (2 pages)
9 October 2008Nc inc already adjusted 16/09/08 (2 pages)
9 October 2008Director appointed andrew tait (2 pages)
9 October 2008Statement of affairs (18 pages)
9 October 2008Ad 18/09/08\gbp si 270975@1=270975\gbp ic 7100025/7371000\ (2 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2008Ad 18/09/08\gbp si 270975@1=270975\gbp ic 7100025/7371000\ (2 pages)
9 October 2008Statement of affairs (18 pages)
9 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 October 2008Ad 16/09/08\gbp si 7100023@1=7100023\gbp ic 2/7100025\ (2 pages)
9 October 2008Director appointed andrew tait (2 pages)
9 October 2008Director appointed william whyte tait (2 pages)
9 October 2008Nc inc already adjusted 16/09/08 (2 pages)
9 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2008Ad 16/09/08\gbp si 7100023@1=7100023\gbp ic 2/7100025\ (2 pages)
9 October 2008Director appointed stephen bellany (3 pages)
9 October 2008Director appointed william whyte tait (2 pages)
9 October 2008Director appointed stephen bellany (3 pages)
15 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
15 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
9 July 2008Appointment terminated secretary diana harris (1 page)
9 July 2008Appointment terminated secretary diana harris (1 page)
9 July 2008Secretary appointed gregory albert hanson (2 pages)
9 July 2008Secretary appointed gregory albert hanson (2 pages)
6 June 2008Incorporation (24 pages)
6 June 2008Incorporation (24 pages)