Paisley
Renfrewshire
PA2 9EA
Scotland
Director Name | Mrs Elizabeth Henderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 95 Kilpatrick Avenue Paisley Renfrewshire PA2 9EA Scotland |
Secretary Name | Mrs Elizabeth Henderson |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2004(same day as company formation) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 95 Kilpatrick Avenue Paisley Renfrewshire PA2 9EA Scotland |
Director Name | Mr Anthony James Henderson |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2015(10 years, 8 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Butcher |
Country of Residence | Scotland |
Correspondence Address | 4 Boghall Drive Bishopton PA7 5FP Scotland |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.eahenderson.com |
---|
Registered Address | 25 Montrose Avenue Hillington Park Glasgow G52 4LA Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
1 at £1 | Anthony Henderson 50.00% Ordinary |
---|---|
1 at £1 | Elizabeth Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,483 |
Current Liabilities | £48,398 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 1 week from now) |
22 September 2020 | Director's details changed for Mr Anthony James Henderson on 21 September 2020 (2 pages) |
---|---|
14 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
13 July 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
2 July 2019 | Cessation of Elizabeth Henderson as a person with significant control on 9 July 2018 (1 page) |
2 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
16 July 2018 | Statement of capital following an allotment of shares on 9 July 2018
|
6 July 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
31 January 2018 | Registered office address changed from 25 Acacia Drive Paisley PA2 9LS to 111a Neilston Road Paisley PA2 6ER on 31 January 2018 (1 page) |
16 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
29 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
7 July 2016 | Confirmation statement made on 2 July 2016 with updates (6 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
28 April 2016 | Micro company accounts made up to 31 July 2015 (2 pages) |
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
4 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-04
|
17 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
17 April 2015 | Micro company accounts made up to 31 July 2014 (2 pages) |
16 March 2015 | Appointment of Mr Anthony James Henderson as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Anthony James Henderson as a director on 1 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Anthony James Henderson as a director on 1 March 2015 (2 pages) |
6 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
6 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-06
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
6 July 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 October 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
11 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Anthony Charles Henderson on 2 July 2010 (2 pages) |
4 July 2010 | Director's details changed for Elizabeth Henderson on 2 July 2010 (2 pages) |
4 July 2010 | Director's details changed for Elizabeth Henderson on 2 July 2010 (2 pages) |
4 July 2010 | Director's details changed for Anthony Charles Henderson on 2 July 2010 (2 pages) |
4 July 2010 | Director's details changed for Elizabeth Henderson on 2 July 2010 (2 pages) |
4 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
4 July 2010 | Director's details changed for Anthony Charles Henderson on 2 July 2010 (2 pages) |
4 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
2 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
7 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
4 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
6 July 2005 | Return made up to 02/07/05; full list of members (3 pages) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed;new director appointed (2 pages) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | New director appointed (2 pages) |
6 August 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2004 | Ad 02/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 July 2004 | Incorporation (20 pages) |
2 July 2004 | Incorporation (20 pages) |