Aberfeldy
Perthshire
PH15 2JJ
Scotland
Secretary Name | Gemma Lynne Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2007(86 years, 10 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Correspondence Address | Carse Farm Aberfeldy Perthshire PH15 2JJ Scotland |
Director Name | Matthew Douglas Henderson |
---|---|
Date of Birth | February 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(68 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 24 January 1997) |
Role | Potato Merchant |
Correspondence Address | Carse Farm Perthshire PH15 2JQ Scotland |
Director Name | Alistair Henderson |
---|---|
Date of Birth | January 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(68 years, 2 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 01 June 2016) |
Role | Farmer |
Country of Residence | Scotland |
Correspondence Address | Wester Carse Aberfeldy Perthshire PH15 2NB Scotland |
Secretary Name | Allan Thom Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1989(68 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 September 1995) |
Role | Company Director |
Correspondence Address | Springwells Avenue Airdrie ML6 6EA Scotland |
Director Name | Jill Margaret Henderson |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(74 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Wester Carse Aberfeldy Perthshire PH15 2NB Scotland |
Secretary Name | Jill Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1995(74 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 13 April 2007) |
Role | Company Director |
Correspondence Address | Wester Carse Aberfeldy Perthshire PH15 2NB Scotland |
Website | www.allanhenderson.com |
---|
Registered Address | . Carse Farm Aberfeldy Perthshire PH15 2JJ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Highland |
9.4k at £1 | Michael A. Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £453,334 |
Current Liabilities | £122,487 |
Latest Accounts | 31 May 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 March 2023 (9 months ago) |
---|---|
Next Return Due | 22 March 2024 (3 months, 2 weeks from now) |
9 April 2012 | Delivered on: 12 April 2012 Satisfied on: 4 November 2015 Persons entitled: The Agricultural Mortgage Corporation PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Property known as the farm and lands of croftnamuik aberfeldy and croftnamuick farmhouse aberfeldy. Fully Satisfied |
---|---|
1 September 1997 | Delivered on: 16 September 1997 Satisfied on: 28 February 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 43 acres of farm and lands of camserney,perth. Fully Satisfied |
5 January 1995 | Delivered on: 18 January 1995 Satisfied on: 30 May 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Farm and land of litigan, by aberfeldy. Fully Satisfied |
24 July 1990 | Delivered on: 7 August 1990 Satisfied on: 30 May 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: Carse farm aberfeldy, perthshire. Fully Satisfied |
27 June 1990 | Delivered on: 4 July 1990 Satisfied on: 10 October 2015 Persons entitled: Clydesdale Bank Public Limited Company Classification: 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 |
11 March 1986 | Delivered on: 19 March 1986 Satisfied on: 28 September 1990 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Carse farm aberfeldy perthshire. Fully Satisfied |
10 December 1984 | Delivered on: 14 December 1984 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Croftnamuick farm aberfeldy perthshire. Fully Satisfied |
10 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
---|---|
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
3 April 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
20 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
30 March 2017 | Termination of appointment of Alistair Henderson as a director on 1 June 2016 (1 page) |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
30 March 2017 | Termination of appointment of Alistair Henderson as a director on 1 June 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
4 November 2015 | Satisfaction of charge 7 in full (4 pages) |
4 November 2015 | Satisfaction of charge 7 in full (4 pages) |
10 October 2015 | Satisfaction of charge 3 in full (4 pages) |
10 October 2015 | Satisfaction of charge 3 in full (4 pages) |
30 May 2015 | Satisfaction of charge 5 in full (4 pages) |
30 May 2015 | Satisfaction of charge 5 in full (4 pages) |
30 May 2015 | Satisfaction of charge 4 in full (4 pages) |
30 May 2015 | Satisfaction of charge 4 in full (4 pages) |
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
2 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 February 2015 | Satisfaction of charge 6 in full (4 pages) |
28 February 2015 | Satisfaction of charge 6 in full (4 pages) |
14 August 2014 | Company name changed henderson carse LIMITED\certificate issued on 14/08/14
|
14 August 2014 | Company name changed henderson carse LIMITED\certificate issued on 14/08/14
|
8 July 2014 | Company name changed J. & A. henderson, LIMITED\certificate issued on 08/07/14
|
8 July 2014 | Company name changed J. & A. henderson, LIMITED\certificate issued on 08/07/14
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
12 April 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
8 April 2010 | Director's details changed for Michael Alexander Henderson on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Michael Alexander Henderson on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Alistair Henderson on 8 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Alistair Henderson on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Michael Alexander Henderson on 8 March 2010 (2 pages) |
8 April 2010 | Director's details changed for Alistair Henderson on 8 March 2010 (2 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Appointment terminated director jill henderson (1 page) |
25 March 2008 | Appointment terminated director jill henderson (1 page) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from carse farm aberfeldy perthshire PH15 2NB (1 page) |
25 March 2008 | Return made up to 08/03/08; full list of members (4 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from carse farm aberfeldy perthshire PH15 2NB (1 page) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | Secretary resigned (1 page) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (8 pages) |
3 May 2007 | Return made up to 08/03/07; full list of members (8 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
14 March 2006 | Return made up to 08/03/06; full list of members (8 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
15 March 2005 | Return made up to 08/03/05; full list of members (8 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
31 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
31 March 2004 | Return made up to 08/03/04; full list of members (8 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
16 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 08/03/03; full list of members (8 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
26 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
26 April 2002 | Return made up to 08/03/02; full list of members (7 pages) |
12 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
12 December 2001 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
12 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
17 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
17 April 2000 | Return made up to 08/03/00; full list of members (6 pages) |
23 February 2000 | Accounts made up to 31 May 1999 (14 pages) |
23 February 2000 | Accounts made up to 31 May 1999 (14 pages) |
22 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
22 April 1999 | Return made up to 08/03/99; no change of members (4 pages) |
16 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 November 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
12 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
16 September 1997 | Partic of mort/charge * (5 pages) |
16 September 1997 | Partic of mort/charge * (5 pages) |
21 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
21 May 1997 | Return made up to 08/03/97; full list of members (6 pages) |
1 April 1997 | Accounts made up to 31 May 1996 (14 pages) |
1 April 1997 | Accounts made up to 31 May 1996 (14 pages) |
13 February 1997 | £ ic 18206/9403 10/01/97 £ sr 8803@1=8803 (1 page) |
13 February 1997 | £ ic 18206/9403 10/01/97 £ sr 8803@1=8803 (1 page) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Director resigned (1 page) |
23 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 08/03/96; full list of members (6 pages) |
23 October 1995 | Accounts made up to 31 May 1995 (14 pages) |
23 October 1995 | Accounts made up to 31 May 1995 (14 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 October 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
25 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |
25 April 1995 | Return made up to 08/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |