263b North Deeside Road
Milltimber
Aberdeen, Aberdeenshire
AB13 0HD
Scotland
Director Name | Lesley Elizabeth Henderson |
---|---|
Date of Birth | September 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1989(25 years after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Merchandiser |
Country of Residence | Scotland |
Correspondence Address | Bridgestone House 263b North Deeside Road Milltimber Aberdeen, Aberdeenshire AB13 0HD Scotland |
Secretary Name | Lesley Elizabeth Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1989(25 years after company formation) |
Appointment Duration | 34 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Bridgestone House 263b North Deeside Road Milltimber Aberdeen, Aberdeenshire AB13 0HD Scotland |
Director Name | David Neil Keith Henderson |
---|---|
Date of Birth | February 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 1997(33 years after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | Bridgestone House 263b North Deeside Road Milltimber Aberdeen AB13 0HD Scotland |
Director Name | Grahame McLaren Henderson |
---|---|
Date of Birth | June 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1989(25 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 March 2005) |
Role | Minister Of Religion |
Correspondence Address | 13 Dhalling Park Hunter Street, Kirn Dunoon Argyll PA23 8FB Scotland |
Telephone | 01224 734844 |
---|---|
Telephone region | Aberdeen |
Registered Address | Bridgestone House 263b North Deeside Road Milltimber Aberdeen AB13 0HD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Lower Deeside |
50 at £0.2 | David Neil Keith Henderson 8.33% Ordinary |
---|---|
228 at £0.2 | Mrs Lesley Elizabeth Henderson 38.00% Ordinary |
222 at £0.2 | David Andrew Henderson 37.00% Ordinary |
100 at £0.2 | Trustees Of D.a. Henderson & Mrs Lesley Elizabeth Henderson & Raeburn Christie Trustees LTD 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,090,168 |
Cash | £99,036 |
Current Liabilities | £15,950 |
Latest Accounts | 31 March 2022 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 January 2023 (2 months ago) |
---|---|
Next Return Due | 6 February 2024 (10 months, 2 weeks from now) |
15 May 1987 | Delivered on: 26 May 1987 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security 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 |
---|
2 February 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
---|---|
10 February 2021 | Confirmation statement made on 23 January 2021 with updates (4 pages) |
22 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 January 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
23 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
31 January 2018 | Confirmation statement made on 23 January 2018 with no updates (3 pages) |
31 January 2018 | Director's details changed for David Neil Keith Henderson on 30 January 2018 (2 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 May 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 August 2013 | Director's details changed for David Neil Keith Henderson on 20 December 2012 (2 pages) |
20 August 2013 | Director's details changed for David Neil Keith Henderson on 20 December 2012 (2 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
30 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 July 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 March 2010 | Statement of company's objects (2 pages) |
8 March 2010 | Resolutions
|
8 March 2010 | Statement of company's objects (2 pages) |
8 March 2010 | Resolutions
|
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Lesley Elizabeth Henderson on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Andrew Henderson on 23 January 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for David Neil Keith Henderson on 23 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Director's details changed for Lesley Elizabeth Henderson on 23 January 2010 (2 pages) |
15 February 2010 | Director's details changed for David Andrew Henderson on 23 January 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for David Neil Keith Henderson on 23 January 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (4 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
12 February 2008 | Return made up to 23/01/08; full list of members (3 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 23/01/07; full list of members (3 pages) |
2 April 2007 | Return made up to 23/01/07; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
1 February 2006 | Return made up to 23/01/06; full list of members (4 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 23/01/05; full list of members
|
28 January 2005 | Return made up to 23/01/05; full list of members
|
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 January 2004 | Return made up to 23/01/04; full list of members (9 pages) |
31 January 2004 | Return made up to 23/01/04; full list of members (9 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (9 pages) |
27 January 2003 | Return made up to 23/01/03; full list of members (9 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
16 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
15 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
15 February 2002 | Location of debenture register (1 page) |
15 February 2002 | Location of register of members (1 page) |
15 February 2002 | Return made up to 23/01/02; full list of members (7 pages) |
15 February 2002 | Location of debenture register (1 page) |
15 February 2002 | Location of register of members (1 page) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
25 January 2001 | Return made up to 23/01/01; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 January 2000 | Return made up to 23/01/00; full list of members (8 pages) |
27 January 2000 | Return made up to 23/01/00; full list of members (8 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 January 1999 | Return made up to 23/01/99; full list of members (8 pages) |
26 January 1999 | Director's particulars changed (1 page) |
26 January 1999 | Return made up to 23/01/99; full list of members (8 pages) |
26 January 1999 | Director's particulars changed (1 page) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
19 February 1998 | Return made up to 23/01/98; full list of members (8 pages) |
19 February 1998 | Return made up to 23/01/98; full list of members (8 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 June 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 March 1997 | Memorandum and Articles of Association (13 pages) |
14 March 1997 | Resolutions
|
14 March 1997 | Memorandum and Articles of Association (13 pages) |
14 March 1997 | Resolutions
|
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
19 February 1997 | Return made up to 23/01/97; no change of members
|
19 February 1997 | Return made up to 23/01/97; no change of members
|
4 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
30 January 1996 | Full accounts made up to 31 March 1995 (9 pages) |
24 January 1996 | Return made up to 23/01/96; full list of members (8 pages) |
24 January 1996 | Return made up to 23/01/96; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
31 January 1964 | Incorporation (11 pages) |
31 January 1964 | Incorporation (11 pages) |