Company NameHenderson Travel Limited
Company StatusDissolved
Company NumberSC220622
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 9 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)
Previous NameSouthgrain Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameDavid Collison Henderson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 12 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2a Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Director NameMr John Collison Henderson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month after company formation)
Appointment Duration13 years, 1 month (resigned 26 August 2014)
RoleManager
Country of ResidenceScotland
Correspondence AddressUnit 4
Whistleberry Park
Hamilton
ML3 0ED
Scotland
Secretary NameDavid Collison Henderson
NationalityBritish
StatusResigned
Appointed27 July 2001(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 12 June 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2a Bruce Avenue
Prestwick
Ayrshire
KA9 1SG
Scotland
Secretary NameJohn Collison Henderson
NationalityBritish
StatusResigned
Appointed12 June 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2014)
RoleCompany Director
Correspondence AddressUnit 4
Whistleberry Park
Hamilton
Lanarkshire
ML3 0ED
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressUnit 4
Whistleberry Park
Hamilton
Lanarkshire
ML3 0ED
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 February 2018Final Gazette dissolved following liquidation (1 page)
20 November 2017Notice of final meeting of creditors (9 pages)
20 November 2017Notice of final meeting of creditors (9 pages)
22 January 2015Notice of winding up order (1 page)
22 January 2015Notice of winding up order (1 page)
22 January 2015Court order notice of winding up (1 page)
22 January 2015Court order notice of winding up (1 page)
10 December 2014Appointment of a provisional liquidator (1 page)
10 December 2014Appointment of a provisional liquidator (1 page)
28 August 2014Termination of appointment of John Collison Henderson as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of John Collison Henderson as a secretary on 26 August 2014 (1 page)
28 August 2014Termination of appointment of John Collison Henderson as a director on 26 August 2014 (1 page)
28 August 2014Termination of appointment of John Collison Henderson as a secretary on 26 August 2014 (1 page)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
18 July 2013Director's details changed for John Collison Henderson on 12 June 2013 (3 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(14 pages)
18 July 2013Director's details changed for John Collison Henderson on 12 June 2013 (3 pages)
17 June 2013Termination of appointment of David Henderson as a secretary (2 pages)
17 June 2013Appointment of John Collison Henderson as a secretary (3 pages)
17 June 2013Termination of appointment of David Henderson as a director (2 pages)
17 June 2013Termination of appointment of David Henderson as a secretary (2 pages)
17 June 2013Termination of appointment of David Henderson as a director (2 pages)
17 June 2013Appointment of John Collison Henderson as a secretary (3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
31 July 2012Annual return made up to 26 June 2012 (14 pages)
31 July 2012Annual return made up to 26 June 2012 (14 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
10 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
11 July 2011Annual return made up to 26 June 2011 (14 pages)
11 July 2011Annual return made up to 26 June 2011 (14 pages)
8 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
8 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (14 pages)
27 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 August 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
27 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
27 October 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
11 August 2009Return made up to 26/06/09; full list of members (10 pages)
11 August 2009Return made up to 26/06/09; full list of members (10 pages)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
28 August 2008Return made up to 26/06/08; no change of members (7 pages)
28 August 2008Return made up to 26/06/08; no change of members (7 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
31 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2007Return made up to 26/06/07; no change of members (7 pages)
2 July 2007Return made up to 26/06/07; no change of members (7 pages)
7 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
7 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
17 July 2006Return made up to 26/06/06; full list of members (7 pages)
17 July 2006Return made up to 26/06/06; full list of members (7 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 June 2005Return made up to 26/06/05; full list of members (7 pages)
28 June 2005Return made up to 26/06/05; full list of members (7 pages)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
16 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
23 July 2003Return made up to 26/06/03; full list of members (7 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
25 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
24 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 July 2002Return made up to 26/06/02; full list of members (7 pages)
24 August 2001Memorandum and Articles of Association (9 pages)
24 August 2001Memorandum and Articles of Association (9 pages)
22 August 2001Company name changed southgrain LIMITED\certificate issued on 22/08/01 (2 pages)
22 August 2001Company name changed southgrain LIMITED\certificate issued on 22/08/01 (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Registered office changed on 22/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Registered office changed on 22/08/01 from: 24 great king street edinburgh EH3 6QN (1 page)
26 June 2001Incorporation (13 pages)
26 June 2001Incorporation (13 pages)