UKBizDB.co.uk

HENEVAN PROPERTY LTD

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

This company is commonly known as Henevan Property Ltd. The company was founded 11 years ago and was given the registration number SC432503. The firm's registered office is in FALKIRK. You can find them at 74 Beaumont Drive, Carron, Falkirk, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:HENEVAN PROPERTY LTD
Company Number:SC432503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2012
End of financial year:30 September 2020
Jurisdiction:Scotland
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:74 Beaumont Drive, Carron, Falkirk, FK2 8SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Calle Tarancon, Lo Marabu, Rojales, Spain,

Director13 July 2023Active
Unit 8, Munro Road, Springkerse Industrial Estate, Stirling, Scotland, FK7 7UU

Director24 July 2014Active
74, Beaumont Drive, Carron, Falkirk, FK2 8SN

Director12 September 2012Active

People with Significant Control

Mr Graeme Wilson Henderson
Notified on:25 July 2016
Status:Active
Date of birth:February 1967
Nationality:Scottish
Country of residence:Scotland
Address:Unit 8, Munro Road, Stirling, Scotland, FK7 7UU
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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette dissolved compulsory.

Download
2023-11-15Dissolution

Dissolved compulsory strike off suspended.

Download
2023-10-24Gazette

Gazette notice compulsory.

Download
2023-08-29Officers

Termination director company with name termination date.

Download
2023-08-29Address

Change registered office address company with date old address new address.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-06-21Gazette

Gazette filings brought up to date.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type dormant.

Download
2022-06-17Officers

Elect to keep the directors register information on the public register.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-08-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-27Accounts

Accounts with accounts type dormant.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2018-06-15Accounts

Accounts with accounts type dormant.

Download
2017-08-07Confirmation statement

Confirmation statement with no updates.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-12Accounts

Accounts with accounts type dormant.

Download
2015-08-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-07Accounts

Accounts with accounts type dormant.

Download
2014-07-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.