Edinburgh
EH3 7TT
Scotland
Registered Address | 6 St. Colme Street Edinburgh EH3 6AD Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gregor Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £179 |
Current Liabilities | £49,398 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
4 January 2023 | Registered office address changed from 6 st Colme Street Edinburgh EH3 6HD to 6 st. Colme Street Edinburgh EH3 6AD on 4 January 2023 (1 page) |
---|---|
4 January 2023 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
4 January 2023 | Director's details changed for Iain Gregor Henderon on 1 December 2021 (2 pages) |
20 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
31 March 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
28 January 2021 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
27 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
28 May 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
12 February 2018 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
11 May 2015 | Registered office address changed from 14 Randolph Crescent Edinburgh EH3 7TT to 6 st Colme Street Edinburgh EH3 6HD on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 14 Randolph Crescent Edinburgh EH3 7TT to 6 st Colme Street Edinburgh EH3 6HD on 11 May 2015 (1 page) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 February 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
7 July 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
7 July 2014 | Statement of capital following an allotment of shares on 31 October 2013
|
28 January 2014 | Company name changed gregor henderson LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Resolutions
|
28 January 2014 | Company name changed gregor henderson LIMITED\certificate issued on 28/01/14
|
28 January 2014 | Resolutions
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
19 December 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
25 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
15 December 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (3 pages) |
29 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
29 January 2010 | Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages) |
17 November 2009 | Incorporation
|
17 November 2009 | Incorporation
|