Company NameDerson Consulting Limited
DirectorsJohn James Henderson and Margaret Helen Henderson
Company StatusActive
Company NumberSC398990
CategoryPrivate Limited Company
Incorporation Date6 May 2011(12 years, 11 months ago)
Previous NameHenderson Construction Consultants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John James Henderson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Zetland Place
Edinburgh
EH5 3LZ
Scotland
Director NameMargaret Helen Henderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address13 Zetland Place
Edinburgh
EH5 3LZ
Scotland
Director NameMr Raymond Stewart Hogg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed06 May 2011(same day as company formation)
RoleCompany Formations Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 8 2 Commercial Street
Leith
Edinburgh
EH6 6JA
Scotland

Contact

Websitedersonconsulting.com

Location

Registered Address13 Zetland Place
Edinburgh
EH5 3LZ
Scotland
ConstituencyEdinburgh North and Leith
WardForth
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John James Henderson
50.00%
Ordinary
1 at £1Margaret Helen Henderson
50.00%
Ordinary

Financials

Year2014
Net Worth£91,849
Cash£118,901
Current Liabilities£69,270

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
9 May 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 February 2023Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
18 February 2022Cessation of John James Henderson as a person with significant control on 6 April 2016 (1 page)
18 February 2022Cessation of Margaret Helen Henderson as a person with significant control on 6 April 2016 (1 page)
24 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
26 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
4 September 2019Registered office address changed from 13 Zetland Place Edinburgh EH5 3LZ to 64a Cumberland Street Edinburgh EH3 6RE on 4 September 2019 (1 page)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
8 February 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
14 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
10 November 2017Notification of Margaret Helen Henderson as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of John James Henderson as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Margaret Helen Henderson as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of John James Henderson as a person with significant control on 6 April 2016 (2 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
5 June 2017Confirmation statement made on 30 April 2017 with updates (8 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
28 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
27 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 January 2013Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB United Kingdom on 15 January 2013 (1 page)
15 January 2013Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB United Kingdom on 15 January 2013 (1 page)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
15 September 2011Company name changed henderson construction consultants LIMITED\certificate issued on 15/09/11
  • CONNOT ‐
(3 pages)
15 September 2011Company name changed henderson construction consultants LIMITED\certificate issued on 15/09/11
  • CONNOT ‐
(3 pages)
26 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-09
(1 page)
26 August 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-09
(1 page)
13 May 2011Appointment of John James Henderson as a director (3 pages)
13 May 2011Termination of appointment of Raymond Hogg as a director (2 pages)
13 May 2011Appointment of Margaret Helen Henderson as a director (3 pages)
13 May 2011Appointment of John James Henderson as a director (3 pages)
13 May 2011Appointment of Margaret Helen Henderson as a director (3 pages)
13 May 2011Termination of appointment of Raymond Hogg as a director (2 pages)
6 May 2011Incorporation (22 pages)
6 May 2011Incorporation (22 pages)