Company NameJ. & A. Henderson, Limited
DirectorMichael Alexander Henderson
Company StatusActive
Company NumberSC011587
CategoryPrivate Limited Company
Incorporation Date20 January 1921(102 years, 11 months ago)
Previous NamesJ. & A. Henderson, Limited and Henderson Carse Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Michael Alexander Henderson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(86 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleFarmer
Country of ResidenceScotland
Correspondence AddressCarse Farm
Aberfeldy
Perthshire
PH15 2JJ
Scotland
Secretary NameGemma Lynne Henderson
NationalityBritish
StatusCurrent
Appointed01 November 2007(86 years, 10 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Correspondence AddressCarse Farm
Aberfeldy
Perthshire
PH15 2JJ
Scotland
Director NameMatthew Douglas Henderson
Date of BirthFebruary 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(68 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 January 1997)
RolePotato Merchant
Correspondence AddressCarse Farm
Perthshire
PH15 2JQ
Scotland
Director NameAlistair Henderson
Date of BirthJanuary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1989(68 years, 2 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 June 2016)
RoleFarmer
Country of ResidenceScotland
Correspondence AddressWester Carse
Aberfeldy
Perthshire
PH15 2NB
Scotland
Secretary NameAllan Thom Henderson
NationalityBritish
StatusResigned
Appointed14 March 1989(68 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 September 1995)
RoleCompany Director
Correspondence AddressSpringwells Avenue
Airdrie
ML6 6EA
Scotland
Director NameJill Margaret Henderson
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(74 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressWester Carse
Aberfeldy
Perthshire
PH15 2NB
Scotland
Secretary NameJill Margaret Henderson
NationalityBritish
StatusResigned
Appointed28 September 1995(74 years, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence AddressWester Carse
Aberfeldy
Perthshire
PH15 2NB
Scotland

Contact

Websitewww.allanhenderson.com

Location

Registered Address. Carse Farm
Aberfeldy
Perthshire
PH15 2JJ
Scotland
ConstituencyPerth and North Perthshire
WardHighland

Shareholders

9.4k at £1Michael A. Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£453,334
Current Liabilities£122,487

Accounts

Latest Accounts31 May 2022 (1 year, 6 months ago)
Next Accounts Due29 February 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 March 2023 (9 months ago)
Next Return Due22 March 2024 (3 months, 2 weeks from now)

Charges

9 April 2012Delivered 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 1997Delivered 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 1995Delivered 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 1990Delivered 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 1990Delivered 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 1986Delivered 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 1984Delivered 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

Filing History

10 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
3 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
20 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 March 2017Termination of appointment of Alistair Henderson as a director on 1 June 2016 (1 page)
30 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 March 2017Termination of appointment of Alistair Henderson as a director on 1 June 2016 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9,403
(5 pages)
11 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9,403
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 November 2015Satisfaction of charge 7 in full (4 pages)
4 November 2015Satisfaction of charge 7 in full (4 pages)
10 October 2015Satisfaction of charge 3 in full (4 pages)
10 October 2015Satisfaction of charge 3 in full (4 pages)
30 May 2015Satisfaction of charge 5 in full (4 pages)
30 May 2015Satisfaction of charge 5 in full (4 pages)
30 May 2015Satisfaction of charge 4 in full (4 pages)
30 May 2015Satisfaction of charge 4 in full (4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9,403
(6 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9,403
(6 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9,403
(6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 February 2015Satisfaction of charge 6 in full (4 pages)
28 February 2015Satisfaction of charge 6 in full (4 pages)
14 August 2014Company name changed henderson carse LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-14
(3 pages)
14 August 2014Company name changed henderson carse LIMITED\certificate issued on 14/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed J. & A. henderson, LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2014Company name changed J. & A. henderson, LIMITED\certificate issued on 08/07/14
  • RES15 ‐ Change company name resolution on 2014-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9,403
(5 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9,403
(5 pages)
23 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 9,403
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 7 (7 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 April 2010Director's details changed for Michael Alexander Henderson on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Michael Alexander Henderson on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Alistair Henderson on 8 March 2010 (2 pages)
8 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Alistair Henderson on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Michael Alexander Henderson on 8 March 2010 (2 pages)
8 April 2010Director's details changed for Alistair Henderson on 8 March 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Appointment terminated director jill henderson (1 page)
25 March 2008Appointment terminated director jill henderson (1 page)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 March 2008Registered office changed on 25/03/2008 from carse farm aberfeldy perthshire PH15 2NB (1 page)
25 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 March 2008Registered office changed on 25/03/2008 from carse farm aberfeldy perthshire PH15 2NB (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008New secretary appointed (2 pages)
16 January 2008New secretary appointed (2 pages)
16 January 2008New director appointed (2 pages)
3 May 2007Return made up to 08/03/07; full list of members (8 pages)
3 May 2007Return made up to 08/03/07; full list of members (8 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
14 March 2006Return made up to 08/03/06; full list of members (8 pages)
14 March 2006Return made up to 08/03/06; full list of members (8 pages)
15 March 2005Return made up to 08/03/05; full list of members (8 pages)
15 March 2005Return made up to 08/03/05; full list of members (8 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
31 March 2004Return made up to 08/03/04; full list of members (8 pages)
31 March 2004Return made up to 08/03/04; full list of members (8 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
16 April 2003Return made up to 08/03/03; full list of members (8 pages)
16 April 2003Return made up to 08/03/03; full list of members (8 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 April 2002Return made up to 08/03/02; full list of members (7 pages)
26 April 2002Return made up to 08/03/02; full list of members (7 pages)
12 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
12 December 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
12 March 2001Return made up to 08/03/01; full list of members (6 pages)
12 March 2001Return made up to 08/03/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
17 April 2000Return made up to 08/03/00; full list of members (6 pages)
17 April 2000Return made up to 08/03/00; full list of members (6 pages)
23 February 2000Accounts made up to 31 May 1999 (14 pages)
23 February 2000Accounts made up to 31 May 1999 (14 pages)
22 April 1999Return made up to 08/03/99; no change of members (4 pages)
22 April 1999Return made up to 08/03/99; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
16 November 1998Accounts for a small company made up to 31 May 1998 (8 pages)
12 March 1998Return made up to 08/03/98; no change of members (4 pages)
12 March 1998Return made up to 08/03/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 May 1997 (7 pages)
16 September 1997Partic of mort/charge * (5 pages)
16 September 1997Partic of mort/charge * (5 pages)
21 May 1997Return made up to 08/03/97; full list of members (6 pages)
21 May 1997Return made up to 08/03/97; full list of members (6 pages)
1 April 1997Accounts made up to 31 May 1996 (14 pages)
1 April 1997Accounts 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 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
23 April 1996Return made up to 08/03/96; full list of members (6 pages)
23 April 1996Return made up to 08/03/96; full list of members (6 pages)
23 October 1995Accounts made up to 31 May 1995 (14 pages)
23 October 1995Accounts made up to 31 May 1995 (14 pages)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 October 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
25 April 1995Return made up to 08/03/95; no change of members (4 pages)
25 April 1995Return made up to 08/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)