Advanced company searchLink opens in new window

HENDERSONS OF EDINBURGH LTD

Company number SC517901

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Apr 2024 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
13 Mar 2023 AD01 Registered office address changed from 94 Hanover Street Edinburgh EH2 1DR United Kingdom to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 13 March 2023
10 Mar 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-08
30 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
29 Nov 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 June 2022
01 Nov 2022 MR04 Satisfaction of charge SC5179010001 in full
01 Nov 2022 MR04 Satisfaction of charge SC5179010002 in full
01 Nov 2022 MR04 Satisfaction of charge SC5179010003 in full
12 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
07 Jul 2022 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with no updates
28 Oct 2020 PSC04 Change of details for Mr Oliver Malcolm Henderson as a person with significant control on 6 April 2016
28 Oct 2020 CH01 Director's details changed for Mr Oliver Malcolm Henderson on 1 February 2016
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 13 October 2019 with no updates
28 Dec 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 13/10/2018
26 Oct 2018 AP04 Appointment of Gillespie Macandrew Secretaries Limited as a secretary on 26 April 2018
24 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 08/11/2018
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 900,000.00