Company NameHenderson Street Properties Ltd
DirectorsVivienne Lennox and Laura Bullock
Company StatusActive
Company NumberSC540297
CategoryPrivate Limited Company
Incorporation Date14 July 2016(7 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Vivienne Lennox
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Green Lane
Cardrona
Peebles
EH45 9LJ
Scotland
Director NameMs Laura Bullock
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Occupational Therapist
Country of ResidenceUnited Kingdom
Correspondence Address29 Sinton Park Sinton Park
Dunbar
EH42 1ZP
Scotland
Director NameMrs Mary Inglis Parry
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2017(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHenderson Street Properties Ltd. 24 Henderson Stre
Edinburgh
Midlothian
EH6 6BS
Scotland
Director NameMiss Hannah Wallace
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(2 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Henderson Street
Edinburgh
EH6 6DE
Scotland
Director NameMs Mary Inglis Parry
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2020(3 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2020)
RoleRetired
Country of ResidenceScotland
Correspondence Address24 Henderson Street
Edinburgh
EH6 6DE
Scotland

Location

Registered Address24 Henderson Street
Edinburgh
EH6 6DE
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (6 days from now)

Charges

8 August 2018Delivered on: 24 August 2018
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: 24 henderson street, edinburgh. Title number MID156670.
Outstanding

Filing History

22 October 2020Termination of appointment of Mary Inglis Parry as a director on 22 October 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 June 2020Appointment of Ms Mary Inglis Parry as a director on 8 June 2020 (2 pages)
24 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
17 February 2020Termination of appointment of Hannah Wallace as a director on 14 February 2020 (1 page)
17 February 2020Termination of appointment of Mary Inglis Parry as a director on 14 February 2020 (1 page)
30 July 2019Confirmation statement made on 13 July 2019 with no updates (2 pages)
19 March 2019Appointment of Miss Hannah Wallace as a director on 1 March 2019 (2 pages)
19 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
24 August 2018Registration of charge SC5402970001, created on 8 August 2018 (10 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (2 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 May 2017Appointment of Mrs Mary Inglis Parry as a director on 5 May 2017 (3 pages)
13 May 2017Appointment of Mrs Mary Inglis Parry as a director on 5 May 2017 (3 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
(39 pages)
14 July 2016Incorporation
Statement of capital on 2016-07-14
  • GBP 1
(39 pages)