• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Denholm Industrial Services Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Somerset
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Denholm Industrial Services
  • Address
    ******************
  • SIC Codes
    43999
  • SIC Description
    Other specialised construction activities n.e.c.
  • Company Number
    SC083579
  • Listing UID
    56481
Google Advert
Location
  • 1 Barracks Cl, Yeovil BA22 8RN, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    50.953069
  • Longitude
    -2.673863
  • Easting
    352763.0
  • Northing
    117288.0
  • Opportunities
    15
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU309200
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Thursday, October 10, 2019
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    DANIELS, Craig David George
    Appointed On: December 31, 2020
    Occupation: N/A
    Role: secretary
    Address: 18, Woodside Crescent, Glasgow, G3 7UL, United Kingdom
    MACLEHOSE, Benjamin Donald Robert
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 8th Floor, The Aspect, 12 Finsbury Square, London, EC2A 1AS, United Kingdom
    PRESTON, Simon Luke
    Appointed On: July 1, 2022
    Occupation: N/A
    Role: director
    Address: 18, Woodside Crescent, Glasgow, G3 7UL, United Kingdom
    CARRINGTON, Linda
    Appointed On: July 14, 2005
    Occupation: N/A
    Role: secretary
    Address: 2 Camborne Place, Yeovil, Somerset, BA21 5DQ
    Resigned On: September 11, 2006
    HANSON, Gregory Albert
    Appointed On: September 11, 2006
    Occupation: N/A
    Role: secretary
    Address: 18 Woodside Crescent, Glasgow, G3 7UL
    Resigned On: December 31, 2020
    HANSON, Gregory Albert
    Appointed On: September 30, 1999
    Occupation: N/A
    Role: secretary
    Address: 4 Greenlaw Drive, Newton Mearns, Glasgow, G77 6NL
    Resigned On: July 14, 2005
    PARKER, James Frederick Somerville
    Appointed On: September 16, 1997
    Occupation: N/A
    Role: secretary
    Address: The Moss, Killearn, Glasgow, Scotland, G63 9LJ
    Resigned On: September 30, 1999
    PARKER, James Frederick Somerville
    Appointed On: April 6, 1992
    Occupation: N/A
    Role: secretary
    Address: The Moss, Killearn, Glasgow, Scotland, G63 9LJ
    Resigned On: February 12, 1996
    POTTS, Graham Mark
    Appointed On: February 12, 1996
    Occupation: N/A
    Role: secretary
    Address: 8 Jasmine Close, Crewkerne, Somerset, TA18 7DB
    Resigned On: September 16, 1997
    SLACK, David William
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 33 Weavers Road, Paisley, Renfrewshire, PA2 9DP
    Resigned On: April 6, 1992
    BEVERIDGE, Michael John
    Appointed On: March 28, 2013
    Occupation: N/A
    Role: director
    Address: Apartment 1, Park View, 13 Park Circus, Glasgow, G3 6AX, United Kingdom
    Resigned On: October 2, 2014
    BONACCORSI, David
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 44 Leapmoor Drive, Wemyss Bay, Inverclyde, PA18 6BT
    Resigned On: July 7, 2015
    CLUNIE, Patrick David
    Appointed On: January 22, 2008
    Occupation: N/A
    Role: director
    Address: 10 Waterford Close, Bridgwater, Somerset, TA6 6UN
    Resigned On: May 31, 2013
    DAYMOND, Kevon Peter
    Appointed On: March 2, 2018
    Occupation: N/A
    Role: director
    Address: 18, Woodside Crescent, Glasgow, G3 7UL, United Kingdom
    Resigned On: July 1, 2022
    DAYMOND, Kevon Peter
    Appointed On: July 20, 2005
    Occupation: N/A
    Role: director
    Address: Brooklands, Bittaford, Devon, PL21 0EA
    Resigned On: October 24, 2008
    DENHOLM, John Stephen
    Appointed On: October 28, 2009
    Occupation: N/A
    Role: director
    Address: Camoquhill Douglas, Balfron, Glasgow, G63 0QP
    Resigned On: March 28, 2013
    DENHOLM, John Stephen
    Appointed On: December 23, 1999
    Occupation: N/A
    Role: director
    Address: Camoquhill Douglas, Balfron, Glasgow, G63 0QP
    Resigned On: April 3, 2000
    DENHOLM, John Stephen
    Appointed On: October 27, 1993
    Occupation: N/A
    Role: director
    Address: Camoquhill Douglas, Balfron, Glasgow, G63 0QP
    Resigned On: October 25, 1994
    DEVLIN, Charles
    Appointed On: July 20, 2005
    Occupation: N/A
    Role: director
    Address: 177 Avontoun Park, Linlithgow, West Lothian, EH49 6QH
    Resigned On: February 26, 2007
    FISHER, Paul Matthew
    Appointed On: January 26, 2006
    Occupation: N/A
    Role: director
    Address: Heathfield, 53 Furzehatt Road, Plymstock, Devon, PL9 8QX
    Resigned On: February 20, 2009
    GARDNER, Paul Vernon
    Appointed On: February 1, 1996
    Occupation: N/A
    Role: director
    Address: Westhayes, Westhill, Ottery St Mary, Devon, EX11 1UZ
    Resigned On: April 30, 2004
    GILBERT, Harry
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Yew Tree House, Nantwich Road, Wrenbury, Nantwich, Cheshire, CW5 8ED
    Resigned On: June 18, 1993
    HARRIS, Diana Jane
    Appointed On: February 18, 2009
    Occupation: N/A
    Role: director
    Address: 60 Aytoun Road, Glasgow, G41 5HE
    Resigned On: April 29, 2009
    HARRIS, Diana Jane
    Appointed On: November 27, 2006
    Occupation: N/A
    Role: director
    Address: 60 Aytoun Road, Glasgow, G41 5HE
    Resigned On: December 11, 2006
    HARRIS, Diana Jane
    Appointed On: May 29, 2003
    Occupation: N/A
    Role: director
    Address: 60 Aytoun Road, Glasgow, G41 5HE
    Resigned On: May 30, 2003
    HARRIS, Diana Jane
    Appointed On: February 9, 2001
    Occupation: N/A
    Role: director
    Address: 60 Aytoun Road, Glasgow, G41 5HE
    Resigned On: February 13, 2001
    HARRIS, Diana Jane
    Appointed On: December 23, 1999
    Occupation: N/A
    Role: director
    Address: 60 Aytoun Road, Glasgow, G41 5HE
    Resigned On: April 3, 2000
    HARRIS, Diana Jane
    Appointed On: August 12, 1994
    Occupation: N/A
    Role: director
    Address: 60 Aytoun Road, Glasgow, G41 5HE
    Resigned On: October 3, 1994
    HARRIS, Diana Jane
    Appointed On: October 27, 1993
    Occupation: N/A
    Role: director
    Address: 60 Aytoun Road, Glasgow, G41 5HE
    Resigned On: January 27, 1994
    HILL, Stephen Anthony
    Appointed On: January 30, 2017
    Occupation: N/A
    Role: director
    Address: 1, Barracks Close, Lufton Trading Estate, Yeovil, Somerset, BA22 8RN, United Kingdom
    Resigned On: July 1, 2022
    JENKINS, Stephen David
    Appointed On: March 2, 2018
    Occupation: N/A
    Role: director
    Address: 18, Woodside Crescent, Glasgow, G3 7UL, United Kingdom
    Resigned On: July 1, 2022
    MACLEHOSE, Benjamin Donald Robert
    Appointed On: January 9, 2015
    Occupation: N/A
    Role: director
    Address: 8th Floor, The Aspect, 12 Finsbury Square, London, EC2A 1AS, United Kingdom
    Resigned On: October 28, 2019
    MALKIN, Andrew
    Appointed On: January 31, 2003
    Occupation: N/A
    Role: director
    Address: 10 Cadell Loan, Doune, Stirling, Perthshire, FK16 6BD
    Resigned On: June 14, 2005
    MCFADYEN, William Macgregor
    Appointed On: October 3, 2013
    Occupation: N/A
    Role: director
    Address: 200, Carmichael Street, Glasgow, G51 2QU, United Kingdom
    Resigned On: September 21, 2021
    MCILDUFF, Thomas
    Appointed On: June 7, 2007
    Occupation: N/A
    Role: director
    Address: 200, Carmichael Street, Glasgow, G51 2QU, United Kingdom
    Resigned On: July 1, 2022
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2021
    Period End On
    December 31, 2021
    Type
    full
    Company Name
    DENHOLM CONTRACTING LIMITED
    Company Number
    SC083579
    Company Status
    dissolved
    Status
    active
    date_of_cessation
    July 25, 2024
    Date Of Creation
    June 17, 1983
    ETag
    7e9b5ae6bd7234844232cfbf8d5ca23edc506cb4
    Has Been Liquidated
    No
    Has Charges
    Yes
    Has Insolvency History
    Yes
    Jurisdiction
    scotland
    Last Full Members List Date
    June 14, 2016
    Previous Company Names
    Ceased On
    July 1, 2022
    Effective From
    December 2, 1994
    Name
    DENHOLM INDUSTRIAL SERVICES LIMITED
    Ceased On
    December 2, 1994
    Effective From
    June 17, 1983
    Name
    BION LIMITED
    Registered Office Address
    Address Line 1
    C/O JOHNSTON CARMICHAEL
    Address Line 2
    7-11 Melville Street
    Locality
    Edinburgh
    Post Code
    EH3 7PE
    Region
    Midlothian
    Type
    ltd

    You May Also Be Interested In

    LSL Surfacing LTD Verified listing

    • The Barn, Fen Road, Cambridge, CB4 1UN
    • South Cambridgeshire
    • Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Cristal Insulations Limited Trading AS Cristal Insulations Limited Verified listing

    • Cristal Insulations LTD, 48, Goodmayes Road, Ilford, IG3 9UR
    • Redbridge
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    David Aylott Trading AS Bregan Mains Flow LTD Verified listing

    • 15, Blackwell Close, Stevenage, SG2 0BF
    • Stevenage
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Green Line Home Improvements LTD Verified listing

    • 7, Ewhurst Close, Havant, PO9 4PS
    • Havant
    • Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials, Joinery installation, Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Lyjon CO. Limited Verified listing

    • Lyjon CO LTD, Unit 16-18, Telford Road, Ellesmere Port, CH65 5EU
    • Cheshire West and Chester
    • Other specialised construction activities n.e.c., Other business support service activities n.e.c.
    • Carrier, Broker, Dealer

    The Dwelling Doctors LTD Verified listing

    • Dwelling Doctor, 112A, Brooker Road, Waltham Abbey, EN9 1JH
    • Epping Forest
    • Other specialised construction activities n.e.c.
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link