Company NameCharles Henshaw & Sons Limited
Company StatusActive
Company NumberSC021330
CategoryPrivate Limited Company
Incorporation Date4 March 1940(84 years, 1 month ago)

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameRoderick Morrison Macleod
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1989(49 years, 5 months after company formation)
Appointment Duration34 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRussell Road
Edinburgh
EH11 2LS
Scotland
Director NameMr Barrie John William Lambie
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2009(68 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRussell Road
Edinburgh
EH11 2LS
Scotland
Director NameMr Graham Peter Chung
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(75 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleManaging Director
Country of ResidenceScotland
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
Director NameMr Donald James Fraser
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(75 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleDesign Director
Country of ResidenceScotland
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
Director NameMr Keith James Notman
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(80 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleFinancial Director
Country of ResidenceScotland
Correspondence AddressRussell Road
Edinburgh
EH11 2LS
Scotland
Director NameKevin Daly (Corporation)
StatusCurrent
Appointed01 February 2018(77 years, 11 months after company formation)
Appointment Duration6 years, 1 month
Correspondence Address24 Russell Road
Edinburgh
EH11 2LS
Scotland
Director NameJames Douglas Fraser
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(49 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 August 1996)
RoleCompany Director
Correspondence Address19 Shandon Crescent
Edinburgh
Midlothian
EH11 1QF
Scotland
Director NameJohn Lambie
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(49 years, 5 months after company formation)
Appointment Duration19 years, 7 months (resigned 21 February 2009)
RoleCompany Director
Correspondence AddressThe Crannog
Smithy Loan
Dunblane
FK15 0HQ
Scotland
Director NameEric E McKenzie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(49 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 October 1990)
RoleCompany Director
Correspondence Address12 Sandhead Road
Strathaven
Lanarkshire
ML10 6HX
Scotland
Director NameThomas Moffat Lamb
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1989(49 years, 5 months after company formation)
Appointment Duration28 years, 6 months (resigned 31 January 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRussell Road
Edinburgh
EH11 2LS
Scotland
Secretary NameRoss Dalgetty
NationalityBritish
StatusResigned
Appointed31 July 1989(49 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 October 1992)
RoleCompany Director
Correspondence AddressMainhouse Farmhouse
Kelso
Roxburghshire
TD5 8AA
Scotland
Director NameAllan Johnston
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(52 years, 7 months after company formation)
Appointment Duration1 year (resigned 06 October 1993)
RoleDirector -Architectural
Correspondence Address15 Rockcliffe Grove
Linlithgow
Edinburgh
Eh49 6b2
Director NameRobert Houston Wright
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(52 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressCruachan 16 Ebroch Drive
Kilsyth
Glasgow
Lanarkshire
G65 0PG
Scotland
Director NameJames Mooney
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(52 years, 7 months after company formation)
Appointment Duration27 years, 4 months (resigned 31 January 2020)
RoleProduction Director
Country of ResidenceScotland
Correspondence AddressRussell Road
Edinburgh
EH11 2LS
Scotland
Secretary NameMr William Kenneth Ramage
NationalityBritish
StatusResigned
Appointed06 October 1992(52 years, 7 months after company formation)
Appointment Duration28 years, 1 month (resigned 31 October 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRussell Road
Edinburgh
EH11 2LS
Scotland
Director NameMr William Kenneth Ramage
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(55 years, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 31 October 2020)
RoleDirector And Company Secretary
Country of ResidenceScotland
Correspondence AddressRussell Road
Edinburgh
EH11 2LS
Scotland

Contact

Websitewww.charles-henshaw.com

Location

Registered AddressRussell Road
Edinburgh
EH11 2LS
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

315k at £1Major's Place Industries LTD
97.48%
Ordinary
5k at £1Major's Place Industries LTD
1.55%
Cumulative Preference
315k at £0.01Major's Place Industries LTD
0.97%
Ordinary Preferred
1 at £1Barrie Lambie
0.00%
Ordinary

Financials

Year2014
Turnover£17,001,622
Gross Profit£2,804,023
Net Worth£4,401,083
Cash£1,280,268
Current Liabilities£2,593,476

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return31 July 2023 (8 months ago)
Next Return Due14 August 2024 (4 months, 2 weeks from now)

Charges

27 July 2023Delivered on: 3 August 2023
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects at russell road, edinburgh shown tinted pink and tinted blue on the plan annexed and signed as relative to the instrument.
Outstanding
9 October 2019Delivered on: 14 October 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 October 1994Delivered on: 13 October 1994
Persons entitled: The Royal Bank of Scotland PLC

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.
Outstanding

Filing History

6 September 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
6 September 2023Termination of appointment of Roderick Morrison Macleod as a director on 1 September 2023 (1 page)
3 August 2023Registration of charge SC0213300003, created on 27 July 2023 (5 pages)
19 October 2022Full accounts made up to 31 January 2022 (33 pages)
2 September 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
11 July 2022Termination of appointment of William Kenneth Ramage as a director on 31 October 2020 (1 page)
29 October 2021Full accounts made up to 31 January 2021 (33 pages)
12 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
28 April 2021Termination of appointment of William Kenneth Ramage as a secretary on 31 October 2020 (1 page)
10 September 2020Full accounts made up to 31 January 2020 (32 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Keith James Notman as a director on 1 July 2020 (2 pages)
1 July 2020Director's details changed for William Kenneth Ramage on 1 July 2020 (2 pages)
16 April 2020Director's details changed for Mr Graham Peter Chung on 1 February 2018 (2 pages)
14 February 2020Termination of appointment of James Mooney as a director on 31 January 2020 (1 page)
17 October 2019Full accounts made up to 31 January 2019 (33 pages)
14 October 2019Registration of charge SC0213300002, created on 9 October 2019 (4 pages)
14 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
13 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
27 July 2018Full accounts made up to 31 January 2018 (33 pages)
1 February 2018Appointment of Kevin Daly as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Thomas Moffat Lamb as a director on 31 January 2018 (1 page)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 January 2017 (32 pages)
3 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
3 August 2017Full accounts made up to 31 January 2017 (32 pages)
30 August 2016Full accounts made up to 31 January 2016 (34 pages)
30 August 2016Full accounts made up to 31 January 2016 (34 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
5 January 2016Appointment of Mr Donald James Fraser as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Donald James Fraser as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Graham Peter Chung as a director on 1 January 2016 (2 pages)
5 January 2016Appointment of Mr Graham Peter Chung as a director on 1 January 2016 (2 pages)
3 October 2015Full accounts made up to 31 January 2015 (24 pages)
3 October 2015Full accounts made up to 31 January 2015 (24 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 323,150
(6 pages)
1 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 323,150
(6 pages)
4 November 2014Full accounts made up to 31 January 2014 (24 pages)
4 November 2014Full accounts made up to 31 January 2014 (24 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 323,150
(6 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 323,150
(6 pages)
25 February 2014Auditor's resignation (1 page)
25 February 2014Auditor's resignation (1 page)
1 October 2013Full accounts made up to 31 January 2013 (24 pages)
1 October 2013Full accounts made up to 31 January 2013 (24 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 323,150
(6 pages)
2 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 323,150
(6 pages)
16 October 2012Full accounts made up to 31 January 2012 (24 pages)
16 October 2012Full accounts made up to 31 January 2012 (24 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
23 June 2011Full accounts made up to 31 January 2011 (23 pages)
23 June 2011Full accounts made up to 31 January 2011 (23 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
9 July 2010Full accounts made up to 31 January 2010 (23 pages)
9 July 2010Full accounts made up to 31 January 2010 (23 pages)
14 October 2009Director's details changed for Roderick Morrison Macleod on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Barrie John William Lambie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Roderick Morrison Macleod on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for William Kenneth Ramage on 14 October 2009 (1 page)
14 October 2009Director's details changed for James Mooney on 14 October 2009 (2 pages)
14 October 2009Director's details changed for William Kenneth Ramage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for William Kenneth Ramage on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Moffat Lamb on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for William Kenneth Ramage on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Barrie John William Lambie on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Thomas Moffat Lamb on 14 October 2009 (2 pages)
14 October 2009Director's details changed for James Mooney on 14 October 2009 (2 pages)
27 August 2009Return made up to 31/07/09; full list of members (5 pages)
27 August 2009Return made up to 31/07/09; full list of members (5 pages)
22 June 2009Full accounts made up to 31 January 2009 (22 pages)
22 June 2009Full accounts made up to 31 January 2009 (22 pages)
4 March 2009Director appointed mr barrie john lambie (2 pages)
4 March 2009Director appointed mr barrie john lambie (2 pages)
2 March 2009Appointment terminated director john lambie (1 page)
2 March 2009Appointment terminated director john lambie (1 page)
2 September 2008Return made up to 31/07/08; full list of members (5 pages)
2 September 2008Return made up to 31/07/08; full list of members (5 pages)
16 July 2008Full accounts made up to 31 January 2008 (22 pages)
16 July 2008Full accounts made up to 31 January 2008 (22 pages)
3 July 2008Appointment terminated director robert wright (1 page)
3 July 2008Appointment terminated director robert wright (1 page)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 August 2007Return made up to 31/07/07; full list of members (3 pages)
12 July 2007Full accounts made up to 31 January 2007 (23 pages)
12 July 2007Full accounts made up to 31 January 2007 (23 pages)
30 November 2006Full accounts made up to 31 January 2006 (23 pages)
30 November 2006Full accounts made up to 31 January 2006 (23 pages)
13 September 2006Return made up to 31/07/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Return made up to 31/07/06; full list of members (3 pages)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
13 September 2006Director's particulars changed (1 page)
29 September 2005Full accounts made up to 31 January 2005 (21 pages)
29 September 2005Full accounts made up to 31 January 2005 (21 pages)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
3 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2004Full accounts made up to 31 January 2004 (20 pages)
7 June 2004Full accounts made up to 31 January 2004 (20 pages)
7 August 2003Return made up to 31/07/03; full list of members (9 pages)
7 August 2003Return made up to 31/07/03; full list of members (9 pages)
16 June 2003Full accounts made up to 31 January 2003 (19 pages)
16 June 2003Full accounts made up to 31 January 2003 (19 pages)
12 August 2002Return made up to 31/07/02; full list of members (9 pages)
12 August 2002Return made up to 31/07/02; full list of members (9 pages)
18 July 2002Full accounts made up to 31 January 2002 (19 pages)
18 July 2002Full accounts made up to 31 January 2002 (19 pages)
3 November 2001Full accounts made up to 31 January 2001 (18 pages)
3 November 2001Full accounts made up to 31 January 2001 (18 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Full accounts made up to 31 January 2000 (19 pages)
3 November 2000Full accounts made up to 31 January 2000 (19 pages)
8 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 1999Full accounts made up to 31 January 1999 (19 pages)
25 October 1999Full accounts made up to 31 January 1999 (19 pages)
28 July 1999Return made up to 31/07/99; full list of members (8 pages)
28 July 1999Return made up to 31/07/99; full list of members (8 pages)
20 October 1998Full accounts made up to 31 January 1998 (20 pages)
20 October 1998Full accounts made up to 31 January 1998 (20 pages)
28 July 1998Return made up to 31/07/98; no change of members (6 pages)
28 July 1998Return made up to 31/07/98; no change of members (6 pages)
28 November 1997Full accounts made up to 31 January 1997 (20 pages)
28 November 1997Full accounts made up to 31 January 1997 (20 pages)
1 September 1997Return made up to 31/07/97; full list of members (8 pages)
1 September 1997Return made up to 31/07/97; full list of members (8 pages)
20 September 1996Full accounts made up to 31 January 1996 (19 pages)
20 September 1996Full accounts made up to 31 January 1996 (19 pages)
2 August 1996Director resigned (1 page)
2 August 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
24 August 1995Return made up to 31/07/95; full list of members (6 pages)
24 August 1995Return made up to 31/07/95; full list of members (6 pages)
31 May 1995Full accounts made up to 31 January 1995 (18 pages)
31 May 1995Full accounts made up to 31 January 1995 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
13 October 1994Partic of mort/charge * (3 pages)
13 October 1994Partic of mort/charge * (3 pages)
4 March 1940Incorporation (14 pages)
4 March 1940Incorporation (14 pages)