Background WavePink WaveYellow Wave

DENHOLM FISHSELLING LIMITED (SC032960)

DENHOLM FISHSELLING LIMITED (SC032960) is an active UK company. incorporated on 27 March 1958. with registered office in 18 Woodside Crescent. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. DENHOLM FISHSELLING LIMITED has been registered for 68 years. Current directors include FREW, Angus Ross, JOHNSTON, Nicole Anne, MACLEHOSE, Benjamin Donald Robert and 3 others.

Company Number
SC032960
Status
active
Type
ltd
Incorporated
27 March 1958
Age
68 years
Address
18 Woodside Crescent, G3 7UL
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
FREW, Angus Ross, JOHNSTON, Nicole Anne, MACLEHOSE, Benjamin Donald Robert, MAWHINNEY, Samuel James, TAYLOR, Steven Noble, WALLACE, Steven David James
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM FISHSELLING LIMITED

DENHOLM FISHSELLING LIMITED is an active company incorporated on 27 March 1958 with the registered office located in 18 Woodside Crescent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. DENHOLM FISHSELLING LIMITED was registered 68 years ago.(SIC: 46170)

Status

active

Active since 68 years ago

Company No

SC032960

LTD Company

Age

68 Years

Incorporated 27 March 1958

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

15 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

CHRISTIAN SALVESEN(FISH SELLING)LIMITED
From: 29 March 1958To: 2 July 1986
Contact
Address

18 Woodside Crescent Glasgow , G3 7UL,

Timeline

35 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Mar 58
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Owner Exit
Apr 19
Director Left
Jan 20
Funding Round
Jan 21
Loan Secured
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Nov 22
Director Joined
Sept 23
Director Left
Jan 25
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

FREW, Angus Ross

Active
Woodside Crescent, GlasgowG3 7UL
Born August 1958
Director
Appointed 04 Oct 2021

JOHNSTON, Nicole Anne

Active
Old School, NairnIV12 5BL
Born July 1961
Director
Appointed 27 Jan 2015

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 25 Sept 2013

MAWHINNEY, Samuel James

Active
Harbour Road, NewtownardsBT22 1EA
Born June 1955
Director
Appointed 01 Jan 2000

TAYLOR, Steven Noble

Active
Old School, NairnIV12 5BL
Born August 1976
Director
Appointed 24 Jan 2019

WALLACE, Steven David James

Active
Woodside Crescent, GlasgowG3 7UL
Born April 1976
Director
Appointed 15 Sept 2023

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 30 Sept 1999
Resigned 31 Dec 2020

PARKER, James Frederick Somerville

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

ALLAN, Alistair David Wishart

Resigned
Sandwood, GullaneEH31 2BH
Born December 1944
Director
Appointed N/A
Resigned 25 Jan 2007

DENHOLM, John Stephen

Resigned
Balfron, GlasgowG63 0QP
Born May 1956
Director
Appointed 26 Nov 2010
Resigned 15 Jan 2019

DENHOLM, John Stephen

Resigned
Camoquhill Douglas, GlasgowG63 0QP
Born May 1956
Director
Appointed N/A
Resigned 07 Nov 1991

DRUMMOND, Norman Walker, The Revd Professor

Resigned
Woodside Crescent, GlasgowG3 7UL
Born April 1952
Director
Appointed 26 Sept 2012
Resigned 23 Sept 2014

DUTHIE, Robert Patrick

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1957
Director
Appointed 26 Sept 2012
Resigned 14 Jan 2019

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 26 Nov 2010
Resigned 26 Sept 2012

HARRIS, Diana Jane

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1959
Director
Appointed 12 Dec 2006
Resigned 26 Mar 2013

HUNTER, William Alasdair

Resigned
Old School, NairnIV12 5BL
Born July 1962
Director
Appointed 01 Mar 1999
Resigned 30 Sept 2021

JOHNSTON, Alexander Mcleod

Resigned
Hillcrest, LairgIV27 4LR
Born July 1939
Director
Appointed 01 Jan 2000
Resigned 30 Jun 2004

JONES, Alan John

Resigned
73 Howden Hall Road, EdinburghEH16 6PW
Born March 1943
Director
Appointed 07 Nov 1991
Resigned 11 Apr 2003

KOPERNICKI, Jan Marceli

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1948
Director
Appointed 23 Sept 2014
Resigned 15 Jan 2019

MACKAY, George Hector

Resigned
Old School, NairnIV12 5BL
Born March 1961
Director
Appointed 01 Jan 2000
Resigned 08 Oct 2019

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Born July 1941
Director
Appointed N/A
Resigned 07 Nov 1991

PRESTON, Simon Luke

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 24 Jan 2019
Resigned 28 Jan 2025

STRACHAN, Alexander

Resigned
18 Woodside CrescentG3 7UL
Born January 1947
Director
Appointed 04 Oct 2021
Resigned 29 Nov 2022

STRACHAN, Alexander

Resigned
Parkgrove Loan, EdinburghEH4 7QX
Born January 1947
Director
Appointed 07 Nov 1991
Resigned 25 Jan 2019

WESLEY, Alistair James

Resigned
11 Braidburn Crescent, EdinburghEH10 6EL
Born March 1955
Director
Appointed 15 Sept 1997
Resigned 24 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
Woodside Crescent, GlasgowG3 7UL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2019
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
Ceased 29 Jan 2019
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
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
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Memorandum Articles
6 January 2021
MAMA
Resolution
6 January 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 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
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
6 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Secretary Company With Change Date
27 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
22 April 2005
363aAnnual Return
Legacy
18 April 2005
288cChange of Particulars
Legacy
18 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
287Change of Registered Office
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
363aAnnual Return
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
19 April 2002
363aAnnual Return
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Legacy
23 April 2001
363aAnnual Return
Legacy
21 April 2001
288cChange of Particulars
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
14 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 1999
AAAnnual Accounts
Legacy
21 May 1999
363aAnnual Return
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
23 April 1998
363aAnnual Return
Legacy
23 April 1998
363(353)363(353)
Legacy
25 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
363aAnnual Return
Legacy
17 April 1996
363aAnnual Return
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
1 November 1995
419a(Scot)419a(Scot)
Legacy
16 June 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
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
5 May 1994
AAAnnual Accounts
Legacy
5 May 1994
363x363x
Legacy
12 January 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
18 May 1993
363x363x
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
13 May 1992
AAAnnual Accounts
Legacy
13 May 1992
363b363b
Legacy
24 December 1991
288288
Legacy
24 December 1991
288288
Legacy
19 November 1991
288288
Legacy
13 November 1991
288288
Legacy
4 July 1991
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Legacy
28 March 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
20 March 1990
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Miscellaneous
13 June 1989
MISCMISC
Legacy
31 May 1989
410(Scot)410(Scot)
Legacy
9 March 1989
419a(Scot)419a(Scot)
Miscellaneous
26 January 1989
MISCMISC
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Legacy
4 November 1988
410(Scot)410(Scot)
Legacy
11 October 1988
363363
Accounts With Accounts Type Full Group
11 October 1988
AAAnnual Accounts
Legacy
24 June 1988
419a(Scot)419a(Scot)
Legacy
14 December 1987
419a(Scot)419a(Scot)
Legacy
14 December 1987
419a(Scot)419a(Scot)
Legacy
14 December 1987
419a(Scot)419a(Scot)
Legacy
14 December 1987
419a(Scot)419a(Scot)
Accounts With Accounts Type Full
8 December 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Legacy
30 October 1987
410(Scot)410(Scot)
Legacy
20 October 1987
410(Scot)410(Scot)
Legacy
10 August 1987
410(Scot)410(Scot)
Legacy
11 May 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Certificate Change Of Name Company
2 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1986
225(1)225(1)
Legacy
16 June 1986
287Change of Registered Office
Legacy
16 June 1986
288288
Accounts With Made Up Date
27 July 1982
AAAnnual Accounts
Accounts With Made Up Date
20 November 1981
AAAnnual Accounts
Incorporation Company
29 March 1958
NEWINCIncorporation