Background WavePink WaveYellow Wave

DENHOLM MARITIME SERVICES LIMITED (SC075784)

DENHOLM MARITIME SERVICES LIMITED (SC075784) is an active UK company. incorporated on 11 August 1981. with registered office in 18 Woodside Crescent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. DENHOLM MARITIME SERVICES LIMITED has been registered for 44 years. Current directors include MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke.

Company Number
SC075784
Status
active
Type
ltd
Incorporated
11 August 1981
Age
44 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 MARITIME SERVICES LIMITED

DENHOLM MARITIME SERVICES LIMITED is an active company incorporated on 11 August 1981 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 MARITIME SERVICES LIMITED was registered 44 years ago.(SIC: 74990)

Status

active

Active since 44 years ago

Company No

SC075784

LTD Company

Age

44 Years

Incorporated 11 August 1981

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 30 September 2025 (7 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

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

DENHOLM SHIP MANAGEMENT (HOLDINGS) LIMITED
From: 22 December 1999To: 16 August 2001
DENHOLM MARITIME SERVICES LIMITED
From: 19 November 1999To: 22 December 1999
DENHOLM SHIP MANAGEMENT (HOLDINGS) LIMITED
From: 11 August 1981To: 19 November 1999
Contact
Address

18 Woodside Crescent Glasgow , G3 7UL,

Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 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 17 Jul 2001
Resigned 02 Dec 2020

HARRIS, Diana Jane

Resigned
60 Aytoun Road, GlasgowG41 5HE
Secretary
Appointed 29 Jul 1996
Resigned 17 Jul 2001

PARKER, James Frederick Somerville

Resigned
The Moss, GlasgowG63 9LJ
Secretary
Appointed N/A
Resigned 29 Jul 1996

BROWN, John Michael

Resigned
Penrhyn Clevans Road, Bridge Of WeirPA11 3HW
Born February 1936
Director
Appointed 01 Jul 1990
Resigned 29 Jul 1996

CANNON, Alexander

Resigned
4 Kilkerran Park, GlasgowG77 6ZS
Born August 1942
Director
Appointed N/A
Resigned 21 Dec 2001

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 04 Nov 1991

FREELAND, Donald John

Resigned
Danehill Lodge Tanyard Lane, SussexRH17 7JW
Born March 1939
Director
Appointed 29 Jul 1996
Resigned 17 Jul 2001

GILBERT, Harry

Resigned
Yew Tree House, NantwichCW5 8ED
Born February 1947
Director
Appointed 04 Jan 1991
Resigned 01 Jun 1994

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 21 Dec 2001
Resigned 02 Dec 2020

HARRIS, Diana Jane

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1959
Director
Appointed 12 Sept 2007
Resigned 26 Mar 2013

HARRIS, Diana Jane

Resigned
60 Aytoun Road, GlasgowG41 5HE
Born November 1959
Director
Appointed 24 Aug 2006
Resigned 12 Sept 2006

HOUGH, John Bryan

Resigned
Spinney House Moss Hey Lane, PrestonPR4 6LB
Born February 1935
Director
Appointed 01 Apr 1994
Resigned 17 Jul 2001

LANG, Douglas Wilson

Resigned
5 Cleish Avenue, GlasgowG61 4SG
Born May 1955
Director
Appointed 02 May 2000
Resigned 19 May 2001

MACLAY, Joseph Paton, Lord

Resigned
Duchal, KilmacolmPA13 4RS
Born April 1942
Director
Appointed 04 Jan 1991
Resigned 10 Sept 1993

PRIDE, Michael Maclean

Resigned
3 Skelmorlie Castle Road, SkelmorliePA17 5AQ
Born August 1952
Director
Appointed 28 Oct 1996
Resigned 19 May 2001

RODGER, David Alexander

Resigned
57 Lampson Road, GlasgowG63 9LT
Born April 1939
Director
Appointed N/A
Resigned 30 Jun 1990

SPEEDIE, Robert Fyfe

Resigned
57 Dunellan Road, GlasgowG62 7RE
Born March 1945
Director
Appointed 01 Feb 1993
Resigned 21 Dec 2001

UNDERWOOD, Thomas David

Resigned
221a Nithsdale Road, GlasgowG41 5HA
Born June 1936
Director
Appointed N/A
Resigned 22 Oct 1992

WILLIAMS, Brian George

Resigned
52 Ince Road, Walton On ThamesKT12 5BJ
Born March 1940
Director
Appointed 23 Jul 1997
Resigned 04 Feb 2000

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

160

Accounts With Accounts Type Full
30 September 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
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
24 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
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
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
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
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
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
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary 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
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
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
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
19 September 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
23 July 2004
363aAnnual Return
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
10 July 2002
363aAnnual Return
Legacy
10 July 2002
363(353)363(353)
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2001
AAAnnual Accounts
Certificate Change Of Name Company
16 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363aAnnual Return
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
3 May 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1999
363aAnnual Return
Legacy
3 August 1999
363(353)363(353)
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
22 December 1998
288cChange of Particulars
Legacy
20 July 1998
363aAnnual Return
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1997
AAAnnual Accounts
Legacy
14 July 1997
363aAnnual Return
Legacy
24 January 1997
288cChange of Particulars
Legacy
23 August 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 July 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Auditors Resignation Company
21 February 1996
AUDAUD
Legacy
10 November 1995
419a(Scot)419a(Scot)
Accounts With Accounts Type Full Group
21 July 1995
AAAnnual Accounts
Legacy
21 July 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
8 July 1994
363x363x
Legacy
5 May 1994
288288
Legacy
21 February 1994
410(Scot)410(Scot)
Legacy
7 February 1994
419a(Scot)419a(Scot)
Legacy
1 November 1993
88(2)R88(2)R
Legacy
1 November 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363x363x
Legacy
27 April 1993
123Notice of Increase in Nominal Capital
Resolution
27 April 1993
RESOLUTIONSResolutions
Resolution
27 April 1993
RESOLUTIONSResolutions
Legacy
24 March 1993
287Change of Registered Office
Legacy
10 February 1993
288288
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Resolution
22 December 1992
RESOLUTIONSResolutions
Legacy
28 October 1992
288288
Legacy
14 July 1992
363x363x
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
1 July 1992
288288
Legacy
23 June 1992
288288
Legacy
12 November 1991
288288
Accounts With Accounts Type Full
12 July 1991
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
25 July 1990
288288
Legacy
9 July 1990
288288
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Legacy
21 April 1989
288288
Legacy
18 April 1989
288288
Legacy
13 April 1989
288288
Legacy
30 January 1989
288288
Auditors Resignation Company
18 January 1989
AUDAUD
Legacy
16 January 1989
288288
Legacy
30 November 1988
288288
Legacy
11 October 1988
363363
Accounts With Accounts Type Full
11 October 1988
AAAnnual Accounts
Legacy
1 July 1988
288288
Legacy
1 July 1988
288288
Legacy
24 August 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Legacy
19 September 1986
288288
Legacy
19 August 1986
288288
Legacy
7 August 1986
363363
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts