Company NameHenderson Group Limited
Company StatusActive
Company NumberSC383723
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Ian William Henderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(10 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMrs Ellen Ann Henderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Jamie Stewart Henderson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleMechanic
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Mark Richard Henderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr James Don Blair
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Simon Thomas David Brown
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland
Director NameMr Luke Nathan Barker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaledon Green Earlsgate Park
Grangemouth
FK3 8TR
Scotland
Director NameMr Paul Bell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledon Green Earlsgate Park
Grangemouth
FK3 8TR
Scotland
Director NameMr Paul Orbart
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaledon Green Earlsgate Park
Grangemouth
FK3 8TR
Scotland
Director NameMr Alan Gibson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledon Green Earlsgate Park
Grangemouth
FK3 8TR
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledon Green Earlsgate Park
Grangemouth
FK3 8TR
Scotland
Director NameMrs Tracy Jayne Trotter
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2010(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 20 August 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCaledon Green Earlsgate Park
Grangemouth
FK3 8TR
Scotland
Secretary NameNorman Robert Scott
NationalityBritish
StatusResigned
Appointed24 January 2011(5 months, 1 week after company formation)
Appointment Duration9 years, 7 months (resigned 20 August 2020)
RoleCompany Director
Correspondence AddressCaledon Green Earlsgate Park
Grangemouth
FK3 8TR
Scotland
Director NameMr Jason Ronald Henderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(10 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2021)
RoleChef
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Ronald Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(10 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Secretary NameAs Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2010(same day as company formation)
Correspondence Address1 Rutland Court
Edinburgh
Lothian
EH3 8EY
Scotland

Contact

Websitewww.cgiinsurance.com
Telephone01543 267810
Telephone regionCannock

Location

Registered Address36 Shore Street
Inverness
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Cgi Insurance Services LTD
50.00%
Ordinary
50 at £1Neviswave LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

12 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
6 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
24 June 2021Termination of appointment of Jason Ronald Henderson as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Ronald Henderson as a director on 24 June 2021 (1 page)
25 February 2021Notification of Ian William Henderson as a person with significant control on 16 February 2021 (2 pages)
25 February 2021Withdrawal of a person with significant control statement on 25 February 2021 (2 pages)
6 January 2021Confirmation statement made on 6 January 2021 with updates (4 pages)
5 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 1,000
(3 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (3 pages)
21 September 2020Notification of a person with significant control statement (2 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
14 September 2020Appointment of Mr Jason Ronald Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Appointment of Mr Jamie Stewart Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Cessation of Ian William Henderson as a person with significant control on 14 September 2020 (1 page)
14 September 2020Appointment of Mr Ronald Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Appointment of Mr Mark Richard Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Appointment of Mrs Ellen Ann Henderson as a director on 14 September 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
27 August 2020Notification of Ian William Henderson as a person with significant control on 20 August 2020 (2 pages)
27 August 2020Cessation of Neviswave Limited as a person with significant control on 20 August 2020 (1 page)
21 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
20 August 2020Termination of appointment of Tracy Jayne Trotter as a director on 20 August 2020 (1 page)
20 August 2020Appointment of Mr Ian William Henderson as a director on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Norman Robert Scott as a secretary on 20 August 2020 (1 page)
20 August 2020Termination of appointment of Alan Gibson as a director on 20 August 2020 (1 page)
20 August 2020Registered office address changed from U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY Scotland to 36 Shore Street Inverness IV1 1NF on 20 August 2020 (1 page)
20 August 2020Termination of appointment of Norman Robert Scott as a director on 20 August 2020 (1 page)
4 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
(3 pages)
25 February 2020Registered office address changed from Caledon Green Earlsgate Park Grangemouth FK3 8TR to U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline KY11 8RY on 25 February 2020 (1 page)
19 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
19 February 2020Termination of appointment of Paul Bell as a director on 14 February 2020 (1 page)
19 February 2020Termination of appointment of Paul Orbart as a director on 14 February 2020 (1 page)
19 February 2020Termination of appointment of Luke Nathan Barker as a director on 14 February 2020 (1 page)
19 February 2020Cessation of Cgi Insurance Services Limited as a person with significant control on 14 February 2020 (1 page)
19 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-14
(3 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
26 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(9 pages)
26 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(9 pages)
16 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
16 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
18 May 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(9 pages)
2 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(9 pages)
26 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(9 pages)
5 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(9 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
28 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (10 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
1 June 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
7 October 2011Annual return made up to 16 August 2011 with a full list of shareholders (9 pages)
27 January 2011Appointment of Norman Robert Scott as a secretary (3 pages)
27 January 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
27 January 2011Appointment of Norman Robert Scott as a secretary (3 pages)
27 January 2011Termination of appointment of As Company Services Limited as a secretary (2 pages)
1 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100.00
(6 pages)
1 November 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 100.00
(6 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-19
(1 page)
28 October 2010Company name changed andstrat (no.334) LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Company name changed andstrat (no.334) LIMITED\certificate issued on 28/10/10
  • CONNOT ‐
(3 pages)
28 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-19
(1 page)
28 October 2010Change of name with request to seek comments from relevant body (2 pages)
28 October 2010Change of name with request to seek comments from relevant body (2 pages)
26 October 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 October 2010 (2 pages)
26 October 2010Appointment of Luke Nathan Barker as a director (3 pages)
26 October 2010Appointment of Mr Norman Robert Scott as a director (3 pages)
26 October 2010Appointment of Mrs Tracy Jayne Trotter as a director (3 pages)
26 October 2010Termination of appointment of Simon Brown as a director (2 pages)
26 October 2010Appointment of Paul Orbart as a director (3 pages)
26 October 2010Registered office address changed from 1 Rutland Court Edinburgh Lothian EH3 8EY on 26 October 2010 (2 pages)
26 October 2010Appointment of Paul Bell as a director (3 pages)
26 October 2010Termination of appointment of James Blair as a director (2 pages)
26 October 2010Appointment of Paul Bell as a director (3 pages)
26 October 2010Appointment of Alan Gibson as a director (3 pages)
26 October 2010Appointment of Mrs Tracy Jayne Trotter as a director (3 pages)
26 October 2010Appointment of Alan Gibson as a director (3 pages)
26 October 2010Appointment of Paul Orbart as a director (3 pages)
26 October 2010Termination of appointment of James Blair as a director (2 pages)
26 October 2010Appointment of Luke Nathan Barker as a director (3 pages)
26 October 2010Appointment of Mr Norman Robert Scott as a director (3 pages)
26 October 2010Termination of appointment of Simon Brown as a director (2 pages)
16 August 2010Incorporation (40 pages)
16 August 2010Incorporation (40 pages)