Strathaven
ML10 6QP
Scotland
Secretary Name | Mr Andrew John Henderson |
---|---|
Nationality | South African |
Status | Closed |
Appointed | 12 July 2002(4 months, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (closed 26 December 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Caldergreen Caldergreen Farm Strathaven ML10 6QP Scotland |
Director Name | Mr Andrew John Henderson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2002(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2002) |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | South Muirhead Farm Strathaven Lanarkshire ML10 6QP Scotland |
Secretary Name | John Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 July 2002) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | Caldergreen Farm Caldergreen Strathaven Lanarkshire ML10 6AF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2002(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | hendersonhamilton.co.uk |
---|---|
Telephone | 01698 284421 |
Telephone region | Motherwell |
Registered Address | Caldergreen Caldergreen Farm Strathaven ML10 6QP Scotland |
---|---|
Constituency | East Kilbride, Strathaven and Lesmahagow |
Ward | Avondale and Stonehouse |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £313,184 |
Cash | £75 |
Current Liabilities | £179,335 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
30 November 2005 | Delivered on: 2 December 2005 Persons entitled: Lloyds Tsb Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 7, south avenue, blantyre industrial estate, blantyre lan 90773. Outstanding |
---|---|
29 September 2005 | Delivered on: 1 October 2005 Persons entitled: Lloyds Tsb 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 |
10 January 2002 | Delivered on: 28 January 2003 Satisfied on: 10 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Block 7 blantyre industrial estate, forth road, blantyre--title number LAN90773. Fully Satisfied |
22 October 2002 | Delivered on: 29 October 2002 Satisfied on: 18 January 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
26 December 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2022 | Registered office address changed from 216 West George Street Glasgow G2 2PQ to Caldergreen Caldergreen Farm Strathaven ML10 6QP on 19 August 2022 (1 page) |
3 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2021 | Compulsory strike-off action has been suspended (1 page) |
14 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
19 February 2020 | Satisfaction of charge 4 in full (4 pages) |
11 January 2020 | Compulsory strike-off action has been suspended (1 page) |
26 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
5 March 2019 | Satisfaction of charge 3 in full (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
6 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
13 February 2015 | Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page) |
13 February 2015 | Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page) |
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
13 February 2015 | Director's details changed for John Henderson on 1 November 2014 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Andrew John Henderson on 1 November 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
13 June 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
26 June 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
10 August 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for John Henderson on 1 March 2010 (2 pages) |
24 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for John Henderson on 1 March 2010 (2 pages) |
24 May 2010 | Director's details changed for John Henderson on 1 March 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
26 June 2009 | Return made up to 01/03/09; full list of members (3 pages) |
26 June 2009 | Return made up to 01/03/09; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
24 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
24 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
13 February 2008 | Return made up to 01/03/07; no change of members (6 pages) |
13 February 2008 | Return made up to 01/03/07; no change of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
29 November 2006 | Return made up to 01/03/06; full list of members
|
29 November 2006 | Return made up to 01/03/06; full list of members
|
12 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 October 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
18 January 2006 | Dec mort/charge * (2 pages) |
18 January 2006 | Dec mort/charge * (2 pages) |
10 January 2006 | Dec mort/charge * (2 pages) |
10 January 2006 | Dec mort/charge * (2 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
2 December 2005 | Partic of mort/charge * (3 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
1 October 2005 | Partic of mort/charge * (3 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
1 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 01/03/05; full list of members (6 pages) |
28 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
28 January 2005 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
21 April 2004 | Return made up to 01/03/04; full list of members (6 pages) |
17 June 2003 | Return made up to 01/03/03; full list of members (6 pages) |
17 June 2003 | Return made up to 01/03/03; full list of members (6 pages) |
28 January 2003 | Particulars of property mortgage/charge (5 pages) |
28 January 2003 | Particulars of property mortgage/charge (5 pages) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Secretary resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: tara house 46 bath street glasgow G2 1HG (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: tara house 46 bath street glasgow G2 1HG (1 page) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New secretary appointed (1 page) |
6 December 2002 | New secretary appointed (1 page) |
29 October 2002 | Partic of mort/charge * (6 pages) |
29 October 2002 | Partic of mort/charge * (6 pages) |
11 July 2002 | New director appointed (1 page) |
11 July 2002 | New secretary appointed (1 page) |
11 July 2002 | New secretary appointed (1 page) |
11 July 2002 | New director appointed (1 page) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Nc inc already adjusted 20/03/02 (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Company name changed inverkeel LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Resolutions
|
21 March 2002 | Registered office changed on 21/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
21 March 2002 | Nc inc already adjusted 20/03/02 (1 page) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | Company name changed inverkeel LIMITED\certificate issued on 21/03/02 (2 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: scotts company formations 5 logie mill, beaverbank office park, logie green road edinburgh EH7 4HH (1 page) |
1 March 2002 | Incorporation (15 pages) |
1 March 2002 | Incorporation (15 pages) |