Company NameHenderson Property Corporation Limited
Company StatusDissolved
Company NumberSC176204
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date13 April 2020 (4 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Griffin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(4 years, 8 months after company formation)
Appointment Duration18 years, 2 months (closed 13 April 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address56 Partickhill Road
Glasgow
G11 5AB
Scotland
Secretary NameMrs Susan Catherine Griffin
NationalityBritish
StatusClosed
Appointed02 August 2006(9 years, 1 month after company formation)
Appointment Duration13 years, 8 months (closed 13 April 2020)
RoleCompany Director
Correspondence Address56 Partickhill Road
Glasgow
G11 5AB
Scotland
Director NameMr David Barry Zackheim
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2008(10 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 13 April 2020)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressBosworths
Slaugham
Haywards Heath
West Sussex
RH17 6AQ
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDaniel Henderson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 2002)
RoleChartered Surveyor
Correspondence Address2 St Johns Crescent
Edinburgh
EH12 6NX
Scotland
Secretary NameMoia O'Donnell
NationalityBritish
StatusResigned
Appointed19 June 1997(1 week, 3 days after company formation)
Appointment Duration5 years, 2 months (resigned 22 August 2002)
RoleCompany Director
Correspondence Address2 St Johns Crescent
Edinburgh
EH12 6NX
Scotland
Director NameMr Richard John Webster
Date of BirthApril 1945 (Born 79 years ago)
NationalityScottish
StatusResigned
Appointed11 February 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 August 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterslap
Fenwick
Kilmarnock
Ayrshire
KA3 6AJ
Scotland
Secretary NameMr Richard John Webster
NationalityScottish
StatusResigned
Appointed22 August 2002(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 August 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address7 Waterslap
Fenwick
Kilmarnock
Ayrshire
KA3 6AJ
Scotland

Contact

Telephone07 540651383
Telephone regionMobile

Location

Registered Address95 West Regent Street
Glasgow
G2 2BA
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Labrador Properties LTD
40.00%
Ordinary A
1 at £1David Griffin
20.00%
Preference
1 at £1Fiona Susan Griffin
20.00%
Ordinary B
1 at £1Kelsey Taylor Griffin
20.00%
Ordinary B

Financials

Year2014
Net Worth£6,986
Cash£142,407
Current Liabilities£156,927

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

3 July 2007Delivered on: 4 July 2007
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 149 ingram street, glasgow GLA41466.
Outstanding
22 August 2006Delivered on: 24 August 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects situated at and known as one hundred and eighty two argyle street, dunoon ARG4989.
Outstanding
10 August 2006Delivered on: 16 August 2006
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

Filing History

13 April 2020Final Gazette dissolved following liquidation (1 page)
13 January 2020Final account prior to dissolution in a winding-up by the court (5 pages)
14 June 2019Confirmation statement made on 8 June 2019 with updates (5 pages)
6 August 2018Notice of winding up order (1 page)
6 August 2018Court order notice of winding up (1 page)
9 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
14 June 2018Confirmation statement made on 8 June 2018 with updates (5 pages)
5 June 2018Second filing of the annual return made up to 8 June 2016 (23 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 July 2017Notification of David Griffin as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Notification of David Griffin as a person with significant control on 6 April 2017 (2 pages)
7 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 05/06/2018
(6 pages)
25 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 5
(6 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(6 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(6 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(6 pages)
24 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 5
(6 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
9 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (6 pages)
2 July 2010Secretary's details changed for Mrs Susan Catherine Griffin on 1 February 2010 (1 page)
2 July 2010Secretary's details changed for Mrs Susan Catherine Griffin on 1 February 2010 (1 page)
2 July 2010Secretary's details changed for Mrs Susan Catherine Griffin on 1 February 2010 (1 page)
2 July 2010Director's details changed for Mr David Griffin on 1 February 2010 (2 pages)
2 July 2010Director's details changed for Mr David Griffin on 1 February 2010 (2 pages)
2 July 2010Director's details changed for Mr David Griffin on 1 February 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 16 November 2009 (2 pages)
16 November 2009Registered office address changed from C/O Gilchrist & Company 193 Bath Street Glasgow G2 4HU on 16 November 2009 (2 pages)
31 July 2009Return made up to 08/06/09; full list of members (5 pages)
31 July 2009Return made up to 08/06/09; full list of members (5 pages)
2 April 2009Capitals not rolled up (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
2 April 2009Capitals not rolled up (2 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 February 2009Director appointed mr david barry zackheim (1 page)
6 February 2009Director appointed mr david barry zackheim (1 page)
6 August 2008Return made up to 08/06/08; full list of members (3 pages)
6 August 2008Return made up to 08/06/08; full list of members (3 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 October 2007Dec mort/charge release * (2 pages)
2 October 2007Dec mort/charge release * (2 pages)
4 July 2007Partic of mort/charge * (3 pages)
4 July 2007Partic of mort/charge * (3 pages)
22 June 2007Location of register of members (1 page)
22 June 2007Return made up to 08/06/07; full list of members (2 pages)
22 June 2007Return made up to 08/06/07; full list of members (2 pages)
22 June 2007Location of register of members (1 page)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 March 2007Registered office changed on 12/03/07 from: william duncan & co 30 miller road ayr KA7 2AY (1 page)
12 March 2007Registered office changed on 12/03/07 from: william duncan & co 30 miller road ayr KA7 2AY (1 page)
24 August 2006Partic of mort/charge * (3 pages)
24 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
16 August 2006Partic of mort/charge * (3 pages)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006Secretary resigned;director resigned (1 page)
4 August 2006New secretary appointed (1 page)
4 August 2006New secretary appointed (1 page)
5 July 2006Return made up to 08/06/06; full list of members (2 pages)
5 July 2006Return made up to 08/06/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
8 June 2005Return made up to 08/06/05; full list of members (3 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
9 December 2004Total exemption small company accounts made up to 31 May 2004 (2 pages)
6 July 2004Return made up to 09/06/04; full list of members (8 pages)
6 July 2004Return made up to 09/06/04; full list of members (8 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 31 May 2003 (2 pages)
22 July 2003Return made up to 09/06/03; full list of members (7 pages)
22 July 2003Return made up to 09/06/03; full list of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
24 October 2002Accounts for a dormant company made up to 31 May 2002 (2 pages)
3 September 2002New secretary appointed (2 pages)
3 September 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/09/02
(7 pages)
3 September 2002Return made up to 09/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 03/09/02
(7 pages)
3 September 2002New secretary appointed (2 pages)
14 March 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
14 March 2002Ad 11/02/02--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
11 March 2002New director appointed (2 pages)
22 August 2001Return made up to 09/06/01; full list of members (6 pages)
22 August 2001Return made up to 09/06/01; full list of members (6 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
22 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
1 August 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
1 August 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 September 1999Return made up to 09/06/99; no change of members (4 pages)
22 September 1999Return made up to 09/06/99; no change of members (4 pages)
21 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
21 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
19 January 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
19 January 1999Accounting reference date shortened from 30/06/98 to 31/05/98 (1 page)
8 July 1998Return made up to 09/06/98; full list of members (6 pages)
8 July 1998Return made up to 09/06/98; full list of members (6 pages)
16 December 1997Location of register of members (1 page)
16 December 1997Location of register of directors' interests (1 page)
16 December 1997Location of register of members (1 page)
16 December 1997Location of register of directors' interests (1 page)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
20 November 1997Memorandum and Articles of Association (21 pages)
20 November 1997Memorandum and Articles of Association (21 pages)
20 November 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 93 west george street glasgow G2 1PP (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 July 1997Ad 19/06/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
18 July 1997Registered office changed on 18/07/97 from: 93 west george street glasgow G2 1PP (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
7 July 1997Company name changed limecross LIMITED\certificate issued on 08/07/97 (2 pages)
7 July 1997Company name changed limecross LIMITED\certificate issued on 08/07/97 (2 pages)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
2 July 1997Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
2 July 1997Registered office changed on 02/07/97 from: 5 logie mill edinburgh EH7 4HH (1 page)
2 July 1997Director resigned (1 page)
2 July 1997Secretary resigned (1 page)
9 June 1997Incorporation (16 pages)
9 June 1997Incorporation (16 pages)