- Company Overview for HENDERSON GRAY LIMITED (SC285022)
- Filing history for HENDERSON GRAY LIMITED (SC285022)
- People for HENDERSON GRAY LIMITED (SC285022)
- Charges for HENDERSON GRAY LIMITED (SC285022)
- More for HENDERSON GRAY LIMITED (SC285022)
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) |
---|---|---|---|
22 Jan 2018 | PSC07 | Cessation of Jane Bruce Henderson as a person with significant control on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Jane Bruce Henderson as a director on 19 January 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of Jane Bruce Henderson as a secretary on 19 January 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Alistair Douglas Henderson as a director on 19 January 2018 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
23 May 2017 | AD01 | Registered office address changed from C/O B & W Arscott Accountants Standun Burnhead Road Blairgowrie Perthshire PH10 6SY to The Brackens Wester Essendy Blairgowrie Perthshire PH10 6rd on 23 May 2017 | |
06 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 3 June 2015
|
|
09 Jun 2015 | SH10 | Particulars of variation of rights attached to shares | |
09 Jun 2015 | SH08 | Change of share class name or designation | |
09 Jun 2015 | CC04 | Statement of company's objects | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
30 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
21 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
13 Apr 2011 | AD01 | Registered office address changed from C/O Gillespie Inverarity & Co 33 Leslie Street Blairgowrie Perthshire PH10 6AW Scotland on 13 April 2011 | |
05 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |