Clarkston
Glasgow
Lanarkshire
G76 7LH
Scotland
Secretary Name | Mrs Alison Elizabeth Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2002(96 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 04 January 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Gloucester Avenue Clarkston Glasgow Lanarkshire G76 7LH Scotland |
Director Name | Mr Ian Findlay Henderson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(83 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2002) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 47 Gloucester Avenue Clarkston Glasgow Lanarkshire G76 7LH Scotland |
Director Name | Kenneth Buchan Henderson |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(83 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 October 2006) |
Role | Retired |
Correspondence Address | 43 Corstorphine Bank Drive Edinburgh Midlothian EH12 8RH Scotland |
Director Name | Hugh Muir Park |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(83 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 22 December 1989) |
Role | Sales Director |
Correspondence Address | 3 Mearns Road Clarkston Glasgow Lanarkshire G76 7ER Scotland |
Secretary Name | Mr Ian Findlay Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1989(83 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 April 2002) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 47 Gloucester Avenue Clarkston Glasgow Lanarkshire G76 7LH Scotland |
Director Name | Samuel Burns Inglis |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1989(84 years, 3 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 March 2009) |
Role | Sales Director |
Correspondence Address | 1 McLean Place Paisley PA3 2DG Scotland |
Website | mmhenderson.co.uk |
---|
Registered Address | 47 Gloucester Avenue Clarkston Glasgow G76 7LH Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Busby, Clarkston and Eaglesham |
135k at £1 | Doreen Jane Goldie Henderson 33.38% Redeemable Preference |
---|---|
74.4k at £1 | Alison Elizabeth Henderson 18.40% Redeemable Preference |
69k at £1 | Trustees Of Ian Findlay Henderson's Trust For Children 17.06% Redeemable Preference |
69k at £1 | Trustees Of Mrs Alison E. Henderson's No 1 Trust For Children 17.06% Redeemable Preference |
42k at £1 | Ian Findlay Henderson 10.39% Redeemable Preference |
7.5k at £1 | Doreen Jane Goldie Henderson 1.85% Ordinary |
1.9k at £1 | Alison Elizabeth Henderson 0.47% Ordinary |
1.9k at £1 | Ian Findlay Henderson 0.47% Ordinary |
1.9k at £1 | Trustees Of Ian Findlay Henderson's Trust For Children 0.46% Ordinary |
1.9k at £1 | Trustees Of Mrs Alison E. Henderson's No 1 Trust For Children 0.46% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,692 |
Cash | £11,311 |
Current Liabilities | £23,166 |
Latest Accounts | 31 January 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
11 November 1987 | Delivered on: 23 November 1987 Satisfied on: 29 July 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
3 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (4 pages) |
---|---|
20 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
11 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (4 pages) |
19 July 2019 | Confirmation statement made on 13 July 2019 with no updates (3 pages) |
26 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
23 July 2018 | Confirmation statement made on 13 July 2018 with no updates (3 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (4 pages) |
4 October 2017 | Unaudited abridged accounts made up to 31 January 2017 (4 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
8 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 July 2013 | Satisfaction of charge 1 in full (1 page) |
29 July 2013 | Satisfaction of charge 1 in full (1 page) |
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Alison Elizabeth Henderson on 13 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Alison Elizabeth Henderson on 13 July 2010 (2 pages) |
13 July 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
13 July 2009 | Return made up to 13/07/09; full list of members (6 pages) |
2 April 2009 | Appointment terminated director samuel inglis (1 page) |
2 April 2009 | Appointment terminated director samuel inglis (1 page) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (6 pages) |
14 July 2008 | Return made up to 13/07/08; full list of members (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: tsb house 238A ayr road newton mearns glasgow G77 6AA (1 page) |
30 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 13/07/07; full list of members (4 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: tsb house 238A ayr road newton mearns glasgow G77 6AA (1 page) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
4 August 2006 | Return made up to 13/07/06; full list of members (5 pages) |
19 July 2006 | Return made up to 13/07/05; full list of members; amend (8 pages) |
19 July 2006 | Return made up to 13/07/05; full list of members; amend (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
19 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
19 July 2005 | Return made up to 13/07/05; full list of members (4 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
26 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
20 July 2004 | Return made up to 13/07/04; full list of members (8 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
1 December 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
22 July 2003 | Return made up to 13/07/03; full list of members
|
22 July 2003 | Return made up to 13/07/03; full list of members
|
15 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
15 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
22 July 2002 | Return made up to 13/07/02; no change of members
|
22 July 2002 | Return made up to 13/07/02; no change of members
|
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | Secretary resigned;director resigned (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
7 August 2001 | Return made up to 13/07/01; no change of members
|
7 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
7 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
7 August 2001 | Return made up to 13/07/01; no change of members
|
4 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
4 October 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
3 August 2000 | Return made up to 13/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 13/07/00; full list of members (8 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
10 August 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 August 1999 | Return made up to 13/07/99; no change of members (4 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
8 October 1998 | Accounts for a small company made up to 31 January 1998 (9 pages) |
16 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
16 July 1998 | Return made up to 13/07/98; no change of members (4 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
4 August 1997 | Accounts for a small company made up to 31 January 1997 (9 pages) |
24 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
24 July 1997 | Return made up to 13/07/97; full list of members (6 pages) |
14 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
14 February 1997 | Memorandum and Articles of Association (22 pages) |
14 February 1997 | Ad 31/01/97--------- £ si 389413@1=389413 £ ic 15000/404413 (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Nc inc already adjusted 31/01/97 (1 page) |
14 February 1997 | Ad 31/01/97--------- £ si 389413@1=389413 £ ic 15000/404413 (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Memorandum and Articles of Association (22 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
2 December 1996 | Accounts for a small company made up to 31 January 1996 (9 pages) |
19 July 1996 | Return made up to 13/07/96; no change of members
|
19 July 1996 | Return made up to 13/07/96; no change of members
|
29 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
29 November 1995 | Full accounts made up to 31 January 1995 (15 pages) |
23 November 1987 | Partic of mort/charge 10785 (3 pages) |
23 November 1987 | Partic of mort/charge 10785 (3 pages) |