Glasgow
G3 7UL
Scotland
Director Name | Mr Benjamin Donald Robert Maclehose |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2016(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 11 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2018(25 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 11 March 2021) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mrs Jean Margaret Richards |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 September 2004) |
Role | Shipping Executive |
Correspondence Address | 26 Clarendon Street London SW1V 4RF |
Director Name | George Trevor St John Fairhurst |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 25 years, 7 months (resigned 31 December 2018) |
Role | Shipping Executive |
Correspondence Address | Myers Iping Road, Milland Liphook Hampshire GU30 7NA |
Secretary Name | Mrs Jean Margaret Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 17 June 2002) |
Role | Shipping Executive |
Correspondence Address | 26 Clarendon Street London SW1V 4RF |
Director Name | Anthony Paul Cunningham |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(12 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 18 May 2007) |
Role | Company Director |
Correspondence Address | 43 Cowley Road London SW14 8QD |
Director Name | Mr Michael John Beveridge |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2009(15 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 December 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 1 13 Park Circus Glasgow G3 6AX Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 December 2012(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 June 2016) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Camoquhill Douglas Balfron Glasgow G63 0QP Scotland |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | quantumsf.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Johnstone Carmichael Office Go8 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
10k at £1 | Denholm Shipping Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £182,728 |
Net Worth | £213,441 |
Cash | £11,862 |
Current Liabilities | £14,908 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
---|---|
29 August 2017 | Change of details for Denholm Shipping Company Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Director's details changed for Mr Benjamin Donald Robert Maclehose on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
24 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
23 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 June 2016 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 1 June 2016 (2 pages) |
6 June 2016 | Termination of appointment of John Stephen Denholm as a director on 1 June 2016 (1 page) |
28 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
23 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
23 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
13 December 2012 | Termination of appointment of Michael Beveridge as a director (1 page) |
12 December 2012 | Appointment of Mr John Stephen Denholm as a director (2 pages) |
18 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
26 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
4 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (14 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
20 January 2010 | Director's details changed for Michael John Beveridge on 1 January 2010 (3 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 May 2009 | Return made up to 20/04/09; full list of members (5 pages) |
2 March 2009 | Director appointed michael john beveridge (3 pages) |
24 February 2009 | Appointment terminated director john denholm (1 page) |
8 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 May 2008 | Return made up to 20/04/08; full list of members (5 pages) |
5 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
18 June 2007 | Director resigned (1 page) |
18 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
23 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
15 May 2006 | Return made up to 20/04/06; full list of members (6 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
1 June 2005 | New director appointed (2 pages) |
12 May 2005 | Return made up to 20/04/05; full list of members (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
28 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
20 October 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 20/04/04; full list of members (6 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
17 June 2003 | Return made up to 20/04/03; full list of members (7 pages) |
17 June 2003 | Location of register of members (1 page) |
3 January 2003 | Registered office changed on 03/01/03 from: office 11 telfords yard 6-8 the highway london E1W 2BS (1 page) |
27 November 2002 | Auditor's resignation (1 page) |
16 July 2002 | New secretary appointed (2 pages) |
16 July 2002 | New director appointed (4 pages) |
28 June 2002 | Registered office changed on 28/06/02 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
28 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 June 2002 | Secretary resigned (1 page) |
27 June 2002 | Resolutions
|
2 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
23 August 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
9 May 2001 | Return made up to 20/04/01; full list of members
|
27 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
27 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 April 1999 | Return made up to 20/04/99; no change of members (5 pages) |
19 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
11 May 1998 | Return made up to 20/04/98; no change of members (5 pages) |
21 October 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
29 April 1997 | Return made up to 20/04/97; full list of members (7 pages) |
27 March 1997 | Accounts for a small company made up to 31 December 1995 (9 pages) |
4 September 1996 | Return made up to 20/04/96; full list of members (7 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: old printers yard 156 south street dorking surrey. RH4 2EU (1 page) |
26 January 1996 | Accounts for a small company made up to 31 December 1994 (6 pages) |
12 May 1995 | Return made up to 20/04/95; full list of members (14 pages) |