Company NameElliot Henderson Limited
Company StatusActive
Company NumberSC207550
CategoryPrivate Limited Company
Incorporation Date30 May 2000(23 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0202Forestry & logging related services
SIC 02400Support services to forestry

Directors

Director NameMr Elliot Robert Richard Henderson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2016(16 years, 3 months after company formation)
Appointment Duration7 years, 7 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
Appointed12 December 2016(16 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverside Industrial Estate Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameMr Neil John Purves
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2022(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleTimber Harvesting Manager
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
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRogers Road
Selkirk
Selkirkshire
TD7 5DX
Scotland
Director NameMr Elliot Robert Richard Henderson
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Secretary NameMr Elliot Robert Richard Henderson
NationalityBritish
StatusResigned
Appointed30 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHollybank Broomhill
Selkirk
TD7 4PS
Scotland
Director NameMr Gavin Elliot Kyle Henderson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(10 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 August 2015)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressRogers Road
Selkirk
Selkirkshire
TD7 5DX
Scotland
Director NameMr Thomas John Stodart
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2015(15 years, 2 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 BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(15 years, 7 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 45 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2016(16 years, 3 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 NameMr Alan Brown
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(16 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2019)
RoleOperations Manager
Country of ResidenceScotland
Correspondence AddressRiverside Industrial Estate Rogers Road
Selkirk
Scottish Borders
TD7 5DX
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed30 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.elliothenderson.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

100 at £1Elliot Henderson Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,789,431
Cash£514,899
Current Liabilities£2,264,956

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

9 June 2017Delivered on: 28 June 2017
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 July 2000Delivered 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

Filing History

13 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
26 August 2022Appointment of Mr Neil John Purves as a director on 26 August 2022 (2 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
8 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
24 September 2021Satisfaction of charge SC2075500002 in full (4 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
2 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
9 December 2019Termination of appointment of Alan Brown as a director on 31 October 2019 (1 page)
27 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
1 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 August 2017Notification of Elliot Henderson Holdings Limited as a person with significant control on 1 July 2016 (2 pages)
25 August 2017Cessation of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (1 page)
25 August 2017Notification of Elliot Henderson Holdings Limited as a person with significant control on 1 July 2016 (2 pages)
25 August 2017Cessation of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (1 page)
9 August 2017Notification of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (2 pages)
9 August 2017Notification of Elliot Robert Richard Henderson as a person with significant control on 1 July 2016 (2 pages)
26 July 2017Alterations to floating charge 1 (12 pages)
26 July 2017Alterations to floating charge 1 (12 pages)
17 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
28 June 2017Registration of charge SC2075500002, created on 9 June 2017 (10 pages)
28 June 2017Registration of charge SC2075500002, created on 9 June 2017 (10 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
15 December 2016Appointment of Mr Alan Brown as a director on 12 December 2016 (2 pages)
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)
15 December 2016Appointment of Mr Gavin Elliot Kyle Henderson as a director on 12 December 2016 (2 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 2016Appointment of Mr Gavin Elliot Kyle Henderson as a director on 12 December 2016 (2 pages)
15 December 2016Appointment of Mr Alan Brown as a director on 12 December 2016 (2 pages)
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 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)
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 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 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 2015Termination of appointment of Dorothy Ann Henderson as a director on 21 August 2015 (1 page)
7 September 2015Termination of appointment of Gavin Elliot Kyle 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 2015Termination of appointment of Elliot Robert Richard Henderson as a secretary on 21 August 2015 (1 page)
7 September 2015Termination of appointment of Gavin Elliot Kyle Henderson as a director 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 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)
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)
2 July 2015Secretary's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (1 page)
2 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Secretary's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (1 page)
2 July 2015Director's details changed for Mr Gavin Elliot Kyle Henderson on 31 July 2014 (2 pages)
2 July 2015Director's details changed for Dorothy Ann Henderson on 31 July 2014 (2 pages)
2 July 2015Director's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (2 pages)
2 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Director's details changed for Mr Elliot Robert Richard Henderson on 31 July 2014 (2 pages)
2 July 2015Director's details changed for Mr Gavin Elliot Kyle Henderson on 31 July 2014 (2 pages)
2 July 2015Director's details changed for Dorothy Ann Henderson on 31 July 2014 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
2 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(6 pages)
2 June 2014Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (6 pages)
21 March 2013Auditor's resignation (1 page)
21 March 2013Auditor's resignation (1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 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)
1 June 2011Appointment of Mr Gavin Elliot Kyle Henderson as a director (2 pages)
1 June 2011Appointment of Mr Gavin Elliot Kyle Henderson as a director (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (8 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
23 June 2009Return made up to 30/05/09; full list of members (3 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
17 July 2008Return made up to 30/05/08; full list of members (3 pages)
17 July 2008Return made up to 30/05/08; full list of members (3 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
17 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 30/05/07; no change of members (7 pages)
14 June 2007Return made up to 30/05/07; no change of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
26 June 2006Return made up to 30/05/06; full list of members (7 pages)
26 June 2006Return made up to 30/05/06; full list of members (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
5 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
16 June 2005Return made up to 30/05/05; full list of members (7 pages)
3 May 2005Accounts for a small company made up to 31 March 2004 (8 pages)
3 May 2005Accounts for a small company made up to 31 March 2004 (8 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
9 June 2004Return made up to 30/05/04; full list of members (7 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
14 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
3 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 June 2002Return made up to 30/05/02; full list of members (7 pages)
17 June 2002Return made up to 30/05/02; full list of members (7 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 March 2001 (6 pages)
20 July 2001Return made up to 30/05/01; full list of members (6 pages)
20 July 2001Return made up to 30/05/01; full list of members (6 pages)
2 August 2000Partic of mort/charge * (6 pages)
2 August 2000Partic of mort/charge * (6 pages)
6 July 2000Company name changed global portal LIMITED\certificate issued on 07/07/00 (2 pages)
6 July 2000Company name changed global portal LIMITED\certificate issued on 07/07/00 (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
28 June 2000Registered office changed on 28/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH (1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 June 2000Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 June 2000Director resigned (1 page)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)
30 May 2000Incorporation (15 pages)
30 May 2000Incorporation (15 pages)