Company NameHenighen Builders Ltd.
Company StatusDissolved
Company NumberSC242664
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameJohn Joseph Henighen
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleBuilder
Country of ResidenceScotland
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Secretary NameJanice Henighen
NationalityBritish
StatusClosed
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Horizon Ca 11 Somerset Place
Glasgow
G3 7JT
Scotland
Director NameCodir Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Director NameCosec Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland
Secretary NameCosec Limited (Corporation)
StatusResigned
Appointed21 January 2003(same day as company formation)
Correspondence Address78 Montgomery Street
Edinburgh
Lothian
EH7 5JA
Scotland

Location

Registered AddressC/O Horizon Ca 11
Somerset Place
Glasgow
G3 7JT
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Janice Henighen
48.08%
Ordinary
50 at £1John Joseph Henighen
48.08%
Ordinary
1 at £1Janice Henighen
0.96%
Ordinary A-j
1 at £1John Joseph Henighen
0.96%
Ordinary A-j
1 at £1Ross Henighen
0.96%
Ordinary A-j
1 at £1Sean Henighen
0.96%
Ordinary A-j

Financials

Year2014
Net Worth£2,208
Cash£1,126
Current Liabilities£10,410

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 April 2021Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2021First Gazette notice for voluntary strike-off (1 page)
26 January 2021Application to strike the company off the register (1 page)
29 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 November 2020Secretary's details changed for Janice Henighen on 6 November 2020 (1 page)
6 November 2020Director's details changed for John Joseph Henighen on 6 November 2020 (2 pages)
6 November 2020Secretary's details changed for Janice Henighen on 6 November 2020 (1 page)
27 October 2020Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 (1 page)
6 October 2020Registered office address changed from 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 6 October 2020 (1 page)
9 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
6 May 2019Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 Churchill Tower South Harbour Street Ayr KA7 1JT on 6 May 2019 (1 page)
2 February 2019Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
21 January 2018Cessation of John Henighen as a person with significant control on 20 January 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 September 2017Notification of John Henighen as a person with significant control on 1 July 2016 (2 pages)
27 September 2017Notification of John Henighen as a person with significant control on 1 July 2016 (2 pages)
1 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 104
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 104
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104
(5 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 104
(5 pages)
21 January 2015Secretary's details changed for Janice Henighen on 18 September 2014 (1 page)
21 January 2015Secretary's details changed for Janice Henighen on 18 September 2014 (1 page)
21 January 2015Director's details changed for John Joseph Henighen on 18 September 2014 (2 pages)
21 January 2015Director's details changed for John Joseph Henighen on 18 September 2014 (2 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ on 6 May 2014 (1 page)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 104
(5 pages)
23 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 104
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page)
8 February 2012Registered office address changed from C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ on 8 February 2012 (1 page)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2009Return made up to 21/01/09; full list of members (4 pages)
2 March 2009Return made up to 21/01/09; full list of members (4 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Return made up to 21/01/08; full list of members (4 pages)
19 March 2008Return made up to 21/01/08; full list of members (4 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 21/01/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
(8 pages)
8 February 2007Return made up to 21/01/07; full list of members
  • 363(287) ‐ Registered office changed on 08/02/07
(8 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Return made up to 21/01/06; full list of members (8 pages)
26 January 2006Return made up to 21/01/06; full list of members (8 pages)
15 February 2005Return made up to 21/01/05; full list of members (8 pages)
15 February 2005Return made up to 21/01/05; full list of members (8 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 21/01/04; full list of members (6 pages)
17 February 2004Return made up to 21/01/04; full list of members (6 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003New director appointed (2 pages)
14 February 2003Ad 21/01/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
14 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
14 February 2003Ad 21/01/03--------- £ si 103@1=103 £ ic 1/104 (2 pages)
14 February 2003New director appointed (2 pages)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Director resigned (1 page)
31 January 2003Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA (1 page)
31 January 2003Secretary resigned;director resigned (1 page)
21 January 2003Incorporation (9 pages)
21 January 2003Incorporation (9 pages)