Edinburgh
EH5 3LZ
Scotland
Director Name | Margaret Helen Henderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 13 Zetland Place Edinburgh EH5 3LZ Scotland |
Director Name | Mr Raymond Stewart Hogg |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Formations Agent |
Country of Residence | United Kingdom |
Correspondence Address | Suite 8 2 Commercial Street Leith Edinburgh EH6 6JA Scotland |
Website | dersonconsulting.com |
---|
Registered Address | 13 Zetland Place Edinburgh EH5 3LZ Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | Forth |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | John James Henderson 50.00% Ordinary |
---|---|
1 at £1 | Margaret Helen Henderson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,849 |
Cash | £118,901 |
Current Liabilities | £69,270 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 4 days from now) |
13 December 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
9 May 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 February 2023 | Previous accounting period shortened from 30 May 2022 to 29 May 2022 (1 page) |
14 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
18 February 2022 | Cessation of John James Henderson as a person with significant control on 6 April 2016 (1 page) |
18 February 2022 | Cessation of Margaret Helen Henderson as a person with significant control on 6 April 2016 (1 page) |
24 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
26 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
18 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
22 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
4 September 2019 | Registered 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 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (13 pages) |
14 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
21 January 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
10 November 2017 | Notification of Margaret Helen Henderson as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of John James Henderson as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Margaret Helen Henderson as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of John James Henderson as a person with significant control on 6 April 2016 (2 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 30 April 2017 with updates (8 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
28 February 2017 | Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page) |
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
6 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
15 January 2013 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB United Kingdom on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 19 Rutland Square Edinburgh EH1 2BB United Kingdom on 15 January 2013 (1 page) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Company name changed henderson construction consultants LIMITED\certificate issued on 15/09/11
|
15 September 2011 | Company name changed henderson construction consultants LIMITED\certificate issued on 15/09/11
|
26 August 2011 | Resolutions
|
26 August 2011 | Resolutions
|
13 May 2011 | Appointment of John James Henderson as a director (3 pages) |
13 May 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
13 May 2011 | Appointment of Margaret Helen Henderson as a director (3 pages) |
13 May 2011 | Appointment of John James Henderson as a director (3 pages) |
13 May 2011 | Appointment of Margaret Helen Henderson as a director (3 pages) |
13 May 2011 | Termination of appointment of Raymond Hogg as a director (2 pages) |
6 May 2011 | Incorporation (22 pages) |
6 May 2011 | Incorporation (22 pages) |