Glasgow
G4 9JT
Scotland
Director Name | Mr Henry Warnock |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 1997(1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 38 New City Road Glasgow G4 9JT Scotland |
Secretary Name | Mr Neil Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1997(1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 38 New City Road Glasgow G4 9JT Scotland |
Director Name | Mr James Richardson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(3 months, 1 week after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Consulting Engineer |
Country of Residence | Scotland |
Correspondence Address | 38 New City Road Glasgow G4 9JT Scotland |
Director Name | Mr Thomas Raymond Lennie |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 New City Road Glasgow G4 9JT Scotland |
Director Name | Mr Peter Low |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2021(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 New City Road Glasgow G4 9JT Scotland |
Director Name | Mr Douglas Baird |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(3 months, 1 week after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 July 2020) |
Role | Consulting Engineers |
Country of Residence | Scotland |
Correspondence Address | 38 New City Road Glasgow G4 9JT Scotland |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | hendersonwarnock.com |
---|---|
Telephone | 0141 3532444 |
Telephone region | Glasgow |
Registered Address | 38 New City Road Glasgow G4 9JT Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Douglas Baird 5.00% Ordinary |
---|---|
50 at £1 | James Richardson 5.00% Ordinary |
450 at £1 | Henry Warnock 45.00% Ordinary |
450 at £1 | Neil Henderson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £176,824 |
Cash | £56,232 |
Current Liabilities | £175,578 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 7 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (3 months, 3 weeks from now) |
18 May 2020 | Delivered 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 2002 | Delivered 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 |
10 March 2021 | Appointment of Mr Peter Low as a director on 4 February 2021 (2 pages) |
---|---|
10 March 2021 | Appointment of Mr Thomas Raymond Lennie as a director on 4 February 2021 (2 pages) |
1 March 2021 | Cessation of Henry Warnock as a person with significant control on 4 February 2021 (3 pages) |
1 March 2021 | Cessation of Neil Henderson as a person with significant control on 4 February 2021 (3 pages) |
1 March 2021 | Notification of Henderson Warnock (Holdings) Limited as a person with significant control on 4 February 2021 (4 pages) |
19 February 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
15 December 2020 | Termination of appointment of Douglas Baird as a director on 31 July 2020 (1 page) |
15 December 2020 | Director's details changed for Mr Henry Warnock on 23 June 2020 (2 pages) |
15 September 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
19 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
4 June 2020 | Registration of charge SC1790570002, created on 18 May 2020 (17 pages) |
2 March 2020 | Satisfaction of charge 1 in full (1 page) |
2 March 2020 | All of the property or undertaking has been released from charge 1 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
7 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
4 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
26 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
9 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 August 2010 | Director's details changed for Mr Neil Henderson on 7 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Neil Henderson on 7 August 2010 (1 page) |
23 August 2010 | Director's details changed for James Richardson on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Henry Warnock on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil Henderson on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Henry Warnock on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for James Richardson on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Mr Neil Henderson on 7 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Douglas Baird on 7 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Neil Henderson on 7 August 2010 (1 page) |
23 August 2010 | Director's details changed for Douglas Baird on 7 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Douglas Baird on 7 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Henry Warnock on 7 August 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Mr Neil Henderson on 7 August 2010 (1 page) |
23 August 2010 | Director's details changed for James Richardson on 7 August 2010 (2 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
13 May 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (8 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
8 August 2008 | Return made up to 07/08/08; full list of members (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
7 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
15 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
9 August 2005 | Return made up to 08/08/05; full list of members (3 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 October 2004 (8 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (9 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
16 March 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
12 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
12 August 2003 | Return made up to 08/08/03; full list of members (9 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
5 September 2002 | Return made up to 26/08/02; full list of members
|
5 September 2002 | Return made up to 26/08/02; full list of members
|
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 April 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 April 2002 | Partic of mort/charge * (6 pages) |
10 April 2002 | Partic of mort/charge * (6 pages) |
12 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
12 September 2001 | Return made up to 10/09/01; full list of members (8 pages) |
1 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
1 June 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
4 October 2000 | Return made up to 25/09/00; full list of members (8 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
1 September 2000 | Accounts for a small company made up to 31 October 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
15 September 1999 | Return made up to 25/09/99; no change of members (4 pages) |
2 November 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
2 November 1998 | Accounting reference date extended from 30/09/98 to 31/10/98 (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Return made up to 25/09/98; full list of members
|
13 October 1998 | Return made up to 25/09/98; full list of members
|
13 October 1998 | New director appointed (2 pages) |
10 November 1997 | Ad 30/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 November 1997 | Ad 30/10/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned;director resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: 1 royal bank place glasgow G1 3AA (1 page) |
30 October 1997 | Company name changed velite LIMITED\certificate issued on 31/10/97 (2 pages) |
30 October 1997 | Company name changed velite LIMITED\certificate issued on 31/10/97 (2 pages) |
27 October 1997 | Resolutions
|
27 October 1997 | Resolutions
|
27 October 1997 | Nc inc already adjusted 24/10/97 (1 page) |
27 October 1997 | Nc inc already adjusted 24/10/97 (1 page) |
27 October 1997 | Resolutions
|
25 September 1997 | Incorporation (16 pages) |
25 September 1997 | Incorporation (16 pages) |