About

Registered Number: SC240590
Date of Incorporation: 04/12/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 1 month ago)
Registered Address: 650 Stirling Road, Cumbernauld, Glasgow, North Lanarkshire, G67 4AB,

 

Henderson & Son Builders Ltd was founded on 04 December 2002 and are based in Glasgow, North Lanarkshire. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Brian Robert 04 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Isabel 04 December 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 23 December 2019
AA - Annual Accounts 28 August 2019
AA01 - Change of accounting reference date 17 August 2019
CH01 - Change of particulars for director 21 March 2019
AD01 - Change of registered office address 21 March 2019
PSC04 - N/A 21 March 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 31 August 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 13 December 2012
AD01 - Change of registered office address 13 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 03 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 12 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
288a - Notice of appointment of directors or secretaries 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 2003
225 - Change of Accounting Reference Date 02 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 11 December 2002
NEWINC - New incorporation documents 04 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.