Company NameHendersons Of Hanover Street Ltd
Company StatusDissolved
Company NumberSC517949
CategoryPrivate Limited Company
Incorporation Date14 October 2015(8 years, 6 months ago)
Dissolution Date2 August 2023 (8 months, 3 weeks ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Oliver Malcolm Henderson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Director NameMrs Catherine Mary Home
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
Secretary NameGillespie Macandrew Secretaries Limited (Corporation)
StatusClosed
Appointed06 November 2018(3 years after company formation)
Appointment Duration4 years, 8 months (closed 02 August 2023)
Correspondence Address5 Atholl Crescent
Edinburgh
EH3 8EJ
Scotland

Location

Registered Address1 Lochrin Square
Edinburgh
EH3 9QA
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

2 September 2016Delivered on: 21 September 2016
Persons entitled: Tridos Bank N.V.

Classification: A registered charge
Outstanding

Filing History

9 July 2020Registered office address changed from 94 Hanover Street Edinburgh EH2 1DR Scotland to 11a Dublin Street Edinburgh EH1 3PG on 9 July 2020 (2 pages)
9 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-02
(1 page)
26 November 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
14 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 December 2018Amended total exemption full accounts made up to 31 March 2018 (10 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
13 November 2018Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 6 November 2018 (2 pages)
24 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
15 November 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
21 September 2016Registration of charge SC5179490001, created on 2 September 2016 (15 pages)
21 September 2016Registration of charge SC5179490001, created on 2 September 2016 (15 pages)
23 March 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
23 March 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 October 2015Incorporation
Statement of capital on 2015-10-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)