UKBizDB.co.uk

ELLIOT HENDERSON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elliot Henderson Limited. The company was founded 24 years ago and was given the registration number SC207550. The firm's registered office is in SELKIRK. You can find them at Riverside Industrial Estate, Rogers Road, Selkirk, Scottish Borders. This company's SIC code is 02400 - Support services to forestry.

Company Information

Name:ELLIOT HENDERSON LIMITED
Company Number:SC207550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2000
End of financial year:30 September 2022
Jurisdiction:Scotland
Industry Codes:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Riverside Industrial Estate, Rogers Road, Selkirk, Scottish Borders, Scotland, TD7 5DX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX

Director26 August 2016Active
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX

Director12 December 2016Active
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX

Director26 August 2022Active
Hollybank, Broomhill, Selkirk, Scotland, TD7 4PS

Secretary30 May 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary30 May 2000Active
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX

Director12 December 2016Active
Rogers Road, Selkirk, Selkirkshire, TD7 5DX

Director30 May 2000Active
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director30 May 2000Active
Rogers Road, Selkirk, Selkirkshire, TD7 5DX

Director13 May 2011Active
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX

Director22 September 2016Active
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director04 January 2016Active
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT

Director21 August 2015Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director30 May 2000Active

People with Significant Control

Mr Elliot Robert Richard Henderson
Notified on:01 July 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:Scotland
Address:Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Elliot Henderson Holdings Limited
Notified on:01 July 2016
Status:Active
Country of residence:Scotland
Address:Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-26Officers

Appoint person director company with name date.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage satisfy charge full.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-25Persons with significant control

Notification of a person with significant control.

Download
2017-08-25Persons with significant control

Cessation of a person with significant control.

Download
2017-08-09Persons with significant control

Notification of a person with significant control.

Download
2017-07-26Mortgage

Mortgage alter floating charge with number.

Download
2017-07-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Appoint person director company with name date.

Download
2016-12-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.