Company Name4H1 Ltd.
DirectorsElaine Catherine Henderson and Grant Willam Crighton Henderson
Company StatusActive
Company NumberSC453654
CategoryPrivate Limited Company
Incorporation Date2 July 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameElaine Catherine Henderson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
Director NameMr Grant Willam Crighton Henderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(4 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Rutland Square
Edinburgh
EH1 2BD
Scotland
Director NameGrant William Crighton Henderson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2013(same day as company formation)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland

Location

Registered Address14 Rutland Square
Edinburgh
Midlothian
EH1 2BD
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Chloe Henderson
25.00%
Ordinary C
25 at £1Elaine Catherine Henderson
25.00%
Ordinary B
25 at £1Grant William Crighton Henderson
25.00%
Ordinary A
25 at £1Jamie Henderson
25.00%
Ordinary D

Financials

Year2014
Net Worth£56,590
Cash£165,922
Current Liabilities£473,664

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

18 March 2022Delivered on: 23 March 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3 waverley court, bonnyrigg, EH19 3BX being the subjects registered in the land register of scotland under title number MID3782.
Outstanding
12 March 2020Delivered on: 14 March 2020
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 3 waverley court, bonnyrigg.
Outstanding

Filing History

3 July 2023Change of details for Mrs Elaine Catherine Henderson as a person with significant control on 9 June 2023 (2 pages)
3 July 2023Change of details for Miss Chloe Henderson as a person with significant control on 9 June 2023 (2 pages)
3 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 July 2023Change of details for Mr Grant Willam Crighton Henderson as a person with significant control on 9 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Grant Willam Crighton Henderson on 9 June 2023 (2 pages)
3 July 2023Director's details changed for Elaine Catherine Henderson on 9 June 2023 (2 pages)
10 January 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
5 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
1 June 2022Unaudited abridged accounts made up to 31 May 2021 (8 pages)
23 March 2022Registration of charge SC4536540002, created on 18 March 2022 (4 pages)
7 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
19 November 2020Unaudited abridged accounts made up to 31 May 2020 (8 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 March 2020Registration of charge SC4536540001, created on 12 March 2020 (6 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 May 2018 (8 pages)
9 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
22 January 2018Appointment of Mr Grant Willam Crighton Henderson as a director on 22 January 2018 (2 pages)
16 January 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
6 July 2017Notification of Chloe Henderson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Grant Willam Crighton Henderson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Grant Willam Crighton Henderson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Chloe Henderson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
6 July 2017Notification of Jamie Henderson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Elaine Catherine Henderson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Elaine Catherine Henderson as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of Jamie Henderson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
31 August 2016Termination of appointment of Grant William Crighton Henderson as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Grant William Crighton Henderson as a director on 31 August 2016 (1 page)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 July 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
29 July 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(30 pages)
2 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(30 pages)