UKBizDB.co.uk

DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denholm Industrial Services (holdings) Limited. The company was founded 18 years ago and was given the registration number SC300219. The firm's registered office is in . You can find them at 18 Woodside Crescent, Glasgow, , . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED
Company Number:SC300219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:18 Woodside Crescent, Glasgow, G3 7UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Secretary31 December 2020Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director07 February 2014Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director01 July 2022Active
2 Camborne Place, Yeovil, BA21 5DQ

Secretary11 May 2006Active
18, Woodside Crescent, Glasgow, G3 7UL

Secretary21 August 2006Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Secretary04 April 2006Active
Apartment 1, Park View, 13 Park Circus, Glasgow, United Kingdom, G3 6AX

Director08 March 2013Active
44 Leapmoor Drive, Wemyss Bay, Inverclyde, PA18 6BT

Director02 October 2006Active
Camoquhill Douglas, Balfron, Glasgow, United Kingdom, G63 0QP

Director07 February 2014Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director11 May 2006Active
Heathfield, 53 Furzehatt Road, Plymstock, PL9 8QX

Director30 September 2008Active
Na Lagan, Loch Ard, Aberfoyle, FK8 3TJ

Director02 October 2006Active
18, Woodside Crescent, Glasgow, United Kingdom, G3 7UL

Director11 May 2006Active
1, Barracks Close, Lufton Trading Estate, Yeovil, United Kingdom, BA22 8RN

Director30 January 2017Active
Broombank,, Polmont Road,, Redding,, Falkirk, United Kingdom, FK2 9UZ

Director27 November 2014Active
3, Skelmorlie Castle Rd, Skelmorlie, United Kingdom, PA17 5AQ

Director26 September 2016Active
28 Westbourne Gardens, Glasgow, G12 9PF

Director02 October 2006Active
152 Bath Street, Glasgow, G2 4TB

Corporate Nominee Director04 April 2006Active

People with Significant Control

Denholm Industrial Group Limited
Notified on:26 September 2016
Status:Active
Country of residence:United Kingdom
Address:8th Floor, The Aspect, London, United Kingdom, EC2A 1AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
J. & J. Denholm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Union Building, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-10-05Resolution

Resolution.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-04-10Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Persons with significant control

Change to a person with significant control.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-06-15Officers

Change person director company with change date.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type full.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.