Company NameHenderson & Paterson Limited
DirectorsEwan Gordon Nicolson and Barrie John Nicolson
Company StatusActive
Company NumberSC028621
CategoryPrivate Limited Company
Incorporation Date27 November 1951(72 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Ewan Gordon Nicolson
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(56 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Director NameMr Barrie John Nicolson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(56 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleJoint Managing Director
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Secretary NameMrs Margaret Patricia Nicolson
NationalityScottish
StatusCurrent
Appointed31 May 2008(56 years, 6 months after company formation)
Appointment Duration15 years, 10 months
RoleSecretary
Country of ResidenceScotland
Correspondence Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
Director NameGillian Henderson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(37 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 November 2004)
RoleSecretary
Correspondence Address50 Elliot Road
Edinburgh
EH14 1DZ
Scotland
Director NameRonald Henderson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1989(37 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 June 2005)
RoleInterior & Exterior Decorator
Correspondence Address50 Elliot Road
Edinburgh
EH14 1DZ
Scotland
Secretary NameGillian Henderson
NationalityBritish
StatusResigned
Appointed28 June 1989(37 years, 7 months after company formation)
Appointment Duration15 years, 4 months (resigned 16 November 2004)
RoleCompany Director
Correspondence Address50 Elliot Road
Edinburgh
EH14 1DZ
Scotland
Director NameKathryn Susan Niblock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(45 years, 5 months after company formation)
Appointment Duration11 years (resigned 31 May 2008)
RoleManager
Correspondence Address7 Carnbee Park
Edinburgh
EH16 6GE
Scotland
Director NameAndrew Robert Niblock
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2004(53 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Carnbee Park
Edinburgh
Midlothian
EH16 6GE
Scotland
Secretary NameAndrew Robert Niblock
NationalityBritish
StatusResigned
Appointed16 November 2004(53 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2008)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address7 Carnbee Park
Edinburgh
Midlothian
EH16 6GE
Scotland
Director NameMr George Nicolson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(56 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Duddingston Square West
Edinburgh
Midlothian
EH15 1RS
Scotland

Contact

Websitehendersonandpaterson.co.uk

Location

Registered Address96-98 Salamander Street
Edinburgh
EH6 7LA
Scotland
ConstituencyEdinburgh North and Leith
WardLeith
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1George Nicolson (Decorators) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

25 August 2005Delivered on: 2 September 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 36 marchmont road, edinburgh.
Outstanding
11 June 1996Delivered on: 13 June 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 May 1995Delivered on: 23 May 1995
Satisfied on: 21 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 81 morningside road,edinburgh.
Fully Satisfied
4 March 1982Delivered on: 5 March 1982
Satisfied on: 21 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shops, 81 morningside road and 16 morningside road, edinburgh.
Fully Satisfied

Filing History

6 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
29 June 2020Change of details for Mr Ewan George Nicolson as a person with significant control on 6 April 2016 (2 pages)
4 May 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
19 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 July 2019Registered office address changed from 36 Marchmont Road Edinburgh EH9 1HX to 96-100 Salamander Street Edinburgh EH6 7LA on 17 July 2019 (1 page)
2 May 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
31 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
22 June 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Ewan George Nicolson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ewan George Nicolson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Barrie John Nicolson as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Notification of Barrie John Nicolson as a person with significant control on 6 April 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
11 May 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,000
(6 pages)
4 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 5,000
(6 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
15 April 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 April 2016Satisfaction of charge 3 in full (1 page)
4 April 2016Satisfaction of charge 3 in full (1 page)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(5 pages)
2 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 5,000
(5 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
21 April 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(5 pages)
8 August 2014Director's details changed for Mr Barrie John Nicolson on 28 June 2014 (2 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 5,000
(5 pages)
8 August 2014Director's details changed for Mr Barrie John Nicolson on 28 June 2014 (2 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
29 May 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 June 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 July 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Termination of appointment of George Nicolson as a director (1 page)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
9 August 2011Termination of appointment of George Nicolson as a director (1 page)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
18 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
18 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Return made up to 28/06/09; full list of members (4 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
23 June 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
22 January 2009Director appointed mr barrie john nicolson (2 pages)
22 January 2009Director appointed mr barrie john nicolson (2 pages)
22 January 2009Director appointed mr ewan gordon nicolson (2 pages)
22 January 2009Director appointed mr george munro nicolson (2 pages)
22 January 2009Director appointed mr george munro nicolson (2 pages)
22 January 2009Director appointed mr ewan gordon nicolson (2 pages)
21 January 2009Secretary appointed mrs margaret patricia nicolson (1 page)
21 January 2009Secretary appointed mrs margaret patricia nicolson (1 page)
15 August 2008Appointment terminated director kathryn niblock (1 page)
15 August 2008Appointment terminated director andrew niblock (1 page)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
15 August 2008Return made up to 28/06/08; full list of members (4 pages)
15 August 2008Appointment terminated secretary andrew niblock (1 page)
15 August 2008Appointment terminated director kathryn niblock (1 page)
15 August 2008Appointment terminated director andrew niblock (1 page)
15 August 2008Appointment terminated secretary andrew niblock (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 May 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
26 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
17 July 2007Return made up to 28/06/07; full list of members (3 pages)
7 July 2006Return made up to 28/06/06; full list of members (3 pages)
7 July 2006Return made up to 28/06/06; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
6 July 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
2 September 2005Partic of mort/charge * (3 pages)
2 September 2005Partic of mort/charge * (3 pages)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
6 July 2005Return made up to 28/06/05; full list of members (3 pages)
19 June 2005Director resigned (1 page)
19 June 2005Director resigned (1 page)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
12 April 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004New secretary appointed;new director appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Secretary resigned;director resigned (1 page)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
6 August 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
3 August 2004Return made up to 28/06/04; full list of members (7 pages)
3 August 2004Return made up to 28/06/04; full list of members (7 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
28 August 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
12 July 2003Return made up to 28/06/03; full list of members (7 pages)
12 July 2003Return made up to 28/06/03; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
4 July 2002Return made up to 28/06/02; full list of members (7 pages)
29 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
29 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
3 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
2 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2001Return made up to 28/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
8 August 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
4 July 2000Return made up to 28/06/00; full list of members (7 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
6 July 1999Return made up to 28/06/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
14 April 1999Accounts for a small company made up to 30 November 1998 (7 pages)
5 November 1998Registered office changed on 05/11/98 from: 16 morningside road edinburgh EH10 4DB (1 page)
5 November 1998Registered office changed on 05/11/98 from: 16 morningside road edinburgh EH10 4DB (1 page)
17 July 1998Return made up to 28/06/98; full list of members (6 pages)
17 July 1998Return made up to 28/06/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (7 pages)
14 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
14 July 1997Accounts for a small company made up to 30 November 1996 (5 pages)
1 July 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1997Return made up to 28/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
1 July 1996Return made up to 28/06/96; full list of members (6 pages)
1 July 1996Return made up to 28/06/96; full list of members (6 pages)
13 June 1996Partic of mort/charge * (5 pages)
13 June 1996Partic of mort/charge * (5 pages)
26 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
26 April 1996Accounts for a small company made up to 30 November 1995 (7 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)
6 July 1995Return made up to 28/06/95; no change of members (4 pages)
23 May 1995Partic of mort/charge * (8 pages)
23 May 1995Partic of mort/charge * (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (103 pages)