DENHOLM CONTRACTING LIMITED

DENHOLM CONTRACTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDENHOLM CONTRACTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083579
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DENHOLM CONTRACTING LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is DENHOLM CONTRACTING LIMITED located?

    Registered Office Address
    C/O JOHNSTON CARMICHAEL
    7-11 Melville Street
    EH3 7PE Edinburgh
    Midlothian
    Undeliverable Registered Office AddressNo

    What were the previous names of DENHOLM CONTRACTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    DENHOLM INDUSTRIAL SERVICES LIMITEDDec 02, 1994Dec 02, 1994
    BION LIMITEDJun 17, 1983Jun 17, 1983

    What are the latest accounts for DENHOLM CONTRACTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for DENHOLM CONTRACTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    13 pagesLIQ13(Scot)

    Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL to 7-11 Melville Street Edinburgh Midlothian EH3 7PE on Oct 19, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2023

    LRESSP

    Confirmation statement made on Jun 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Simon Luke Preston on Oct 11, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Termination of appointment of Thomas Mcilduff as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Stephen David Jenkins as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Stephen Anthony Hill as a director on Jul 01, 2022

    1 pagesTM01

    Termination of appointment of Kevon Peter Daymond as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Simon Luke Preston as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Damian Lee O'brien as a director on Jul 01, 2022

    1 pagesTM01

    Appointment of Mr Benjamin Donald Robert Maclehose as a director on Jul 01, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed denholm industrial services LIMITED\certificate issued on 01/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 01, 2022

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 24, 2022

    RES15

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01

    Termination of appointment of William Macgregor Mcfadyen as a director on Sep 21, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on Jun 14, 2021 with updates

    5 pagesCS01

    Appointment of Mr Craig David George Daniels as a secretary on Dec 31, 2020

    2 pagesAP03

    Termination of appointment of Gregory Albert Hanson as a secretary on Dec 31, 2020

    1 pagesTM02

    Director's details changed for Thomas Mcilduff on Nov 24, 2020

    2 pagesCH01

    Who are the officers of DENHOLM CONTRACTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DANIELS, Craig David George
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Secretary
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    278259340001
    MACLEHOSE, Benjamin Donald Robert
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    Director
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    EnglandBritishCompany Director182762200005
    PRESTON, Simon Luke
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritishCompany Director208194360002
    CARRINGTON, Linda
    2 Camborne Place
    BA21 5DQ Yeovil
    Somerset
    Secretary
    2 Camborne Place
    BA21 5DQ Yeovil
    Somerset
    British101180630001
    HANSON, Gregory Albert
    18 Woodside Crescent
    Glasgow
    G3 7UL
    Secretary
    18 Woodside Crescent
    Glasgow
    G3 7UL
    British66554810001
    HANSON, Gregory Albert
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    Secretary
    4 Greenlaw Drive
    Newton Mearns
    G77 6NL Glasgow
    British66554810001
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Secretary
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    British11315830001
    PARKER, James Frederick Somerville
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    Secretary
    The Moss
    Killearn
    G63 9LJ Glasgow
    Scotland
    British11315830001
    POTTS, Graham Mark
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    Secretary
    8 Jasmine Close
    TA18 7DB Crewkerne
    Somerset
    BritishAccountant2164270001
    SLACK, David William
    33 Weavers Road
    PA2 9DP Paisley
    Renfrewshire
    Secretary
    33 Weavers Road
    PA2 9DP Paisley
    Renfrewshire
    British786500001
    BEVERIDGE, Michael John
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United Kingdom
    Director
    Park View
    13 Park Circus
    G3 6AX Glasgow
    Apartment 1
    United Kingdom
    United KingdomBritishCompany Director73522190007
    BONACCORSI, David
    44 Leapmoor Drive
    Wemyss Bay
    PA18 6BT Inverclyde
    Director
    44 Leapmoor Drive
    Wemyss Bay
    PA18 6BT Inverclyde
    BritishOperations Director28468160003
    CLUNIE, Patrick David
    10 Waterford Close
    TA6 6UN Bridgwater
    Somerset
    Director
    10 Waterford Close
    TA6 6UN Bridgwater
    Somerset
    EnglandBritishCompany Director62004880001
    DAYMOND, Kevon Peter
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritishCompany Director169900900001
    DAYMOND, Kevon Peter
    Brooklands
    PL21 0EA Bittaford
    Devon
    Director
    Brooklands
    PL21 0EA Bittaford
    Devon
    BritishCompany Director100396440001
    DENHOLM, John Stephen
    Balfron
    G63 0QP Glasgow
    Camoquhill Douglas
    Director
    Balfron
    G63 0QP Glasgow
    Camoquhill Douglas
    United KingdomBritishChartered Accountant10253720001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritishChartered Accountant10253720001
    DENHOLM, John Stephen
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    Director
    Camoquhill Douglas
    Balfron
    G63 0QP Glasgow
    United KingdomBritishChartered Accountant10253720001
    DEVLIN, Charles
    177 Avontoun Park
    EH49 6QH Linlithgow
    West Lothian
    Director
    177 Avontoun Park
    EH49 6QH Linlithgow
    West Lothian
    BritishCompany Director71102380001
    FISHER, Paul Matthew
    Heathfield
    53 Furzehatt Road
    PL9 8QX Plymstock
    Devon
    Director
    Heathfield
    53 Furzehatt Road
    PL9 8QX Plymstock
    Devon
    EnglandBritishCompany Director139740040001
    GARDNER, Paul Vernon
    Westhayes
    Westhill
    EX11 1UZ Ottery St Mary
    Devon
    Director
    Westhayes
    Westhill
    EX11 1UZ Ottery St Mary
    Devon
    BritishCompany Director69941350002
    GILBERT, Harry
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    Director
    Yew Tree House
    Nantwich Road, Wrenbury
    CW5 8ED Nantwich
    Cheshire
    United KingdomBritishEngineer83163120001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishCompany Director34753120001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishCompany Director34753120001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishCompany Director34753120001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishGroup Finance Director34753120001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishGroup Finance Director34753120001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishFinance Director34753120001
    HARRIS, Diana Jane
    60 Aytoun Road
    G41 5HE Glasgow
    Director
    60 Aytoun Road
    G41 5HE Glasgow
    United KingdomBritishFinance Director34753120001
    HILL, Stephen Anthony
    Barracks Close
    Lufton Trading Estate
    BA22 8RN Yeovil
    1
    Somerset
    United Kingdom
    Director
    Barracks Close
    Lufton Trading Estate
    BA22 8RN Yeovil
    1
    Somerset
    United Kingdom
    EnglandBritishCompany Director224810240001
    JENKINS, Stephen David
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Director
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    United KingdomBritishCompany Director208194440001
    MACLEHOSE, Benjamin Donald Robert
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    Director
    The Aspect
    12 Finsbury Square
    EC2A 1AS London
    8th Floor
    United Kingdom
    EnglandBritishCompany Director182762200003
    MALKIN, Andrew
    10 Cadell Loan
    Doune
    FK16 6BD Stirling
    Perthshire
    Director
    10 Cadell Loan
    Doune
    FK16 6BD Stirling
    Perthshire
    BritishCompany Director81846450001
    MCFADYEN, William Macgregor
    Carmichael Street
    G51 2QU Glasgow
    200
    United Kingdom
    Director
    Carmichael Street
    G51 2QU Glasgow
    200
    United Kingdom
    United KingdomBritishCompany Director182762210001
    MCILDUFF, Thomas
    Carmichael Street
    G51 2QU Glasgow
    200
    United Kingdom
    Director
    Carmichael Street
    G51 2QU Glasgow
    200
    United Kingdom
    United KingdomBritishCompany Director122802910004

    Who are the persons with significant control of DENHOLM CONTRACTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    Apr 06, 2016
    Woodside Crescent
    G3 7UL Glasgow
    18
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc300219
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does DENHOLM CONTRACTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 24, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets.
    Persons Entitled
    • Denholm Industrial Services (Holdings) Limited
    Transactions
    • Dec 30, 2009Registration of a charge (MG01s)
    • Jul 01, 2022Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Dec 24, 2009
    Delivered On Dec 30, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Denholm Industrial Services (Holdings) Limited
    Transactions
    • Dec 30, 2009Registration of a charge (MG01s)
    • Jul 01, 2022Satisfaction of a charge (MR04)
    Floating charge
    Created On Oct 01, 1983
    Delivered On Oct 10, 1983
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 10, 1983Registration of a charge

    Does DENHOLM CONTRACTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 25, 2024Due to be dissolved on
    Sep 27, 2023Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0