Company NameHenderson Builders Limited
Company StatusDissolved
Company NumberSC236825
CategoryPrivate Limited Company
Incorporation Date17 September 2002(21 years, 7 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameDegreescene Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael Newton Williamson
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressRosewood Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Director NameMrs Pauline Mary Williamson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2017)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressRosewood Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Secretary NameMrs Pauline Mary Williamson
StatusClosed
Appointed22 December 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 28 March 2017)
RoleCompany Director
Correspondence AddressRosewood, Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
Director NameZena Kathleen Henderson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 November 2006)
RoleBeauty Therapist
Correspondence Address5a Arbeadie Terrace
Banchory
Aberdeenshire
AB31 5TN
Scotland
Director NameJohn Henderson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2015)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressHillhead Of Maryfield Steading Tilquhillie
Banchory
Kincardineshire
AB31 6JS
Scotland
Secretary NameZena Kathleen Henderson
NationalityBritish
StatusResigned
Appointed01 November 2002(1 month, 2 weeks after company formation)
Appointment Duration4 years (resigned 16 November 2006)
RoleBeauty Therapist
Correspondence Address5a Arbeadie Terrace
Banchory
Aberdeenshire
AB31 5TN
Scotland
Secretary NameEdith Margaret Chivas
NationalityBritish
StatusResigned
Appointed16 November 2006(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 September 2007)
RoleCompany Director
Correspondence Address3 Silverbank Gardens
Banchory
Kincardineshire
AB31 5YZ
Scotland
Director NameMrs Sharon Montgomery Henderson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2015)
RoleBusiness Development
Country of ResidenceScotland
Correspondence AddressHillhead Of Maryfield Steading Tilquhillie
Banchory
Kincardineshire
AB31 6JS
Scotland
Secretary NameMrs Sharon Montgomery Henderson
NationalityBritish
StatusResigned
Appointed20 September 2007(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 31 December 2015)
RoleBusiness Development
Correspondence AddressHillhead Of Maryfield Steading Tilquhillie
Banchory
Kincardineshire
AB31 6JS
Scotland
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 September 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websitehendersonbuilders.co.uk

Location

Registered AddressRosewood, Raemoir Road
Banchory
Kincardineshire
AB31 4ET
Scotland
ConstituencyWest Aberdeenshire and Kincardine
WardBanchory and Mid Deeside
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1John Henderson
33.33%
Ordinary
1 at £1Sharon Henderson
33.33%
Ordinary
1 at £1Sharon Henderson
33.33%
Ordinary A

Financials

Year2014
Net Worth£150,644
Cash£143,730
Current Liabilities£148,900

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
10 January 2017First Gazette notice for voluntary strike-off (1 page)
4 January 2017Application to strike the company off the register (3 pages)
4 January 2017Application to strike the company off the register (3 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
30 August 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
30 August 2016Current accounting period extended from 31 March 2016 to 31 August 2016 (1 page)
5 January 2016Termination of appointment of Sharon Montgomery Henderson as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Sharon Montgomery Henderson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Sharon Montgomery Henderson as a secretary on 31 December 2015 (1 page)
5 January 2016Termination of appointment of John Henderson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of Sharon Montgomery Henderson as a director on 31 December 2015 (1 page)
5 January 2016Termination of appointment of John Henderson as a director on 31 December 2015 (1 page)
23 December 2015Appointment of Mrs Pauline Mary Williamson as a secretary on 22 December 2015 (2 pages)
23 December 2015Appointment of Mrs Pauline Mary Williamson as a director on 22 December 2015 (2 pages)
23 December 2015Appointment of Mr Michael Newton Williamson as a director on 22 December 2015 (2 pages)
23 December 2015Appointment of Mrs Pauline Mary Williamson as a director on 22 December 2015 (2 pages)
23 December 2015Appointment of Mrs Pauline Mary Williamson as a secretary on 22 December 2015 (2 pages)
23 December 2015Appointment of Mr Michael Newton Williamson as a director on 22 December 2015 (2 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
14 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 3
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(6 pages)
29 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 3
(6 pages)
30 September 2013Director's details changed for John Henderson on 1 December 2012 (2 pages)
30 September 2013Secretary's details changed for Mrs Sharon Montgomery Henderson on 1 December 2012 (2 pages)
30 September 2013Director's details changed for Mrs Sharon Montgomery Henderson on 1 December 2012 (2 pages)
30 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
30 September 2013Director's details changed for John Henderson on 1 December 2012 (2 pages)
30 September 2013Secretary's details changed for Mrs Sharon Montgomery Henderson on 1 December 2012 (2 pages)
30 September 2013Director's details changed for Mrs Sharon Montgomery Henderson on 1 December 2012 (2 pages)
30 September 2013Secretary's details changed for Mrs Sharon Montgomery Henderson on 1 December 2012 (2 pages)
30 September 2013Director's details changed for Mrs Sharon Montgomery Henderson on 1 December 2012 (2 pages)
30 September 2013Director's details changed for John Henderson on 1 December 2012 (2 pages)
30 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(6 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Sharon Sullivan on 6 November 2009 (2 pages)
7 January 2010Secretary's details changed for Mrs Sharon Henderson on 9 November 2009 (2 pages)
7 January 2010Secretary's details changed for Mrs Sharon Henderson on 9 November 2009 (2 pages)
7 January 2010Director's details changed for John Henderson on 9 November 2009 (2 pages)
7 January 2010Director's details changed for Sharon Sullivan on 6 November 2009 (2 pages)
7 January 2010Director's details changed for John Henderson on 9 November 2009 (2 pages)
7 January 2010Secretary's details changed for Mrs Sharon Henderson on 9 November 2009 (2 pages)
7 January 2010Director's details changed for Sharon Sullivan on 6 November 2009 (2 pages)
7 January 2010Director's details changed for John Henderson on 9 November 2009 (2 pages)
16 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3
(4 pages)
16 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3
(4 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 3
(4 pages)
16 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
14 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 17 September 2009 with a full list of shareholders (4 pages)
7 October 2009Secretary's details changed for Sharon Sullivan on 10 December 2008 (2 pages)
7 October 2009Secretary's details changed for Sharon Sullivan on 10 December 2008 (2 pages)
3 October 2008Return made up to 17/09/08; no change of members (7 pages)
3 October 2008Return made up to 17/09/08; no change of members (7 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 October 2007Return made up to 17/09/07; full list of members (6 pages)
15 October 2007Return made up to 17/09/07; full list of members (6 pages)
1 October 2007Secretary resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 October 2007New secretary appointed;new director appointed (2 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Secretary resigned;director resigned (1 page)
5 October 2006Return made up to 17/09/06; full list of members (7 pages)
5 October 2006Return made up to 17/09/06; full list of members (7 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
31 May 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
22 September 2005Return made up to 17/09/05; full list of members (7 pages)
22 September 2005Return made up to 17/09/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
28 June 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 September 2004Return made up to 17/09/04; full list of members (7 pages)
9 September 2004Return made up to 17/09/04; full list of members (7 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 September 2003Return made up to 17/09/03; full list of members (7 pages)
22 September 2003Return made up to 17/09/03; full list of members (7 pages)
25 February 2003Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 February 2003Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 February 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
30 January 2003Memorandum and Articles of Association (9 pages)
30 January 2003Memorandum and Articles of Association (9 pages)
28 January 2003New secretary appointed;new director appointed (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New director appointed (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 24 great king street edinburgh midlothian EH3 6QN (1 page)
28 January 2003New director appointed (1 page)
28 January 2003New secretary appointed;new director appointed (1 page)
28 January 2003Company name changed degreescene LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Company name changed degreescene LIMITED\certificate issued on 28/01/03 (2 pages)
28 January 2003Director resigned (1 page)
17 September 2002Incorporation (16 pages)
17 September 2002Incorporation (16 pages)