Company NameElliot Henderson Holdings Limited
DirectorsElliot Robert Richard Henderson and Gavin Elliot Kyle Henderson
Company StatusActive
Company NumberSC174291
CategoryPrivate Limited Company
Incorporation Date10 April 1997(27 years ago)
Previous NamesDennygreen Limited and Central Harvesting Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Elliot Robert Richard Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Industrial Estate Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMr Gavin Elliot Kyle Henderson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Industrial Estate Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMrs Dorothy Ann Henderson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 4 months (resigned 21 August 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBroomhill
Selkirk
TD7 4PS
Scotland
Director NameMr Elliot Robert Richard Henderson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 11 months (resigned 04 April 2016)
RoleContractor
Country of ResidenceScotland
Correspondence AddressBroomhill
Selkirk
TD7 4PS
Scotland
Secretary NameMr Elliot Robert Richard Henderson
NationalityBritish
StatusResigned
Appointed18 April 1997(1 week, 1 day after company formation)
Appointment Duration18 years, 4 months (resigned 21 August 2015)
RoleContractor
Country of ResidenceScotland
Correspondence AddressBroomhill
Selkirk
TD7 4PS
Scotland
Director NameMr Thomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(18 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMr John Scott Shiells
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(18 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 August 2016)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Director NameMichelle Robinson-Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(19 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressRiverside Industrial Estate Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteelliothenderson.com
Email address[email protected]
Telephone01750 721449
Telephone regionSelkirk

Location

Registered AddressRiverside Industrial Estate
Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardSelkirkshire
Address Matches2 other UK companies use this postal address

Shareholders

23k at £1Elliot Henderson
46.00%
Ordinary
22k at £1Dorothy Henderson
44.00%
Ordinary
5k at £1Gavin Henderson
10.00%
Ordinary

Financials

Year2014
Net Worth£172,200
Cash£35
Current Liabilities£305

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 April 2024 (2 weeks, 4 days ago)
Next Return Due21 April 2025 (12 months from now)

Charges

31 August 2000Delivered on: 12 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 0.405 hectares at yarrow mill, selkirk.
Outstanding
31 August 2000Delivered on: 12 September 2000
Persons entitled: Scottish Enterprise Borders

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of the former yarrow mill, selkirk.
Outstanding
1 June 2000Delivered on: 8 June 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
7 January 1998Delivered on: 15 January 1998
Satisfied on: 7 November 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied

Filing History

11 April 2023Confirmation statement made on 7 April 2023 with updates (4 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
12 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 May 2021Confirmation statement made on 7 April 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
11 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 June 2017Appointment of Mr Gavin Elliot Kyle Henderson as a director on 4 June 2017 (2 pages)
14 June 2017Appointment of Mr Gavin Elliot Kyle Henderson as a director on 4 June 2017 (2 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
15 December 2016Registered office address changed from 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX on 15 December 2016 (1 page)
15 December 2016Termination of appointment of Michelle Robinson-Jones as a director on 12 December 2016 (1 page)
15 December 2016Termination of appointment of Michelle Robinson-Jones as a director on 12 December 2016 (1 page)
15 December 2016Registered office address changed from 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX on 15 December 2016 (1 page)
27 September 2016Appointment of Michelle Robinson-Jones as a director on 22 September 2016 (2 pages)
27 September 2016Appointment of Michelle Robinson-Jones as a director on 22 September 2016 (2 pages)
8 September 2016Appointment of Mr Elliot Robert Richard Henderson as a director on 26 August 2016 (2 pages)
8 September 2016Termination of appointment of John Scott Shiells as a director on 26 August 2016 (1 page)
8 September 2016Termination of appointment of John Scott Shiells as a director on 26 August 2016 (1 page)
8 September 2016Appointment of Mr Elliot Robert Richard Henderson as a director on 26 August 2016 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 May 2016Satisfaction of charge 4 in full (4 pages)
27 May 2016Satisfaction of charge 3 in full (4 pages)
27 May 2016Satisfaction of charge 3 in full (4 pages)
27 May 2016Satisfaction of charge 4 in full (4 pages)
28 April 2016Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
28 April 2016Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(5 pages)
5 April 2016Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page)
5 April 2016Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page)
21 January 2016Termination of appointment of Thomas John Stodart as a director on 4 January 2016 (1 page)
21 January 2016Termination of appointment of Thomas John Stodart as a director on 4 January 2016 (1 page)
19 January 2016Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages)
19 January 2016Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages)
7 September 2015Registered office address changed from Rogers Road Selkirk Selkirkshire TD7 5DX to 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Rogers Road Selkirk Selkirkshire TD7 5DX to 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2015 (1 page)
7 September 2015Termination of appointment of Elliot Robert Richard Henderson as a secretary on 21 August 2015 (1 page)
7 September 2015Termination of appointment of Elliot Robert Richard Henderson as a secretary on 21 August 2015 (1 page)
7 September 2015Appointment of Mr Thomas John Stodart as a director on 21 August 2015 (2 pages)
7 September 2015Termination of appointment of Dorothy Ann Henderson as a director on 21 August 2015 (1 page)
7 September 2015Termination of appointment of Dorothy Ann Henderson as a director on 21 August 2015 (1 page)
7 September 2015Registered office address changed from Rogers Road Selkirk Selkirkshire TD7 5DX to 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2015 (1 page)
7 September 2015Appointment of Mr Thomas John Stodart as a director on 21 August 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 50,000
(6 pages)
1 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
1 September 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(5 pages)
8 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,000
(5 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
21 March 2013Auditor's resignation (1 page)
21 March 2013Auditor's resignation (1 page)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
27 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
9 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
7 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
14 May 2010Director's details changed for Elliot Robert Richard Henderson on 24 March 2010 (2 pages)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Dorothy Ann Henderson on 24 March 2010 (2 pages)
14 May 2010Director's details changed for Dorothy Ann Henderson on 24 March 2010 (2 pages)
14 May 2010Director's details changed for Elliot Robert Richard Henderson on 24 March 2010 (2 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
21 April 2009Return made up to 24/03/09; full list of members (4 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
18 April 2008Return made up to 24/03/08; full list of members (4 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 April 2007Return made up to 24/03/07; full list of members (7 pages)
19 April 2007Return made up to 24/03/07; full list of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 24/03/06; full list of members (7 pages)
17 March 2006Return made up to 24/03/06; full list of members (7 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
5 February 2006Full accounts made up to 31 March 2005 (11 pages)
21 April 2005Return made up to 24/03/05; full list of members (7 pages)
21 April 2005Return made up to 24/03/05; full list of members (7 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
1 February 2005Full accounts made up to 31 March 2004 (10 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
6 April 2004Return made up to 24/03/04; full list of members (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
27 March 2003Return made up to 24/03/03; full list of members (7 pages)
27 March 2003Return made up to 24/03/03; full list of members (7 pages)
17 February 2003Full accounts made up to 31 March 2002 (11 pages)
17 February 2003Full accounts made up to 31 March 2002 (11 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (5 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
29 March 2002Return made up to 24/03/02; full list of members (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
28 March 2001Return made up to 24/03/01; full list of members (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Dec mort/charge * (4 pages)
7 November 2000Dec mort/charge * (4 pages)
12 September 2000Partic of mort/charge * (5 pages)
12 September 2000Alterations to a floating charge (8 pages)
12 September 2000Partic of mort/charge * (5 pages)
12 September 2000Partic of mort/charge * (5 pages)
12 September 2000Alterations to a floating charge (8 pages)
12 September 2000Partic of mort/charge * (5 pages)
28 July 2000Nc inc already adjusted 30/05/00 (1 page)
28 July 2000Nc inc already adjusted 30/05/00 (1 page)
28 July 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Ad 30/05/00--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
28 July 2000Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Ad 30/05/00--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages)
6 July 2000Company name changed central harvesting LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed central harvesting LIMITED\certificate issued on 07/07/00 (2 pages)
8 June 2000Partic of mort/charge * (5 pages)
8 June 2000Partic of mort/charge * (5 pages)
7 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 07/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
12 May 1999Return made up to 10/04/99; no change of members (4 pages)
6 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
6 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
5 February 1999Full accounts made up to 30 April 1998 (12 pages)
5 February 1999Full accounts made up to 30 April 1998 (12 pages)
12 May 1998Return made up to 10/04/98; full list of members (6 pages)
12 May 1998Return made up to 10/04/98; full list of members (6 pages)
15 January 1998Partic of mort/charge * (6 pages)
15 January 1998Partic of mort/charge * (6 pages)
23 May 1997Memorandum and Articles of Association (13 pages)
23 May 1997Memorandum and Articles of Association (13 pages)
7 May 1997Company name changed dennygreen LIMITED\certificate issued on 08/05/97 (2 pages)
7 May 1997Company name changed dennygreen LIMITED\certificate issued on 08/05/97 (2 pages)
6 May 1997Memorandum and Articles of Association (8 pages)
6 May 1997Memorandum and Articles of Association (8 pages)
1 May 1997New director appointed (2 pages)
1 May 1997Registered office changed on 01/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997Secretary resigned (1 page)
1 May 1997£ nc 1000/30000 18/04/97 (1 page)
1 May 1997Director resigned (1 page)
1 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 May 1997Director resigned (1 page)
1 May 1997Secretary resigned (1 page)
1 May 1997£ nc 1000/30000 18/04/97 (1 page)
1 May 1997Registered office changed on 01/05/97 from: 24 great king street edinburgh EH3 6QN (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
10 April 1997Incorporation (9 pages)
10 April 1997Incorporation (9 pages)