Company NameHenderson Consultancy Services Limited
Company StatusDissolved
Company NumberSC242529
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameNorman Henderson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2003(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 14 January 2020)
RoleConsultant
Country of ResidenceScotland
Correspondence Address31 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Secretary NameJune Elizabeth Henderson
NationalityBritish
StatusClosed
Appointed28 January 2003(1 week, 4 days after company formation)
Appointment Duration16 years, 11 months (closed 14 January 2020)
RoleCompany Director
Correspondence Address31 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Contact

Telephone07 717221166
Telephone regionMobile

Location

Registered Address31 Hazeldean Avenue
Bo`Ness
West Lothian
EH51 0NS
Scotland
ConstituencyLinlithgow and East Falkirk
WardBo'ness and Blackness

Shareholders

1 at £1June E. Henderson
50.00%
Ordinary
1 at £1Norman Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£15,117
Cash£24,823
Current Liabilities£11,892

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

14 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2019First Gazette notice for voluntary strike-off (1 page)
22 October 2019Application to strike the company off the register (3 pages)
13 October 2019Micro company accounts made up to 31 January 2019 (9 pages)
30 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
12 October 2018Micro company accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
4 November 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
6 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
6 March 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
14 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
4 February 2010Director's details changed for Norman Henderson on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Norman Henderson on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Norman Henderson on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
22 January 2009Return made up to 17/01/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
18 January 2008Return made up to 17/01/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
26 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
27 February 2007Return made up to 17/01/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 April 2006Return made up to 17/01/06; full list of members (6 pages)
6 April 2006Return made up to 17/01/06; full list of members (6 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 March 2005Return made up to 17/01/05; full list of members (6 pages)
4 March 2005Return made up to 17/01/05; full list of members (6 pages)
7 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
7 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
16 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 February 2003Secretary resigned (1 page)
3 February 2003New secretary appointed (2 pages)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Director resigned (1 page)
3 February 2003New director appointed (2 pages)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003New secretary appointed (2 pages)
17 January 2003Incorporation (15 pages)
17 January 2003Incorporation (15 pages)