Advanced company searchLink opens in new window

JOHN M. HENDERSON & CO (HOLDINGS) LIMITED

Company number SC080607

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)
20 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2017 2.26B(Scot) Notice of move from Administration to Dissolution
20 Sep 2017 2.20B(Scot) Administrator's progress report
29 Jun 2017 2.22B(Scot) Notice of extension of period of Administration
30 May 2017 2.20B(Scot) Administrator's progress report
18 Apr 2017 2.22B(Scot) Notice of extension of period of Administration
29 Nov 2016 2.20B(Scot) Administrator's progress report
17 Oct 2016 2.22B(Scot) Notice of extension of period of Administration
06 Jun 2016 2.20B(Scot) Administrator's progress report
04 Dec 2015 2.20B(Scot) Administrator's progress report
05 Oct 2015 2.22B(Scot) Notice of extension of period of Administration
09 Jun 2015 2.20B(Scot) Administrator's progress report
23 Dec 2014 2.18B(Scot) Notice of result of meeting creditors
23 Dec 2014 2.15B(Scot) Statement of affairs with form 2.13B(Scot)/2.14B(Scot)
08 Dec 2014 2.16B(Scot) Statement of administrator's proposal
03 Nov 2014 2.11B(Scot) Appointment of an administrator
29 Oct 2014 AD01 Registered office address changed from Sir William Smith Road Kirkton Industrial Estate Arbroath Angus DD11 3RD to 37 Albyn Place Aberdeen AB10 1JB on 29 October 2014
26 Mar 2014 AA Accounts for a medium company made up to 30 June 2013
23 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 30,900
13 Mar 2013 AA Accounts for a medium company made up to 30 June 2012
06 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
15 Mar 2012 AA Full accounts made up to 30 June 2011
30 Jan 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
10 Jan 2012 AP03 Appointment of Alistair Lauchlan as a secretary
10 Jan 2012 TM02 Termination of appointment of Andrew Lauchlan as a secretary