Company NameMark Henderson (Joiners) Ltd.
DirectorMark Henderson
Company StatusActive
Company NumberSC280147
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMark Henderson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleJoiner
Country of ResidenceScotland
Correspondence AddressFairview House Birnie
Elgin
Morayshire
IV30 8RW
Scotland
Secretary NamePamela Henderson
NationalityBritish
StatusCurrent
Appointed17 February 2005(same day as company formation)
RoleSecretary
Correspondence AddressFairview House Birnie
Elgin
Morayshire
IV30 8RW
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address4th Floor, Metropolitan House
31-33 High Street
Inverness
IV1 1HT
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Central
Address MatchesOver 30 other UK companies use this postal address

Shareholders

76 at £1Mark Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,640
Current Liabilities£29,481

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months ago)
Next Return Due7 February 2025 (10 months, 2 weeks from now)

Charges

11 June 2008Delivered on: 24 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground at mid buthill, roseisle, elgin MOR6807.
Outstanding
10 June 2008Delivered on: 24 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground north east of bruntlands, alves, elgin MOR7604.
Outstanding
12 June 2008Delivered on: 21 June 2008
Persons entitled: Glenmore Properties Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Piece of ground at mid buthill, roseisle.
Outstanding
20 March 2008Delivered on: 27 March 2008
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
3 September 2007Delivered on: 24 September 2007
Satisfied on: 23 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area or piece of ground at forest north, east of bruntlands, alves.
Fully Satisfied

Filing History

30 January 2024Confirmation statement made on 24 January 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
11 January 2023Micro company accounts made up to 31 March 2022 (6 pages)
16 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 31 March 2021 (7 pages)
25 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (7 pages)
26 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (7 pages)
18 February 2019Confirmation statement made on 17 February 2019 with updates (4 pages)
23 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
22 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 76
(4 pages)
2 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 76
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 76
(4 pages)
2 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 76
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 76
(4 pages)
24 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 76
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from C/O Frame Kennedy & Forrest Albyn House Union Street Inverness IV1 1QA on 8 November 2012 (2 pages)
1 March 2012Director's details changed for Mark Henderson on 17 January 2012 (2 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Mark Henderson on 17 January 2012 (2 pages)
1 March 2012Secretary's details changed for Pamela Henderson on 17 January 2012 (2 pages)
1 March 2012Secretary's details changed for Pamela Henderson on 17 January 2012 (2 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Mark Henderson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mark Henderson on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Mark Henderson on 1 October 2009 (2 pages)
5 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2009Return made up to 17/02/09; full list of members (3 pages)
19 March 2009Return made up to 17/02/09; full list of members (3 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 March 2008Return made up to 17/02/08; full list of members (3 pages)
26 March 2008Return made up to 17/02/08; full list of members (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
24 September 2007Partic of mort/charge * (3 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 October 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
8 March 2006Return made up to 17/02/06; full list of members (2 pages)
8 March 2006Return made up to 17/02/06; full list of members (2 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
17 February 2005Incorporation (16 pages)
17 February 2005Incorporation (16 pages)