Background WavePink WaveYellow Wave

THE DENHOLM LINE STEAMERS LIMITED (SC007292)

THE DENHOLM LINE STEAMERS LIMITED (SC007292) is an active UK company. incorporated on 11 October 1909. with registered office in 18 Woodside Crescent. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. THE DENHOLM LINE STEAMERS LIMITED has been registered for 116 years. Current directors include MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke.

Company Number
SC007292
Status
active
Type
ltd
Incorporated
11 October 1909
Age
116 years
Address
18 Woodside Crescent, G3 7UL
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DENHOLM LINE STEAMERS LIMITED

THE DENHOLM LINE STEAMERS LIMITED is an active company incorporated on 11 October 1909 with the registered office located in 18 Woodside Crescent. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. THE DENHOLM LINE STEAMERS LIMITED was registered 116 years ago.(SIC: 50200)

Status

active

Active since 116 years ago

Company No

SC007292

LTD Company

Age

116 Years

Incorporated 11 October 1909

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

18 Woodside Crescent Glasgow , G3 7UL,

Timeline

34 key events • 2016 - 2020

Funding Officers Ownership
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Dec 20
Director Joined
Dec 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 02 Dec 2020

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 18 Feb 2016

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 02 Dec 2020

HANSON, Gregory Albert

Resigned
18 Woodside CrescentG3 7UL
Secretary
Appointed 30 Sept 1999
Resigned 02 Dec 2020

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Secretary
Appointed N/A
Resigned 30 Sept 1999

BROWN, James David Denholm

Resigned
Swains, HorshamRH13 9BY
Born October 1932
Director
Appointed N/A
Resigned 11 Oct 2002

BROWN, John Michael

Resigned
Penrhyn Clevans Road, Bridge Of WeirPA11 3HW
Born February 1936
Director
Appointed 12 Jun 1992
Resigned 08 Oct 2004

DENHOLM, John Stephen

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed N/A
Resigned 02 Dec 2020

DENHOLM, John Ferguson, Sir

Resigned
Newton Of Belltrees, LochwinnochPA12 4JL
Born May 1927
Director
Appointed N/A
Resigned 16 Apr 1998

FAIRHURST, George Trevor St John

Resigned
Myers, LiphookGU30 7NA
Born March 1946
Director
Appointed 08 Oct 2004
Resigned 18 Feb 2016

HANSON, Gregory Albert

Resigned
18 Woodside CrescentG3 7UL
Born January 1961
Director
Appointed 08 Oct 2004
Resigned 18 Feb 2016

Persons with significant control

1

The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
9 November 2006
410(Scot)410(Scot)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
28 June 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
4 July 2005
363aAnnual Return
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
14 July 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
3 July 2003
363aAnnual Return
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
11 July 2002
288cChange of Particulars
Legacy
10 July 2002
363aAnnual Return
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
5 July 2001
363aAnnual Return
Legacy
5 July 2001
363(353)363(353)
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
27 June 2000
363aAnnual Return
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1999
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Legacy
29 January 1999
410(Scot)410(Scot)
Legacy
29 January 1999
410(Scot)410(Scot)
Legacy
15 January 1999
410(Scot)410(Scot)
Legacy
15 January 1999
410(Scot)410(Scot)
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
22 June 1998
363aAnnual Return
Legacy
22 June 1998
363(353)363(353)
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
20 June 1997
363aAnnual Return
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Auditors Resignation Company
21 February 1996
AUDAUD
Accounts With Accounts Type Full
13 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Accounts With Accounts Type Full
25 June 1993
AAAnnual Accounts
Legacy
25 June 1993
363x363x
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 June 1992
AAAnnual Accounts
Legacy
23 June 1992
363x363x
Legacy
17 June 1992
288288
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
20 April 1989
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Legacy
15 December 1987
288288
Accounts With Accounts Type Full Group
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
12 August 1986
288288
Memorandum Articles
27 September 1983
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
5 January 1977
AAAnnual Accounts
Miscellaneous
11 October 1909
MISCMISC