Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENHOLM CONTRACTING LIMITED
Company Information for

DENHOLM CONTRACTING LIMITED

C/O JOHNSTON CARMICHAEL, 7-11 MELVILLE STREET, EDINBURGH, MIDLOTHIAN, EH3 7PE,
Company Registration Number
SC083579
Private Limited Company
Liquidation

Company Overview

About Denholm Contracting Ltd
DENHOLM CONTRACTING LIMITED was founded on 1983-06-17 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". Denholm Contracting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENHOLM CONTRACTING LIMITED
 
Legal Registered Office
C/O JOHNSTON CARMICHAEL
7-11 MELVILLE STREET
EDINBURGH
MIDLOTHIAN
EH3 7PE
Other companies in G3
 
Telephone01224248600
 
Previous Names
DENHOLM INDUSTRIAL SERVICES LIMITED01/07/2022
Filing Information
Company Number SC083579
Company ID Number SC083579
Date formed 1983-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB384774701  
Last Datalog update: 2023-11-06 13:38:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM CONTRACTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENHOLM CONTRACTING LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2006-09-11
KEVON PETER DAYMOND
Director 2018-03-02
STEPHEN ANTHONY HILL
Director 2017-01-30
STEPHEN DAVID JENKINS
Director 2018-03-02
BENJAMIN DONALD ROBERT MACLEHOSE
Director 2015-01-09
WILLIAM MACGREGOR MCFADYEN
Director 2013-10-03
THOMAS MCILDUFF
Director 2007-06-07
DAMIAN LEE O'BRIEN
Director 2012-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATON HAMILTON MORE
Director 2015-01-09 2016-10-17
DAVID BONACCORSI
Director 1989-10-02 2015-07-07
MICHAEL JOHN BEVERIDGE
Director 2013-03-28 2014-10-02
PATRICK DAVID CLUNIE
Director 2008-01-22 2013-05-31
JOHN STEPHEN DENHOLM
Director 2009-10-28 2013-03-28
DIANA JANE HARRIS
Director 2009-02-18 2009-04-29
PAUL MATTHEW FISHER
Director 2006-01-26 2009-02-20
KEVON PETER DAYMOND
Director 2005-07-20 2008-10-24
CHARLES DEVLIN
Director 2005-07-20 2007-02-26
DIANA JANE HARRIS
Director 2006-11-27 2006-12-11
LINDA CARRINGTON
Company Secretary 2005-07-14 2006-09-11
GREGORY ALBERT HANSON
Company Secretary 1999-09-30 2005-07-14
ANDREW MALKIN
Director 2003-01-31 2005-06-14
PAUL VERNON GARDNER
Director 1996-02-01 2004-04-30
DIANA JANE HARRIS
Director 2003-05-29 2003-05-30
DIANA JANE HARRIS
Director 2001-02-09 2001-02-13
JOHN STEPHEN DENHOLM
Director 1999-12-23 2000-04-03
DIANA JANE HARRIS
Director 1999-12-23 2000-04-03
JAMES FREDERICK SOMERVILLE PARKER
Company Secretary 1997-09-16 1999-09-30
GRAHAM MARK POTTS
Company Secretary 1996-02-12 1997-09-16
JAMES FREDERICK SOMERVILLE PARKER
Company Secretary 1992-04-06 1996-02-12
JOHN STEPHEN DENHOLM
Director 1993-10-27 1994-10-25
DIANA JANE HARRIS
Director 1994-08-12 1994-10-03
DIANA JANE HARRIS
Director 1993-10-27 1994-01-27
HARRY GILBERT
Director 1989-10-02 1993-06-18
DAVID WILLIAM SLACK
Company Secretary 1989-10-02 1992-04-06
LAWRENCE BRIAN MILNE
Director 1989-10-02 1990-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY ALBERT HANSON PELAGIC FREEZING (SCOTLAND) LIMITED Company Secretary 2008-09-18 CURRENT 2001-01-03 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Company Secretary 2008-07-24 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON DENHOLM SEAFOODS LIMITED Company Secretary 2008-07-04 CURRENT 2008-06-06 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Company Secretary 2008-06-03 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Company Secretary 2008-02-20 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Company Secretary 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Company Secretary 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON ABLY ACCESS LTD. Company Secretary 2006-09-15 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Company Secretary 2006-09-12 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Company Secretary 2006-08-21 CURRENT 2006-04-04 Liquidation
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Company Secretary 2003-04-03 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON DENHOLM GLOBAL LOGISTICS LIMITED Company Secretary 2003-04-03 CURRENT 1994-04-26 Active
GREGORY ALBERT HANSON DENHOLM 9SJ LIMITED Company Secretary 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
GREGORY ALBERT HANSON WINDFAIR LIMITED Company Secretary 2002-06-17 CURRENT 1993-04-20 Liquidation
GREGORY ALBERT HANSON DENHOLM 4YL LIMITED Company Secretary 2001-11-30 CURRENT 2000-12-07 Dissolved 2018-02-14
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Company Secretary 2001-07-17 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Company Secretary 2000-12-31 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON LACY & MIDDLEMISS SHIPBROKERS LIMITED Company Secretary 2000-05-09 CURRENT 1988-11-15 Active
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Company Secretary 1999-09-30 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON ALEXANDER BUCHAN LIMITED Company Secretary 1999-09-30 CURRENT 1989-04-05 Dissolved 2013-09-03
GREGORY ALBERT HANSON THE DENHOLM LINE STEAMERS LIMITED Company Secretary 1999-09-30 CURRENT 1909-10-11 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM COATES & CO. LIMITED Company Secretary 1999-09-30 CURRENT 1970-08-19 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Company Secretary 1999-09-30 CURRENT 1987-01-16 Active
GREGORY ALBERT HANSON DENHOLM FISHSELLING LIMITED Company Secretary 1999-09-30 CURRENT 1958-03-27 Active
GREGORY ALBERT HANSON DENHOLM PORT SERVICES LIMITED Company Secretary 1999-09-30 CURRENT 1958-01-03 Active
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Company Secretary 1999-09-30 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON R C PROPERTY LIMITED Company Secretary 1999-09-30 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Company Secretary 1999-09-30 CURRENT 1979-06-08 Liquidation
KEVON PETER DAYMOND ELITE SCAFFOLDING (SOUTH WEST) LIMITED Director 2018-04-12 CURRENT 2005-02-11 Liquidation
KEVON PETER DAYMOND DOCKSIDE SERVICES (DEVONPORT) LIMITED Director 2012-05-30 CURRENT 2011-07-22 Dissolved 2017-12-12
STEPHEN ANTHONY HILL ELITE SCAFFOLDING (SOUTH WEST) LIMITED Director 2018-04-12 CURRENT 2005-02-11 Liquidation
STEPHEN ANTHONY HILL DENHOLM INDUSTRIAL SERVICES LIMITED Director 2017-02-08 CURRENT 1974-11-07 Active
STEPHEN ANTHONY HILL DENHOLM INDUSTRIAL GROUP LIMITED Director 2017-01-30 CURRENT 2016-04-19 Active
STEPHEN ANTHONY HILL DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2017-01-30 CURRENT 2006-04-04 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE J. & J. DENHOLM LIMITED Director 2017-06-16 CURRENT 1969-05-28 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM COATES & CO. LIMITED Director 2016-06-01 CURRENT 1970-08-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE WINDFAIR LIMITED Director 2016-06-01 CURRENT 1993-04-20 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES LIMITED Director 2016-05-09 CURRENT 1974-11-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
BENJAMIN DONALD ROBERT MACLEHOSE THE DENHOLM LINE STEAMERS LIMITED Director 2016-02-18 CURRENT 1909-10-11 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SHIPPING COMPANY LIMITED Director 2015-06-04 CURRENT 1961-12-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED Director 2014-02-07 CURRENT 2006-04-04 Liquidation
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM FISHSELLING LIMITED Director 2013-09-25 CURRENT 1958-03-27 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM SEAFOODS LIMITED Director 2013-09-24 CURRENT 2008-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19REGISTERED OFFICE CHANGED ON 19/10/23 FROM 18 Woodside Crescent Glasgow G3 7UL
2023-10-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-19CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-10-11Director's details changed for Mr Simon Luke Preston on 2022-10-11
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01Resolutions passed:<ul><li>Resolution to change company name</ul>
2022-07-01Company name changed denholm industrial services LIMITED\certificate issued on 01/07/22
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAMIAN LEE O'BRIEN
2022-07-01AP01DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2022-07-01CERTNMCompany name changed denholm industrial services LIMITED\certificate issued on 01/07/22
2022-07-01RES15CHANGE OF COMPANY NAME 06/10/22
2022-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACGREGOR MCFADYEN
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH UPDATES
2021-01-06AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-31
2021-01-06TM02Termination of appointment of Gregory Albert Hanson on 2020-12-31
2020-11-25CH01Director's details changed for Thomas Mcilduff on 2020-11-24
2020-10-20SH0120/10/20 STATEMENT OF CAPITAL GBP 5000000
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN DONALD ROBERT MACLEHOSE
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-13CH01Director's details changed for Thomas Mcilduff on 2019-06-12
2019-02-05CH01Director's details changed for Damian Lee O'brien on 2019-01-30
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 500000
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-15CH01Director's details changed for Mr Stephen Anthony Hill on 2018-06-01
2018-03-09AP01DIRECTOR APPOINTED MR STEPHEN DAVID JENKINS
2018-03-09AP01DIRECTOR APPOINTED MR KEVON PETER DAYMOND
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2017-08-29
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 500000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-14CH01Director's details changed for Thomas Mcilduff on 2017-06-12
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM HEWITT SMITH
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HILL
2017-02-15AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY HILL
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIDE
2017-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIDE
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATON HAMILTON MORE
2016-09-26AP01DIRECTOR APPOINTED MR MICHAEL MACLEAN PRIDE
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ROSS
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 500000
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BONACCORSI
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-07AR0118/06/15 FULL LIST
2015-04-21AP01DIRECTOR APPOINTED ROBERT WILLIAM HEWITT SMITH
2015-01-09AP01DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2015-01-09AP01DIRECTOR APPOINTED JOHN PATON HAMILTON MORE
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-04AR0118/06/14 FULL LIST
2014-07-04AP01DIRECTOR APPOINTED THOMAS ROSS
2013-11-08AP01DIRECTOR APPOINTED WILLIAM MACGREGOR MCFADYEN
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0118/06/13 FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CLUNIE
2013-04-02AP01DIRECTOR APPOINTED MICHAEL JOHN BEVERIDGE
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DENHOLM
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0118/06/12 FULL LIST
2012-07-24AP01DIRECTOR APPOINTED DAMIAN LEE O'BRIEN
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0118/06/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0118/06/10 FULL LIST
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2009-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-30MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-11-07AP01DIRECTOR APPOINTED JOHN STEPHEN DENHOLM
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DIANA HARRIS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR PAUL FISHER
2009-02-23288aDIRECTOR APPOINTED DIANA JANE HARRIS
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW ROUGH
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR KEVON DAYMOND
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18288aDIRECTOR APPOINTED PATRICK DAVID ALISTER CLUNIE
2008-07-02363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-07-06288aNEW DIRECTOR APPOINTED
2007-03-26288bDIRECTOR RESIGNED
2006-12-18288bDIRECTOR RESIGNED
2006-12-01288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20288aNEW SECRETARY APPOINTED
2006-09-20288bSECRETARY RESIGNED
2006-06-28363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-05-30288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2006-02-03288aNEW DIRECTOR APPOINTED
2005-11-02288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288bSECRETARY RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-22288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22288aNEW SECRETARY APPOINTED
2005-07-22288bDIRECTOR RESIGNED
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-04363aRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-06-20288bDIRECTOR RESIGNED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-03288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1001401 Active Licenced property: 21, BODEN STREET GLASGOW GB G40 3PX;133 COPLAND ROAD GLASGOW GB G51 2SJ;51 WOODVILLE STREET GLASGOW GB G51 2RQ. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1001401 Active Licenced property: 21, BODEN STREET GLASGOW GB G40 3PX;133 COPLAND ROAD GLASGOW GB G51 2SJ;51 WOODVILLE STREET GLASGOW GB G51 2RQ. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM1001401 Active Licenced property: 21, BODEN STREET GLASGOW GB G40 3PX;133 COPLAND ROAD GLASGOW GB G51 2SJ;51 WOODVILLE STREET GLASGOW GB G51 2RQ. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1067018 Active Licenced property: NORMANBY ROAD UNIT 27-29 NORMANBY PARK WORKSHOPS SCUNTHORPE GB DN15 8QZ. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1067018 Active Licenced property: NORMANBY ROAD UNIT 27-29 NORMANBY PARK WORKSHOPS SCUNTHORPE GB DN15 8QZ. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1067018 Active Licenced property: NORMANBY ROAD UNIT 27-29 NORMANBY PARK WORKSHOPS SCUNTHORPE GB DN15 8QZ. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223842 Active Licenced property: UNIT F MOORSIDE ROAD WINCHESTER GB SO23 7RX;SOUTH YARD BUILDING SO33 DEVONPORT PLYMOUTH DEVONPORT GB PL2 2BG;BLACKNELL LANE BLACKNELL TRADING ESTATE CREWKERNE GB TA18 7HE. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223842 Active Licenced property: UNIT F MOORSIDE ROAD WINCHESTER GB SO23 7RX;SOUTH YARD BUILDING SO33 DEVONPORT PLYMOUTH DEVONPORT GB PL2 2BG;BLACKNELL LANE BLACKNELL TRADING ESTATE CREWKERNE GB TA18 7HE. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH0223842 Active Licenced property: UNIT F MOORSIDE ROAD WINCHESTER GB SO23 7RX;SOUTH YARD BUILDING SO33 DEVONPORT PLYMOUTH DEVONPORT GB PL2 2BG;BLACKNELL LANE BLACKNELL TRADING ESTATE CREWKERNE GB TA18 7HE. Correspondance address: ABBEY MANOR BUSINESS CENTRE SUITES E2 PRESTON ROAD YEOVIL PRESTON ROAD GB BA20 2EN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-06
Resolutions for Winding-up2023-10-06
Fines / Sanctions
No fines or sanctions have been issued against DENHOLM CONTRACTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2009-12-30 Outstanding DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED
DEBENTURE 2009-12-30 Outstanding DENHOLM INDUSTRIAL SERVICES (HOLDINGS) LIMITED
FLOATING CHARGE 1983-10-01 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENHOLM CONTRACTING LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM CONTRACTING LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

DENHOLM CONTRACTING LIMITED owns 1 domain names.

denholm-industrial.co.uk  

Trademarks
We have not found any records of DENHOLM CONTRACTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM CONTRACTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as DENHOLM CONTRACTING LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM CONTRACTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DENHOLM CONTRACTING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0070200080Articles of glass, n.e.s.
2018-12-0059031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2018-12-0059031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2018-10-0084212300Oil or petrol-filters for internal combustion engines
2018-10-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-07-0039199080
2018-07-0084149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2018-07-0084212300Oil or petrol-filters for internal combustion engines
2018-07-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-07-0084243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2018-07-0084243090Steam or sand blasting machines and similar jet projecting machines (excl. compressed air operated and water cleaning appliances with built-in motor and appliances for cleaning special containers)
2018-06-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2018-01-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2018-01-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)
2016-07-0084312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2016-03-0085030099Parts suitable for use solely or principally with electric motors and generators, electric generating sets and rotary converters, n.e.s. (excl. non-magnetic retaining rings and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyDENHOLM CONTRACTING LIMITEDEvent Date2023-10-06
Company Number: SC083579 Name of Company: DENHOLM CONTRACTING LIMITED Nature of Business: Other specialised construction activities not elsewhere classified Type of Liquidation: Members Registered off…
 
Initiating party Event TypeResolution
Defending partyDENHOLM CONTRACTING LIMITEDEvent Date2023-10-06
DENHOLM CONTRACTING LIMITED Company Number: SC083579 Registered office: C/O Johnston Carmichael, 7-11 Melville Street, Edinburgh, Midlothian, EH3 7PE Principal trading address: N/A The following writt…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENHOLM CONTRACTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENHOLM CONTRACTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.