Selkirk
Scottish Borders
TD7 5DX
Scotland
Director Name | Mr Gavin Elliot Kyle Henderson |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2017(20 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Mrs Dorothy Ann Henderson |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 August 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Broomhill Selkirk TD7 4PS Scotland |
Director Name | Mr Elliot Robert Richard Henderson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 04 April 2016) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Broomhill Selkirk TD7 4PS Scotland |
Secretary Name | Mr Elliot Robert Richard Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 21 August 2015) |
Role | Contractor |
Country of Residence | Scotland |
Correspondence Address | Broomhill Selkirk TD7 4PS Scotland |
Director Name | Mr Thomas John Stodart |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2015(18 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 January 2016) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Mr John Scott Shiells |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(18 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 26 August 2016) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | 5 West Victoria Dock Road Dundee DD1 3JT Scotland |
Director Name | Michelle Robinson-Jones |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2016(19 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 December 2016) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 1997(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | elliothenderson.com |
---|---|
Email address | [email protected] |
Telephone | 01750 721449 |
Telephone region | Selkirk |
Registered Address | Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX Scotland |
---|---|
Constituency | Berwickshire, Roxburgh and Selkirk |
Ward | Selkirkshire |
Address Matches | 2 other UK companies use this postal address |
23k at £1 | Elliot Henderson 46.00% Ordinary |
---|---|
22k at £1 | Dorothy Henderson 44.00% Ordinary |
5k at £1 | Gavin Henderson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £172,200 |
Cash | £35 |
Current Liabilities | £305 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 7 April 2024 (1 week, 3 days ago) |
---|---|
Next Return Due | 21 April 2025 (1 year from now) |
31 August 2000 | Delivered on: 12 September 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 0.405 hectares at yarrow mill, selkirk. Outstanding |
---|---|
31 August 2000 | Delivered on: 12 September 2000 Persons entitled: Scottish Enterprise Borders Classification: Standard security Secured details: All sums due or to become due. Particulars: Part of the former yarrow mill, selkirk. Outstanding |
1 June 2000 | Delivered on: 8 June 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
7 January 1998 | Delivered on: 15 January 1998 Satisfied on: 7 November 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
11 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
12 April 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
4 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
7 April 2020 | Confirmation statement made on 7 April 2020 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
4 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
11 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
14 June 2017 | Appointment of Mr Gavin Elliot Kyle Henderson as a director on 4 June 2017 (2 pages) |
14 June 2017 | Appointment of Mr Gavin Elliot Kyle Henderson as a director on 4 June 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
15 December 2016 | Registered office address changed from 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX on 15 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Michelle Robinson-Jones as a director on 12 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Michelle Robinson-Jones as a director on 12 December 2016 (1 page) |
15 December 2016 | Registered office address changed from 5 West Victoria Dock Road Dundee DD1 3JT Scotland to Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX on 15 December 2016 (1 page) |
27 September 2016 | Appointment of Michelle Robinson-Jones as a director on 22 September 2016 (2 pages) |
27 September 2016 | Appointment of Michelle Robinson-Jones as a director on 22 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Elliot Robert Richard Henderson as a director on 26 August 2016 (2 pages) |
8 September 2016 | Termination of appointment of John Scott Shiells as a director on 26 August 2016 (1 page) |
8 September 2016 | Termination of appointment of John Scott Shiells as a director on 26 August 2016 (1 page) |
8 September 2016 | Appointment of Mr Elliot Robert Richard Henderson as a director on 26 August 2016 (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2016 | Satisfaction of charge 4 in full (4 pages) |
27 May 2016 | Satisfaction of charge 3 in full (4 pages) |
27 May 2016 | Satisfaction of charge 3 in full (4 pages) |
27 May 2016 | Satisfaction of charge 4 in full (4 pages) |
28 April 2016 | Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page) |
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
5 April 2016 | Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page) |
5 April 2016 | Termination of appointment of Elliot Robert Richard Henderson as a director on 4 April 2016 (1 page) |
21 January 2016 | Termination of appointment of Thomas John Stodart as a director on 4 January 2016 (1 page) |
21 January 2016 | Termination of appointment of Thomas John Stodart as a director on 4 January 2016 (1 page) |
19 January 2016 | Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages) |
19 January 2016 | Appointment of Mr John Scott Shiells as a director on 4 January 2016 (2 pages) |
7 September 2015 | Registered office address changed from Rogers Road Selkirk Selkirkshire TD7 5DX to 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from Rogers Road Selkirk Selkirkshire TD7 5DX to 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2015 (1 page) |
7 September 2015 | Termination of appointment of Elliot Robert Richard Henderson as a secretary on 21 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Elliot Robert Richard Henderson as a secretary on 21 August 2015 (1 page) |
7 September 2015 | Appointment of Mr Thomas John Stodart as a director on 21 August 2015 (2 pages) |
7 September 2015 | Termination of appointment of Dorothy Ann Henderson as a director on 21 August 2015 (1 page) |
7 September 2015 | Termination of appointment of Dorothy Ann Henderson as a director on 21 August 2015 (1 page) |
7 September 2015 | Registered office address changed from Rogers Road Selkirk Selkirkshire TD7 5DX to 5 West Victoria Dock Road Dundee DD1 3JT on 7 September 2015 (1 page) |
7 September 2015 | Appointment of Mr Thomas John Stodart as a director on 21 August 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
1 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
1 September 2014 | Current accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
21 March 2013 | Auditor's resignation (1 page) |
21 March 2013 | Auditor's resignation (1 page) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
14 May 2010 | Director's details changed for Elliot Robert Richard Henderson on 24 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Dorothy Ann Henderson on 24 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Dorothy Ann Henderson on 24 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Elliot Robert Richard Henderson on 24 March 2010 (2 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
17 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
19 April 2007 | Return made up to 24/03/07; full list of members (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 24/03/06; full list of members (7 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
21 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
27 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
27 March 2003 | Return made up to 24/03/03; full list of members (7 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
17 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
8 April 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 November 2000 | Dec mort/charge * (4 pages) |
7 November 2000 | Dec mort/charge * (4 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
12 September 2000 | Alterations to a floating charge (8 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
12 September 2000 | Alterations to a floating charge (8 pages) |
12 September 2000 | Partic of mort/charge * (5 pages) |
28 July 2000 | Nc inc already adjusted 30/05/00 (1 page) |
28 July 2000 | Nc inc already adjusted 30/05/00 (1 page) |
28 July 2000 | Resolutions
|
28 July 2000 | Ad 30/05/00--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Ad 30/05/00--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
6 July 2000 | Company name changed central harvesting LIMITED\certificate issued on 07/07/00 (2 pages) |
6 July 2000 | Company name changed central harvesting LIMITED\certificate issued on 07/07/00 (2 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
8 June 2000 | Partic of mort/charge * (5 pages) |
7 April 2000 | Return made up to 24/03/00; full list of members
|
7 April 2000 | Return made up to 24/03/00; full list of members
|
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
12 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
6 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
6 April 1999 | Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page) |
5 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
5 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members (6 pages) |
15 January 1998 | Partic of mort/charge * (6 pages) |
15 January 1998 | Partic of mort/charge * (6 pages) |
23 May 1997 | Memorandum and Articles of Association (13 pages) |
23 May 1997 | Memorandum and Articles of Association (13 pages) |
7 May 1997 | Company name changed dennygreen LIMITED\certificate issued on 08/05/97 (2 pages) |
7 May 1997 | Company name changed dennygreen LIMITED\certificate issued on 08/05/97 (2 pages) |
6 May 1997 | Memorandum and Articles of Association (8 pages) |
6 May 1997 | Memorandum and Articles of Association (8 pages) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 May 1997 | New director appointed (2 pages) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | £ nc 1000/30000 18/04/97 (1 page) |
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Resolutions
|
1 May 1997 | Director resigned (1 page) |
1 May 1997 | Secretary resigned (1 page) |
1 May 1997 | £ nc 1000/30000 18/04/97 (1 page) |
1 May 1997 | Registered office changed on 01/05/97 from: 24 great king street edinburgh EH3 6QN (1 page) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
1 May 1997 | New secretary appointed;new director appointed (2 pages) |
10 April 1997 | Incorporation (9 pages) |
10 April 1997 | Incorporation (9 pages) |