Company NameHenderson Group Properties Limited
Company StatusActive
Company NumberSC586047
CategoryPrivate Limited Company
Incorporation Date18 January 2018(6 years, 3 months ago)
Previous NamesUbersonic Limited and Ting Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian William Henderson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Jamie Stewart Henderson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleMechanic
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Mark Richard Henderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleSalesman
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMrs Ellen Ann Henderson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2020(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Norman Robert Scott
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Jason Ronald Henderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2021)
RoleChef
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland
Director NameMr Ronald Henderson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 24 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address36 Shore Street
Inverness
IV1 1NF
Scotland

Location

Registered Address36 Shore Street
Inverness
IV1 1NF
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Charges

22 February 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered on: 23 December 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
20 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
6 September 2021Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page)
24 June 2021Termination of appointment of Jason Ronald Henderson as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Ronald Henderson as a director on 24 June 2021 (1 page)
15 March 2021Registration of charge SC5860470007, created on 22 February 2021 (7 pages)
19 February 2021Registration of charge SC5860470005, created on 18 February 2021 (7 pages)
19 February 2021Registration of charge SC5860470006, created on 18 February 2021 (7 pages)
15 February 2021Registration of charge SC5860470003, created on 11 February 2021 (7 pages)
15 February 2021Registration of charge SC5860470004, created on 11 February 2021 (8 pages)
15 February 2021Registration of charge SC5860470002, created on 11 February 2021 (7 pages)
23 December 2020Registration of charge SC5860470001, created on 22 December 2020 (16 pages)
24 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
17 November 2020Confirmation statement made on 17 November 2020 with updates (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
14 September 2020Appointment of Mr Jamie Stewart Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Cessation of Ian William Henderson as a person with significant control on 14 September 2020 (1 page)
14 September 2020Appointment of Mrs Ellen Ann Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Appointment of Mr Ronald Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Appointment of Mr Mark Richard Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Appointment of Mr Jason Ronald Henderson as a director on 14 September 2020 (2 pages)
14 September 2020Notification of Henderson Group Limited as a person with significant control on 14 September 2020 (2 pages)
3 September 2020Notification of Ian William Henderson as a person with significant control on 20 August 2020 (2 pages)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
3 September 2020Cessation of Norman Robert Scott as a person with significant control on 20 August 2020 (1 page)
21 August 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
20 August 2020Appointment of Mr Ian William Henderson as a director on 20 August 2020 (2 pages)
20 August 2020Termination of appointment of Norman Robert Scott as a director on 20 August 2020 (1 page)
20 August 2020Registered 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 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-19
(3 pages)
19 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
12 September 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
9 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-08
(3 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 100
(24 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 100
(24 pages)