Edinburgh
EH3 6HU
Scotland
Director Name | Hilary Anne Henderson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Manager |
Country of Residence | Scotland |
Correspondence Address | 2 Heriot Row Edinburgh EH3 6HU Scotland |
Secretary Name | Charles Antony Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Heriot Row Edinburgh EH3 6HU Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | 2 Heriot Row Edinburgh City Of Edinburgh EH3 6HU Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £44,662 |
Cash | £40,407 |
Current Liabilities | £31,742 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 24 March 2024 (overdue) |
26 October 2023 | Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page) |
---|---|
26 May 2023 | Registered office address changed from C/O Haines Watts, Q Court 3 Quality Street Edinburgh EH4 5BP to 2 Heriot Row Edinburgh City of Edinburgh EH3 6HU on 26 May 2023 (1 page) |
17 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
20 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 March 2017 | Confirmation statement made on 10 March 2017 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Secretary's details changed for Charles Antony Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Director's details changed for Hilary Anne Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Secretary's details changed for Charles Antony Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Director's details changed for Charles Antony Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Director's details changed for Hilary Anne Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Director's details changed for Charles Antony Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Director's details changed for Hilary Anne Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Director's details changed for Charles Antony Henderson on 7 August 2012 (2 pages) |
25 March 2013 | Secretary's details changed for Charles Antony Henderson on 7 August 2012 (2 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Director's details changed for Hilary Anne Henderson on 10 March 2010 (2 pages) |
20 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Charles Antony Henderson on 10 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Charles Antony Henderson on 10 March 2010 (2 pages) |
20 April 2010 | Director's details changed for Hilary Anne Henderson on 10 March 2010 (2 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
17 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
15 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 March 2006 | Return made up to 10/03/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: 'q' court 3 quality street edinburgh EH4 5BP (1 page) |
14 March 2006 | Registered office changed on 14/03/06 from: 'q' court 3 quality street edinburgh EH4 5BP (1 page) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
20 April 2005 | Return made up to 10/03/05; full list of members (2 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 July 2004 | Company name changed henderson associates LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed henderson associates LIMITED\certificate issued on 15/07/04 (2 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
1 April 2004 | Return made up to 10/03/04; full list of members (7 pages) |
4 April 2003 | Ad 10/03/03-10/03/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2003 | Ad 10/03/03-10/03/03 £ si 1@1=1 £ ic 1/2 (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Incorporation (16 pages) |