Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > DENHOLM 9SJ LIMITED
Company Information for

DENHOLM 9SJ LIMITED

GLASGOW, G2 2ND,
Company Registration Number
SC244269
Private Limited Company
Dissolved

Dissolved 2017-11-22

Company Overview

About Denholm 9sj Ltd
DENHOLM 9SJ LIMITED was founded on 2003-02-20 and had its registered office in Glasgow. The company was dissolved on the 2017-11-22 and is no longer trading or active.

Key Data
Company Name
DENHOLM 9SJ LIMITED
 
Legal Registered Office
GLASGOW
G2 2ND
Other companies in G3
 
Previous Names
DENHOLM LOGISTICS LIMITED15/12/2016
MACROCOM (814) LIMITED27/03/2003
Filing Information
Company Number SC244269
Date formed 2003-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-22
Type of accounts FULL
Last Datalog update: 2017-11-26 20:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENHOLM 9SJ 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 9SJ LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 2003-03-26
JOHN STEPHEN DENHOLM
Director 2003-03-26
GREGORY ALBERT HANSON
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CARSE
Director 2003-04-03 2016-12-15
JAMES NIALL WILLIAM DENHOLM
Director 2012-09-18 2016-12-15
STEPHEN BARRIE HUGHES
Director 2008-09-25 2016-08-23
MICHAEL BRUCE FORSYTH
Director 2012-09-18 2016-08-08
KIERAN JOSEPH HALL
Director 2003-04-03 2016-08-08
JOHN WATT
Director 2012-09-18 2016-08-08
TERENCE MICHAEL BROADHEAD
Director 2013-05-31 2016-04-27
GORDON FREDRIC HAMILTON
Director 2012-09-18 2015-08-01
MICHAEL JOHN BEVERIDGE
Director 2003-03-26 2014-11-21
PETER TIMOTHY TUDOR BODDAM-WHETHAM
Director 2003-04-03 2013-05-31
TONY PHILIP MARSH
Director 2004-02-02 2013-04-26
PHILIP JOHN ARENDS
Director 2008-05-29 2012-09-18
NORMAN WALKER DRUMMOND
Director 2005-09-27 2012-09-18
DIANA JANE HARRIS
Director 2004-06-17 2012-09-18
GARY JOHN TRANTER
Director 2008-05-29 2012-09-18
JOHN ALEXANDER HENDERSON
Director 2007-05-11 2009-05-27
PETER ORANMORE COPLAND
Director 2003-04-03 2009-04-23
GORDON STURGESS WRIGHT
Director 2003-04-03 2009-04-23
JAMES NIALL WILLIAM DENHOLM
Director 2003-04-03 2008-07-18
JEREMY CHARLES MOUNSEY
Director 2003-04-03 2006-04-01
JAMES DAVID FREDERICK MILLER
Director 2003-04-03 2005-06-01
MACROBERTS - (FIRM)
Nominated Secretary 2003-02-20 2003-03-26
MACROBERTS CORPORATE SERVICES LIMITED
Nominated Director 2003-02-20 2003-03-26

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 CONTRACTING LIMITED Company Secretary 2006-09-11 CURRENT 1983-06-17 Liquidation
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 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
JOHN STEPHEN DENHOLM THE BRITISH SHIPPING FEDERATION LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM THE CHAMBER OF SHIPPING LIMITED Director 2018-03-15 CURRENT 1987-03-06 Active
JOHN STEPHEN DENHOLM DENHOLM INDUSTRIAL GROUP LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
JOHN STEPHEN DENHOLM DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JOHN STEPHEN DENHOLM DENHOLM ENERGY SERVICES LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
JOHN STEPHEN DENHOLM MOUNTPARK SHIPPING COMPANY LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active
JOHN STEPHEN DENHOLM HADLEY SHIPPING GROUP LIMITED Director 2012-12-11 CURRENT 2011-05-16 Active
JOHN STEPHEN DENHOLM KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
JOHN STEPHEN DENHOLM INDUSTRIAL AIR POWER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JOHN STEPHEN DENHOLM DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
JOHN STEPHEN DENHOLM DENHOLM ENGINEERING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Active
JOHN STEPHEN DENHOLM DENHOLM FISHSELLING LIMITED Director 2010-11-26 CURRENT 1958-03-27 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES (KAZAKHSTAN) LIMITED Director 2009-02-19 CURRENT 1975-09-01 Active
JOHN STEPHEN DENHOLM ABLY ACCESS LTD. Director 2008-08-06 CURRENT 1993-07-07 Liquidation
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
JOHN STEPHEN DENHOLM R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
JOHN STEPHEN DENHOLM PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
JOHN STEPHEN DENHOLM DENHOLM OILFIELD SERVICES GROUP LIMITED Director 2005-12-15 CURRENT 2003-10-10 Active - Proposal to Strike off
JOHN STEPHEN DENHOLM PROSPEROUS CENTURY LIMITED Director 2001-02-26 CURRENT 2001-01-08 Active
JOHN STEPHEN DENHOLM DENHOLM ENTERPRISE LIMITED Director 2000-05-24 CURRENT 2000-05-24 Active
JOHN STEPHEN DENHOLM DENHOLM SHIPPING COMPANY LIMITED Director 1992-06-20 CURRENT 1961-12-07 Active
JOHN STEPHEN DENHOLM DENHOLM GROUP LIMITED Director 1992-04-05 CURRENT 1987-01-16 Active
JOHN STEPHEN DENHOLM J. & J. DENHOLM LIMITED Director 1991-07-24 CURRENT 1969-05-28 Active
JOHN STEPHEN DENHOLM DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 1990-05-25 CURRENT 1916-08-12 Active
JOHN STEPHEN DENHOLM THE DENHOLM LINE STEAMERS LIMITED Director 1989-08-25 CURRENT 1909-10-11 Active
JOHN STEPHEN DENHOLM DENHOLM MARITIME SERVICES LIMITED Director 1989-08-25 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM LOGISTICS GROUP LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
GREGORY ALBERT HANSON DENHOLM OFFSHORE LIMITED Director 2014-12-08 CURRENT 2008-04-10 Dissolved 2016-05-11
GREGORY ALBERT HANSON BAHR TRUSTEES LIMITED Director 2014-08-28 CURRENT 1957-12-30 Dissolved 2015-05-25
GREGORY ALBERT HANSON J. & J. DENHOLM LIMITED Director 2013-04-29 CURRENT 1969-05-28 Active
GREGORY ALBERT HANSON FOURDALE EXPORT SERVICES LIMITED Director 2012-09-14 CURRENT 1974-07-19 Dissolved 2013-09-07
GREGORY ALBERT HANSON ARENDS INTERNATIONAL LIMITED Director 2012-09-14 CURRENT 1976-05-27 Dissolved 2013-09-07
GREGORY ALBERT HANSON BAHR BEHREND AGENCIES LIMITED Director 2012-09-14 CURRENT 2006-06-06 Dissolved 2013-09-03
GREGORY ALBERT HANSON DENHOLM SEAFOODS HOLDINGS LIMITED Director 2012-09-04 CURRENT 1986-03-12 Dissolved 2013-09-03
GREGORY ALBERT HANSON KENNETH HUNTER SHIPPING LIMITED Director 2012-08-01 CURRENT 1986-01-02 Liquidation
GREGORY ALBERT HANSON DENHOLM OILFIELD SERVICES (UK) LIMITED Director 2012-05-17 CURRENT 1992-07-28 Dissolved 2016-05-11
GREGORY ALBERT HANSON ABLY ACCESS LTD. Director 2012-05-17 CURRENT 1993-07-07 Liquidation
GREGORY ALBERT HANSON DENHOLM LEASING LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2014-07-25
GREGORY ALBERT HANSON DENHOLM BROWN BROTHERS & COMPANY LIMITED Director 2009-04-27 CURRENT 1916-08-12 Active
GREGORY ALBERT HANSON KEY SCAFFOLDING LIMITED Director 2009-03-27 CURRENT 1979-06-08 Liquidation
GREGORY ALBERT HANSON R C PROPERTY LIMITED Director 2007-04-13 CURRENT 1955-12-31 Liquidation
GREGORY ALBERT HANSON PMI DENHOLM LIMITED Director 2006-12-05 CURRENT 2006-11-17 Active - Proposal to Strike off
GREGORY ALBERT HANSON DENHOLM SEAFOODS GROUP LIMITED Director 2006-11-22 CURRENT 2006-08-24 Active
GREGORY ALBERT HANSON DENHOLM SHIPPING COMPANY LIMITED Director 2003-10-02 CURRENT 1961-12-07 Active
GREGORY ALBERT HANSON DENHOLM MARITIME SERVICES LIMITED Director 2001-12-21 CURRENT 1981-08-11 Active
GREGORY ALBERT HANSON DENHOLM GROUP LIMITED Director 1999-09-30 CURRENT 1987-01-16 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
2017-11-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-224.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 18 WOODSIDE CRESCENT GLASGOW G3 7UL
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 18 WOODSIDE CRESCENT GLASGOW G3 7UL
2016-12-23LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-21AP01DIRECTOR APPOINTED MR GREGORY ALBERT HANSON
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DENHOLM
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARSE
2016-12-15RES15CHANGE OF NAME 09/12/2016
2016-12-15CERTNMCOMPANY NAME CHANGED DENHOLM LOGISTICS LIMITED CERTIFICATE ISSUED ON 15/12/16
2016-09-29AA01PREVSHO FROM 31/12/2015 TO 30/12/2015
2016-09-29AA01CURRSHO FROM 31/12/2016 TO 30/12/2016
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KIERAN HALL
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WATT
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FORSYTH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BROADHEAD
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 10000000
2016-02-24AR0120/02/16 FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HAMILTON
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 10000000
2015-03-03AR0120/02/15 FULL LIST
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVERIDGE
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-03RES01ADOPT ARTICLES 26/08/2014
2014-09-03SH0101/09/14 STATEMENT OF CAPITAL GBP 10000000
2014-02-25AR0120/02/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11AP01DIRECTOR APPOINTED TERENCE MICHAEL BROADHEAD
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER BODDAM-WHETHAM
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR TONY MARSH
2013-03-19AR0120/02/13 FULL LIST
2012-12-12AP01DIRECTOR APPOINTED JAMES NIALL WILLIAM DENHOLM
2012-11-14AP01DIRECTOR APPOINTED THE RT HON LORD MICHAEL BRUCE FORSYTH
2012-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY PHILIP MARSH / 31/10/2012
2012-10-19AP01DIRECTOR APPOINTED GORDON FREDERICK HAMILTON
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HARRIS
2012-10-17AP01DIRECTOR APPOINTED JOHN WATT
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DRUMMOND
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GARY TRANTER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARENDS
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0120/02/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0120/02/11 FULL LIST
2010-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA JANE HARRIS / 05/11/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN TRANTER / 01/11/2010
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03AR0120/02/10 FULL LIST
2010-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BEVERIDGE / 01/01/2010
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-01288bAPPOINTMENT TERMINATED DIRECTOR JOHN HENDERSON
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR GORDON WRIGHT
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR PETER COPLAND
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BEVERIDGE / 01/01/2009
2009-03-18363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2009-03-18288aDIRECTOR APPOINTED PHILIP JOHN ARENDS
2008-12-03288aDIRECTOR APPOINTED STEPHEN BARRIE HUGHES
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / GARY TRANTER / 01/08/2008
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES DENHOLM
2008-07-11288aDIRECTOR APPOINTED GARY JOHN TRANTER
2008-02-28363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-19288aNEW DIRECTOR APPOINTED
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-21288cDIRECTOR'S PARTICULARS CHANGED
2006-08-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-12288bDIRECTOR RESIGNED
2006-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-19ELRESS386 DISP APP AUDS 09/12/05
2005-12-19ELRESS366A DISP HOLDING AGM 09/12/05
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-20288bDIRECTOR RESIGNED
2005-03-02363aRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2005-02-14288cDIRECTOR'S PARTICULARS CHANGED
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1101582 Expired Licenced property: LAURESTON TRANSPORT SERVICES LTD KING ROAD AVENUE AVONMOUTH BRISTOL BS11 9HF;SCH GROUP LTD ENDLE STREET SOUTHAMPTON SO14 5FZ;SCH GROUP LTD ENDLE STREET SOUTHAMPTON SO14 5FZ;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1127504 Expired Licenced property: UNIT 6 DOOLEY ROAD FELIXSTOWE IP11 3HG;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1133836 Expired Licenced property: DENHOLM HANDLING LTD STOPGATE LANE KIRKBY LIVERPOOL L33 4YA;

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
Final Meet2017-06-30
Resolutions for Winding-up2016-12-30
Appointment of Liquidators2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against DENHOLM 9SJ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DENHOLM 9SJ LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 9SJ LIMITED

Intangible Assets
Patents
We have not found any records of DENHOLM 9SJ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENHOLM 9SJ LIMITED
Trademarks
We have not found any records of DENHOLM 9SJ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENHOLM 9SJ 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 (74990 - Non-trading company) as DENHOLM 9SJ LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DENHOLM 9SJ 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyDENHOLM 9SJ LIMITEDEvent Date2017-06-28
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above named Company will be held at 227 West George Street, Glasgow, G2 2ND on 31 July 2017 at 11.30 am for the purpose of having an account laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator and for the Liquidator to seek sanction and for his release from office. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Date of appointment: 21 December 2016. Office Holder details: Donald Iain McNaught, (IP No. 9359), Johnston Carmichael LLP, 227 West George Street, Glasgow, G2 2ND. Further details contact: Telephone: 0141 222 5800. Ag JF31733
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDENHOLM 9SJ LIMITEDEvent Date2016-12-21
Special and Ordinary Resolutions of Denholm 9SJ Limited were passed on 21 December 2016 , by written resolution of the sole member of the Company:- That pursuant to section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that pursuant to sections 84(1) and 91 of the Insolvency Act 1986 Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND, (IP No. 9359), be appointed Liquidator of the Company for the purposes of winding up the Companys affairs and distributing its assets. Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDENHOLM 9SJ LIMITEDEvent Date2016-12-21
Donald Iain McNaught , of Johnston Carmichael LLP , 227 West George Street, Glasgow, G2 2ND : Further details contact: Donald Iain McNaught, Tel: 0141 222 5800. Alternative contact: Emily Muir
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENHOLM 9SJ 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 9SJ 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.