Company NameShirley Henderson Ltd.
DirectorShirley Ann Henderson
Company StatusActive
Company NumberSC214864
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameMs Shirley Ann Henderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2001(same day as company formation)
RoleActress
Country of ResidenceScotland
Correspondence AddressC/O Tindell Grant & Co
6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary NameTindell Grant & Co (Corporation)
StatusCurrent
Appointed17 January 2001(same day as company formation)
Correspondence Address6 Munro Road
Springkerse
Stirling
FK7 7UU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.shirleyhenderson.co.uk
Email address[email protected]
Telephone01721 723207
Telephone regionPeebles

Location

Registered AddressC/O Tindell Grant & Co
6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
ConstituencyStirling
WardStirling East
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shirley Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£341,327
Cash£241,819

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

4 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
8 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
9 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
12 December 2016Director's details changed for Shirley Ann Henderson on 12 December 2016 (2 pages)
12 December 2016Director's details changed for Shirley Ann Henderson on 12 December 2016 (2 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
19 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
23 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Shirley Ann Henderson on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Secretary's details changed for Tindell Grant & Co on 25 January 2010 (2 pages)
25 January 2010Director's details changed for Shirley Ann Henderson on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Tindell Grant & Co on 25 January 2010 (2 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
20 January 2009Return made up to 17/01/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
25 January 2008Return made up to 17/01/08; full list of members (2 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
22 January 2007Return made up to 17/01/07; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 February 2006Return made up to 17/01/06; full list of members (2 pages)
8 February 2006Return made up to 17/01/06; full list of members (2 pages)
15 December 2005Registered office changed on 15/12/05 from: 6 munro road springkerse stirling FK7 7UU (1 page)
15 December 2005Registered office changed on 15/12/05 from: 6 munro road springkerse stirling FK7 7UU (1 page)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2005Registered office changed on 14/01/05 from: 32 main street st ninians stirling FK7 9AP (1 page)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Secretary's particulars changed (1 page)
14 January 2005Registered office changed on 14/01/05 from: 32 main street st ninians stirling FK7 9AP (1 page)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 January 2004Return made up to 17/01/04; full list of members (6 pages)
24 January 2004Return made up to 17/01/04; full list of members (6 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
27 January 2003Return made up to 17/01/03; full list of members (6 pages)
27 January 2003Return made up to 17/01/03; full list of members (6 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2002Return made up to 17/01/02; full list of members (6 pages)
5 February 2002Return made up to 17/01/02; full list of members (6 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 32 main street stirling stirlingshire FK7 9AP (1 page)
7 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
7 March 2001New director appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: 32 main street stirling stirlingshire FK7 9AP (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
17 January 2001Incorporation (16 pages)
17 January 2001Incorporation (16 pages)