Company NameJohn M. Henderson & Co (Holdings) Limited
Company StatusDissolved
Company NumberSC080607
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date20 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Director NameAndrew Lauchlan
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1989(6 years, 7 months after company formation)
Appointment Duration28 years, 7 months (closed 20 December 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address78 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland
Director NameMr Alistair Lauchlan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2004(22 years, 2 months after company formation)
Appointment Duration13 years (closed 20 December 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Heron Place
Kingennie
Broughty Ferry
DD5 3PR
Scotland
Director NameMr Gary John McCombie
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusClosed
Appointed22 December 2004(22 years, 2 months after company formation)
Appointment Duration13 years (closed 20 December 2017)
RoleTechnical Director
Country of ResidenceScotland
Correspondence Address1 Malcolms Way
Stonehaven
Kincardineshire
AB39 2ST
Scotland
Secretary NameAlistair Lauchlan
StatusClosed
Appointed20 December 2011(29 years, 2 months after company formation)
Appointment Duration6 years (closed 20 December 2017)
RoleCompany Director
Correspondence Address5 Heron Place
Kingennie Broughty Ferry
Dundee
DD5 3PR
Scotland
Director NameAlan Edwin Thomas Grattidge
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(6 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 August 2005)
RoleCompany Director
Correspondence Address3 Loirsbank Road
Cults
Aberdeen
AB1 9NE
Scotland
Director NameArthur Douglas Murphy
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(6 years, 7 months after company formation)
Appointment Duration13 years (resigned 08 June 2002)
RoleCompany Director
Correspondence Address2 Little Meadow Close
Prestbury
Macclesfield
Cheshire
SK10 4HA
Director NameWilliam George Slater
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1989(6 years, 7 months after company formation)
Appointment Duration11 years, 5 months (resigned 20 November 2000)
RoleChairman
Correspondence Address23 Hillview Terrace
Cults
Aberdeen
Aberdeenshire
AB1 9HJ
Scotland
Secretary NameAndrew Lauchlan
NationalityBritish
StatusResigned
Appointed30 May 1989(6 years, 7 months after company formation)
Appointment Duration22 years, 6 months (resigned 20 December 2011)
RoleCompany Director
Correspondence Address78 The Esplanade
Broughty Ferry
Dundee
DD5 2EP
Scotland

Contact

Websitewww.johnmhenderson.co.uk/
Email address[email protected]
Telephone01241 435318
Telephone regionArbroath

Location

Registered Address37 Albyn Place
Aberdeen
AB10 1JB
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£50,000
Gross Profit£50,000
Net Worth£350,659
Cash£642
Current Liabilities£585,392

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End30 June

Filing History

20 December 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Notice of move from Administration to Dissolution (22 pages)
20 September 2017Administrator's progress report (22 pages)
29 June 2017Notice of extension of period of Administration (1 page)
30 May 2017Administrator's progress report (25 pages)
18 April 2017Notice of extension of period of Administration (1 page)
29 November 2016Administrator's progress report (27 pages)
17 October 2016Notice of extension of period of Administration (2 pages)
6 June 2016Administrator's progress report (31 pages)
4 December 2015Administrator's progress report (25 pages)
5 October 2015Notice of extension of period of Administration (1 page)
9 June 2015Administrator's progress report (32 pages)
23 December 2014Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (15 pages)
23 December 2014Notice of result of meeting creditors (43 pages)
8 December 2014Statement of administrator's proposal (42 pages)
3 November 2014Appointment of an administrator (9 pages)
29 October 2014Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 29 October 2014 (2 pages)
26 March 2014Accounts for a medium company made up to 30 June 2013 (13 pages)
23 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,900
(6 pages)
13 March 2013Accounts for a medium company made up to 30 June 2012 (14 pages)
6 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
15 March 2012Full accounts made up to 30 June 2011 (21 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (6 pages)
10 January 2012Appointment of Alistair Lauchlan as a secretary (2 pages)
10 January 2012Termination of appointment of Andrew Lauchlan as a secretary (1 page)
26 October 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
1 April 2011Accounts for a medium company made up to 30 June 2010 (16 pages)
22 March 2011Director's details changed for Andrew Lauchlan on 5 January 2011 (2 pages)
22 March 2011Secretary's details changed for Andrew Lauchlan on 4 March 2011 (2 pages)
22 March 2011Secretary's details changed for Andrew Lauchlan on 4 March 2011 (2 pages)
22 March 2011Director's details changed for Andrew Lauchlan on 5 January 2011 (2 pages)
22 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
7 December 2009Full accounts made up to 30 June 2009 (22 pages)
18 February 2009Accounts for a medium company made up to 30 June 2008 (17 pages)
12 February 2009Return made up to 18/01/09; full list of members (4 pages)
21 April 2008Full accounts made up to 30 June 2007 (28 pages)
19 February 2008Return made up to 18/01/08; full list of members (3 pages)
19 February 2008Director's particulars changed (1 page)
16 April 2007Group of companies' accounts made up to 30 June 2006 (28 pages)
15 February 2007Return made up to 18/01/07; full list of members (4 pages)
14 December 2006Declaration of assistance for shares acquisition (4 pages)
27 March 2006Declaration of assistance for shares acquisition (4 pages)
27 March 2006Declaration of assistance for shares acquisition (4 pages)
9 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 March 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 March 2006Ad 02/03/06--------- £ si 3400@1=3400 £ ic 27500/30900 (2 pages)
27 February 2006Group of companies' accounts made up to 30 June 2005 (27 pages)
1 February 2006Return made up to 18/01/06; full list of members (3 pages)
9 November 2005Aud res section 392 (1 page)
11 August 2005Director resigned (1 page)
6 June 2005Director's particulars changed (1 page)
15 March 2005Group of companies' accounts made up to 30 June 2004 (19 pages)
21 January 2005Return made up to 18/01/05; full list of members (7 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (1 page)
22 March 2004Group of companies' accounts made up to 30 June 2003 (19 pages)
20 January 2004Return made up to 18/01/04; full list of members (7 pages)
24 April 2003£ ic 40000/27500 29/01/03 £ sr 12500@1=12500 (1 page)
18 April 2003Group of companies' accounts made up to 30 June 2002 (19 pages)
27 January 2003Return made up to 18/01/03; full list of members (8 pages)
17 June 2002Director resigned (1 page)
22 January 2002Group of companies' accounts made up to 30 June 2001 (20 pages)
22 January 2002Return made up to 18/01/02; full list of members (8 pages)
24 April 2001Full group accounts made up to 30 June 2000 (20 pages)
28 January 2001Return made up to 18/01/01; full list of members (8 pages)
23 January 2001£ ic 70000/40000 19/12/00 £ sr 30000@1=30000 (1 page)
29 November 2000Director resigned (1 page)
20 March 2000Full group accounts made up to 30 June 1999 (19 pages)
20 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 1999Full group accounts made up to 30 June 1998 (19 pages)
24 January 1999Return made up to 18/01/99; full list of members (6 pages)
21 January 1998Return made up to 18/01/98; no change of members (4 pages)
21 January 1998Full group accounts made up to 30 June 1997 (18 pages)
22 January 1997Return made up to 18/01/97; no change of members (4 pages)
22 January 1997Full group accounts made up to 30 June 1996 (19 pages)
29 January 1996Return made up to 18/01/96; full list of members (6 pages)
20 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 December 1991Memorandum and Articles of Association (4 pages)
28 March 1983Company name changed\certificate issued on 28/03/83 (2 pages)
25 January 1983Memorandum and Articles of Association (7 pages)