Company NameJ. & D. Henderson (Bridgeton) Limited
DirectorsDavid Candy Henderson and Rosemary White Henderson
Company StatusActive
Company NumberSC059910
CategoryPrivate Limited Company
Incorporation Date28 April 1976(48 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameDavid Candy Henderson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Bridgeton
St Cyrus
Montrose
Angus
DD10 0DN
Scotland
Director NameRosemary White Henderson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration35 years, 4 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressMains Of Bridgeton
St Cyrus
Montrose
Angus
DD10 0DN
Scotland
Secretary NameLc Secretaries Limited (Corporation)
StatusCurrent
Appointed25 January 2010(33 years, 9 months after company formation)
Appointment Duration14 years, 3 months
Correspondence AddressJohnstone House 52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director NameElizabeth Henderson
Date of BirthAugust 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration17 years, 6 months (resigned 03 July 2006)
RoleFarmer
Correspondence AddressWormit Farm
Wormit
Fife
Tayside
Director NameJames Findly Henderson
NationalityBritish
StatusResigned
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 1989)
RoleFarmer
Correspondence AddressWormit Farm
Wormit
Fife
Secretary NameStronachs (Corporation)
StatusResigned
Appointed31 December 1988(12 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 07 May 2008)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2008(32 years after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2010)
Correspondence Address34 Albyn Place
Aberdeen
Aberdeenshire
AB10 1FW
Scotland

Contact

Websitewww.eahenderson.com

Location

Registered AddressJohnstone House
52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 200 other UK companies use this postal address

Shareholders

37.5k at £1David Candy Henderson
75.00%
Ordinary
12.5k at £1Rosemary White Henderson
25.00%
Ordinary

Financials

Year2014
Net Worth£600,764
Cash£1,664
Current Liabilities£527,325

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

29 October 2020Delivered on: 30 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: South bradieston farm, st cyrus, angus, DD10 0DT.
Outstanding
15 October 2019Delivered on: 16 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Hospital shields farm, st cyrus, montrose, DD10 0DS.
Outstanding
31 December 2004Delivered on: 6 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Land and farm of east mathers, st. Cyrus, montrose.
Outstanding
5 March 1981Delivered on: 17 March 1981
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 in the parish of st cyrus.
Outstanding
14 February 1977Delivered on: 24 February 1977
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Farm & hands of mains of bridgeton and shortside smithy craft, st cyrus.
Outstanding
22 October 1976Delivered on: 25 October 1976
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding

Filing History

12 January 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
30 October 2020Registration of charge SC0599100006, created on 29 October 2020 (6 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
16 October 2019Registration of charge SC0599100005, created on 15 October 2019 (6 pages)
10 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
4 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(5 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 50,000
(5 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(5 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 50,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
18 February 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
18 February 2010Termination of appointment of Stronachs Secretaries Limited as a secretary (1 page)
18 February 2010Appointment of Lc Secretaries Limited as a secretary (2 pages)
16 February 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 34 Albyn Place Aberdeen Aberdeenshire AB10 1FW on 16 February 2010 (1 page)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Secretary appointed stronachs secretaries LIMITED (2 pages)
20 May 2008Appointment terminated secretary stronachs (1 page)
11 March 2008Return made up to 31/12/07; full list of members (4 pages)
11 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
22 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
12 January 2005Return made up to 31/12/04; full list of members (5 pages)
6 January 2005Partic of mort/charge * (3 pages)
6 January 2005Partic of mort/charge * (3 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 February 2004Return made up to 31/12/03; full list of members (6 pages)
18 February 2004Return made up to 31/12/03; full list of members (6 pages)
4 March 2003Return made up to 31/12/02; full list of members (6 pages)
4 March 2003Return made up to 31/12/02; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
26 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 April 2000 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
25 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
7 January 1998Return made up to 31/12/97; no change of members (5 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
3 January 1997Return made up to 31/12/96; full list of members (6 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
26 January 1996Return made up to 31/12/95; no change of members (5 pages)
26 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 January 1996Secretary's particulars changed (2 pages)
10 January 1996Secretary's particulars changed (2 pages)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)
22 December 1995Registered office changed on 22/12/95 from: 12 carden place aberdeen AB9 1FW (1 page)