Company NameMcLaren Henderson (st Andrews) Limited
Company StatusActive
Company NumberSC027382
CategoryPrivate Limited Company
Incorporation Date22 November 1949(73 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRichard Scott Henderson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1989(39 years, 8 months after company formation)
Appointment Duration34 years, 2 months
RoleJeweller
Country of ResidenceScotland
Correspondence AddressLamorna 79 Strathern Road
West Ferry
Dundee
DD5 1JF
Scotland
Director NameScott Carswell Henderson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1989(39 years, 8 months after company formation)
Appointment Duration34 years, 2 months
RoleJeweller
Country of ResidenceScotland
Correspondence Address8a Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Secretary NameShirley Mary Henderson
NationalityBritish
StatusCurrent
Appointed08 August 1989(39 years, 8 months after company formation)
Appointment Duration34 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameGillian Audrey Henderson
Date of BirthFebruary 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(65 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RolePharmaceutical - Therapy Area Specialist
Country of ResidenceUnited Kingdom
Correspondence Address2 Bell Street
St Andrews
Fife
KY16 9UX
Scotland
Secretary NameMr Richard Henderson
StatusCurrent
Appointed18 October 2022(72 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks
RoleCompany Director
Correspondence Address79 Strathern Road
Broughty Ferry
Dundee
DD5 1JT
Scotland
Director NameScott Carswell Henderson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1989(39 years, 8 months after company formation)
Appointment Duration33 years, 2 months (resigned 18 October 2022)
RoleJeweller
Country of ResidenceScotland
Correspondence Address8a Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Secretary NameShirley Mary Henderson
NationalityBritish
StatusResigned
Appointed08 August 1989(39 years, 8 months after company formation)
Appointment Duration33 years, 2 months (resigned 18 October 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland

Contact

Websitematthewmhenderson.co.uk
Telephone01334 476185
Telephone regionSt Andrews

Location

Registered Address79 Strathern Road
Broughty Ferry
Dundee
DD5 1JT
Scotland
ConstituencyDundee East
WardThe Ferry

Shareholders

3k at £1Richard Scott Henderson
99.97%
Ordinary
1 at £1Scott Carswell Henderson
0.03%
Ordinary

Financials

Year2014
Net Worth£865,776
Cash£328
Current Liabilities£254,768

Accounts

Latest Accounts31 January 2022 (1 year, 8 months ago)
Next Accounts Due31 October 2023 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return10 August 2023 (1 month, 3 weeks ago)
Next Return Due24 August 2024 (10 months, 3 weeks from now)

Charges

9 May 2006Delivered on: 20 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Legal mortgage over 80 preston street, faversham, kent K398694.
Outstanding
26 July 1999Delivered on: 4 August 1999
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 104 gray street, broughty ferry, dundee.
Outstanding
24 December 1993Delivered on: 11 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises/ unit 5 st. Mary's place(2 bell st) st. Andrews fife.
Outstanding
23 December 1993Delivered on: 11 January 1994
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises, 94 gray street broughty ferry dundee, angus.
Outstanding
4 June 1990Delivered on: 18 June 1990
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.
Outstanding

Filing History

23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
25 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 3,000
(7 pages)
9 September 2015Appointment of Gillian Audrey Henderson as a director on 1 March 2015 (3 pages)
9 September 2015Appointment of Gillian Audrey Henderson as a director on 1 March 2015 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 3,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
26 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 3,000
(6 pages)
23 October 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
19 July 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
16 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
6 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 September 2010Register inspection address has been changed (1 page)
24 September 2010Register(s) moved to registered inspection location (1 page)
24 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
24 September 2010Director's details changed for Richard Scott Henderson on 10 August 2010 (2 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
7 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 August 2008Return made up to 10/08/08; no change of members (7 pages)
9 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
30 August 2007Return made up to 10/08/07; no change of members (7 pages)
4 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
25 August 2006Return made up to 10/08/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 May 2006Partic of mort/charge * (7 pages)
2 September 2005Return made up to 10/08/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 September 2004Return made up to 10/08/04; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 August 2003Return made up to 10/08/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
9 September 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 August 2002Return made up to 10/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
31 August 2001Return made up to 10/08/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 August 2000Return made up to 10/08/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
23 September 1999Return made up to 10/08/99; full list of members (6 pages)
4 August 1999Partic of mort/charge * (5 pages)
22 October 1998Accounts for a small company made up to 31 January 1998 (5 pages)
30 September 1998Return made up to 10/08/98; no change of members (4 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 September 1997Return made up to 10/08/97; full list of members (6 pages)
3 January 1997Director's particulars changed (1 page)
14 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
9 September 1996Return made up to 10/08/96; no change of members (4 pages)
23 August 1995Return made up to 10/08/95; full list of members (6 pages)
31 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
9 September 1994Return made up to 10/08/94; no change of members (4 pages)
31 August 1993Return made up to 10/08/93; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 September 1992Return made up to 10/08/92; full list of members (5 pages)