UKBizDB.co.uk

HENDERSON LOGGIE FINANCIAL PLANNING LIMITED

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

This company is commonly known as Henderson Loggie Financial Planning Limited. The company was founded 24 years ago and was given the registration number SC200834. The firm's registered office is in DUNDEE. You can find them at The Vision Building, 20 Greenmarket, Dundee, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:HENDERSON LOGGIE FINANCIAL PLANNING LIMITED
Company Number:SC200834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:The Vision Building, 20 Greenmarket, Dundee, DD1 4QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Secretary01 April 2019Active
Clatto Lodge, Blebo Craigs, Cupar, Scotland, KY15 5UF

Director19 October 1999Active
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director01 April 2022Active
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director01 April 2022Active
The Vision Building, 20 Greenmarket, Dundee, DD1 4QB

Director01 April 2018Active
The Vision Building, 20 Greenmarket, Dundee, Scotland, DD1 4QB

Director21 May 2014Active
5, Park View, Monifieth, Dundee, Scotland, DD5 4GA

Secretary15 August 2007Active
83 Carlogie Road, Carnoustie, DD7 6EX

Secretary19 October 1999Active
24 Great King Street, Edinburgh, EH3 6QN

Corporate Nominee Secretary19 October 1999Active
6 Wellshill Terrace, Perth, PH1 1PF

Director14 January 2004Active
83 Carlogie Road, Carnoustie, DD7 6EX

Director10 December 1999Active
3 Hill Road, Broughty Ferry, Dundee, DD5 2JS

Director10 December 1999Active
The Vision Building, 20 Greenmarket, Dundee, Scotland, DD1 4QB

Director15 August 2007Active
26 Craig Road, Tayport, DD6 9LF

Director13 August 2003Active
4 Worbey Place, Longforgan, Dundee, DD2 5BS

Director10 December 1999Active
43 Beechwood Drive, Glenrothes, KY7 6GE

Director01 November 2000Active

People with Significant Control

Henderson Loggie Llp
Notified on:01 April 2019
Status:Active
Country of residence:Scotland
Address:The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Henderson Loggie Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:The Vision Building, Greenmarket, Dundee, Scotland, DD1 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Change person director company with change date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Notification of a person with significant control.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-04-01Resolution

Resolution.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.