Advanced company searchLink opens in new window

HENDERSON LINE LIMITED

Company number SC038837

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2012 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2012 4.26(Scot) Return of final meeting of voluntary winding up
26 Apr 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-01
21 Apr 2011 AD01 Registered office address changed from 109 Douglas Street Glasgow G2 4HB on 21 April 2011
08 Apr 2011 AA Full accounts made up to 31 December 2009
05 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100,000
31 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2010 TM01 Termination of appointment of Exel Secretarial Services Limited as a director
05 Nov 2010 TM01 Termination of appointment of Exel Nominee No 2 Limited as a director
05 Nov 2010 AP01 Appointment of Ms Jane Sargeant as a director
04 Mar 2010 AR01 Annual return made up to 8 February 2010 with full list of shareholders
04 Mar 2010 CH02 Director's details changed for Exel Secretarial Services Limited on 7 February 2010
04 Mar 2010 CH02 Director's details changed for Exel Nominee No 2 Limited on 7 February 2010
04 Mar 2010 CH04 Secretary's details changed for Exel Secretarial Services Limited on 7 February 2010
11 Dec 2009 AA Full accounts made up to 31 December 2008
07 Sep 2009 288a Director appointed vari isobel cameron
04 Sep 2009 288b Appointment Terminated Director jonathan bumstead
11 Mar 2009 363a Return made up to 08/02/09; full list of members
08 Sep 2008 AA Full accounts made up to 31 December 2007
05 Mar 2008 363a Return made up to 08/02/08; full list of members
07 Nov 2007 AA Full accounts made up to 31 December 2006
07 Aug 2007 288a New director appointed
27 Mar 2007 363a Return made up to 08/02/07; full list of members
07 Mar 2007 287 Registered office changed on 07/03/07 from: 21 monument crescent prestwick ayrshire KA9 2RQ