Company NameGlen Henderson Holdings Limited
Company StatusDissolved
Company NumberSC232126
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 10 months ago)
Dissolution Date16 January 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnn Helene Henderson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
Director NameFrederick Glen Strathern Henderson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
Secretary NameAnn Helene Henderson
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHartley House 22 Racecourse View
Ayr
KA7 2TX
Scotland
Secretary NameAndrew Lawson Ogg
NationalityBritish
StatusResigned
Appointed01 January 2005(2 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 November 2011)
RoleChartered Accountant
Correspondence Address6 Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland

Location

Registered Address6 Whitfield Drive
Heathfield Industrial Estate
Ayr
KA8 9RX
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

1.2k at £1Anne Helene Henderson
100.00%
Ordinary

Financials

Year2014
Turnover£13,923,237
Gross Profit£2,267,397
Net Worth£531,244
Cash£2,367
Current Liabilities£6,072,270

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
26 September 2014First Gazette notice for compulsory strike-off (1 page)
28 December 2011Termination of appointment of Andrew Lawson Ogg as a secretary on 30 November 2011 (1 page)
28 December 2011Termination of appointment of Andrew Lawson Ogg as a secretary on 30 November 2011 (1 page)
7 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
7 October 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 1,200
(3 pages)
30 May 2011Annual return made up to 28 May 2011 with a full list of shareholders
Statement of capital on 2011-05-30
  • GBP 1,200
(3 pages)
5 January 2011Group of companies' accounts made up to 31 December 2009 (26 pages)
5 January 2011Group of companies' accounts made up to 31 December 2009 (26 pages)
11 June 2010Director's details changed for Ann Helene Henderson on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
11 June 2010Director's details changed for Frederick Glen Strathern Henderson on 28 May 2010 (2 pages)
11 June 2010Secretary's details changed for Andrew Lawson Ogg on 28 May 2010 (1 page)
11 June 2010Director's details changed for Ann Helene Henderson on 28 May 2010 (2 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
11 June 2010Secretary's details changed for Andrew Lawson Ogg on 28 May 2010 (1 page)
11 June 2010Director's details changed for Frederick Glen Strathern Henderson on 28 May 2010 (2 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 November 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
5 June 2009Return made up to 28/05/09; full list of members (3 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
5 November 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
4 June 2008Return made up to 28/05/08; full list of members (3 pages)
4 June 2008Return made up to 28/05/08; full list of members (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
1 June 2007Return made up to 28/05/07; full list of members (2 pages)
1 June 2007Return made up to 28/05/07; full list of members (2 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
30 October 2006Group of companies' accounts made up to 31 December 2005 (21 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
31 May 2006Return made up to 28/05/06; full list of members (2 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
27 October 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
24 June 2005Registered office changed on 24/06/05 from: heathfield road ayr ayrshire KA8 9HE (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005Registered office changed on 24/06/05 from: heathfield road ayr ayrshire KA8 9HE (1 page)
24 June 2005New secretary appointed (1 page)
24 June 2005Return made up to 28/05/05; full list of members (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005Return made up to 28/05/05; full list of members (2 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
29 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
9 June 2004Return made up to 28/05/04; full list of members (7 pages)
9 June 2004Return made up to 28/05/04; full list of members (7 pages)
7 January 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
7 January 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
18 June 2003Return made up to 28/05/03; full list of members (7 pages)
18 June 2003Return made up to 28/05/03; full list of members (7 pages)
29 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
29 May 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
15 October 2002Ad 14/06/02--------- £ si 1200@1=1200 £ ic 1/1201 (2 pages)
15 October 2002Statement of affairs (17 pages)
15 October 2002Ad 14/06/02--------- £ si 1200@1=1200 £ ic 1/1201 (2 pages)
15 October 2002Statement of affairs (17 pages)
25 June 2002Partic of mort/charge * (6 pages)
25 June 2002Partic of mort/charge * (6 pages)
19 June 2002Resolutions
  • RES13 ‐ Security approved 14/06/02
(1 page)
19 June 2002Resolutions
  • RES13 ‐ Security approved 14/06/02
(1 page)
28 May 2002Incorporation (21 pages)
28 May 2002Incorporation (21 pages)