Inverness
IV1 1NF
Scotland
Director Name | Mr Jamie Stewart Henderson |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Mechanic |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr Mark Richard Henderson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Salesman |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mrs Ellen Ann Henderson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr Norman Robert Scott |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr Jason Ronald Henderson |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2021) |
Role | Chef |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Director Name | Mr Ronald Henderson |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2020(2 years, 7 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 24 June 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 36 Shore Street Inverness IV1 1NF Scotland |
Registered Address | 36 Shore Street Inverness IV1 1NF Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness Millburn |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (5 months ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 2 weeks from now) |
22 February 2021 | Delivered on: 15 March 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming site 13 balmakeith business park, nairn IV12 5QR, being the subjects the property registered. In the land register of scotland under title number NRN1171;. Outstanding |
---|---|
18 February 2021 | Delivered on: 19 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming robertson house , shore street,. Inverness ivi 1 ne: together with ()I the whole buildings and erections on I, t(i) ithe whole fixtures. And fittings I nand on i,t and (I) itihe whole rights, parts, privileges and pertinents, being the property. Registered in the land register of scotland under title number INV6813. Outstanding |
18 February 2021 | Delivered on: 19 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the tenant's interest in the lease between the highland council and granit union. Limited dated 28 july and 4 august 1999 and registered in the books of council and session on 9. september 1999, as subsequently amended and varied of all and whole the subjects 24 longman. Drive, inverness, IV1 1SU registered in the land register of scotland under title number INV2552. Outstanding |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming site 2, balmakeith industrial estate,. Nairn, being the subjects more particularly described (first) in the disposition by the highland. Council in favour of the partners and trustees of the firm of the henderson group dated 19 august. 1999 and registered in the general division of the register of sasines for the county of nairn on 1. september 1999; together with (I) the whole buildings and erections on it, (ii) the whole fixtures and fittings in and on it, and (iii) the whole rights, parts, privileges and pertinents. Outstanding |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Gollanfield house, gollanfield as described in the instrument. Outstanding |
11 February 2021 | Delivered on: 15 February 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: All and whole the subjects known as and forming old coal yard shore street,. Inverness: together with (I) the whole buildings and erections on it, (ii) the whole fixtures and fittings in and on it, and (iii) the whole rights, parts, privileges and pertinents, being the property. Registered in the land register of scotland under title number INV10981. Outstanding |
22 December 2020 | Delivered on: 23 December 2020 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
5 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
20 November 2023 | Confirmation statement made on 17 November 2023 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
17 November 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
6 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
24 June 2021 | Termination of appointment of Jason Ronald Henderson as a director on 24 June 2021 (1 page) |
24 June 2021 | Termination of appointment of Ronald Henderson as a director on 24 June 2021 (1 page) |
15 March 2021 | Registration of charge SC5860470007, created on 22 February 2021 (7 pages) |
19 February 2021 | Registration of charge SC5860470005, created on 18 February 2021 (7 pages) |
19 February 2021 | Registration of charge SC5860470006, created on 18 February 2021 (7 pages) |
15 February 2021 | Registration of charge SC5860470003, created on 11 February 2021 (7 pages) |
15 February 2021 | Registration of charge SC5860470004, created on 11 February 2021 (8 pages) |
15 February 2021 | Registration of charge SC5860470002, created on 11 February 2021 (7 pages) |
23 December 2020 | Registration of charge SC5860470001, created on 22 December 2020 (16 pages) |
24 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
17 November 2020 | Confirmation statement made on 17 November 2020 with updates (3 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
14 September 2020 | Appointment of Mr Jamie Stewart Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Cessation of Ian William Henderson as a person with significant control on 14 September 2020 (1 page) |
14 September 2020 | Appointment of Mrs Ellen Ann Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Ronald Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Mark Richard Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Appointment of Mr Jason Ronald Henderson as a director on 14 September 2020 (2 pages) |
14 September 2020 | Notification of Henderson Group Limited as a person with significant control on 14 September 2020 (2 pages) |
3 September 2020 | Notification of Ian William Henderson as a person with significant control on 20 August 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 3 September 2020 with updates (4 pages) |
3 September 2020 | Cessation of Norman Robert Scott as a person with significant control on 20 August 2020 (1 page) |
21 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
20 August 2020 | Appointment of Mr Ian William Henderson as a director on 20 August 2020 (2 pages) |
20 August 2020 | Termination of appointment of Norman Robert Scott as a director on 20 August 2020 (1 page) |
20 August 2020 | Registered office address changed from U7 Halbeath Interchange Business Park Kingseat Road Halbeath Dunfermline Fife KY11 8RY United Kingdom to 36 Shore Street Inverness IV1 1NF on 20 August 2020 (1 page) |
20 August 2020 | Resolutions
|
19 February 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
9 May 2018 | Resolutions
|
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|
18 January 2018 | Incorporation Statement of capital on 2018-01-18
|