Background WavePink WaveYellow Wave

DENHOLM SEAFOODS GROUP LIMITED (SC307440)

DENHOLM SEAFOODS GROUP LIMITED (SC307440) is an active UK company. incorporated on 24 August 2006. with registered office in 18 Woodside Crescent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DENHOLM SEAFOODS GROUP LIMITED has been registered for 19 years. Current directors include MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke.

Company Number
SC307440
Status
active
Type
ltd
Incorporated
24 August 2006
Age
19 years
Address
18 Woodside Crescent, G3 7UL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACLEHOSE, Benjamin Donald Robert, PRESTON, Simon Luke
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM SEAFOODS GROUP LIMITED

DENHOLM SEAFOODS GROUP LIMITED is an active company incorporated on 24 August 2006 with the registered office located in 18 Woodside Crescent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DENHOLM SEAFOODS GROUP LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

SC307440

LTD Company

Age

19 Years

Incorporated 24 August 2006

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

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

MILTON SHIPPING COMPANY LIMITED
From: 21 September 2011To: 9 November 2018
DENHOLM RECRUITMENT LIMITED
From: 14 November 2006To: 21 September 2011
MACROCOM (958) LIMITED
From: 24 August 2006To: 14 November 2006
Contact
Address

18 Woodside Crescent Glasgow , G3 7UL,

Timeline

16 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Funding Round
Jun 19
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DANIELS, Craig David George

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

MACLEHOSE, Benjamin Donald Robert

Active
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 08 Nov 2018

PRESTON, Simon Luke

Active
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 29 Jan 2019

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 22 Nov 2006
Resigned 31 Dec 2020

MACROBERTS - (FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee secretary
Appointed 24 Aug 2006
Resigned 22 Nov 2006

DENHOLM, John Stephen

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1956
Director
Appointed 22 Nov 2006
Resigned 01 Dec 2020

DUTHIE, Robert Patrick

Resigned
Woodside Crescent, GlasgowG3 7UL
Born May 1957
Director
Appointed 29 Jan 2019
Resigned 05 Oct 2021

FREW, Angus Ross

Resigned
Woodside Crescent, GlasgowG3 7UL
Born August 1958
Director
Appointed 24 Jun 2021
Resigned 30 Sept 2021

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Born January 1961
Director
Appointed 22 Nov 2006
Resigned 08 Nov 2018

HUNTER, William Alasdair

Resigned
Old School, NairnIV12 5BL
Born July 1962
Director
Appointed 29 Jan 2019
Resigned 30 Sept 2021

KOPERNICKI, Jan Marceli

Resigned
Woodside Crescent, GlasgowG3 7UL
Born November 1948
Director
Appointed 29 Jan 2019
Resigned 31 Dec 2020

STRACHAN, Alexander

Resigned
18 Woodside CrescentG3 7UL
Born January 1947
Director
Appointed 29 Jan 2019
Resigned 30 Sept 2021

MACROBERTS CORPORATE SERVICES LIMITED

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate nominee director
Appointed 24 Aug 2006
Resigned 22 Nov 2006

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

74

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
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
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination 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
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination 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 Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Capital Allotment Shares
14 June 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Resolution
28 January 2019
RESOLUTIONSResolutions
Resolution
9 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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 Dormant
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
21 September 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Change Person Secretary Company With Change Date
3 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Resolution
20 December 2006
RESOLUTIONSResolutions
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
225Change of Accounting Reference Date
Legacy
7 December 2006
287Change of Registered Office
Certificate Change Of Name Company
14 November 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 August 2006
NEWINCIncorporation