Company NameHenderson Bus Limited
Company StatusDissolved
Company NumberSC124128
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Collison Henderson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1990(same day as company formation)
RoleTour Operator
Country of ResidenceScotland
Correspondence AddressArdnave
Millrigg Road, Wiston
Biggar
Lanarkshire
ML12 6HT
Scotland
Director NameDavid Collison Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1990(same day as company formation)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address2a Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Secretary NameDavid Collison Henderson
NationalityBritish
StatusResigned
Appointed02 April 1990(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed02 April 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed02 April 1990(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressMercantile Chambers
53 Bothwell Street
Glasgow
G2 6TB
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1John Henderson
99.90%
Ordinary
10 at £1David Henderson
0.10%
Ordinary

Financials

Year2014
Net Worth£116,017
Cash£31
Current Liabilities£147,809

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
30 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(3 pages)
30 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 10,000
(3 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
2 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(4 pages)
11 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 10,000
(4 pages)
30 January 2014Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 231/233 St Vincent Street Glasgow G2 5QY on 30 January 2014 (1 page)
17 April 2013Termination of appointment of David Henderson as a director (1 page)
17 April 2013Termination of appointment of David Henderson as a director (1 page)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 March 2013Termination of appointment of David Henderson as a director (2 pages)
28 March 2013Termination of appointment of David Henderson as a secretary (2 pages)
28 March 2013Termination of appointment of David Henderson as a secretary (2 pages)
28 March 2013Termination of appointment of David Henderson as a director (2 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
23 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
23 February 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for John Collison Henderson on 21 March 2010 (2 pages)
30 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for David Collison Henderson on 16 April 2010 (2 pages)
30 March 2011Director's details changed for John Collison Henderson on 21 March 2010 (2 pages)
30 March 2011Director's details changed for David Collison Henderson on 16 April 2010 (2 pages)
28 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (14 pages)
10 June 2010Registered office address changed from C/ Thomas Barrie and Co Atlantic Chambers 1a Cadogan St Glasgow G2 6QE on 10 June 2010 (2 pages)
10 June 2010Registered office address changed from C/ Thomas Barrie and Co Atlantic Chambers 1a Cadogan St Glasgow G2 6QE on 10 June 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
1 February 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
18 November 2009Current accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages)
18 November 2009Current accounting period shortened from 30 April 2010 to 30 November 2009 (3 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
20 March 2009Return made up to 20/03/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 April 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Return made up to 20/03/08; full list of members (4 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
22 March 2007Return made up to 20/03/07; full list of members (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
12 April 2006Return made up to 20/03/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 April 2005Return made up to 20/03/05; full list of members (7 pages)
11 April 2005Return made up to 20/03/05; full list of members (7 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 20/03/04; full list of members (7 pages)
9 July 2004Return made up to 20/03/04; full list of members (7 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
19 September 2003Partic of mort/charge * (6 pages)
17 April 2003Return made up to 20/03/03; full list of members (7 pages)
17 April 2003Return made up to 20/03/03; full list of members (7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 March 2002Return made up to 20/03/02; full list of members (6 pages)
15 March 2002Return made up to 20/03/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
27 March 2001Return made up to 20/03/01; full list of members (6 pages)
20 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
28 March 2000Return made up to 20/03/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
31 March 1999Return made up to 20/03/99; no change of members
  • 363(287) ‐ Registered office changed on 31/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Return made up to 20/03/99; no change of members
  • 363(287) ‐ Registered office changed on 31/03/99
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
19 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998Return made up to 20/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
12 March 1998Accounts for a small company made up to 30 April 1997 (8 pages)
27 March 1997Return made up to 20/03/97; full list of members (6 pages)
27 March 1997Return made up to 20/03/97; full list of members (6 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
25 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
26 March 1996Return made up to 20/03/96; no change of members (4 pages)
26 March 1996Return made up to 20/03/96; no change of members (4 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (7 pages)
13 June 1991Partic of mort/charge 6600 (3 pages)
13 June 1991Partic of mort/charge 6600 (3 pages)
19 October 1990Partic of mort/charge 11809 (3 pages)
19 October 1990Partic of mort/charge 11809 (3 pages)
2 April 1990Incorporation (16 pages)
2 April 1990Incorporation (16 pages)