About

Registered Number: SC021330
Date of Incorporation: 04/03/1940 (84 years and 2 months ago)
Company Status: Active
Registered Address: Russell Road, Edinburgh, EH11 2LS

 

Established in 1940, Charles Henshaw & Sons Ltd have registered office in the United Kingdom, it's status is listed as "Active". This organisation has 15 directors listed as Chung, Graham Peter, Fraser, Donald James, Lambie, Barrie John William, Macleod, Roderick Morrison, Notman, Keith James, Ramage, William Kenneth, Kevin Daly, Dalgetty, Ross, Fraser, James Douglas, Johnston, Allan, Lamb, Thomas Moffat, Lambie, John, Mckenzie, Eric E, Mooney, James, Wright, Robert Houston at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHUNG, Graham Peter 01 January 2016 - 1
FRASER, Donald James 01 January 2016 - 1
LAMBIE, Barrie John William 05 February 2009 - 1
MACLEOD, Roderick Morrison N/A - 1
NOTMAN, Keith James 01 July 2020 - 1
RAMAGE, William Kenneth 07 February 1996 - 1
KEVIN DALY 01 February 2018 - 1
FRASER, James Douglas N/A 01 August 1996 1
JOHNSTON, Allan 06 October 1992 06 October 1993 1
LAMB, Thomas Moffat N/A 31 January 2018 1
LAMBIE, John N/A 21 February 2009 1
MCKENZIE, Eric E N/A 04 October 1990 1
MOONEY, James 06 October 1992 31 January 2020 1
WRIGHT, Robert Houston 06 October 1992 31 August 2007 1
Secretary Name Appointed Resigned Total Appointments
DALGETTY, Ross N/A 06 October 1992 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 12 August 2020
CH01 - Change of particulars for director 01 July 2020
AP01 - Appointment of director 01 July 2020
CH01 - Change of particulars for director 16 April 2020
TM01 - Termination of appointment of director 14 February 2020
AA - Annual Accounts 17 October 2019
MR01 - N/A 14 October 2019
CS01 - N/A 14 August 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 27 July 2018
AP02 - Appointment of corporate director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 03 August 2017
AA - Annual Accounts 03 August 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 16 August 2016
AP01 - Appointment of director 05 January 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 28 August 2014
AUD - Auditor's letter of resignation 25 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 24 August 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 09 July 2010
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH03 - Change of particulars for secretary 14 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 16 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
363a - Annual Return 10 August 2007
AA - Annual Accounts 12 July 2007
AA - Annual Accounts 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
288c - Notice of change of directors or secretaries or in their particulars 13 September 2006
363a - Annual Return 13 September 2006
AA - Annual Accounts 29 September 2005
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
363s - Annual Return 03 August 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 16 June 2003
363s - Annual Return 12 August 2002
AA - Annual Accounts 18 July 2002
AA - Annual Accounts 03 November 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 08 August 2000
AA - Annual Accounts 25 October 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 20 October 1998
363s - Annual Return 28 July 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 01 September 1997
AA - Annual Accounts 20 September 1996
363s - Annual Return 19 August 1996
288 - N/A 02 August 1996
288 - N/A 15 February 1996
363s - Annual Return 24 August 1995
AA - Annual Accounts 31 May 1995
410(Scot) - N/A 13 October 1994
363s - Annual Return 25 August 1994
288 - N/A 25 August 1994
AA - Annual Accounts 10 June 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 03 June 1993
288 - N/A 22 October 1992
288 - N/A 22 October 1992
288 - N/A 12 October 1992
288 - N/A 12 October 1992
AA - Annual Accounts 04 September 1992
363s - Annual Return 18 August 1992
288 - N/A 03 August 1992
363b - Annual Return 10 September 1991
AA - Annual Accounts 23 July 1991
363 - Annual Return 06 December 1990
AA - Annual Accounts 11 September 1990
AA - Annual Accounts 11 September 1989
363 - Annual Return 11 September 1989
288 - N/A 24 August 1989
AA - Annual Accounts 16 January 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 12 January 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
NEWINC - New incorporation documents 04 March 1940

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2019 Outstanding

N/A

Floating charge 03 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.