Edinburgh
Midlothian
EH1 2BD
Scotland
Director Name | Mr Grant Willam Crighton Henderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2018(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rutland Square Edinburgh EH1 2BD Scotland |
Director Name | Grant William Crighton Henderson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | Scotland |
Correspondence Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
Registered Address | 14 Rutland Square Edinburgh Midlothian EH1 2BD Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Chloe Henderson 25.00% Ordinary C |
---|---|
25 at £1 | Elaine Catherine Henderson 25.00% Ordinary B |
25 at £1 | Grant William Crighton Henderson 25.00% Ordinary A |
25 at £1 | Jamie Henderson 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £56,590 |
Cash | £165,922 |
Current Liabilities | £473,664 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
18 March 2022 | Delivered 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 2020 | Delivered on: 14 March 2020 Persons entitled: The Mortgage Lender Limited Classification: A registered charge Particulars: 3 waverley court, bonnyrigg. Outstanding |
3 July 2023 | Change of details for Mrs Elaine Catherine Henderson as a person with significant control on 9 June 2023 (2 pages) |
---|---|
3 July 2023 | Change of details for Miss Chloe Henderson as a person with significant control on 9 June 2023 (2 pages) |
3 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 July 2023 | Change of details for Mr Grant Willam Crighton Henderson as a person with significant control on 9 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Grant Willam Crighton Henderson on 9 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Elaine Catherine Henderson on 9 June 2023 (2 pages) |
10 January 2023 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
5 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
1 June 2022 | Unaudited abridged accounts made up to 31 May 2021 (8 pages) |
23 March 2022 | Registration of charge SC4536540002, created on 18 March 2022 (4 pages) |
7 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
19 November 2020 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
14 March 2020 | Registration of charge SC4536540001, created on 12 March 2020 (6 pages) |
28 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (8 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
6 December 2018 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
9 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
22 January 2018 | Appointment of Mr Grant Willam Crighton Henderson as a director on 22 January 2018 (2 pages) |
16 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
6 July 2017 | Notification of Chloe Henderson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Grant Willam Crighton Henderson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Grant Willam Crighton Henderson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Chloe Henderson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Jamie Henderson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Elaine Catherine Henderson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Elaine Catherine Henderson as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Jamie Henderson as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
31 August 2016 | Termination of appointment of Grant William Crighton Henderson as a director on 31 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Grant William Crighton Henderson as a director on 31 August 2016 (1 page) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
29 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 May 2014 (1 page) |
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
2 July 2013 | Incorporation
|
2 July 2013 | Incorporation
|