DENHOLM MARITIME SERVICES LIMITED
DENHOLM SHIP MANAGEMENT (HOLDINGS) LIMITED DENHOLM MARITIME SERVICES LIMITED DENHOLM SHIP MANAGEMENT (HOLDINGS) LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC075784
Status Active
Incorporation Date 11 August 1981
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-nine events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 13 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 100,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of DENHOLM MARITIME SERVICES LIMITED are www.denholmmaritimeservices.co.uk, and www.denholm-maritime-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two 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 Maritime Services Limited is a Private Limited Company. The company registration number is SC075784. Denholm Maritime Services Limited has been working since 11 August 1981. The present status of the company is Active. The registered address of Denholm Maritime Services 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 HARRIS, Diana Jane has been resigned. Secretary PARKER, James Frederick Somerville has been resigned. Director BROWN, John Michael has been resigned. Director CANNON, Alexander has been resigned. Director DENHOLM, John Ferguson, Sir has been resigned. Director FREELAND, Donald John has been resigned. Director GILBERT, Harry has been resigned. Director HARRIS, Diana Jane has been resigned. Director HARRIS, Diana Jane has been resigned. Director HOUGH, John Bryan has been resigned. Director LANG, Douglas Wilson has been resigned. Director MACLAY, Joseph Paton, Lord has been resigned. Director PRIDE, Michael Maclean has been resigned. Director RODGER, David Alexander has been resigned. Director SPEEDIE, Robert Fyfe has been resigned. Director UNDERWOOD, Thomas David has been resigned. Director WILLIAMS, Brian George has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HANSON, Gregory Albert
Appointed Date: 17 July 2001

Director

Director
HANSON, Gregory Albert
Appointed Date: 21 December 2001
64 years old

Resigned Directors

Secretary
HARRIS, Diana Jane
Resigned: 17 July 2001
Appointed Date: 29 July 1996

Secretary
PARKER, James Frederick Somerville
Resigned: 29 July 1996

Director
BROWN, John Michael
Resigned: 29 July 1996
Appointed Date: 01 July 1990
89 years old

Director
CANNON, Alexander
Resigned: 21 December 2001
83 years old

Director
DENHOLM, John Ferguson, Sir
Resigned: 04 November 1991
98 years old

Director
FREELAND, Donald John
Resigned: 17 July 2001
Appointed Date: 29 July 1996
86 years old

Director
GILBERT, Harry
Resigned: 01 June 1994
Appointed Date: 04 January 1991
78 years old

Director
HARRIS, Diana Jane
Resigned: 26 March 2013
Appointed Date: 12 September 2007
65 years old

Director
HARRIS, Diana Jane
Resigned: 12 September 2006
Appointed Date: 24 August 2006
65 years old

Director
HOUGH, John Bryan
Resigned: 17 July 2001
Appointed Date: 01 April 1994
90 years old

Director
LANG, Douglas Wilson
Resigned: 19 May 2001
Appointed Date: 02 May 2000
70 years old

Director
MACLAY, Joseph Paton, Lord
Resigned: 10 September 1993
Appointed Date: 04 January 1991
83 years old

Director
PRIDE, Michael Maclean
Resigned: 19 May 2001
Appointed Date: 28 October 1996
73 years old

Director
RODGER, David Alexander
Resigned: 30 June 1990
86 years old

Director
SPEEDIE, Robert Fyfe
Resigned: 21 December 2001
Appointed Date: 01 February 1993
80 years old

Director
UNDERWOOD, Thomas David
Resigned: 22 October 1992
89 years old

Director
WILLIAMS, Brian George
Resigned: 04 February 2000
Appointed Date: 23 July 1997
85 years old

DENHOLM MARITIME SERVICES LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
13 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100,000

24 Sep 2015
Full accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000

18 Sep 2014
Full accounts made up to 31 December 2013
...
... and 119 more events
11 Nov 1986
Director resigned

19 Sep 1986
New director appointed

19 Aug 1986
New director appointed

07 Aug 1986
Return made up to 23/07/86; full list of members

29 Jul 1986
Full accounts made up to 31 December 1985

DENHOLM MARITIME SERVICES LIMITED Charges

7 February 1994
Standard security
Delivered: 21 February 1994
Status: Satisfied on 10 November 1995
Persons entitled: Selected Land and Property Company Limited
Description: The parks, 107 & 115 milton street and 70 & 82 renton…
28 February 1985
Guarantee
Delivered: 20 March 1985
Status: Satisfied on 7 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Any money standing to the credit of the company alone or…