Company NameStephen Henderson Limited
Company StatusActive
Company NumberSC028465
CategoryPrivate Limited Company
Incorporation Date17 July 1951(72 years, 10 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 NameScott Carswell Henderson
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1989(38 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleRetired
Country of ResidenceScotland
Correspondence Address8a Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameShirley Mary Henderson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1989(38 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address8a Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Secretary NameShirley Mary Henderson
NationalityBritish
StatusCurrent
Appointed08 August 1989(38 years, 1 month after company formation)
Appointment Duration34 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8a Balmyle Road
Broughty Ferry
Dundee
Angus
DD5 1JJ
Scotland
Director NameMr Stephen Matthew Henderson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1990(39 years after company formation)
Appointment Duration33 years, 9 months
RoleRetail Jeweller
Country of ResidenceScotland
Correspondence Address74 Camphill Road
Broughty Ferry
Dundee
DD5 2LX
Scotland
Director NameDonia-Michele Henderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1998(47 years, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address74 Camphill Road
Broughty Ferry
Dundee
Angus
DD5 2LX
Scotland

Contact

Websitestephenhenderson.co.uk
Telephone01382 221339
Telephone regionDundee

Location

Registered Address1 Union Street
Dundee
DD1 4BW
Scotland
ConstituencyDundee West
WardMaryfield

Shareholders

7.7k at £1Stephen Matthew Henderson
51.24%
Ordinary A
750 at £1Clive Dunbar Henderson
5.00%
Ordinary A
3.6k at £1Donia-michele Henderson
24.10%
Ordinary A
294.8k at £0.01Stephen Matthew Henderson
19.65%
Ordinary B
1 at £1Scott Carswell Henderson
0.01%
Ordinary A

Financials

Year2014
Net Worth£358,036
Cash£2,130
Current Liabilities£474,839

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

6 July 2001Delivered on: 19 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Ground floor shop premises at 1 union street & 52/56 nethergate, dundee.
Outstanding
21 May 2001Delivered on: 1 June 2001
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: The whole assets of the company.
Outstanding
9 February 1996Delivered on: 16 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises at 1 union street,dundee.
Outstanding
9 February 1996Delivered on: 16 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 1,royal apartments,5 union street,dundee.
Outstanding
9 February 1996Delivered on: 16 February 1996
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Flat 4,royal apartments,5 union street,dundee.
Outstanding
28 June 1984Delivered on: 6 July 1984
Satisfied on: 28 June 2001
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.
Fully Satisfied

Filing History

19 September 2023Termination of appointment of Shirley Mary Henderson as a secretary on 13 September 2023 (1 page)
19 September 2023Termination of appointment of Shirley Mary Henderson as a director on 13 September 2023 (1 page)
14 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
11 August 2023Termination of appointment of Scott Carswell Henderson as a director on 18 April 2023 (1 page)
24 April 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
18 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
9 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
13 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
30 August 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 August 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 August 2018Confirmation statement made on 24 July 2018 with updates (5 pages)
11 September 2017Purchase of own shares. (2 pages)
11 September 2017Purchase of own shares. (2 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
29 August 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 15,000
(8 pages)
21 September 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 15,000
(8 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15,000
(8 pages)
8 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 15,000
(8 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
8 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(8 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (8 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (8 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 August 2010Director's details changed for Scott Carswell Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Shirley Mary Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Donia-Michele Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Stephen Matthew Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Shirley Mary Henderson on 24 July 2010 (2 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
20 August 2010Director's details changed for Scott Carswell Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Stephen Matthew Henderson on 24 July 2010 (2 pages)
20 August 2010Director's details changed for Donia-Michele Henderson on 24 July 2010 (2 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (8 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
17 August 2009Return made up to 24/07/09; full list of members (5 pages)
17 August 2009Return made up to 24/07/09; full list of members (5 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
8 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 July 2008Return made up to 24/07/08; full list of members (5 pages)
30 July 2008Return made up to 24/07/08; full list of members (5 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 April 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
6 August 2007Return made up to 24/07/07; full list of members (8 pages)
6 August 2007Return made up to 24/07/07; full list of members (8 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
29 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 August 2006Return made up to 24/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 August 2005Return made up to 24/07/05; full list of members (8 pages)
3 August 2005Return made up to 24/07/05; full list of members (8 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
30 July 2004Return made up to 24/07/04; full list of members (9 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 April 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 August 2003Return made up to 24/07/03; full list of members (10 pages)
14 August 2003Return made up to 24/07/03; full list of members (10 pages)
9 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 April 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
26 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
26 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Return made up to 24/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 August 2001Return made up to 10/08/01; full list of members (8 pages)
2 August 2001Return made up to 10/08/01; full list of members (8 pages)
19 July 2001Partic of mort/charge * (6 pages)
19 July 2001Partic of mort/charge * (6 pages)
28 June 2001Dec mort/charge * (4 pages)
28 June 2001Dec mort/charge * (4 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
11 June 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 June 2001Partic of mort/charge * (5 pages)
1 June 2001Partic of mort/charge * (5 pages)
9 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
9 October 2000Accounts for a small company made up to 31 January 2000 (8 pages)
14 August 2000Return made up to 10/08/00; full list of members (8 pages)
14 August 2000Return made up to 10/08/00; full list of members (8 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 September 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
23 August 1999Return made up to 10/08/99; full list of members (6 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
4 September 1998Return made up to 10/08/98; full list of members (6 pages)
4 September 1998Return made up to 10/08/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
20 August 1997Return made up to 10/08/97; full list of members (6 pages)
20 August 1997Return made up to 10/08/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
19 August 1996Return made up to 10/08/96; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
16 February 1996Partic of mort/charge * (6 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (6 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
16 February 1996Partic of mort/charge * (5 pages)
31 August 1995Return made up to 10/08/95; full list of members (6 pages)
31 August 1995Return made up to 10/08/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 August 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)