6 Munro Road
Springkerse Industrial Estate
Stirling
FK7 7UU
Scotland
Secretary Name | Tindell Grant & Co (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 6 Munro Road Springkerse Stirling FK7 7UU Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2001(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.shirleyhenderson.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01721 723207 |
Telephone region | Peebles |
Registered Address | C/O Tindell Grant & Co 6 Munro Road Springkerse Industrial Estate Stirling FK7 7UU Scotland |
---|---|
Constituency | Stirling |
Ward | Stirling East |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Shirley Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341,327 |
Cash | £241,819 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
4 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
8 May 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
16 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
12 December 2016 | Director's details changed for Shirley Ann Henderson on 12 December 2016 (2 pages) |
12 December 2016 | Director's details changed for Shirley Ann Henderson on 12 December 2016 (2 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Director's details changed for Shirley Ann Henderson on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Secretary's details changed for Tindell Grant & Co on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Shirley Ann Henderson on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Tindell Grant & Co on 25 January 2010 (2 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 17/01/08; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 17/01/07; full list of members (2 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
8 February 2006 | Return made up to 17/01/06; full list of members (2 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 6 munro road springkerse stirling FK7 7UU (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 6 munro road springkerse stirling FK7 7UU (1 page) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
27 January 2005 | Return made up to 17/01/05; full list of members
|
27 January 2005 | Return made up to 17/01/05; full list of members
|
14 January 2005 | Registered office changed on 14/01/05 from: 32 main street st ninians stirling FK7 9AP (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Secretary's particulars changed (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: 32 main street st ninians stirling FK7 9AP (1 page) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
24 January 2004 | Return made up to 17/01/04; full list of members (6 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 August 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
27 January 2003 | Return made up to 17/01/03; full list of members (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 17/01/02; full list of members (6 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 main street stirling stirlingshire FK7 9AP (1 page) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 32 main street stirling stirlingshire FK7 9AP (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Secretary resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
19 January 2001 | Director resigned (1 page) |
17 January 2001 | Incorporation (16 pages) |
17 January 2001 | Incorporation (16 pages) |