Selkirk
Scottish Borders
TD7 5DX
Scotland
Director Name | Mr Gavin Elliot Kyle Henderson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(16 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mr Neil John Purves |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2022(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Timber Harvesting Manager |
Country of Residence | Scotland |
Correspondence Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mrs Dorothy Ann Henderson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Rogers Road Selkirk Selkirkshire TD7 5DX Scotland |
Director Name | Mr Elliot Robert Richard Henderson |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Secretary Name | Mr Elliot Robert Richard Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Hollybank Broomhill Selkirk TD7 4PS Scotland |
Director Name | Mr Gavin Elliot Kyle Henderson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2011(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 21 August 2015) |
Role | Joiner |
Country of Residence | Scotland |
Correspondence Address | Rogers Road Selkirk Selkirkshire TD7 5DX Scotland |
Director Name | Mr Thomas John Stodart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(15 years, 2 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr John Scott Shiells |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(15 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Michelle Robinson-Jones |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mr Alan Brown |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2016(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 October 2019) |
Role | Operations Manager |
Country of Residence | Scotland |
Correspondence Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2000(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.elliothenderson.com |
---|---|
Email address | [email protected] |
Telephone | 01750 721449 |
Telephone region | Selkirk |
Registered Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Elliot Henderson Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,789,431 |
Cash | £514,899 |
Current Liabilities | £2,264,956 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
9 June 2017 | Delivered on: 28 June 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 July 2000 | Delivered on: 2 August 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 |
13 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (13 pages) |
26 August 2022 | Appointment of Mr Neil John Purves as a director on 26 August 2022 (2 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (13 pages) |
8 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
24 September 2021 | Satisfaction of charge SC2075500002 in full (4 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (14 pages) |
2 June 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
1 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
9 December 2019 | Termination of appointment of Alan Brown as a director on 31 October 2019 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
1 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
25 August 2017 | Notification of Elliot Henderson Holdings Limited as a person with significant control on 1 July 2016 (2 pages) |
25 August 2017 | Cessation of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (1 page) |
25 August 2017 | Notification of Elliot Henderson Holdings Limited as a person with significant control on 1 July 2016 (2 pages) |
25 August 2017 | Cessation of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (1 page) |
9 August 2017 | Notification of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (2 pages) |
9 August 2017 | Notification of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (2 pages) |
26 July 2017 | Alterations to floating charge 1 (12 pages) |
26 July 2017 | Alterations to floating charge 1 (12 pages) |
17 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
28 June 2017 | Registration of charge SC2075500002, created on 9 June 2017 (10 pages) |
28 June 2017 | Registration of charge SC2075500002, created on 9 June 2017 (10 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
15 December 2016 | Appointment of Mr Alan Brown as a director on 12 December 2016 (2 pages) |
15 December 2016 | Termination of appointment of Michelle Robinson-Jones as a director on 12 December 2016 (1 page) |
15 December 2016 | Registered 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 2016 | Appointment of Mr Gavin Elliot Kyle Henderson as a director on 12 December 2016 (2 pages) |
15 December 2016 | Registered 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 2016 | Termination of appointment of Michelle Robinson-Jones as a director on 12 December 2016 (1 page) |
15 December 2016 | Appointment of Mr Gavin Elliot Kyle Henderson as a director on 12 December 2016 (2 pages) |
15 December 2016 | Appointment of Mr Alan Brown as a director on 12 December 2016 (2 pages) |
27 September 2016 | Appointment of Michelle Robinson-Jones as a director on 22 September 2016 (2 pages) |
27 September 2016 | Appointment of Michelle Robinson-Jones as a director on 22 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of John Scott Shiells as a director on 26 August 2016 (1 page) |
8 September 2016 | Appointment of Mr Elliot Robert Richard Henderson as a director on 26 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of John Scott Shiells as a director on 26 August 2016 (1 page) |
8 September 2016 | Appointment of Mr Elliot Robert Richard Henderson as a director on 26 August 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
5 April 2016 | Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page) |
21 January 2016 | Termination of appointment of Thomas John Stodart as a director on 4 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Thomas John Stodart as a director on 4 January 2016 (1 page) |
19 January 2016 | Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages) |
7 September 2015 | Termination of appointment of Dorothy Ann Henderson as a director on 21 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Gavin Elliot Kyle Henderson as a director on 21 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Dorothy Ann Henderson as a director on 21 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Elliot Robert Richard Henderson as a secretary on 21 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Gavin Elliot Kyle Henderson as a director on 21 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Elliot Robert Richard Henderson as a secretary on 21 August 2015 (1 page) |
7 September 2015 | Appointment of Mr Thomas John Stodart as a director on 21 August 2015 (2 pages) |
7 September 2015 | Registered 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 2015 | Appointment of Mr Thomas John Stodart as a director on 21 August 2015 (2 pages) |
7 September 2015 | Registered 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 2015 | Registered 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) |
2 July 2015 | Secretary's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (1 page) |
2 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Secretary's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (1 page) |
2 July 2015 | Director's details changed for Mr Gavin Elliot Kyle Henderson on 31 July 2014 (2 pages) |
2 July 2015 | Director's details changed for Dorothy Ann Henderson on 31 July 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (2 pages) |
2 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Director's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (2 pages) |
2 July 2015 | Director's details changed for Mr Gavin Elliot Kyle Henderson on 31 July 2014 (2 pages) |
2 July 2015 | Director's details changed for Dorothy Ann Henderson on 31 July 2014 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
2 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Auditor's resignation (1 page) |
21 March 2013 | Auditor's resignation (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 June 2011 | Appointment of Mr Gavin Elliot Kyle Henderson as a director (2 pages) |
1 June 2011 | Appointment of Mr Gavin Elliot Kyle Henderson as a director (2 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (8 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
17 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
17 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (5 pages) |
14 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
14 June 2007 | Return made up to 30/05/07; no change of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
26 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
5 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
16 June 2005 | Return made up to 30/05/05; full list of members (7 pages) |
3 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
3 May 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
9 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
17 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 30/05/01; full list of members (6 pages) |
2 August 2000 | Partic of mort/charge * (6 pages) |
2 August 2000 | Partic of mort/charge * (6 pages) |
6 July 2000 | Company name changed global portal LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed global portal LIMITED\certificate issued on 07/07/00 (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New director appointed (2 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page) |
22 June 2000 | Resolutions
|
22 June 2000 | Resolutions
|
22 June 2000 | Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2000 | Director resigned (1 page) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Director resigned (1 page) |
30 May 2000 | Incorporation (15 pages) |
30 May 2000 | Incorporation (15 pages) |