Company NameThomas Henderson & Company Limited
Company StatusDissolved
Company NumberSC005981
CategoryPrivate Limited Company
Incorporation Date7 October 1905(118 years, 7 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMrs Alison Elizabeth Henderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1990(84 years, 5 months after company formation)
Appointment Duration31 years, 10 months (closed 04 January 2022)
RoleSecretary
Country of ResidenceScotland
Correspondence Address47 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LH
Scotland
Secretary NameMrs Alison Elizabeth Henderson
NationalityBritish
StatusClosed
Appointed05 April 2002(96 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LH
Scotland
Director NameMr Ian Findlay Henderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(83 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2002)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address47 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LH
Scotland
Director NameKenneth Buchan Henderson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1989(83 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 01 October 2006)
RoleRetired
Correspondence Address43 Corstorphine Bank Drive
Edinburgh
Midlothian
EH12 8RH
Scotland
Director NameHugh Muir Park
NationalityBritish
StatusResigned
Appointed14 April 1989(83 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 22 December 1989)
RoleSales Director
Correspondence Address3 Mearns Road
Clarkston
Glasgow
Lanarkshire
G76 7ER
Scotland
Secretary NameMr Ian Findlay Henderson
NationalityBritish
StatusResigned
Appointed14 April 1989(83 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address47 Gloucester Avenue
Clarkston
Glasgow
Lanarkshire
G76 7LH
Scotland
Director NameSamuel Burns Inglis
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1989(84 years, 3 months after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2009)
RoleSales Director
Correspondence Address1 McLean Place
Paisley
PA3 2DG
Scotland

Contact

Websitemmhenderson.co.uk

Location

Registered Address47 Gloucester Avenue
Clarkston
Glasgow
G76 7LH
Scotland
ConstituencyEast Renfrewshire
WardBusby, Clarkston and Eaglesham

Shareholders

135k at £1Doreen Jane Goldie Henderson
33.38%
Redeemable Preference
74.4k at £1Alison Elizabeth Henderson
18.40%
Redeemable Preference
69k at £1Trustees Of Ian Findlay Henderson's Trust For Children
17.06%
Redeemable Preference
69k at £1Trustees Of Mrs Alison E. Henderson's No 1 Trust For Children
17.06%
Redeemable Preference
42k at £1Ian Findlay Henderson
10.39%
Redeemable Preference
7.5k at £1Doreen Jane Goldie Henderson
1.85%
Ordinary
1.9k at £1Alison Elizabeth Henderson
0.47%
Ordinary
1.9k at £1Ian Findlay Henderson
0.47%
Ordinary
1.9k at £1Trustees Of Ian Findlay Henderson's Trust For Children
0.46%
Ordinary
1.9k at £1Trustees Of Mrs Alison E. Henderson's No 1 Trust For Children
0.46%
Ordinary

Financials

Year2014
Net Worth£1,692
Cash£11,311
Current Liabilities£23,166

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

11 November 1987Delivered 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

Filing History

3 November 2020Unaudited abridged accounts made up to 31 January 2020 (4 pages)
20 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 31 January 2019 (4 pages)
19 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
26 September 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
4 October 2017Unaudited abridged accounts made up to 31 January 2017 (4 pages)
4 October 2017Unaudited abridged accounts made up to 31 January 2017 (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 404,413
(5 pages)
22 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 404,413
(5 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 404,413
(5 pages)
18 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 404,413
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 July 2013Satisfaction of charge 1 in full (1 page)
29 July 2013Satisfaction of charge 1 in full (1 page)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Alison Elizabeth Henderson on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Alison Elizabeth Henderson on 13 July 2010 (2 pages)
13 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 July 2009Return made up to 13/07/09; full list of members (6 pages)
13 July 2009Return made up to 13/07/09; full list of members (6 pages)
2 April 2009Appointment terminated director samuel inglis (1 page)
2 April 2009Appointment terminated director samuel inglis (1 page)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
14 July 2008Return made up to 13/07/08; full list of members (6 pages)
14 July 2008Return made up to 13/07/08; full list of members (6 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 July 2007Registered office changed on 30/07/07 from: tsb house 238A ayr road newton mearns glasgow G77 6AA (1 page)
30 July 2007Return made up to 13/07/07; full list of members (4 pages)
30 July 2007Return made up to 13/07/07; full list of members (4 pages)
30 July 2007Registered office changed on 30/07/07 from: tsb house 238A ayr road newton mearns glasgow G77 6AA (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 October 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 August 2006Return made up to 13/07/06; full list of members (5 pages)
4 August 2006Return made up to 13/07/06; full list of members (5 pages)
19 July 2006Return made up to 13/07/05; full list of members; amend (8 pages)
19 July 2006Return made up to 13/07/05; full list of members; amend (8 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
19 July 2005Return made up to 13/07/05; full list of members (4 pages)
19 July 2005Return made up to 13/07/05; full list of members (4 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
26 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
20 July 2004Return made up to 13/07/04; full list of members (8 pages)
20 July 2004Return made up to 13/07/04; full list of members (8 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
1 December 2003Accounts for a small company made up to 31 January 2003 (5 pages)
22 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 July 2003Return made up to 13/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
15 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
22 July 2002Return made up to 13/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2002Return made up to 13/07/02; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002New secretary appointed (2 pages)
7 August 2001Return made up to 13/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 August 2001Accounts for a small company made up to 31 January 2001 (6 pages)
7 August 2001Return made up to 13/07/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
4 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 August 2000Return made up to 13/07/00; full list of members (8 pages)
3 August 2000Return made up to 13/07/00; full list of members (8 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 August 1999Return made up to 13/07/99; no change of members (4 pages)
10 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 August 1999Return made up to 13/07/99; no change of members (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (9 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (9 pages)
16 July 1998Return made up to 13/07/98; no change of members (4 pages)
16 July 1998Return made up to 13/07/98; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
4 August 1997Accounts for a small company made up to 31 January 1997 (9 pages)
24 July 1997Return made up to 13/07/97; full list of members (6 pages)
24 July 1997Return made up to 13/07/97; full list of members (6 pages)
14 February 1997Nc inc already adjusted 31/01/97 (1 page)
14 February 1997Memorandum and Articles of Association (22 pages)
14 February 1997Ad 31/01/97--------- £ si 389413@1=389413 £ ic 15000/404413 (2 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1997Nc inc already adjusted 31/01/97 (1 page)
14 February 1997Ad 31/01/97--------- £ si 389413@1=389413 £ ic 15000/404413 (2 pages)
14 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1997Memorandum and Articles of Association (22 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
19 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 November 1995Full accounts made up to 31 January 1995 (15 pages)
29 November 1995Full accounts made up to 31 January 1995 (15 pages)
23 November 1987Partic of mort/charge 10785 (3 pages)
23 November 1987Partic of mort/charge 10785 (3 pages)