Background WavePink WaveYellow Wave

DENHOLM BROWN BROTHERS & COMPANY LIMITED (SC009656)

DENHOLM BROWN BROTHERS & COMPANY LIMITED (SC009656) is an active UK company. incorporated on 12 August 1916. with registered office in 18 Woodside Crescent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DENHOLM BROWN BROTHERS & COMPANY LIMITED has been registered for 109 years. Current directors include MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke.

Company Number
SC009656
Status
active
Type
ltd
Incorporated
12 August 1916
Age
109 years
Address
18 Woodside Crescent, G3 7UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM BROWN BROTHERS & COMPANY LIMITED

DENHOLM BROWN BROTHERS & COMPANY LIMITED is an active company incorporated on 12 August 1916 with the registered office located in 18 Woodside Crescent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. DENHOLM BROWN BROTHERS & COMPANY LIMITED was registered 109 years ago.(SIC: 74990)

Status

active

Active since 109 years ago

Company No

SC009656

LTD Company

Age

109 Years

Incorporated 12 August 1916

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

9 weeks left

Last Filed

Made up to 25 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

J.& J. DENHOLM LIMITED
From: 21 January 1991To: 17 June 2008
J. & J. DENHOLM, LIMITED
From: 12 August 1916To: 21 January 1991
Contact
Address

18 Woodside Crescent Glasgow , G3 7UL,

Timeline

4 key events • 2020 - 2020

Funding Officers Ownership
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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 02 Dec 2020

PRESTON, Simon Luke

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

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 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

ARBUTHNOTT, Hugh J

Resigned
Ardmoy, HelensburghG84 8NH
Born June 1924
Director
Appointed N/A
Resigned 26 Apr 1995

BEVERIDGE, Michael John

Resigned
Flat B2 Park School, GlasgowG3 6AA
Born June 1966
Director
Appointed 01 Apr 2001
Resigned 08 Oct 2004

BOYD, James Edward

Resigned
Dunard, RhuG84 8LW
Born September 1928
Director
Appointed N/A
Resigned 24 Apr 1996

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 N/A
Resigned 02 May 2006

DENHOLM, John Ferguson, Sir

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

DENHOLM, John Stephen

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

DRUMMOND, Norman Walker, The Revd Professor

Resigned
35 Drummond Place, EdinburghEH3 6PW
Born April 1952
Director
Appointed 10 Oct 2002
Resigned 14 Dec 2007

FORSYTH, Michael Bruce, The Rt Hon Lord

Resigned
Na Lagan, AberfoyleFK8 3TJ
Born October 1954
Director
Appointed 01 Feb 2005
Resigned 16 Jun 2008

FREELAND, Donald John

Resigned
The Old House, Horsted KeynesRH17 7BT
Born March 1939
Director
Appointed 26 Apr 1995
Resigned 14 Dec 2007

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 27 Apr 2009
Resigned 02 Dec 2020

HARRIS, Diana Jane

Resigned
60 Aytoun Road, GlasgowG41 5HE
Born November 1959
Director
Appointed 18 Mar 1993
Resigned 27 Apr 2009

HENDERSON, John Alexander

Resigned
17 Westerlands Gardens, GlasgowG77 6YJ
Born September 1963
Director
Appointed 23 Mar 2007
Resigned 27 Apr 2009

LOCKETT, Patrick Gordon

Resigned
Swindridgemuir, DalryKA24 4HJ
Born May 1946
Director
Appointed 23 Mar 2007
Resigned 14 Dec 2007

MILLER, James David Frederick

Resigned
Blairuskin Lodge, AberfoyleFK8 3TP
Born January 1935
Director
Appointed 01 Aug 1997
Resigned 10 Jun 2005

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Born July 1941
Director
Appointed 20 Dec 1994
Resigned 14 Dec 2007

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
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 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
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 December 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 May 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
30 May 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
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Person Director Company With Change Date
2 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
8 July 2008
288bResignation of Director or Secretary
Memorandum Articles
18 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 June 2008
363aAnnual Return
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
11 September 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 October 2006
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
5 June 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Group
25 November 2005
AAMDAAMD
Accounts With Accounts Type Group
27 October 2005
AAAnnual Accounts
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363aAnnual Return
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
6 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2004
AAAnnual Accounts
Legacy
23 June 2004
363aAnnual Return
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
8 June 2003
363aAnnual Return
Accounts With Accounts Type Group
27 February 2003
AAAnnual Accounts
Legacy
5 November 2002
288aAppointment of Director or Secretary
Memorandum Articles
5 November 2002
MEM/ARTSMEM/ARTS
Resolution
5 November 2002
RESOLUTIONSResolutions
Legacy
24 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
11 July 2002
288cChange of Particulars
Legacy
11 June 2002
363aAnnual Return
Legacy
2 May 2002
288cChange of Particulars
Accounts With Accounts Type Group
10 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363aAnnual Return
Legacy
21 April 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
20 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 Group
17 June 1999
AAAnnual Accounts
Legacy
17 June 1999
363aAnnual Return
Legacy
17 June 1999
363(353)363(353)
Legacy
12 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 June 1998
AAAnnual Accounts
Legacy
26 May 1998
363aAnnual Return
Legacy
19 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 May 1997
AAAnnual Accounts
Legacy
25 May 1997
363aAnnual Return
Legacy
31 May 1996
363aAnnual Return
Accounts With Accounts Type Full Group
31 May 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
18 March 1996
288288
Auditors Resignation Company
21 February 1996
AUDAUD
Accounts With Accounts Type Full Group
4 July 1995
AAAnnual Accounts
Legacy
4 July 1995
363x363x
Legacy
16 May 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363x363x
Legacy
7 February 1994
419a(Scot)419a(Scot)
Legacy
7 February 1994
419a(Scot)419a(Scot)
Legacy
7 February 1994
419a(Scot)419a(Scot)
Legacy
7 February 1994
419a(Scot)419a(Scot)
Legacy
7 February 1994
419a(Scot)419a(Scot)
Legacy
7 February 1994
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363x363x
Legacy
3 June 1993
288288
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363x363x
Accounts With Accounts Type Full Group
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Certificate Change Of Name Company
18 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1990
363363
Accounts With Accounts Type Full Group
13 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Miscellaneous
4 August 1988
MISCMISC
Miscellaneous
4 August 1988
MISCMISC
Legacy
1 July 1988
288288
Miscellaneous
9 March 1988
MISCMISC
Miscellaneous
9 March 1988
MISCMISC
Legacy
21 January 1988
288288
Legacy
21 December 1987
288288
Auditors Resignation Company
25 November 1987
AUDAUD
Resolution
28 October 1987
RESOLUTIONSResolutions
Resolution
28 October 1987
RESOLUTIONSResolutions
Resolution
28 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Miscellaneous
21 October 1987
MISCMISC
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
14 November 1986
MEM/ARTSMEM/ARTS
Resolution
24 September 1986
RESOLUTIONSResolutions
Legacy
22 September 1986
363363
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Miscellaneous
12 August 1916
MISCMISC