Advanced company searchLink opens in new window

HENDERSON GRAY LIMITED

Company number SC285022

Filter by category

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)
24 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
13 Dec 2023 TM01 Termination of appointment of John Price Lucas as a director on 31 December 2022
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
25 May 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 30 September 2020
16 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
27 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
12 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
01 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 September 2018
08 Aug 2018 AA Micro company accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 19 May 2018 with updates
06 Jul 2018 SH08 Change of share class name or designation
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Feb 2018 AD01 Registered office address changed from The Brackens Wester Essendy Blairgowrie Perthshire PH10 6rd Scotland to First Floor 2B Valentine Court Kinnoull Road Dundee DD2 3QB on 9 February 2018
06 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-05
22 Jan 2018 PSC02 Notification of Dp&L Holdings Limited as a person with significant control on 19 January 2018
22 Jan 2018 AP01 Appointment of Mr John Price Lucas as a director on 19 January 2018
22 Jan 2018 AP01 Appointment of Shona Robertson as a director on 19 January 2018
22 Jan 2018 AP01 Appointment of Mr Alexander Melville Bisset as a director on 19 January 2018
22 Jan 2018 PSC07 Cessation of Alistair Douglas Henderson as a person with significant control on 19 January 2018