Company NameM.M. Henderson Limited
Company StatusDissolved
Company NumberSC013659
CategoryPrivate Limited Company
Incorporation Date9 May 1925(99 years ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Harry Lumsden Henderson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1989(64 years, 2 months after company formation)
Appointment Duration26 years, 1 month (closed 08 August 2015)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameMr Alastair James Henderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(70 years, 8 months after company formation)
Appointment Duration19 years, 7 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Secretary NameMr Alastair James Henderson
NationalityBritish
StatusClosed
Appointed29 April 2005(80 years after company formation)
Appointment Duration10 years, 3 months (closed 08 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
Director NameJohn Neill Anderson
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(64 years, 2 months after company formation)
Appointment Duration11 years (resigned 24 July 2000)
RoleConsultant
Correspondence Address7 Kelvin Court
Glasgow
Lanarkshire
G12 0AB
Scotland
Director NameFiona Fletcher Scott Donaldson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(64 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 December 2002)
RoleHousewife
Correspondence AddressThe Orchard
Montgarrie
Alford
Aberdeenshire
AB33 8AR
Scotland
Director NameAlice Colville Lumsden Henderson
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(64 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 April 1993)
RoleHousewife
Correspondence AddressBarochan Farm
Houston
Director NameMrs Jean Duthie Henderson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1989(64 years, 2 months after company formation)
Appointment Duration24 years, 3 months (resigned 28 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Craighall Road
Port Dundas
Glasgow
G4 9TR
Scotland
Secretary NameFiona Fletcher Scott Donaldson
NationalityBritish
StatusResigned
Appointed11 July 1989(64 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 22 October 1997)
RoleHousewife
Correspondence AddressThe Orchard
Montgarrie
Alford
Aberdeenshire
AB33 8AR
Scotland
Director NameMr Stefan John Waclawski
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(70 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 05 August 2013)
RoleRetail Jeweller
Country of ResidenceScotland
Correspondence Address124 Craighall Road
Port Dundas
Glasgow
G4 9TR
Scotland
Secretary NameMr Alastair James Henderson
NationalityBritish
StatusResigned
Appointed22 October 1997(72 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address80 Highburgh Road
Dowanhill
Glasgow
G12 9EN
Scotland
Director NameMaureen Jane Smith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2000(75 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 29 April 2005)
RoleBuyer
Correspondence AddressBlairtummock Farm
Campsie Glen
Glasgow
G66 7AR
Scotland
Secretary NameMaureen Jane Smith
NationalityBritish
StatusResigned
Appointed30 May 2001(76 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 29 April 2005)
RoleCompany Director
Correspondence AddressBlairtummock Farm
Campsie Glen
Glasgow
G66 7AR
Scotland

Location

Registered Address7th Floor 90 St Vincent Street
Glasgow
G2 5UB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

80.9k at £1Mr Alastair James Henderson
53.36%
Ordinary
7k at £1Mrs Gillian Elizabeth Cowan
4.62%
Ordinary
42.7k at £1Harry Lumsden Henderson
28.17%
Ordinary
21k at £1Hlh Grandchildrens Trust
13.85%
Ordinary

Financials

Year2014
Turnover£7,724,129
Gross Profit£3,169,365
Net Worth£3,155,700
Cash£17,866
Current Liabilities£2,386,362

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Notice of move from Administration to Dissolution (7 pages)
8 May 2015Notice of move from Administration to Dissolution (7 pages)
24 November 2014Administrator's progress report (7 pages)
24 November 2014Notice of extension of period of Administration (1 page)
24 November 2014Administrator's progress report (7 pages)
24 November 2014Notice of extension of period of Administration (1 page)
25 June 2014Administrator's progress report (5 pages)
25 June 2014Administrator's progress report (5 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
28 May 2014Registered office address changed from 23 Nelson Mandela Place Glasgow G2 1QY on 28 May 2014 (2 pages)
9 January 2014Statement of administrator's proposal (28 pages)
9 January 2014Statement of administrator's proposal (28 pages)
23 December 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
23 December 2013Statement of affairs with form 2.13B(SCOT) (17 pages)
19 December 2013Satisfaction of charge 1 in full (1 page)
19 December 2013Satisfaction of charge 5 in full (1 page)
19 December 2013Satisfaction of charge 4 in full (1 page)
19 December 2013Satisfaction of charge 5 in full (1 page)
19 December 2013Satisfaction of charge 6 in full (1 page)
19 December 2013Satisfaction of charge 6 in full (1 page)
19 December 2013Satisfaction of charge 4 in full (1 page)
19 December 2013Satisfaction of charge 1 in full (1 page)
18 November 2013Appointment of an administrator (3 pages)
18 November 2013Appointment of an administrator (3 pages)
18 November 2013Registered office address changed from 124 Craighall Road Port Dundas Glasgow G4 9TR on 18 November 2013 (2 pages)
18 November 2013Registered office address changed from 124 Craighall Road Port Dundas Glasgow G4 9TR on 18 November 2013 (2 pages)
28 October 2013Termination of appointment of Jean Henderson as a director (1 page)
28 October 2013Termination of appointment of Jean Henderson as a director (1 page)
6 August 2013Termination of appointment of Stefan Waclawski as a director (1 page)
6 August 2013Termination of appointment of Stefan Waclawski as a director (1 page)
30 May 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
30 May 2013Current accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
17 April 2013Satisfaction of charge 3 in full (3 pages)
17 April 2013Satisfaction of charge 3 in full (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 151,674
(5 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-04
  • GBP 151,674
(5 pages)
1 November 2012Full accounts made up to 31 January 2012 (24 pages)
1 November 2012Full accounts made up to 31 January 2012 (24 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
9 August 2012Particulars of a mortgage or charge / charge no: 6 (6 pages)
7 February 2012Full accounts made up to 31 January 2011 (24 pages)
7 February 2012Full accounts made up to 31 January 2011 (24 pages)
1 February 2012Director's details changed for Jean Duthie Henderson on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Alastair James Henderson on 31 January 2012 (2 pages)
1 February 2012Secretary's details changed for Mr Alastair James Henderson on 31 January 2012 (1 page)
1 February 2012Secretary's details changed for Mr Alastair James Henderson on 31 January 2012 (1 page)
1 February 2012Director's details changed for Harry Lumsden Henderson on 31 January 2012 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Mr Stefan John Waclawski on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Stefan John Waclawski on 31 January 2012 (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 February 2012Director's details changed for Harry Lumsden Henderson on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Jean Duthie Henderson on 31 January 2012 (2 pages)
1 February 2012Director's details changed for Mr Alastair James Henderson on 31 January 2012 (2 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
7 April 2011Statement of satisfaction in full or in part of a charge /full /charge no 2 (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
11 November 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
11 November 2010Accounts for a medium company made up to 31 January 2010 (19 pages)
11 March 2010Director's details changed for Harry Lumsden Henderson on 31 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Alastair James Henderson on 31 January 2010 (2 pages)
11 March 2010Director's details changed for Jean Duthie Henderson on 31 January 2010 (2 pages)
11 March 2010Director's details changed for Harry Lumsden Henderson on 31 January 2010 (2 pages)
11 March 2010Director's details changed for Mr Alastair James Henderson on 31 January 2010 (2 pages)
11 March 2010Director's details changed for Jean Duthie Henderson on 31 January 2010 (2 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
11 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
28 October 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
28 October 2009Accounts for a medium company made up to 31 January 2009 (19 pages)
2 February 2009Return made up to 31/01/09; full list of members (5 pages)
2 February 2009Return made up to 31/01/09; full list of members (5 pages)
21 November 2008Full accounts made up to 31 January 2008 (19 pages)
21 November 2008Full accounts made up to 31 January 2008 (19 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
31 January 2008Return made up to 31/01/08; full list of members (3 pages)
20 November 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
20 November 2007Accounts for a medium company made up to 31 January 2007 (17 pages)
6 February 2007Return made up to 31/01/07; full list of members (9 pages)
6 February 2007Return made up to 31/01/07; full list of members (9 pages)
21 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
21 June 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
17 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 June 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
14 June 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
4 May 2005Secretary resigned;director resigned (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005New secretary appointed (1 page)
4 May 2005Secretary resigned;director resigned (1 page)
26 January 2005Return made up to 31/01/05; full list of members (9 pages)
26 January 2005Return made up to 31/01/05; full list of members (9 pages)
30 July 2004Full accounts made up to 31 January 2004 (19 pages)
30 July 2004Full accounts made up to 31 January 2004 (19 pages)
3 February 2004Return made up to 31/01/04; full list of members (9 pages)
3 February 2004Return made up to 31/01/04; full list of members (9 pages)
24 June 2003Full accounts made up to 31 January 2003 (19 pages)
24 June 2003Full accounts made up to 31 January 2003 (19 pages)
15 May 2003Partic of mort/charge * (5 pages)
15 May 2003Partic of mort/charge * (5 pages)
18 February 2003Return made up to 31/01/03; full list of members (9 pages)
18 February 2003Return made up to 31/01/03; full list of members (9 pages)
7 January 2003Director resigned (1 page)
7 January 2003Director resigned (1 page)
28 November 2002Full accounts made up to 31 January 2002 (18 pages)
28 November 2002Full accounts made up to 31 January 2002 (18 pages)
22 January 2002Return made up to 31/01/02; full list of members (9 pages)
22 January 2002Return made up to 31/01/02; full list of members (9 pages)
8 June 2001Full accounts made up to 31 January 2001 (17 pages)
8 June 2001Full accounts made up to 31 January 2001 (17 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001New secretary appointed (2 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
10 May 2000Full accounts made up to 31 January 2000 (19 pages)
10 May 2000Full accounts made up to 31 January 2000 (19 pages)
11 February 2000Return made up to 31/01/00; full list of members (9 pages)
11 February 2000Return made up to 31/01/00; full list of members (9 pages)
28 June 1999Full accounts made up to 31 January 1999 (18 pages)
28 June 1999Full accounts made up to 31 January 1999 (18 pages)
2 February 1999Return made up to 31/01/99; no change of members (6 pages)
2 February 1999Return made up to 31/01/99; no change of members (6 pages)
10 June 1998Accounts for a medium company made up to 31 January 1998 (21 pages)
10 June 1998Accounts for a medium company made up to 31 January 1998 (21 pages)
3 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned (1 page)
8 October 1997Director's particulars changed (1 page)
8 October 1997Director's particulars changed (1 page)
7 October 1997Accounts for a medium company made up to 31 January 1997 (21 pages)
7 October 1997Accounts for a medium company made up to 31 January 1997 (21 pages)
17 February 1997Return made up to 31/01/97; full list of members (8 pages)
17 February 1997Return made up to 31/01/97; full list of members (8 pages)
9 May 1996Full accounts made up to 31 January 1996 (21 pages)
9 May 1996Full accounts made up to 31 January 1996 (21 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 1996Return made up to 31/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
22 January 1996New director appointed (2 pages)
9 August 1995Accounts for a medium company made up to 31 January 1995 (18 pages)
9 August 1995Accounts for a medium company made up to 31 January 1995 (18 pages)
13 March 1995Partic of mort/charge * (3 pages)
13 March 1995Partic of mort/charge * (3 pages)
21 February 1995Return made up to 31/01/95; full list of members (6 pages)
21 February 1995Return made up to 31/01/95; full list of members (6 pages)
31 January 1995Partic of mort/charge * (3 pages)
31 January 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
22 February 1994Return made up to 31/01/94; change of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 1994Return made up to 31/01/94; change of members
  • 363(288) ‐ Director resigned
(7 pages)
11 May 1993Accounts for a medium company made up to 31 January 1993 (14 pages)
11 May 1993Accounts for a medium company made up to 31 January 1993 (14 pages)
17 February 1993Return made up to 31/01/93; full list of members (7 pages)
17 February 1993Return made up to 31/01/93; full list of members (7 pages)
20 July 1992Accounts for a medium company made up to 31 January 1992 (9 pages)
20 July 1992Accounts for a medium company made up to 31 January 1992 (9 pages)
16 July 1992£ ic 500000/483333 10/07/92 £ sr 16667@1=16667 (1 page)
16 July 1992£ ic 500000/483333 10/07/92 £ sr 16667@1=16667 (1 page)
17 February 1992Return made up to 31/01/92; full list of members
  • 363(287) ‐ Registered office changed on 17/02/92
(7 pages)
17 February 1992Return made up to 31/01/92; full list of members
  • 363(287) ‐ Registered office changed on 17/02/92
(7 pages)
12 March 1991Return made up to 15/02/91; no change of members (6 pages)
12 March 1991Return made up to 15/02/91; no change of members (6 pages)
28 June 1990Return made up to 20/06/90; full list of members (7 pages)
28 June 1990Return made up to 20/06/90; full list of members (7 pages)
16 July 1989Return made up to 11/07/89; full list of members (7 pages)
16 July 1989Return made up to 11/07/89; full list of members (7 pages)
19 October 1988Return made up to 30/09/88; full list of members (6 pages)
19 October 1988Return made up to 30/09/88; full list of members (6 pages)
6 July 1987Return made up to 23/06/87; full list of members (6 pages)
6 July 1987Full group accounts made up to 31 January 1987 (15 pages)
6 July 1987Return made up to 23/06/87; full list of members (6 pages)
6 July 1987Full group accounts made up to 31 January 1987 (15 pages)
19 January 1987Allotment of shares (2 pages)
19 January 1987Allotment of shares (2 pages)
13 October 1986Return made up to 25/09/86; full list of members (6 pages)
13 October 1986Full accounts made up to 31 January 1986 (12 pages)
13 October 1986Full accounts made up to 31 January 1986 (12 pages)
13 October 1986Return made up to 25/09/86; full list of members (6 pages)
12 May 1986Memorandum and Articles of Association (13 pages)
12 May 1986Memorandum and Articles of Association (13 pages)
25 November 1985Annual return made up to 16/10/85 (7 pages)
25 November 1985Annual return made up to 16/10/85 (7 pages)
13 August 1984Accounts made up to 25 July 1984 (5 pages)
13 August 1984Accounts made up to 25 July 1984 (5 pages)
2 August 1983Annual return made up to 06/07/83 (4 pages)
2 August 1983Annual return made up to 06/07/83 (4 pages)
27 July 1982Annual return made up to 01/07/82 (4 pages)
27 July 1982Annual return made up to 01/07/82 (4 pages)
19 July 1982Accounts made up to 31 January 1982 (12 pages)
19 July 1982Accounts made up to 31 January 1982 (12 pages)
22 April 1933Increase in nominal capital (5 pages)
22 April 1933Increase in nominal capital (5 pages)
9 May 1925Certificate of incorporation (1 page)
9 May 1925Certificate of incorporation (1 page)