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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX | Director | 26 August 2016 | Active |
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX | Director | 12 December 2016 | Active |
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX | Director | 26 August 2022 | Active |
Hollybank, Broomhill, Selkirk, Scotland, TD7 4PS | Secretary | 30 May 2000 | Active |
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH | Corporate Nominee Secretary | 30 May 2000 | Active |
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX | Director | 12 December 2016 | Active |
Rogers Road, Selkirk, Selkirkshire, TD7 5DX | Director | 30 May 2000 | Active |
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT | Director | 30 May 2000 | Active |
Rogers Road, Selkirk, Selkirkshire, TD7 5DX | Director | 13 May 2011 | Active |
Riverside Industrial Estate, Rogers Road, Selkirk, Scotland, TD7 5DX | Director | 22 September 2016 | Active |
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT | Director | 04 January 2016 | Active |
5, West Victoria Dock Road, Dundee, Scotland, DD1 3JT | Director | 21 August 2015 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Corporate Nominee Director | 30 May 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-26 | Officers | Appoint person director company with name date. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-26 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Appoint person director company with name date. | Download |
2016-12-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.