JOHN M. HENDERSON & CO (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

JOHN M. HENDERSON & CO (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

-

Company No.

SC080607

Incorporation date

27/10/1982

Size

-

Contacts

Registered address

Registered address

37 Albyn Place, Aberdeen AB10 1JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/1983)
dot icon20/12/2017
Final Gazette dissolved following liquidation
dot icon20/09/2017
Notice of move from Administration to Dissolution
dot icon20/09/2017
Administrator's progress report
dot icon29/06/2017
Notice of extension of period of Administration
dot icon30/05/2017
Administrator's progress report
dot icon18/04/2017
Notice of extension of period of Administration
dot icon29/11/2016
Administrator's progress report
dot icon17/10/2016
Notice of extension of period of Administration
dot icon06/06/2016
Administrator's progress report
dot icon04/12/2015
Administrator's progress report
dot icon05/10/2015
Notice of extension of period of Administration
dot icon09/06/2015
Administrator's progress report
dot icon23/12/2014
Notice of result of meeting creditors
dot icon23/12/2014
Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
dot icon08/12/2014
Statement of administrator's proposal
dot icon03/11/2014
Appointment of an administrator
dot icon29/10/2014
Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 2014-10-29
dot icon26/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon23/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon13/03/2013
Accounts for a medium company made up to 2012-06-30
dot icon06/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon15/03/2012
Full accounts made up to 2011-06-30
dot icon30/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon10/01/2012
Appointment of Alistair Lauchlan as a secretary
dot icon10/01/2012
Termination of appointment of Andrew Lauchlan as a secretary
dot icon26/10/2011
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon01/04/2011
Accounts for a medium company made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon22/03/2011
Director's details changed for Andrew Lauchlan on 2011-01-05
dot icon22/03/2011
Secretary's details changed for Andrew Lauchlan on 2011-03-04
dot icon26/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon07/12/2009
Full accounts made up to 2009-06-30
dot icon18/02/2009
Accounts for a medium company made up to 2008-06-30
dot icon12/02/2009
Return made up to 18/01/09; full list of members
dot icon21/04/2008
Full accounts made up to 2007-06-30
dot icon19/02/2008
Return made up to 18/01/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon16/04/2007
Group of companies' accounts made up to 2006-06-30
dot icon15/02/2007
Return made up to 18/01/07; full list of members
dot icon14/12/2006
Declaration of assistance for shares acquisition
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon27/03/2006
Declaration of assistance for shares acquisition
dot icon09/03/2006
Ad 02/03/06--------- £ si 3400@1=3400 £ ic 27500/30900
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon27/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon01/02/2006
Return made up to 18/01/06; full list of members
dot icon09/11/2005
Miscellaneous
dot icon11/08/2005
Director resigned
dot icon06/06/2005
Director's particulars changed
dot icon15/03/2005
Group of companies' accounts made up to 2004-06-30
dot icon21/01/2005
Return made up to 18/01/05; full list of members
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon22/03/2004
Group of companies' accounts made up to 2003-06-30
dot icon20/01/2004
Return made up to 18/01/04; full list of members
dot icon24/04/2003
£ ic 40000/27500 29/01/03 £ sr 12500@1=12500
dot icon18/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/01/2003
Return made up to 18/01/03; full list of members
dot icon17/06/2002
Director resigned
dot icon22/01/2002
Group of companies' accounts made up to 2001-06-30
dot icon22/01/2002
Return made up to 18/01/02; full list of members
dot icon24/04/2001
Full group accounts made up to 2000-06-30
dot icon28/01/2001
Return made up to 18/01/01; full list of members
dot icon23/01/2001
£ ic 70000/40000 19/12/00 £ sr 30000@1=30000
dot icon29/11/2000
Director resigned
dot icon20/03/2000
Full group accounts made up to 1999-06-30
dot icon20/01/2000
Return made up to 18/01/00; full list of members
dot icon24/01/1999
Full group accounts made up to 1998-06-30
dot icon24/01/1999
Return made up to 18/01/99; full list of members
dot icon21/01/1998
Full group accounts made up to 1997-06-30
dot icon21/01/1998
Return made up to 18/01/98; no change of members
dot icon22/01/1997
Full group accounts made up to 1996-06-30
dot icon22/01/1997
Return made up to 18/01/97; no change of members
dot icon29/01/1996
Return made up to 18/01/96; full list of members
dot icon29/01/1996
Full group accounts made up to 1995-06-30
dot icon06/02/1995
Full accounts made up to 1994-06-30
dot icon06/02/1995
Return made up to 18/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/01/1994
Return made up to 18/01/94; no change of members
dot icon24/01/1994
Full group accounts made up to 1993-06-30
dot icon21/01/1993
Full group accounts made up to 1992-06-30
dot icon21/01/1993
Return made up to 18/01/93; full list of members
dot icon14/04/1992
Auditor's resignation
dot icon22/01/1992
Full group accounts made up to 1991-06-30
dot icon22/01/1992
Return made up to 18/01/92; no change of members
dot icon20/12/1991
Memorandum and Articles of Association
dot icon20/12/1991
Resolutions
dot icon04/07/1991
Registered office changed on 04/07/91 from: kings works 207 king street aberdeen AB9 8BU
dot icon01/03/1991
Return made up to 25/01/91; full list of members
dot icon09/02/1991
Full group accounts made up to 1990-06-30
dot icon28/01/1990
Full accounts made up to 1989-06-30
dot icon28/01/1990
Return made up to 18/01/90; full list of members
dot icon06/06/1989
Full accounts made up to 1988-06-30
dot icon06/06/1989
Return made up to 30/05/89; full list of members
dot icon30/03/1988
Return made up to 25/03/88; full list of members
dot icon30/03/1988
Full group accounts made up to 1987-06-30
dot icon13/02/1987
Group of companies' accounts made up to 1986-06-30
dot icon13/02/1987
Return made up to 09/02/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/03/1983
Certificate of change of name
dot icon25/01/1983
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccombie, Gary John
Director
22/12/2004 - Present
7
Alistair Lauchlan
Director
22/12/2004 - Present
5
Lauchlan, Alistair
Secretary
20/12/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

51,071
MALIHA GROUP LIMITED16 The Studio 16 Callsito, 38 Ryland Street, Birmingham B16 8DD
-

Category:

Manufacture of other women's outerwear

Comp. code:

05898640

Reg. date:

07/08/2006

Turnover:

-

No. of employees:

-
ARAWAK PRODUCTS LIMITED6 Upper York Street, Bristol BS2 8QN
-

Category:

Manufacture of condiments and seasonings

Comp. code:

07076559

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

-
SPRINT AND DESIGN LIMITEDUnit 2 Marles Close, Jessop Way, Newark, Nottinghamshire NG24 2FD
-

Category:

Printing n.e.c.

Comp. code:

08066841

Reg. date:

14/05/2012

Turnover:

-

No. of employees:

-
RETRO PVC LTDUnit 17a Wentworth Road, Mapplewell, Barnsley, South Yorkshire S75 6DT
-

Category:

Other manufacturing n.e.c.

Comp. code:

07754442

Reg. date:

26/08/2011

Turnover:

-

No. of employees:

-
UNDERSHINE LTD29 Overbridge Road, Salford, Manchester M 1SL
-

Category:

Other construction work involving special trades

Comp. code:

07054046

Reg. date:

22/10/2009

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN M. HENDERSON & CO (HOLDINGS) LIMITED

JOHN M. HENDERSON & CO (HOLDINGS) LIMITED is an(a) company incorporated on 27/10/1982 with the registered office located at 37 Albyn Place, Aberdeen AB10 1JB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

Where is JOHN M. HENDERSON & CO (HOLDINGS) LIMITED located?

toggle

JOHN M. HENDERSON & CO (HOLDINGS) LIMITED is registered at 37 Albyn Place, Aberdeen AB10 1JB.

What does JOHN M. HENDERSON & CO (HOLDINGS) LIMITED do?

toggle

JOHN M. HENDERSON & CO (HOLDINGS) LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for JOHN M. HENDERSON & CO (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/12/2017: Final Gazette dissolved following liquidation.