Company NameHenderson Warnock Limited
Company StatusActive
Company NumberSC179057
CategoryPrivate Limited Company
Incorporation Date25 September 1997(26 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Neil Henderson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Henry Warnock
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleEngineer
Country of ResidenceScotland
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Secretary NameMr Neil Henderson
NationalityBritish
StatusCurrent
Appointed29 October 1997(1 month after company formation)
Appointment Duration26 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr James Richardson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1998(3 months, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleConsulting Engineer
Country of ResidenceScotland
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Thomas Raymond Lennie
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Peter Low
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2021(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Director NameMr Douglas Baird
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(3 months, 1 week after company formation)
Appointment Duration22 years, 7 months (resigned 31 July 2020)
RoleConsulting Engineers
Country of ResidenceScotland
Correspondence Address38 New City Road
Glasgow
G4 9JT
Scotland
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 September 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitehendersonwarnock.com
Telephone0141 3532444
Telephone regionGlasgow

Location

Registered Address38 New City Road
Glasgow
G4 9JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Douglas Baird
5.00%
Ordinary
50 at £1James Richardson
5.00%
Ordinary
450 at £1Henry Warnock
45.00%
Ordinary
450 at £1Neil Henderson
45.00%
Ordinary

Financials

Year2014
Net Worth£176,824
Cash£56,232
Current Liabilities£175,578

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Charges

18 May 2020Delivered on: 4 June 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
3 April 2002Delivered on: 10 April 2002
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

10 March 2021Appointment of Mr Peter Low as a director on 4 February 2021 (2 pages)
10 March 2021Appointment of Mr Thomas Raymond Lennie as a director on 4 February 2021 (2 pages)
1 March 2021Cessation of Henry Warnock as a person with significant control on 4 February 2021 (3 pages)
1 March 2021Cessation of Neil Henderson as a person with significant control on 4 February 2021 (3 pages)
1 March 2021Notification of Henderson Warnock (Holdings) Limited as a person with significant control on 4 February 2021 (4 pages)
19 February 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
15 December 2020Termination of appointment of Douglas Baird as a director on 31 July 2020 (1 page)
15 December 2020Director's details changed for Mr Henry Warnock on 23 June 2020 (2 pages)
15 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
19 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 June 2020Registration of charge SC1790570002, created on 18 May 2020 (17 pages)
2 March 2020Satisfaction of charge 1 in full (1 page)
2 March 2020All of the property or undertaking has been released from charge 1 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
14 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,000
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,000
(5 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
19 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
26 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
26 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 August 2010Director's details changed for Mr Neil Henderson on 7 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Neil Henderson on 7 August 2010 (1 page)
23 August 2010Director's details changed for James Richardson on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Henry Warnock on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Henderson on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Henry Warnock on 7 August 2010 (2 pages)
23 August 2010Director's details changed for James Richardson on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Neil Henderson on 7 August 2010 (2 pages)
23 August 2010Director's details changed for Douglas Baird on 7 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Neil Henderson on 7 August 2010 (1 page)
23 August 2010Director's details changed for Douglas Baird on 7 August 2010 (2 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Douglas Baird on 7 August 2010 (2 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Henry Warnock on 7 August 2010 (2 pages)
23 August 2010Secretary's details changed for Mr Neil Henderson on 7 August 2010 (1 page)
23 August 2010Director's details changed for James Richardson on 7 August 2010 (2 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
13 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
11 August 2009Return made up to 07/08/09; full list of members (5 pages)
11 August 2009Return made up to 07/08/09; full list of members (5 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 August 2008Return made up to 07/08/08; full list of members (5 pages)
8 August 2008Return made up to 07/08/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
7 August 2007Return made up to 07/08/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 January 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
15 August 2006Return made up to 08/08/06; full list of members (3 pages)
15 August 2006Return made up to 08/08/06; full list of members (3 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
9 August 2005Return made up to 08/08/05; full list of members (3 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 May 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
16 August 2004Return made up to 08/08/04; full list of members (9 pages)
16 August 2004Return made up to 08/08/04; full list of members (9 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
16 March 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 August 2003Return made up to 08/08/03; full list of members (9 pages)
12 August 2003Return made up to 08/08/03; full list of members (9 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 September 2002Return made up to 26/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
26 April 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 April 2002Partic of mort/charge * (6 pages)
10 April 2002Partic of mort/charge * (6 pages)
12 September 2001Return made up to 10/09/01; full list of members (8 pages)
12 September 2001Return made up to 10/09/01; full list of members (8 pages)
1 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
4 October 2000Return made up to 25/09/00; full list of members (8 pages)
4 October 2000Return made up to 25/09/00; full list of members (8 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
15 September 1999Return made up to 25/09/99; no change of members (4 pages)
15 September 1999Return made up to 25/09/99; no change of members (4 pages)
2 November 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
2 November 1998Accounting reference date extended from 30/09/98 to 31/10/98 (1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998Return made up to 25/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 1998New director appointed (2 pages)
10 November 1997Ad 30/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 1997Ad 30/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 1 royal bank place glasgow G1 3AA (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Secretary resigned;director resigned (1 page)
7 November 1997New secretary appointed;new director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Registered office changed on 07/11/97 from: 1 royal bank place glasgow G1 3AA (1 page)
30 October 1997Company name changed velite LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed velite LIMITED\certificate issued on 31/10/97 (2 pages)
27 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 October 1997Nc inc already adjusted 24/10/97 (1 page)
27 October 1997Nc inc already adjusted 24/10/97 (1 page)
27 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 September 1997Incorporation (16 pages)
25 September 1997Incorporation (16 pages)