About

Registered Number: SC311411
Date of Incorporation: 03/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/02/2019 (5 years and 2 months ago)
Registered Address: 247 Dalry Road, Edinburgh, EH11 2JG,

 

Based in Edinburgh, Henderson Mcdougall Ltd was established in 2006, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. Henderson, Ada Mary Elizabeth, Henderson, Stuart Kenneth, Mcdougall, William Douglas Stuart, Swanson, Jacqueline Ann are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Ada Mary Elizabeth 03 November 2006 - 1
HENDERSON, Stuart Kenneth 03 November 2006 - 1
MCDOUGALL, William Douglas Stuart 03 November 2006 - 1
SWANSON, Jacqueline Ann 03 November 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 20 November 2018
DS01 - Striking off application by a company 12 November 2018
AD01 - Change of registered office address 26 September 2018
AA - Annual Accounts 09 August 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH01 - Change of particulars for director 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 05 October 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 01 September 2008
410(Scot) - N/A 05 December 2007
410(Scot) - N/A 23 November 2007
410(Scot) - N/A 22 November 2007
410(Scot) - N/A 06 November 2007
363a - Annual Return 06 November 2007
410(Scot) - N/A 19 October 2007
410(Scot) - N/A 12 July 2007
410(Scot) - N/A 22 June 2007
410(Scot) - N/A 05 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2007
128(3) - Statement of particulars of variation of rights attached to shares 21 March 2007
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 03 November 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 28 November 2007 Outstanding

N/A

Standard security 19 November 2007 Outstanding

N/A

Standard security 16 November 2007 Outstanding

N/A

Standard security 30 October 2007 Outstanding

N/A

Standard security 09 October 2007 Outstanding

N/A

Standard security 05 July 2007 Outstanding

N/A

Standard security 12 June 2007 Outstanding

N/A

Floating charge 27 April 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.