About

Registered Number: SC083579
Date of Incorporation: 17/06/1983 (40 years and 10 months ago)
Company Status: Active
Registered Address: 18 Woodside Crescent, Glasgow, G3 7UL

 

Denholm Industrial Services Ltd was founded on 17 June 1983 and are based in the United Kingdom. The companies directors are listed as Daymond, Kevon Peter, Hill, Stephen Anthony, Jenkins, Stephen David, Mcfadyen, William Macgregor, Mcilduff, Thomas, O'brien, Damian Lee, Slack, David William, Daymond, Kevon Peter, Devlin, Charles, Milne, Lawrence Brian, More, John Paton Hamilton, Ross, Thomas, Smith, Robert William Hewitt, Stevens, Colin Roy, Thomson, Alister James, Underwood, Thomas David at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAYMOND, Kevon Peter 02 March 2018 - 1
HILL, Stephen Anthony 30 January 2017 - 1
JENKINS, Stephen David 02 March 2018 - 1
MCFADYEN, William Macgregor 03 October 2013 - 1
MCILDUFF, Thomas 07 June 2007 - 1
O'BRIEN, Damian Lee 23 January 2012 - 1
DAYMOND, Kevon Peter 20 July 2005 24 October 2008 1
DEVLIN, Charles 20 July 2005 26 February 2007 1
MILNE, Lawrence Brian N/A 05 July 1990 1
MORE, John Paton Hamilton 09 January 2015 17 October 2016 1
ROSS, Thomas 05 February 2014 24 August 2016 1
SMITH, Robert William Hewitt 19 March 2015 23 February 2017 1
STEVENS, Colin Roy 20 July 2005 23 August 2006 1
THOMSON, Alister James 20 July 2005 03 February 2006 1
UNDERWOOD, Thomas David N/A 05 October 1990 1
Secretary Name Appointed Resigned Total Appointments
SLACK, David William N/A 06 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 16 June 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 13 June 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 25 June 2018
CH01 - Change of particulars for director 15 June 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 22 September 2017
CH01 - Change of particulars for director 29 August 2017
CS01 - N/A 15 June 2017
CH01 - Change of particulars for director 14 June 2017
TM01 - Termination of appointment of director 06 March 2017
TM01 - Termination of appointment of director 15 February 2017
AP01 - Appointment of director 15 February 2017
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 26 September 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 16 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 09 July 2015
AR01 - Annual Return 07 July 2015
AP01 - Appointment of director 21 April 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 03 October 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 04 July 2014
AP01 - Appointment of director 04 July 2014
AP01 - Appointment of director 08 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 25 June 2013
TM01 - Termination of appointment of director 03 June 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 02 April 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 26 July 2012
AP01 - Appointment of director 24 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 28 June 2010
CH03 - Change of particulars for secretary 28 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 December 2009
MG01s - Particulars of a charge created by a company registered in Scotland 30 December 2009
AP01 - Appointment of director 07 November 2009
AA - Annual Accounts 06 November 2009
363a - Annual Return 25 June 2009
288b - Notice of resignation of directors or secretaries 05 May 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 07 November 2008
AA - Annual Accounts 08 October 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 09 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 18 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
288a - Notice of appointment of directors or secretaries 20 September 2006
288b - Notice of resignation of directors or secretaries 20 September 2006
363a - Annual Return 28 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
363a - Annual Return 04 July 2005
288b - Notice of resignation of directors or secretaries 20 June 2005
AA - Annual Accounts 25 October 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
363a - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
AA - Annual Accounts 27 October 2003
363a - Annual Return 03 July 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 03 March 2003
AA - Annual Accounts 11 October 2002
AUD - Auditor's letter of resignation 21 July 2002
363a - Annual Return 10 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 May 2002
288c - Notice of change of directors or secretaries or in their particulars 02 May 2002
AA - Annual Accounts 10 October 2001
363a - Annual Return 05 July 2001
288c - Notice of change of directors or secretaries or in their particulars 08 May 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
288a - Notice of appointment of directors or secretaries 15 February 2001
287 - Change in situation or address of Registered Office 03 January 2001
AA - Annual Accounts 11 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 June 2000
363a - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 15 May 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 07 January 2000
288a - Notice of appointment of directors or secretaries 14 October 1999
288b - Notice of resignation of directors or secretaries 14 October 1999
AA - Annual Accounts 04 July 1999
363a - Annual Return 30 June 1999
363(353) - N/A 30 June 1999
AA - Annual Accounts 18 June 1998
363a - Annual Return 18 June 1998
288a - Notice of appointment of directors or secretaries 23 September 1997
288b - Notice of resignation of directors or secretaries 23 September 1997
288a - Notice of appointment of directors or secretaries 23 September 1997
AA - Annual Accounts 20 June 1997
363a - Annual Return 20 June 1997
288c - Notice of change of directors or secretaries or in their particulars 02 February 1997
288 - N/A 26 September 1996
288 - N/A 11 September 1996
288 - N/A 11 September 1996
AA - Annual Accounts 08 July 1996
363a - Annual Return 08 July 1996
288 - N/A 06 March 1996
AUD - Auditor's letter of resignation 21 February 1996
AA - Annual Accounts 13 July 1995
363x - Annual Return 13 July 1995
CERTNM - Change of name certificate 01 December 1994
288 - N/A 27 October 1994
288 - N/A 04 October 1994
288 - N/A 30 August 1994
AA - Annual Accounts 23 June 1994
363x - Annual Return 23 June 1994
288 - N/A 28 January 1994
288 - N/A 11 January 1994
RESOLUTIONS - N/A 01 November 1993
RESOLUTIONS - N/A 01 November 1993
288 - N/A 01 November 1993
288 - N/A 01 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 01 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1993
123 - Notice of increase in nominal capital 01 November 1993
AA - Annual Accounts 25 June 1993
363x - Annual Return 25 June 1993
AA - Annual Accounts 20 January 1993
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
RESOLUTIONS - N/A 22 December 1992
363x - Annual Return 23 June 1992
288 - N/A 08 April 1992
AA - Annual Accounts 21 June 1991
363a - Annual Return 21 June 1991
288 - N/A 11 December 1990
419a(Scot) - N/A 14 November 1990
363 - Annual Return 01 August 1990
AA - Annual Accounts 01 August 1990
363 - Annual Return 16 November 1989
288 - N/A 16 November 1989
AA - Annual Accounts 31 October 1989
288 - N/A 27 June 1989
AA - Annual Accounts 10 November 1988
363 - Annual Return 10 November 1988
288 - N/A 08 June 1988
363 - Annual Return 19 August 1987
AA - Annual Accounts 19 August 1987
288 - N/A 02 April 1987
363 - Annual Return 08 December 1986
288 - N/A 17 November 1986
AA - Annual Accounts 30 June 1986
363 - Annual Return 30 June 1986
288 - N/A 16 May 1986
NEWINC - New incorporation documents 17 June 1983

Mortgages & Charges

Description Date Status Charge by
Debenture 24 December 2009 Outstanding

N/A

Bond & floating charge 24 December 2009 Outstanding

N/A

Floating charge 01 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.