DENHOLM BROWN BROTHERS & COMPANY LIMITED
J.& J. DENHOLM LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC009656
Status Active
Incorporation Date 12 August 1916
Company Type Private Limited Company
Address 18 WOODSIDE CRESCENT, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 1,021,722 ; Full accounts made up to 31 December 2014. The most likely internet sites of DENHOLM BROWN BROTHERS & COMPANY LIMITED are www.denholmbrownbrotherscompany.co.uk, and www.denholm-brown-brothers-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and three months. The distance to to Bellgrove Rail Station is 1.9 miles; to Cathcart Rail Station is 3.5 miles; to Clydebank Rail Station is 5.6 miles; to Busby Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denholm Brown Brothers Company Limited is a Private Limited Company. The company registration number is SC009656. Denholm Brown Brothers Company Limited has been working since 12 August 1916. The present status of the company is Active. The registered address of Denholm Brown Brothers Company Limited is 18 Woodside Crescent Glasgow G3 7ul. . HANSON, Gregory Albert is a Secretary of the company. DENHOLM, John Stephen is a Director of the company. HANSON, Gregory Albert is a Director of the company. Secretary PARKER, James Frederick Somerville has been resigned. Director ARBUTHNOTT, Hugh J has been resigned. Director BEVERIDGE, Michael John has been resigned. Director BOYD, James Edward has been resigned. Director BROWN, James David Denholm has been resigned. Director BROWN, John Michael has been resigned. Director DENHOLM, John Ferguson, Sir has been resigned. Director DRUMMOND, Norman Walker, The Revd Professor has been resigned. Director FORSYTH, Michael Bruce, Lord has been resigned. Director FREELAND, Donald John has been resigned. Director HARRIS, Diana Jane has been resigned. Director HENDERSON, John Alexander has been resigned. Director LOCKETT, Patrick Gordon has been resigned. Director MILLER, James David Frederick has been resigned. Director PARKER, James Frederick Somerville has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HANSON, Gregory Albert
Appointed Date: 30 September 1999

Director

Director
HANSON, Gregory Albert
Appointed Date: 27 April 2009
64 years old

Resigned Directors

Secretary
PARKER, James Frederick Somerville
Resigned: 30 September 1999

Director
ARBUTHNOTT, Hugh J
Resigned: 26 April 1995
101 years old

Director
BEVERIDGE, Michael John
Resigned: 08 October 2004
Appointed Date: 01 April 2001
59 years old

Director
BOYD, James Edward
Resigned: 24 April 1996
97 years old

Director
BROWN, James David Denholm
Resigned: 11 October 2002
93 years old

Director
BROWN, John Michael
Resigned: 02 May 2006
89 years old

Director
DENHOLM, John Ferguson, Sir
Resigned: 16 April 1998
98 years old

Director
DRUMMOND, Norman Walker, The Revd Professor
Resigned: 14 December 2007
Appointed Date: 10 October 2002
73 years old

Director
FORSYTH, Michael Bruce, Lord
Resigned: 16 June 2008
Appointed Date: 01 February 2005
71 years old

Director
FREELAND, Donald John
Resigned: 14 December 2007
Appointed Date: 26 April 1995
86 years old

Director
HARRIS, Diana Jane
Resigned: 27 April 2009
Appointed Date: 18 March 1993
65 years old

Director
HENDERSON, John Alexander
Resigned: 27 April 2009
Appointed Date: 23 March 2007
62 years old

Director
LOCKETT, Patrick Gordon
Resigned: 14 December 2007
Appointed Date: 23 March 2007
79 years old

Director
MILLER, James David Frederick
Resigned: 10 June 2005
Appointed Date: 01 August 1997
90 years old

Director
PARKER, James Frederick Somerville
Resigned: 14 December 2007
Appointed Date: 20 December 1994
84 years old

DENHOLM BROWN BROTHERS & COMPANY LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
26 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,021,722

24 Sep 2015
Full accounts made up to 31 December 2014
27 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,021,722

18 Sep 2014
Full accounts made up to 31 December 2013
...
... and 114 more events
14 Nov 1986
Memorandum and Articles of Association
24 Sep 1986
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

22 Sep 1986
Return made up to 22/09/86; full list of members

18 Sep 1986
Full accounts made up to 31 December 1985

12 Aug 1916
Certificate of incorporation

DENHOLM BROWN BROTHERS & COMPANY LIMITED Charges

26 January 1978
Deed of covenant
Delivered: 7 February 1978
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The mortgaged premises (being the ship, her earnings and…
26 January 1978
Statutory mortgage
Delivered: 7 February 1978
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1.64 64TH shares in the M. V. markinch (no 377015).
25 March 1977
Financial agreement
Delivered: 1 April 1977
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the owners rights, interest and benefits under building…
16 February 1977
Deed of charge
Delivered: 23 February 1977
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums from time to time standing to the credit of the…
29 September 1976
Deed of covenant
Delivered: 11 October 1976
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The vessel "mishnish", her insurances, earnings etc.
29 September 1976
Statutory mortgage
Delivered: 11 October 1976
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv "mishnish".