90 Mitchell Street
Glasgow
G1 3NQ
Scotland
Secretary Name | Mrs Anne Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1989(2 years, 7 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Weirwood Avenue Baillieston Glasgow Lanarkshire G69 6HR Scotland |
Secretary Name | Kirsteen Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1999(13 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 45 Queensby Road Baillieston Glasgow G69 6PR Scotland |
Director Name | Mr Brian Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Culzean Place, Stewartfield East Kilbride Glasgow Lanarkshire G74 4BG Scotland |
Director Name | Kirsteen Henderson |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(13 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Correspondence Address | 45 Queensby Road Baillieston Glasgow G69 6PR Scotland |
Director Name | Simon Henderson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | Victoria Hall Kilmartin Argyll AB31 8QE Scotland |
Secretary Name | Mr Brian Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(21 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Culzean Place, Stewartfield East Kilbride Glasgow Lanarkshire G74 4BG Scotland |
Director Name | Mr James Henderson |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 24 March 2016) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 54 Weirwood Avenue Garrowhill Glasgow G69 6HR Scotland |
Director Name | Mrs Anne Henderson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 24 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Weirwood Avenue Baillieston Glasgow G69 6HR Scotland |
Website | hrsslates.co.uk |
---|---|
Telephone | 0141 7783602 |
Telephone region | Glasgow |
Registered Address | 6th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
6k at £1 | Brian Henderson 19.99% Ordinary |
---|---|
6k at £1 | Kirsteen Henderson 19.99% Ordinary |
6k at £1 | Simon Henderson 19.99% Ordinary |
3k at £1 | Anne Casey 10.00% Ordinary |
3k at £1 | Anne Henderson 10.00% Ordinary |
3k at £1 | James Henderson 10.00% Ordinary |
3k at £1 | Marion Lindsay 10.00% Ordinary |
2 at £1 | Brian Henderson 0.01% Ordinary A-j |
1 at £1 | Anne Casey 0.00% Ordinary A-j |
1 at £1 | Anne Henderson 0.00% Ordinary A-j |
1 at £1 | James Henderson 0.00% Ordinary A-j |
1 at £1 | Kirsteen Henderson 0.00% Ordinary A-j |
1 at £1 | Marion Lindsay 0.00% Ordinary A-j |
1 at £1 | Simon Henderson 0.00% Ordinary A-j |
Year | 2014 |
---|---|
Net Worth | £32,033 |
Cash | £1,128 |
Current Liabilities | £61,658 |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
9 November 1987 | Delivered on: 27 November 1987 Satisfied on: 19 April 2013 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All sums due or to become due. Particulars: 29/41 westerburn street glasgow. Fully Satisfied |
---|---|
27 April 1987 | Delivered on: 8 May 1987 Persons entitled: Clydesdale Bank Public Limited Company 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 |
22 June 2020 | Confirmation statement made on 20 June 2020 with updates (4 pages) |
---|---|
26 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
22 August 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 September 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 June 2016 | Appointment of Mr Brian Henderson as a director on 24 March 2016 (2 pages) |
23 June 2016 | Appointment of Mr Brian Henderson as a director on 24 March 2016 (2 pages) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of James Henderson as a director on 24 March 2016 (1 page) |
23 June 2016 | Termination of appointment of James Henderson as a director on 24 March 2016 (1 page) |
23 June 2016 | Termination of appointment of Anne Henderson as a director on 24 March 2016 (1 page) |
23 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Anne Henderson as a director on 24 March 2016 (1 page) |
14 April 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Cancellation of shares. Statement of capital on 22 February 2016
|
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Purchase of own shares. (3 pages) |
14 April 2016 | Cancellation of shares. Statement of capital on 17 March 2016
|
14 April 2016 | Cancellation of shares. Statement of capital on 17 March 2016
|
14 April 2016 | Purchase of own shares. (3 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
21 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
27 August 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Satisfaction of charge 2 in full (4 pages) |
19 April 2013 | Satisfaction of charge 2 in full (4 pages) |
25 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
25 January 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Registered office address changed from Henserson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from Henserson Loggie Sinclair Wood Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 26 June 2012 (1 page) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Termination of appointment of Brian Henderson as a secretary (1 page) |
8 March 2012 | Termination of appointment of Brian Henderson as a secretary (1 page) |
25 January 2012 | Termination of appointment of Kirsteen Henderson as a director (1 page) |
25 January 2012 | Termination of appointment of Brian Henderson as a director (1 page) |
25 January 2012 | Appointment of Mrs Anne Henderson as a director (2 pages) |
25 January 2012 | Termination of appointment of Kirsteen Henderson as a director (1 page) |
25 January 2012 | Termination of appointment of Brian Henderson as a director (1 page) |
25 January 2012 | Appointment of Mrs Anne Henderson as a director (2 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 August 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
11 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
11 November 2010 | Statement of capital following an allotment of shares on 11 November 2010
|
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
6 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (8 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
7 October 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (7 pages) |
26 June 2009 | Return made up to 20/06/09; full list of members (7 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (7 pages) |
24 June 2008 | Return made up to 20/06/08; full list of members (7 pages) |
4 December 2007 | New secretary appointed (2 pages) |
4 December 2007 | New secretary appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | New director appointed (2 pages) |
21 November 2007 | Secretary resigned (1 page) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
30 July 2007 | Location of debenture register (1 page) |
30 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Location of register of members (1 page) |
30 July 2007 | Return made up to 20/06/07; full list of members (5 pages) |
30 July 2007 | Registered office changed on 30/07/07 from: c/0 sinclair wood & co gordon chambers 90 mitchell street glasogw G1 3NQ (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: c/0 sinclair wood & co gordon chambers 90 mitchell street glasogw G1 3NQ (1 page) |
30 July 2007 | Location of debenture register (1 page) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
29 August 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 August 2006 | Return made up to 20/06/06; full list of members (10 pages) |
24 August 2006 | Return made up to 20/06/06; full list of members (10 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
8 August 2005 | Return made up to 20/06/05; full list of members (8 pages) |
8 August 2005 | Return made up to 20/06/05; full list of members (8 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
14 July 2004 | Return made up to 20/06/04; full list of members (8 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
14 July 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | Director resigned (1 page) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
23 July 2003 | Return made up to 20/06/03; full list of members
|
23 July 2003 | Return made up to 20/06/03; full list of members
|
15 July 2003 | Resolutions
|
15 July 2003 | Ad 02/07/02--------- £ si 1@1=1 £ ic 30005/30006 (2 pages) |
15 July 2003 | Ad 02/07/02--------- £ si 1@1=1 £ ic 30005/30006 (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Ad 02/07/02--------- £ si 5@1=5 £ ic 30000/30005 (2 pages) |
15 July 2003 | Resolutions
|
15 July 2003 | Resolutions
|
15 July 2003 | Ad 02/07/02--------- £ si 5@1=5 £ ic 30000/30005 (2 pages) |
15 July 2003 | Resolutions
|
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
19 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 20/06/02; full list of members (8 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
13 July 2001 | Return made up to 20/06/01; full list of members (8 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
1 November 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Director resigned (1 page) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | Secretary resigned;director resigned (1 page) |
24 July 2000 | Return made up to 20/06/00; full list of members
|
24 July 2000 | Return made up to 20/06/00; full list of members
|
22 September 1999 | New secretary appointed (2 pages) |
22 September 1999 | New secretary appointed (2 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
31 August 1999 | Accounts for a small company made up to 30 April 1999 (9 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 20/06/99; full list of members (6 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
9 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
24 October 1997 | Full accounts made up to 30 April 1997 (13 pages) |
1 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
1 September 1997 | Return made up to 20/06/97; no change of members (4 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
29 August 1996 | Full accounts made up to 30 April 1996 (13 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
29 September 1995 | Full accounts made up to 30 April 1995 (13 pages) |
12 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
12 July 1995 | Return made up to 20/06/95; no change of members (4 pages) |
27 November 1987 | Partic of mort/charge 10945 (3 pages) |
27 November 1987 | Partic of mort/charge 10945 (3 pages) |
8 May 1987 | Partic of mort/charge 4187 (3 pages) |
8 May 1987 | Partic of mort/charge 4187 (3 pages) |