UKBizDB.co.uk

DENHOLM PORT SERVICES LIMITED

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

This company is commonly known as Denholm Port Services Limited. The company was founded 66 years ago and was given the registration number SC032785. The firm's registered office is in . You can find them at 18 Woodside Crescent, Glasgow, , . This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:DENHOLM PORT SERVICES LIMITED
Company Number:SC032785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 1958
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 52290 - Other transportation support activities

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
PO BOX 33, No-1324, Lysaker, Norway,

Director01 November 2018Active
Marlborough House, 102-110 High Street, Shoreham-By-Sea, United Kingdom, BN43 5DB

Director25 August 2020Active
2nd Floor, 5 St Paul's Square, Old Hall Street, Liverpool, United Kingdom, L3 9SJ

Director01 December 1994Active
8th Floor, The Aspect, 12 Finsbury Square, London, United Kingdom, EC2A 1AS

Director20 November 2018Active
18 Woodside Crescent, Glasgow, G3 7UL

Director23 November 2022Active
Unit 2, Gateway Business Park, Beancross Road, Grangemouth, United Kingdom, FK3 8WX

Director01 January 2008Active
16 Spindleberry Grove, Nailsea, Bristol, BS19 1QE

Secretary-Active
18, Woodside Crescent, Glasgow, G3 7UL

Secretary30 September 1999Active
The Moss, Killearn, Glasgow, G63 9LJ

Secretary30 December 1991Active
1 Holly Road, Ashurst, SO4 2BA

Director-Active
Apartment 1, Park View, 13 Park Circus, Glasgow, G3 6AX

Director01 August 2002Active
Kongsbakken 85, 3612 Kongsberg, Norway,

Director10 March 2009Active
Swains, Marlpost Road Southwater, Horsham, RH13 9BY

Director15 May 1998Active
Locketts The Nursery, Kings Stanley, Stonehouse,

Director-Active
7, The Beeches, Fair Oak, Eastleigh, United Kingdom, SO50 7NS

Director01 January 2017Active
Chemin Des Sources, 13140 Miramas, France,

Director05 April 2017Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director28 November 2000Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director15 May 1998Active
Camoquhill Douglas, Balfron, Glasgow, G63 0QP

Director13 September 1996Active
16 Spindleberry Grove, Nailsea, Bristol, BS19 1QE

Director29 July 1991Active
Sognsvannsvn, 27a, 0372 Oslo, FOREIGN

Director18 June 2004Active
Wss Ltd, Unit 31 Newtons Court, Cossway, Dartford, United Kingdom, DA2 6QL

Director23 January 2014Active
47 Stapleton Road, Formby, L37 2YT

Director27 July 1998Active
5 Wincanton Close, Downend, Bristol, BS16 6SW

Director27 March 1997Active
60 Aytoun Road, Glasgow, G41 5HE

Director13 September 1996Active
60 Aytoun Road, Glasgow, G41 5HE

Director31 October 1994Active
Haywood House, Littleton On Severn, BS12 1NT

Director01 May 2002Active
Haywood House, Littleton On Severn, BS12 1NT

Director-Active
2nd Floor, 5 St Paul's Square, Old Hall Street, Liverpool, United Kingdom, L3 9SJ

Director05 April 2017Active
25, William Price Gardens,, Fareham,, United Kingdom, PO16 7YH

Director01 January 2016Active
25, William Price Gardens, Fareham, PO16 7YH

Director10 March 2009Active
25 William Price Gardens, Fareham, PO16 7YH

Director01 January 2004Active
Thomas Heftyesgate 47a, 0267 Oslo, Norway,

Director05 April 2017Active
19, Forest Road, Lydney, United Kingdom, GL15 5LE

Director01 January 2017Active

People with Significant Control

Wilhelmsen Maritime Services As
Notified on:08 October 2021
Status:Active
Country of residence:Norway
Address:Strandveiein 20, No-1324, Lysaker, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Wilh. Wilhelmsen Holding Asa
Notified on:06 April 2016
Status:Active
Country of residence:Norway
Address:Strandveien 20, 1366 Lysaker, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Morten Wilhelm Wilhelmsen
Notified on:06 April 2016
Status:Active
Date of birth:June 1937
Nationality:Norwegian
Country of residence:Norway
Address:Dalsveien 78, Oslo, Norway,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Denholm Logistics Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 5 St Paul's Square, Liverpool, United Kingdom, L3 9SJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 25 to 50 percent

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
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-11-23Officers

Termination director company with name termination date.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Appoint person secretary company with name date.

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Appoint person director company with name date.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-02-06Officers

Change person director company with change date.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-11-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.