THE DENHOLM LINE STEAMERS LIMITED

Hellopages » Glasgow City » Glasgow City » G3 7UL

Company number SC007292
Status Active
Incorporation Date 11 October 1909
Company Type Private Limited Company
Address 18 WOODSIDE CRESCENT, GLASGOW, G3 7UL
Home Country United Kingdom
Nature of Business 50200 - Sea and coastal freight water transport
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 14 June 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 500,000 ; Appointment of Mr Benjamin Donald Robert Maclehose as a director on 18 February 2016. The most likely internet sites of THE DENHOLM LINE STEAMERS LIMITED are www.thedenholmlinesteamers.co.uk, and www.the-denholm-line-steamers.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fifteen years and twelve 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.The Denholm Line Steamers Limited is a Private Limited Company. The company registration number is SC007292. The Denholm Line Steamers Limited has been working since 11 October 1909. The present status of the company is Active. The registered address of The Denholm Line Steamers 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. MACLEHOSE, Benjamin Donald Robert is a Director of the company. Secretary PARKER, James Frederick Somerville 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 FAIRHURST, George Trevor St John has been resigned. Director HANSON, Gregory Albert has been resigned. The company operates in "Sea and coastal freight water transport".


Current Directors

Secretary
HANSON, Gregory Albert
Appointed Date: 30 September 1999

Director

Director
MACLEHOSE, Benjamin Donald Robert
Appointed Date: 18 February 2016
44 years old

Resigned Directors

Secretary
PARKER, James Frederick Somerville
Resigned: 30 September 1999

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

Director
BROWN, John Michael
Resigned: 08 October 2004
Appointed Date: 12 June 1992
89 years old

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

Director
FAIRHURST, George Trevor St John
Resigned: 18 February 2016
Appointed Date: 08 October 2004
79 years old

Director
HANSON, Gregory Albert
Resigned: 18 February 2016
Appointed Date: 08 October 2004
64 years old

THE DENHOLM LINE STEAMERS LIMITED Events

23 Sep 2016
Full accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500,000

19 Feb 2016
Appointment of Mr Benjamin Donald Robert Maclehose as a director on 18 February 2016
19 Feb 2016
Termination of appointment of George Trevor St John Fairhurst as a director on 18 February 2016
19 Feb 2016
Termination of appointment of Gregory Albert Hanson as a director on 18 February 2016
...
... and 115 more events
14 Oct 1986
Return made up to 20/10/86; full list of members

12 Aug 1986
Director resigned

27 Sep 1983
Memorandum and Articles of Association
05 Jan 1977
Accounts made up to 31 December 1975
11 Oct 1909
Certificate of incorporation

THE DENHOLM LINE STEAMERS LIMITED Charges

31 October 2006
Mortgage of a ship
Delivered: 9 November 2006
Status: Satisfied on 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Ufj, LTD
Description: Sixty-four sixty-fourth (64/64TH) shares in the british…
15 January 1999
Deed of covenant
Delivered: 29 January 1999
Status: Satisfied on 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent and Trustee for the Lenders
Description: The ship "andorinha".
15 January 1999
First priority iom shipping mortgage
Delivered: 29 January 1999
Status: Satisfied on 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi Limited as Agent and Trustee for the Lenders
Description: The 64/64TH shares in the mv "andorhina".
29 December 1998
Deed of assignment
Delivered: 15 January 1999
Status: Satisfied on 19 February 2016
Persons entitled: The Bank of Tokyo-Mitsubishi LTD.
Description: The right,title and interest in the earnings,requisition…
29 December 1998
Proceeds assignment
Delivered: 15 January 1999
Status: Satisfied on 19 February 2016
Persons entitled: Nippon Yusen Kabushiki Kaisha
Description: The proceeds over the ship "andorinha".
19 April 1982
Deed of covenant
Delivered: 23 April 1982
Status: Satisfied on 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in the motor vessel "broompark" with her…
19 April 1982
Mortgage
Delivered: 23 April 1982
Status: Satisfied on 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in M.V. "broompark" her outfit, stores and…
23 December 1980
Financial agreement
Delivered: 31 December 1980
Status: Satisfied on 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the owner's rights and interest and benefits in motor…
30 June 1977
Deed of covenants
Delivered: 7 July 1977
Status: Satisfied on 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: See col 3 all insurances and earnings in british ship…
30 June 1977
Statutory mortgage
Delivered: 7 July 1977
Status: Satisfied on 19 February 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Vessel "wellpark", no 376997.
10 November 1971
Deed of assignment
Delivered: 26 November 1971
Status: Satisfied on 19 February 2016
Description: The company's joint interest in 1/64TH share in the M.V…
10 November 1971
Deed of covenant
Delivered: 26 November 1971
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co. LTD
Description: The company's joint interest in 1/64TH share in the M.V…
10 November 1971
Statutory mortgage
Delivered: 26 November 1971
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD
Description: 1/64 share in M.V. glenpark.
10 November 1971
Deed of assignment
Delivered: 26 November 1971
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD
Description: The company's joint interest in 1/64TH share in M.V…
10 November 1971
Deed of covenant
Delivered: 26 November 1971
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD
Description: The company's joint interest in 1/64TH share in M.V…
10 November 1971
Statutory mortgage
Delivered: 26 November 1971
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD
Description: 1/64 share in M.V. glenpark.
24 February 1971
Bond & assignation in security
Delivered: 15 March 1971
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD
Description: A) all the company's interest relating to construction and…
23 February 1971
Financial agreement
Delivered: 15 March 1971
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co LTD
Description: All the company's interest in the vessel as she in…
3 September 1969
Statutory mortgage & deed of covenant
Delivered: 19 September 1969
Status: Satisfied on 19 February 2016
Description: The company's joint interest in 1/64 share in the…
3 September 1969
Statutory mortgage & deed of covenant
Delivered: 19 September 1969
Status: Satisfied on 19 February 2016
Description: The company's joint interest in the mortgaged premises…
3 September 1969
Statutory mortgage & deed of covenant
Delivered: 19 September 1969
Status: Satisfied on 19 February 2016
Persons entitled: Morgan Grenfell & Co. LTD
Description: The company's joint interest in 1/64 share in the…
3 September 1969
Deed of assignment
Delivered: 9 September 1969
Status: Satisfied on 19 February 2016
Persons entitled: Glyn Mills & Co
Description: The company's joint interest in 1/64 share in the motor…
3 September 1969
Deed of covenant
Delivered: 9 September 1969
Status: Satisfied on 19 February 2016
Persons entitled: Glyn Mills & Co
Description: The company's joint interest in the mortgaged premises…
3 September 1969
Statutory mortgage
Delivered: 9 September 1969
Status: Satisfied on 19 February 2016
Persons entitled: Glyn Mills & Co
Description: The company's joint interest in 1/64 share in the mv…
12 November 1968
Financial agreement
Delivered: 3 December 1968
Status: Satisfied on 19 February 2016
Persons entitled: Glyn Mills & Co
Description: All the company's share, rights and interest in vessel no…
12 November 1968
Bond & assignation in security
Delivered: 3 December 1968
Status: Satisfied on 19 February 2016
Persons entitled: Glyn Mills & Co
Description: All the company's share, rights and interest in vessel no…
11 November 1965
Deed of covenant
Delivered: 12 November 1965
Status: Satisfied on 19 February 2016
Persons entitled: The Board of Trade
Description: The mortgaged premises (the ships, the earnings of the…
11 November 1965
Statutory mortgage
Delivered: 12 November 1965
Status: Satisfied on 19 February 2016
Persons entitled: The Board of Trade
Description: Sixty four sixty fourth shares in the M.V."clunepark"…
11 November 1965
Statutory mortgage
Delivered: 12 November 1965
Status: Satisfied on 19 February 2016
Persons entitled: The Board of Trade
Description: Sixty four sixty fourth shares in the M.V."mountpark"…