Friars Street
Stirling
FK8 1HB
Scotland
Secretary Name | Mr Barry Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1989(32 years, 9 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 6 - 8 Friars Street Stirling FK8 1HB Scotland |
Director Name | Mrs Kathleen Henderson |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2001(44 years after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Retail |
Country of Residence | Scotland |
Correspondence Address | 8 Friars St Stirling FK8 1HB Scotland |
Director Name | Mr Jordan Connor Henderson |
---|---|
Date of Birth | April 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Outfitter |
Country of Residence | Scotland |
Correspondence Address | 6 - 8 Friars Street Stirling FK8 1HB Scotland |
Director Name | Mr Lewis Spencer Henderson |
---|---|
Date of Birth | October 1983 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(63 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Outfitter |
Country of Residence | Scotland |
Correspondence Address | 6 - 8 Friars Street Stirling FK8 1HB Scotland |
Director Name | Hermione Henderson |
---|---|
Date of Birth | October 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(32 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 August 2000) |
Role | Outfitter |
Correspondence Address | White Wisp Dollar |
Director Name | Robert Rainey Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1989(32 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 October 1990) |
Role | Outfitter |
Correspondence Address | White Wisp Dollar |
Website | houseofhenderson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01786 473681 |
Telephone region | Stirling |
Registered Address | 6 - 8 Friars Street Stirling FK8 1HB Scotland |
---|---|
Constituency | Stirling |
Ward | Castle |
10k at £1 | Barry Henderson 50.00% Ordinary |
---|---|
10k at £1 | Kathleen Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £109,546 |
Cash | £6,779 |
Current Liabilities | £74,718 |
Latest Accounts | 31 January 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2023 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 31 October 2022 (5 months ago) |
---|---|
Next Return Due | 14 November 2023 (7 months, 2 weeks from now) |
3 February 1984 | Delivered 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 1978 | Delivered 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 1978 | Delivered 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 |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
---|---|
11 October 2021 | Total exemption full accounts made up to 31 January 2021 (10 pages) |
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
28 February 2020 | Appointment of Mr Lewis Spencer Henderson as a director on 27 February 2020 (2 pages) |
28 February 2020 | Appointment of Mr Jordan Connor Henderson as a director on 27 February 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
2 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
8 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
7 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
7 July 2015 | Accounts for a small company made up to 31 January 2015 (7 pages) |
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages) |
9 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 31 October 2013 (16 pages) |
20 August 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
20 August 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
7 January 2014 | All of the property or undertaking has been released from charge 3 (8 pages) |
7 January 2014 | All of the property or undertaking has been released from charge 3 (8 pages) |
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
Statement of capital on 2013-10-31
|
4 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
4 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
10 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
25 August 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Barry Henderson on 31 October 2009 (1 page) |
11 November 2009 | Director's details changed for Barry Henderson on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kathleen Henderson on 31 October 2009 (2 pages) |
11 November 2009 | Registered office address changed from 8 Friars St Stirling FK8 1HB on 11 November 2009 (1 page) |
11 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Secretary's details changed for Barry Henderson on 31 October 2009 (1 page) |
11 November 2009 | Director's details changed for Barry Henderson on 31 October 2009 (2 pages) |
11 November 2009 | Director's details changed for Kathleen Henderson on 31 October 2009 (2 pages) |
11 November 2009 | Registered office address changed from 8 Friars St Stirling FK8 1HB on 11 November 2009 (1 page) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
30 October 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
12 January 2009 | Return made up to 31/10/08; full list of members (3 pages) |
21 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
21 October 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
15 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
15 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
28 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
28 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
7 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
17 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
8 November 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
4 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
6 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 August 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
17 December 2003 | Return made up to 31/10/03; full list of members (7 pages) |
22 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
22 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
2 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 September 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 31/10/01; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
16 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
15 February 2001 | New director appointed (1 page) |
15 February 2001 | New director appointed (1 page) |
14 November 2000 | Return made up to 31/10/00; full list of members
|
14 November 2000 | Return made up to 31/10/00; full list of members
|
2 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
3 November 1999 | Return made up to 31/10/99; full list of members (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
18 November 1998 | Return made up to 31/10/98; no change of members (4 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
19 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
21 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
21 November 1997 | Return made up to 31/10/97; full list of members (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
2 December 1996 | Return made up to 31/10/96; no change of members (4 pages) |
21 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
21 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
8 November 1995 | Return made up to 31/10/95; no change of members (4 pages) |
28 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
24 January 1957 | Incorporation (14 pages) |
24 January 1957 | Incorporation (14 pages) |