Company NameR.R. Henderson Limited
Company StatusActive
Company NumberSC031983
CategoryPrivate Limited Company
Incorporation Date24 January 1957(67 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Barry Henderson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1989(32 years, 9 months after company formation)
Appointment Duration34 years, 6 months
RoleOutfitter
Country of ResidenceScotland
Correspondence Address6 - 8
Friars Street
Stirling
FK8 1HB
Scotland
Secretary NameMr Barry Henderson
NationalityBritish
StatusCurrent
Appointed31 October 1989(32 years, 9 months after company formation)
Appointment Duration34 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 - 8
Friars Street
Stirling
FK8 1HB
Scotland
Director NameMrs Kathleen Henderson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2001(44 years after company formation)
Appointment Duration23 years, 3 months
RoleRetail
Country of ResidenceScotland
Correspondence Address8 Friars St
Stirling
FK8 1HB
Scotland
Director NameMr Jordan Connor Henderson
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(63 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleOutfitter
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8
Friars Street
Stirling
FK8 1HB
Scotland
Director NameMr Lewis Spencer Henderson
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2020(63 years, 1 month after company formation)
Appointment Duration4 years, 1 month
RoleOutfitter
Country of ResidenceUnited Kingdom
Correspondence Address6 - 8
Friars Street
Stirling
FK8 1HB
Scotland
Director NameHermione Henderson
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1989(32 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 16 August 2000)
RoleOutfitter
Correspondence AddressWhite Wisp
Dollar
Director NameRobert Rainey Henderson
NationalityBritish
StatusResigned
Appointed31 October 1989(32 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 October 1990)
RoleOutfitter
Correspondence AddressWhite Wisp
Dollar

Contact

Websitehouseofhenderson.co.uk
Email address[email protected]
Telephone01786 473681
Telephone regionStirling

Location

Registered Address6 - 8
Friars Street
Stirling
FK8 1HB
Scotland
ConstituencyStirling
WardCastle

Shareholders

10k at £1Barry Henderson
50.00%
Ordinary
10k at £1Kathleen Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£109,546
Cash£6,779
Current Liabilities£74,718

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

3 February 1984Delivered on: 10 February 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop premises 64, 66, 68 bridge st dollar.
Outstanding
6 April 1978Delivered on: 12 April 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Heritable property in friars street stirling.
Outstanding
8 February 1978Delivered on: 13 February 1978
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects in friars st. Stirling.
Outstanding

Filing History

4 December 2023Change of details for Mr Barry Henderson as a person with significant control on 1 July 2023 (2 pages)
4 December 2023Confirmation statement made on 31 October 2023 with updates (4 pages)
4 December 2023Notification of Jordan Connor Henderson as a person with significant control on 1 July 2023 (2 pages)
4 December 2023Notification of Lewis Spencer Henderson as a person with significant control on 1 July 2023 (2 pages)
4 December 2023Change of details for Mrs Kathleen Henderson as a person with significant control on 1 July 2023 (2 pages)
25 May 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
11 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
28 February 2020Appointment of Mr Lewis Spencer Henderson as a director on 27 February 2020 (2 pages)
28 February 2020Appointment of Mr Jordan Connor Henderson as a director on 27 February 2020 (2 pages)
15 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
2 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,000
(4 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,000
(4 pages)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
7 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
7 July 2015Accounts for a small company made up to 31 January 2015 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 20,000
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 20,000
(4 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages)
9 September 2014Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages)
20 August 2014Accounts for a small company made up to 31 January 2014 (7 pages)
20 August 2014Accounts for a small company made up to 31 January 2014 (7 pages)
7 January 2014All of the property or undertaking has been released from charge 3 (8 pages)
7 January 2014All of the property or undertaking has been released from charge 3 (8 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000

Statement of capital on 2013-10-31
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014.
(5 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 20,000

Statement of capital on 2013-10-31
  • GBP 20,000
  • ANNOTATION Clarification a second filed AR01 was registered on 09/09/2014.
(5 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
9 October 2012Accounts for a small company made up to 31 January 2012 (6 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
10 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
10 October 2011Accounts for a small company made up to 31 January 2011 (7 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
25 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 August 2010Accounts for a small company made up to 31 January 2010 (7 pages)
11 November 2009Secretary's details changed for Barry Henderson on 31 October 2009 (1 page)
11 November 2009Registered office address changed from 8 Friars St Stirling FK8 1HB on 11 November 2009 (1 page)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Barry Henderson on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Barry Henderson on 31 October 2009 (2 pages)
11 November 2009Registered office address changed from 8 Friars St Stirling FK8 1HB on 11 November 2009 (1 page)
11 November 2009Secretary's details changed for Barry Henderson on 31 October 2009 (1 page)
11 November 2009Director's details changed for Kathleen Henderson on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Kathleen Henderson on 31 October 2009 (2 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
30 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
12 January 2009Return made up to 31/10/08; full list of members (3 pages)
12 January 2009Return made up to 31/10/08; full list of members (3 pages)
21 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
21 October 2008Accounts for a small company made up to 31 January 2008 (7 pages)
15 November 2007Return made up to 31/10/07; no change of members (7 pages)
15 November 2007Return made up to 31/10/07; no change of members (7 pages)
28 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
28 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
7 November 2006Return made up to 31/10/06; full list of members (7 pages)
7 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
17 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
8 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
8 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
4 November 2005Return made up to 31/10/05; full list of members (7 pages)
4 November 2005Return made up to 31/10/05; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
17 December 2003Return made up to 31/10/03; full list of members (7 pages)
17 December 2003Return made up to 31/10/03; full list of members (7 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
22 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
2 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 November 2002Return made up to 31/10/02; full list of members (7 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
2 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
30 October 2001Return made up to 31/10/01; full list of members (6 pages)
30 October 2001Return made up to 31/10/01; full list of members (6 pages)
16 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
16 October 2001Accounts for a small company made up to 31 January 2001 (6 pages)
15 February 2001New director appointed (1 page)
15 February 2001New director appointed (1 page)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 September 2000Accounts for a small company made up to 31 January 2000 (6 pages)
3 November 1999Return made up to 31/10/99; full list of members (6 pages)
3 November 1999Return made up to 31/10/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 January 1999 (6 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
21 November 1997Return made up to 31/10/97; full list of members (6 pages)
21 November 1997Return made up to 31/10/97; full list of members (6 pages)
8 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
8 August 1997Accounts for a small company made up to 31 January 1997 (6 pages)
2 December 1996Return made up to 31/10/96; no change of members (4 pages)
2 December 1996Return made up to 31/10/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (6 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
8 November 1995Return made up to 31/10/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 July 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
24 January 1957Incorporation (14 pages)
24 January 1957Incorporation (14 pages)