About

Registered Number: SC213979
Date of Incorporation: 19/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ

 

Henderson Equity Partners (Gp) Ltd was founded on 19 December 2000, it's status is listed as "Active". The organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 12 August 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 15 August 2018
TM01 - Termination of appointment of director 11 July 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 11 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 07 January 2016
TM01 - Termination of appointment of director 16 November 2015
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 22 December 2014
AUD - Auditor's letter of resignation 20 October 2014
AUD - Auditor's letter of resignation 15 October 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 19 June 2013
TM01 - Termination of appointment of director 04 March 2013
AP01 - Appointment of director 19 February 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 02 October 2012
AP01 - Appointment of director 24 April 2012
AR01 - Annual Return 29 December 2011
TM01 - Termination of appointment of director 20 December 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 05 January 2011
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
288b - Notice of resignation of directors or secretaries 24 September 2009
AA - Annual Accounts 12 June 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
363a - Annual Return 24 December 2008
288c - Notice of change of directors or secretaries or in their particulars 26 November 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 07 January 2008
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
RESOLUTIONS - N/A 28 September 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
AA - Annual Accounts 20 July 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 03 October 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 25 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
CERTNM - Change of name certificate 15 September 2006
287 - Change in situation or address of Registered Office 23 August 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 31 May 2005
363a - Annual Return 21 January 2005
AA - Annual Accounts 05 August 2004
363a - Annual Return 19 January 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 14 January 2003
AA - Annual Accounts 11 April 2002
363a - Annual Return 11 January 2002
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
288b - Notice of resignation of directors or secretaries 24 January 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
CERTNM - Change of name certificate 15 January 2001
MEM/ARTS - N/A 15 January 2001
NEWINC - New incorporation documents 19 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.