Company NameHenry Consulting Limited
DirectorDavid James Henry
Company StatusActive
Company NumberSC400836
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 months ago)
Previous NameBlackhill Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Director

Director NameMr David James Henry
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address13 Bailie Drive
Bearsden
Glasgow
G61 3AL
Scotland

Contact

Websitehenryconsulting.co.uk
Telephone07 813664583
Telephone regionMobile

Location

Registered Address13 Bailie Drive
Bearsden
Glasgow
G61 3AL
Scotland
ConstituencyEast Dunbartonshire
WardBearsden North
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1David Henry
100.00%
Ordinary

Financials

Year2014
Net Worth£12,791
Cash£27,864
Current Liabilities£21,562

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return2 June 2023 (11 months, 1 week ago)
Next Return Due16 June 2024 (1 month, 1 week from now)

Filing History

25 January 2024Micro company accounts made up to 31 October 2023 (5 pages)
5 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 October 2022 (5 pages)
5 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 31 October 2021 (5 pages)
10 June 2021Micro company accounts made up to 31 October 2020 (5 pages)
3 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
5 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 31 October 2019 (4 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
5 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
4 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
23 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(3 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 June 2015Director's details changed for Mr David James Henry on 20 March 2015 (2 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Director's details changed for Mr David James Henry on 20 March 2015 (2 pages)
22 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
30 March 2015Registered office address changed from 97 Blackhill Gardens Glasgow G23 5NE to 13 Bailie Drive Bearsden Glasgow G61 3AL on 30 March 2015 (1 page)
30 March 2015Registered office address changed from 97 Blackhill Gardens Glasgow G23 5NE to 13 Bailie Drive Bearsden Glasgow G61 3AL on 30 March 2015 (1 page)
26 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(3 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (3 pages)
20 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
20 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
25 June 2012Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page)
25 June 2012Previous accounting period shortened from 30 June 2012 to 31 October 2011 (1 page)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
11 August 2011Company name changed blackhill consulting LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 August 2011Company name changed blackhill consulting LIMITED\certificate issued on 11/08/11
  • RES15 ‐ Change company name resolution on 2011-08-10
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)