West Ferry
Dundee
DD5 1JF
Scotland
Director Name | Scott Carswell Henderson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 1989(39 years, 8 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 8a Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Secretary Name | Shirley Mary Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 August 1989(39 years, 8 months after company formation) |
Appointment Duration | 34 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Director Name | Gillian Audrey Henderson |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(65 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Pharmaceutical - Therapy Area Specialist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Bell Street St Andrews Fife KY16 9UX Scotland |
Secretary Name | Mr Richard Henderson |
---|---|
Status | Current |
Appointed | 18 October 2022(72 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Company Director |
Correspondence Address | 79 Strathern Road Broughty Ferry Dundee DD5 1JT Scotland |
Director Name | Scott Carswell Henderson |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(39 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 18 October 2022) |
Role | Jeweller |
Country of Residence | Scotland |
Correspondence Address | 8a Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Secretary Name | Shirley Mary Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1989(39 years, 8 months after company formation) |
Appointment Duration | 33 years, 2 months (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 8a Balmyle Road Broughty Ferry Dundee Angus DD5 1JJ Scotland |
Website | matthewmhenderson.co.uk |
---|---|
Telephone | 01334 476185 |
Telephone region | St Andrews |
Registered Address | 79 Strathern Road Broughty Ferry Dundee DD5 1JT Scotland |
---|---|
Constituency | Dundee East |
Ward | The Ferry |
3k at £1 | Richard Scott Henderson 99.97% Ordinary |
---|---|
1 at £1 | Scott Carswell Henderson 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865,776 |
Cash | £328 |
Current Liabilities | £254,768 |
Latest Accounts | 31 January 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (3 weeks, 6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 10 August 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (10 months, 3 weeks from now) |
9 May 2006 | Delivered 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 1999 | Delivered 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 1993 | Delivered 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 1993 | Delivered 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 1990 | Delivered 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 |
23 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
---|---|
25 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 September 2015 | Appointment of Gillian Audrey Henderson as a director on 1 March 2015 (3 pages) |
9 September 2015 | Appointment of Gillian Audrey Henderson as a director on 1 March 2015 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
26 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
24 September 2010 | Register inspection address has been changed (1 page) |
24 September 2010 | Register(s) moved to registered inspection location (1 page) |
24 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Richard Scott Henderson on 10 August 2010 (2 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
7 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
25 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 August 2008 | Return made up to 10/08/08; no change of members (7 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
30 August 2007 | Return made up to 10/08/07; no change of members (7 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
25 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
20 May 2006 | Partic of mort/charge * (7 pages) |
2 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
26 August 2003 | Return made up to 10/08/03; full list of members (7 pages) |
9 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
31 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
30 November 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members (6 pages) |
30 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
23 September 1999 | Return made up to 10/08/99; full list of members (6 pages) |
4 August 1999 | Partic of mort/charge * (5 pages) |
22 October 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
30 September 1998 | Return made up to 10/08/98; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 September 1997 | Return made up to 10/08/97; full list of members (6 pages) |
3 January 1997 | Director's particulars changed (1 page) |
14 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
9 September 1996 | Return made up to 10/08/96; no change of members (4 pages) |
23 August 1995 | Return made up to 10/08/95; full list of members (6 pages) |
31 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
9 September 1994 | Return made up to 10/08/94; no change of members (4 pages) |
31 August 1993 | Return made up to 10/08/93; change of members
|
11 September 1992 | Return made up to 10/08/92; full list of members (5 pages) |