- Company Overview for HENDERSON & PATERSON LIMITED (SC028621)
- Filing history for HENDERSON & PATERSON LIMITED (SC028621)
- People for HENDERSON & PATERSON LIMITED (SC028621)
- Charges for HENDERSON & PATERSON LIMITED (SC028621)
- More for HENDERSON & PATERSON LIMITED (SC028621)
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) |
---|---|---|---|
03 Jul 2017 | PSC01 | Notification of Ewan George Nicolson as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Barrie John Nicolson as a person with significant control on 6 April 2016 | |
11 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Jul 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
15 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
02 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
21 Apr 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
08 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
08 Aug 2014 | CH01 | Director's details changed for Mr Barrie John Nicolson on 28 June 2014 | |
29 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
03 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
09 Aug 2011 | TM01 | Termination of appointment of George Nicolson as a director | |
21 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
18 Nov 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 March 2010 | |
21 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
23 Jun 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
22 Jan 2009 | 288a | Director appointed mr george munro nicolson | |
22 Jan 2009 | 288a | Director appointed mr ewan gordon nicolson |