This company is commonly known as Hendersons Of Edinburgh Ltd. The company was founded 8 years ago and was given the registration number SC517901. The firm's registered office is in EDINBURGH. You can find them at 94 Hanover Street, , Edinburgh, . This company's SIC code is 70100 - Activities of head offices.
Name | : | HENDERSONS OF EDINBURGH LTD |
---|---|---|
Company Number | : | SC517901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 October 2015 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | 94 Hanover Street, Edinburgh, United Kingdom, EH2 1DR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Atholl Crescent, Edinburgh, Scotland, EH3 8EJ | Corporate Secretary | 26 April 2018 | Active |
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 14 October 2015 | Active |
3, Castle Court, Carnegie Campus, Dunfermline, KY11 8PB | Director | 14 October 2015 | Active |
Mr Oliver Malcolm Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1952 |
Nationality | : | British |
Address | : | 3, Castle Court, Dunfermline, KY11 8PB |
Nature of control | : |
|
Mrs Catherine Mary Home | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1949 |
Nationality | : | British |
Address | : | 3, Castle Court, Dunfermline, KY11 8PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Insolvency | Liquidation voluntary members return of final meeting scotland. | Download |
2023-03-13 | Address | Change registered office address company with date old address new address. | Download |
2023-03-10 | Resolution | Resolution. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Accounts | Change account reference date company previous extended. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Gazette | Gazette filings brought up to date. | Download |
2022-05-31 | Gazette | Gazette notice compulsory. | Download |
2021-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-28 | Officers | Change person director company with change date. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-28 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-08 | Miscellaneous | Legacy. | Download |
2018-10-26 | Officers | Appoint corporate secretary company with name date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.