Company NameJohn M. Henderson & Co. Limited
Company StatusDissolved
Company NumberSC013034
CategoryPrivate Limited Company
Incorporation Date23 February 1924(100 years, 2 months ago)
Dissolution Date11 April 2023 (1 year ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameAndrew Lauchlan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1989(65 years, 3 months after company formation)
Appointment Duration33 years, 10 months (closed 11 April 2023)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address78 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Director NameMr Gary John McCombie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed06 March 2000(76 years, 1 month after company formation)
Appointment Duration23 years, 1 month (closed 11 April 2023)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address1 Malcolms Way
Stonehaven
Kincardineshire
AB39 2ST
Scotland
Secretary NameMr Alistair Lauchlan
NationalityBritish
StatusClosed
Appointed01 April 2001(77 years, 1 month after company formation)
Appointment Duration22 years (closed 11 April 2023)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address5 Heron Place
Kingennie
Broughty Ferry
DD5 3PR
Scotland
Director NameMr Alistair Lauchlan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2002(78 years, 6 months after company formation)
Appointment Duration20 years, 7 months (closed 11 April 2023)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address5 Heron Place
Kingennie
Broughty Ferry
DD5 3PR
Scotland
Director NameAlan Edwin Thomas Grattidge
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(65 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address3 Loirsbank Road
Cults
Aberdeen
AB1 9NE
Scotland
Director NameArthur Douglas Murphy
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(65 years, 3 months after company formation)
Appointment Duration13 years (resigned 08 June 2002)
RoleCompany Director
Correspondence Address2 Little Meadow Close
Prestbury
Macclesfield
Cheshire
SK10 4HA
Director NameWilliam George Slater
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(65 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 November 2000)
RoleChairman
Correspondence Address23 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB1 9HJ
Scotland
Secretary NameAndrew Lauchlan
NationalityBritish
StatusResigned
Appointed30 May 1989(65 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2001)
RoleCompany Director
Correspondence AddressCarradale
Letham Grange
Arbroath
Angus
DD11 4RL
Scotland
Director NameJohn Wynne Davies
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(66 years after company formation)
Appointment Duration7 years, 9 months (resigned 02 December 1997)
RoleEngineer
Correspondence Address2 Palnackie Road
Monifeith
Tayside
Dd5 4t2
Director NameRonald Kerr
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(66 years after company formation)
Appointment Duration16 years, 2 months (resigned 19 May 2006)
RoleEngineer
Correspondence Address73 Newton Crescent
Carnoustie
Angus
DD7 6JA
Scotland
Director NameJames Joseph Webster
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1990(66 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 1993)
RoleEngineer
Correspondence Address13 Countesswells Avenue
Aberdeen
Aberdeenshire
AB1 8LJ
Scotland
Director NameIan Newell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(84 years after company formation)
Appointment Duration5 years (resigned 15 March 2013)
RoleMechanical Engineer
Correspondence Address16 Arbirlot Road
Arbroath
Angus
DD11 2EN
Scotland

Contact

Websitewww.johnmhenderson.co.uk
Email address[email protected]
Telephone01241 435318
Telephone regionArbroath

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£6,601,787
Gross Profit£3,324,733
Net Worth£2,517,797
Cash£2,457
Current Liabilities£3,952,591

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

12 July 2011Delivered on: 21 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
18 February 1983Delivered on: 24 February 1983
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kings works, king street, aberdeen.
Fully Satisfied
21 January 1983Delivered on: 3 February 1983
Satisfied on: 12 September 2012
Persons entitled: Gulf & Western Group LTD

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Kings works, king street aberdeen.
Fully Satisfied
20 January 1983Delivered on: 28 January 1983
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole those pieces of ground lying between king street & west north street aberdeen comprising that tenement of shops and dwelling houses (now used as offices) comprising no's 191, 193, 199 & 203 king street aberdeen.
Fully Satisfied
20 January 1983Delivered on: 28 January 1983
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole that piece of ground part of the broad croft and croft of cunningston seat and others in the city and county of aberdeen extending to 6.064 1/2 square yards being ground near park road aberdeen.
Fully Satisfied
20 January 1983Delivered on: 28 January 1983
Satisfied on: 12 September 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Property at 251 king street aberdeen.
Fully Satisfied
14 January 1983Delivered on: 19 January 1983
Satisfied on: 24 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland

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

11 April 2023Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
17 January 2022Order of court - dissolution void (1 page)
5 July 2018Final Gazette dissolved following liquidation (1 page)
5 April 2018Administrator's progress report (22 pages)
5 April 2018Notice of move from Administration to Dissolution (22 pages)
24 November 2017Administrator's progress report (20 pages)
24 November 2017Administrator's progress report (20 pages)
17 October 2017Notice of extension of period of Administration (1 page)
17 October 2017Notice of extension of period of Administration (1 page)
30 May 2017Administrator's progress report (25 pages)
30 May 2017Administrator's progress report (25 pages)
18 April 2017Notice of extension of period of Administration (1 page)
18 April 2017Notice of extension of period of Administration (1 page)
29 November 2016Administrator's progress report (28 pages)
29 November 2016Administrator's progress report (28 pages)
17 October 2016Notice of extension of period of Administration (2 pages)
17 October 2016Notice of extension of period of Administration (2 pages)
4 December 2015Administrator's progress report (25 pages)
4 December 2015Administrator's progress report (25 pages)
5 October 2015Notice of extension of period of Administration (1 page)
5 October 2015Notice of extension of period of Administration (1 page)
9 June 2015Administrator's progress report (32 pages)
9 June 2015Administrator's progress report (32 pages)
23 December 2014Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages)
23 December 2014Notice of result of meeting creditors (43 pages)
23 December 2014Notice of result of meeting creditors (43 pages)
23 December 2014Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages)
8 December 2014Statement of administrator's proposal (42 pages)
8 December 2014Statement of administrator's proposal (42 pages)
3 November 2014Appointment of an administrator (13 pages)
3 November 2014Appointment of an administrator (22 pages)
29 October 2014Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 29 October 2014 (2 pages)
29 October 2014Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 29 October 2014 (2 pages)
26 March 2014Full accounts made up to 30 June 2013 (27 pages)
26 March 2014Full accounts made up to 30 June 2013 (27 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150,000
(7 pages)
19 February 2014Director's details changed for Gary John Mccombie on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Andrew Lauchlan on 19 February 2014 (2 pages)
19 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 150,000
(7 pages)
19 February 2014Director's details changed for Gary John Mccombie on 19 February 2014 (2 pages)
19 February 2014Director's details changed for Andrew Lauchlan on 19 February 2014 (2 pages)
13 May 2013Termination of appointment of Ian Newell as a director (1 page)
13 May 2013Termination of appointment of Ian Newell as a director (1 page)
13 March 2013Full accounts made up to 30 June 2012 (22 pages)
13 March 2013Full accounts made up to 30 June 2012 (22 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (8 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 4 (4 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 6 (3 pages)
12 September 2012Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
27 March 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
15 March 2012Full accounts made up to 30 June 2011 (23 pages)
15 March 2012Full accounts made up to 30 June 2011 (23 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (8 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2011Full accounts made up to 30 June 2010 (24 pages)
1 April 2011Full accounts made up to 30 June 2010 (24 pages)
22 March 2011Director's details changed for Andrew Lauchlan on 4 March 2011 (2 pages)
22 March 2011Director's details changed for Andrew Lauchlan on 4 March 2011 (2 pages)
22 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
22 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (8 pages)
22 March 2011Director's details changed for Andrew Lauchlan on 4 March 2011 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
5 December 2009Full accounts made up to 30 June 2009 (28 pages)
5 December 2009Full accounts made up to 30 June 2009 (28 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 February 2009Return made up to 25/01/09; full list of members (4 pages)
18 February 2009Director appointed ian newell (1 page)
18 February 2009Director appointed ian newell (1 page)
18 February 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
18 February 2009Accounts for a medium company made up to 30 June 2008 (22 pages)
6 March 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
6 March 2008Accounts for a medium company made up to 30 June 2007 (24 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
19 February 2008Return made up to 25/01/08; full list of members (3 pages)
19 February 2008Return made up to 25/01/08; full list of members (3 pages)
19 February 2008Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Full accounts made up to 30 June 2006 (23 pages)
16 April 2007Full accounts made up to 30 June 2006 (23 pages)
15 February 2007Return made up to 25/01/07; full list of members (3 pages)
15 February 2007Return made up to 25/01/07; full list of members (3 pages)
14 December 2006Declaration of assistance for shares acquisition (4 pages)
14 December 2006Declaration of assistance for shares acquisition (4 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
28 March 2006Declaration of assistance for shares acquisition (4 pages)
28 March 2006Declaration of assistance for shares acquisition (5 pages)
28 March 2006Declaration of assistance for shares acquisition (4 pages)
28 March 2006Declaration of assistance for shares acquisition (5 pages)
28 February 2006Full accounts made up to 30 June 2005 (24 pages)
28 February 2006Full accounts made up to 30 June 2005 (24 pages)
1 February 2006Return made up to 25/01/06; full list of members (3 pages)
1 February 2006Return made up to 25/01/06; full list of members (3 pages)
9 November 2005Aud res section 392 (1 page)
9 November 2005Aud res section 392 (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
6 June 2005Director's particulars changed (1 page)
6 June 2005Director's particulars changed (1 page)
28 January 2005Full accounts made up to 30 June 2004 (14 pages)
28 January 2005Full accounts made up to 30 June 2004 (14 pages)
28 January 2005Return made up to 25/01/05; full list of members (8 pages)
28 January 2005Return made up to 25/01/05; full list of members (8 pages)
22 March 2004Full accounts made up to 30 June 2003 (14 pages)
22 March 2004Full accounts made up to 30 June 2003 (14 pages)
2 February 2004Return made up to 25/01/04; full list of members (8 pages)
2 February 2004Return made up to 25/01/04; full list of members (8 pages)
18 April 2003Full accounts made up to 30 June 2002 (14 pages)
18 April 2003Full accounts made up to 30 June 2002 (14 pages)
6 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
21 March 2002Director's particulars changed (1 page)
21 March 2002Director's particulars changed (1 page)
4 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2002Return made up to 25/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2002Full accounts made up to 30 June 2001 (15 pages)
4 February 2002Full accounts made up to 30 June 2001 (15 pages)
24 April 2001Full accounts made up to 30 June 2000 (14 pages)
24 April 2001Full accounts made up to 30 June 2000 (14 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001New secretary appointed (2 pages)
4 April 2001New secretary appointed (2 pages)
28 January 2001Return made up to 25/01/01; full list of members (7 pages)
28 January 2001Return made up to 25/01/01; full list of members (7 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
20 March 2000Full accounts made up to 30 June 1999 (14 pages)
20 March 2000Full accounts made up to 30 June 1999 (14 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
27 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 1999Full accounts made up to 30 June 1998 (14 pages)
9 February 1999Return made up to 25/01/99; full list of members (8 pages)
9 February 1999Return made up to 25/01/99; full list of members (8 pages)
9 February 1999Full accounts made up to 30 June 1998 (14 pages)
27 January 1998Return made up to 25/01/98; no change of members (6 pages)
27 January 1998Full accounts made up to 30 June 1997 (15 pages)
27 January 1998Full accounts made up to 30 June 1997 (15 pages)
27 January 1998Return made up to 25/01/98; no change of members (6 pages)
21 December 1997Director resigned (1 page)
21 December 1997Director resigned (1 page)
31 January 1997Full accounts made up to 30 June 1996 (17 pages)
31 January 1997Return made up to 25/01/97; no change of members (6 pages)
31 January 1997Return made up to 25/01/97; no change of members (6 pages)
31 January 1997Full accounts made up to 30 June 1996 (17 pages)
30 January 1996Return made up to 25/01/96; full list of members (8 pages)
30 January 1996Return made up to 25/01/96; full list of members (8 pages)
30 January 1996Full accounts made up to 30 June 1995 (17 pages)
30 January 1996Full accounts made up to 30 June 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (113 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
23 February 1924Certificate of incorporation (2 pages)
23 February 1924Certificate of incorporation (2 pages)