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

THE DENHOLM LINE STEAMERS LIMITED

18 WOODSIDE CRESCENT, GLASGOW, G3 7UL,
Company Registration Number
SC007292
Private Limited Company
Active

Company Overview

About The Denholm Line Steamers Ltd
THE DENHOLM LINE STEAMERS LIMITED was founded on 1909-10-11 and has its registered office in . The organisation's status is listed as "Active". The Denholm Line Steamers 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
THE DENHOLM LINE STEAMERS LIMITED
 
Legal Registered Office
18 WOODSIDE CRESCENT
GLASGOW
G3 7UL
Other companies in G3
 
Filing Information
Company Number SC007292
Company ID Number SC007292
Date formed 1909-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 22:34:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE DENHOLM LINE STEAMERS 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 THE DENHOLM LINE STEAMERS LIMITED

Current Directors
Officer Role Date Appointed
GREGORY ALBERT HANSON
Company Secretary 1999-09-30
JOHN STEPHEN DENHOLM
Director 1989-08-25
BENJAMIN DONALD ROBERT MACLEHOSE
Director 2016-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE TREVOR ST JOHN FAIRHURST
Director 2004-10-08 2016-02-18
GREGORY ALBERT HANSON
Director 2004-10-08 2016-02-18
JOHN MICHAEL BROWN
Director 1992-06-12 2004-10-08
JAMES DAVID DENHOLM BROWN
Director 1989-08-25 2002-10-11
JAMES FREDERICK SOMERVILLE PARKER
Company Secretary 1989-08-25 1999-09-30
JOHN FERGUSON DENHOLM
Director 1989-08-25 1998-04-16

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 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 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 DENHOLM 9SJ LIMITED Director 2003-03-26 CURRENT 2003-02-20 Dissolved 2017-11-22
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 DENHOLM MARITIME SERVICES LIMITED Director 1989-08-25 CURRENT 1981-08-11 Active
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 DENHOLM SHIPPING COMPANY LIMITED Director 2015-06-04 CURRENT 1961-12-07 Active
BENJAMIN DONALD ROBERT MACLEHOSE DENHOLM CONTRACTING LIMITED Director 2015-01-09 CURRENT 1983-06-17 Liquidation
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
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
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
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-12-10AP03Appointment of Mr Craig David George Daniels as company secretary on 2020-12-02
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STEPHEN DENHOLM
2020-12-09TM02Termination of appointment of Gregory Albert Hanson on 2020-12-02
2020-12-09AP01DIRECTOR APPOINTED MR SIMON LUKE PRESTON
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24CH01Director's details changed for Mr Benjamin Donald Robert Maclehose on 2020-08-17
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-02-07CH01Director's details changed for Mr John Stephen Denholm on 2019-02-05
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-29PSC05Change of details for Denholm Shipping Company Limited as a person with significant control on 2017-08-29
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
2016-09-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14AR0114/06/16 ANNUAL RETURN FULL LIST
2016-02-19AP01DIRECTOR APPOINTED MR BENJAMIN DONALD ROBERT MACLEHOSE
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FAIRHURST
2016-02-19TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HANSON
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-02AR0120/06/15 FULL LIST
2014-09-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-01AR0120/06/14 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-25AR0120/06/13 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0120/06/12 FULL LIST
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-07AR0120/06/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0120/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / GREGORY ALBERT HANSON / 01/10/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-09363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-11-09410(Scot)PARTIC OF MORT/CHARGE *****
2006-10-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2005-10-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-04363aRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-11-11288bDIRECTOR RESIGNED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363aRETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363aRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-10-24288bDIRECTOR RESIGNED
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-21AUDAUDITOR'S RESIGNATION
2002-07-11288cDIRECTOR'S PARTICULARS CHANGED
2002-07-10363aRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2001-10-10AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-07-05363aRETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2001-01-03287REGISTERED OFFICE CHANGED ON 03/01/01 FROM: INTERCITY HOUSE 80 OSWALD STREET GLASGOW G1 4PL
2000-10-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-27363aRETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS
1999-10-14288bSECRETARY RESIGNED
1999-10-14288aNEW SECRETARY APPOINTED
1999-08-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30363aRETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS
1999-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-29410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-15410(Scot)PARTIC OF MORT/CHARGE *****
1999-01-15410(Scot)PARTIC OF MORT/CHARGE *****
1998-06-22363aRETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS
1998-06-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-06-12288bDIRECTOR RESIGNED
1997-06-20AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-20363aRETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS
1996-07-08363aRETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS
1996-07-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-02-21AUDAUDITOR'S RESIGNATION
1995-07-13AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-13363xRETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS
1994-06-23AAFULL ACCOUNTS MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
We could not find any licences issued to THE DENHOLM LINE STEAMERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE DENHOLM LINE STEAMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF A SHIP 2006-11-09 Satisfied THE BANK OF TOKYO-MITSUBISHI UFJ, LTD
FIRST PRIORITY IOM SHIPPING MORTGAGE 1999-01-29 Satisfied THE BANK OF TOKYO-MITSUBISHI LIMITED AS AGENT AND TRUSTEE FOR THE LENDERS
DEED OF COVENANT 1999-01-29 Satisfied THE BANK OF TOKYO-MITSUBISHI LIMITED AS AGENT AND TRUSTEE FOR THE LENDERS
PROCEEDS ASSIGNMENT 1999-01-15 Satisfied NIPPON YUSEN KABUSHIKI KAISHA
DEED OF ASSIGNMENT 1999-01-15 Satisfied THE BANK OF TOKYO-MITSUBISHI LTD.
MORTGAGE 1982-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANT 1982-04-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FINANCIAL AGREEMENT 1980-12-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1977-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEED OF COVENANTS 1977-07-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STATUTORY MORTGAGE 1971-11-26 Satisfied MORGAN GRENFELL & CO LTD
DEED OF COVENANT 1971-11-26 Satisfied MORGAN GRENFELL & CO LTD
DEED OF ASSIGNMENT 1971-11-26 Satisfied MORGAN GRENFELL & CO LTD
STATUTORY MORTGAGE 1971-11-26 Satisfied MORGAN GRENFELL & CO LTD
DEED OF COVENANT 1971-11-26 Satisfied MORGAN GRENFELL & CO. LTD
DEED OF ASSIGNMENT 1971-11-26 Satisfied
BOND & ASSIGNATION IN SECURITY 1971-03-15 Satisfied MORGAN GRENFELL & CO LTD
FINANCIAL AGREEMENT 1971-03-15 Satisfied MORGAN GRENFELL & CO LTD
STATUTORY MORTGAGE & DEED OF COVENANT 1969-09-19 Satisfied MORGAN GRENFELL & CO. LTD
STATUTORY MORTGAGE & DEED OF COVENANT 1969-09-19 Satisfied
STATUTORY MORTGAGE & DEED OF COVENANT 1969-09-19 Satisfied
STATUTORY MORTGAGE 1969-09-09 Satisfied GLYN MILLS & CO
DEED OF COVENANT 1969-09-09 Satisfied GLYN MILLS & CO
DEED OF ASSIGNMENT 1969-09-09 Satisfied GLYN MILLS & CO
BOND & ASSIGNATION IN SECURITY 1968-12-03 Satisfied GLYN MILLS & CO
FINANCIAL AGREEMENT 1968-12-03 Satisfied GLYN MILLS & CO
STATUTORY MORTGAGE 1965-11-12 Satisfied THE BOARD OF TRADE
STATUTORY MORTGAGE 1965-11-12 Satisfied THE BOARD OF TRADE
DEED OF COVENANT 1965-11-12 Satisfied THE BOARD OF TRADE
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 THE DENHOLM LINE STEAMERS LIMITED

Intangible Assets
Patents
We have not found any records of THE DENHOLM LINE STEAMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE DENHOLM LINE STEAMERS LIMITED
Trademarks
We have not found any records of THE DENHOLM LINE STEAMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE DENHOLM LINE STEAMERS 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 (50200 - Sea and coastal freight water transport) as THE DENHOLM LINE STEAMERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE DENHOLM LINE STEAMERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE DENHOLM LINE STEAMERS 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 THE DENHOLM LINE STEAMERS 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.