CHARLES HENSHAW & SONS LIMITED

Register to unlock more data on OkredoRegister

CHARLES HENSHAW & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

SC021330

Incorporation date

04/03/1940

Size

Full

Contacts

Registered address

Registered address

C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1940)
dot icon10/07/2025
Administrator's progress report
dot icon10/07/2025
Move from Administration case to Creditor's Voluntary Liquidation
dot icon16/05/2025
Notice of Administrator's proposal
dot icon16/05/2025
Statement of affairs AM02SOCSCOT
dot icon07/02/2025
Administrator's progress report
dot icon03/10/2024
Termination of appointment of Kevin Daly as a director on 2024-08-02
dot icon27/09/2024
Termination of appointment of Graham Peter Chung as a director on 2024-08-02
dot icon27/09/2024
Termination of appointment of Donald James Fraser as a director on 2024-09-02
dot icon26/09/2024
Creditors’ decision on administrator’s proposals
dot icon05/09/2024
Notice of Administrator's proposal
dot icon25/08/2024
Termination of appointment of Keith James Notman as a director on 2024-08-25
dot icon16/08/2024
Statement of affairs AM02SOASCOT
dot icon26/07/2024
Registered office address changed from Russell Road Edinburgh EH11 2LS to C/O Henderson Loggie the Vision Building 20 Greenmarket Dundee DD1 4QB on 2024-07-26
dot icon17/07/2024
Appointment of an administrator
dot icon31/01/2024
Full accounts made up to 2023-01-31
dot icon06/09/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon06/09/2023
Termination of appointment of Roderick Morrison Macleod as a director on 2023-09-01
dot icon03/08/2023
Registration of charge SC0213300003, created on 2023-07-27
dot icon19/10/2022
Full accounts made up to 2022-01-31
dot icon02/09/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon11/07/2022
Termination of appointment of William Kenneth Ramage as a director on 2020-10-31
dot icon29/10/2021
Full accounts made up to 2021-01-31
dot icon12/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon28/04/2021
Termination of appointment of William Kenneth Ramage as a secretary on 2020-10-31
dot icon10/09/2020
Full accounts made up to 2020-01-31
dot icon12/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon01/07/2020
Director's details changed for William Kenneth Ramage on 2020-07-01
dot icon01/07/2020
Appointment of Mr Keith James Notman as a director on 2020-07-01
dot icon16/04/2020
Director's details changed for Mr Graham Peter Chung on 2018-02-01
dot icon14/02/2020
Termination of appointment of James Mooney as a director on 2020-01-31
dot icon17/10/2019
Full accounts made up to 2019-01-31
dot icon14/10/2019
Registration of charge SC0213300002, created on 2019-10-09
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/07/2018
Full accounts made up to 2018-01-31
dot icon01/02/2018
Appointment of Kevin Daly as a director on 2018-02-01
dot icon01/02/2018
Termination of appointment of Thomas Moffat Lamb as a director on 2018-01-31
dot icon03/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon03/08/2017
Full accounts made up to 2017-01-31
dot icon30/08/2016
Full accounts made up to 2016-01-31
dot icon16/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon05/01/2016
Appointment of Mr Donald James Fraser as a director on 2016-01-01
dot icon05/01/2016
Appointment of Mr Graham Peter Chung as a director on 2016-01-01
dot icon03/10/2015
Full accounts made up to 2015-01-31
dot icon01/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon04/11/2014
Full accounts made up to 2014-01-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon25/02/2014
Auditor's resignation
dot icon01/10/2013
Full accounts made up to 2013-01-31
dot icon02/09/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon16/10/2012
Full accounts made up to 2012-01-31
dot icon24/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon30/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon23/06/2011
Full accounts made up to 2011-01-31
dot icon31/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon09/07/2010
Full accounts made up to 2010-01-31
dot icon14/10/2009
Director's details changed for William Kenneth Ramage on 2009-10-14
dot icon14/10/2009
Director's details changed for James Mooney on 2009-10-14
dot icon14/10/2009
Director's details changed for Roderick Morrison Macleod on 2009-10-14
dot icon14/10/2009
Director's details changed for Mr Barrie John William Lambie on 2009-10-14
dot icon14/10/2009
Director's details changed for Thomas Moffat Lamb on 2009-10-14
dot icon14/10/2009
Secretary's details changed for William Kenneth Ramage on 2009-10-14
dot icon27/08/2009
Return made up to 31/07/09; full list of members
dot icon22/06/2009
Full accounts made up to 2009-01-31
dot icon04/03/2009
Director appointed mr barrie john lambie
dot icon02/03/2009
Appointment terminated director john lambie
dot icon02/09/2008
Return made up to 31/07/08; full list of members
dot icon16/07/2008
Full accounts made up to 2008-01-31
dot icon03/07/2008
Appointment terminated director robert wright
dot icon10/08/2007
Return made up to 31/07/07; full list of members
dot icon12/07/2007
Full accounts made up to 2007-01-31
dot icon30/11/2006
Full accounts made up to 2006-01-31
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Director's particulars changed
dot icon13/09/2006
Return made up to 31/07/06; full list of members
dot icon29/09/2005
Full accounts made up to 2005-01-31
dot icon18/08/2005
Return made up to 31/07/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon03/08/2004
Return made up to 31/07/04; full list of members
dot icon07/06/2004
Full accounts made up to 2004-01-31
dot icon07/08/2003
Return made up to 31/07/03; full list of members
dot icon16/06/2003
Full accounts made up to 2003-01-31
dot icon12/08/2002
Return made up to 31/07/02; full list of members
dot icon18/07/2002
Full accounts made up to 2002-01-31
dot icon03/11/2001
Full accounts made up to 2001-01-31
dot icon14/08/2001
Return made up to 31/07/01; full list of members
dot icon03/11/2000
Full accounts made up to 2000-01-31
dot icon08/08/2000
Return made up to 31/07/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-01-31
dot icon28/07/1999
Return made up to 31/07/99; full list of members
dot icon20/10/1998
Full accounts made up to 1998-01-31
dot icon28/07/1998
Return made up to 31/07/98; no change of members
dot icon28/11/1997
Full accounts made up to 1997-01-31
dot icon01/09/1997
Return made up to 31/07/97; full list of members
dot icon20/09/1996
Full accounts made up to 1996-01-31
dot icon19/08/1996
Return made up to 31/07/96; no change of members
dot icon02/08/1996
Director resigned
dot icon15/02/1996
New director appointed
dot icon24/08/1995
Return made up to 31/07/95; full list of members
dot icon31/05/1995
Full accounts made up to 1995-01-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Partic of mort/charge *
dot icon25/08/1994
Director resigned
dot icon25/08/1994
Return made up to 31/07/94; no change of members
dot icon10/06/1994
Accounts for a medium company made up to 1994-01-31
dot icon26/08/1993
Return made up to 31/07/93; full list of members
dot icon03/06/1993
Accounts for a small company made up to 1993-01-31
dot icon22/10/1992
New director appointed
dot icon22/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
Secretary resigned;new secretary appointed
dot icon04/09/1992
Accounts for a medium company made up to 1992-01-31
dot icon18/08/1992
Return made up to 31/07/92; no change of members
dot icon03/08/1992
Director's particulars changed;director resigned
dot icon10/09/1991
Return made up to 31/07/91; no change of members
dot icon23/07/1991
Accounts for a medium company made up to 1991-01-31
dot icon06/12/1990
Return made up to 30/09/90; full list of members
dot icon11/09/1990
Accounts for a medium company made up to 1990-01-31
dot icon11/09/1989
Accounts for a medium company made up to 1989-01-31
dot icon11/09/1989
Return made up to 31/07/89; full list of members
dot icon24/08/1989
New director appointed
dot icon16/01/1989
Accounts for a medium company made up to 1988-01-31
dot icon16/01/1989
Return made up to 08/11/88; full list of members
dot icon12/01/1988
Accounts for a medium company made up to 1987-01-31
dot icon21/12/1987
Return made up to 19/10/87; full list of members
dot icon12/12/1986
Accounts for a medium company made up to 1986-01-31
dot icon12/12/1986
Annual return made up to 22/09/86
dot icon04/03/1940
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/07/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lambie, Barrie John William
Director
05/02/2009 - Present
5
KEVIN DALY
Corporate Director
01/02/2018 - 02/08/2024
-
Notman, Keith James
Director
01/07/2020 - 25/08/2024
13
Chung, Graham Peter
Director
01/01/2016 - 02/08/2024
-
Fraser, Donald James
Director
01/01/2016 - 02/08/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES HENSHAW & SONS LIMITED

CHARLES HENSHAW & SONS LIMITED is an(a) Liquidation company incorporated on 04/03/1940 with the registered office located at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES HENSHAW & SONS LIMITED?

toggle

CHARLES HENSHAW & SONS LIMITED is currently Liquidation. It was registered on 04/03/1940 .

Where is CHARLES HENSHAW & SONS LIMITED located?

toggle

CHARLES HENSHAW & SONS LIMITED is registered at C/O Henderson Loggie The Vision Building, 20 Greenmarket, Dundee DD1 4QB.

What does CHARLES HENSHAW & SONS LIMITED do?

toggle

CHARLES HENSHAW & SONS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for CHARLES HENSHAW & SONS LIMITED?

toggle

The latest filing was on 10/07/2025: Administrator's progress report.