About

Registered Number: SC383723
Date of Incorporation: 16/08/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: 36 Shore Street, Inverness, IV1 1NF,

 

Founded in 2010, Henderson Group Ltd are based in Inverness, it's status at Companies House is "Active". There are 13 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Ellen Ann 14 September 2020 - 1
HENDERSON, Ian William 20 August 2020 - 1
HENDERSON, Jamie Stewart 14 September 2020 - 1
HENDERSON, Jason Ronald 14 September 2020 - 1
HENDERSON, Mark Richard 14 September 2020 - 1
HENDERSON, Ronald 14 September 2020 - 1
BARKER, Luke Nathan 19 October 2010 14 February 2020 1
BELL, Paul 19 October 2010 14 February 2020 1
GIBSON, Alan 19 October 2010 20 August 2020 1
ORBART, Paul 19 October 2010 14 February 2020 1
SCOTT, Norman Robert 19 October 2010 20 August 2020 1
TROTTER, Tracy Jayne 19 October 2010 20 August 2020 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Norman Robert 24 January 2011 20 August 2020 1

Filing History

Document Type Date
PSC08 - N/A 21 September 2020
CS01 - N/A 16 September 2020
PSC07 - N/A 14 September 2020
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
CS01 - N/A 03 September 2020
PSC01 - N/A 27 August 2020
PSC07 - N/A 27 August 2020
AA - Annual Accounts 21 August 2020
AD01 - Change of registered office address 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
TM02 - Termination of appointment of secretary 20 August 2020
AP01 - Appointment of director 20 August 2020
RESOLUTIONS - N/A 04 March 2020
AD01 - Change of registered office address 25 February 2020
RESOLUTIONS - N/A 19 February 2020
CS01 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
TM01 - Termination of appointment of director 19 February 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 29 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 21 September 2016
CS01 - N/A 07 September 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 16 July 2015
AA01 - Change of accounting reference date 18 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 07 October 2011
AP03 - Appointment of secretary 27 January 2011
TM02 - Termination of appointment of secretary 27 January 2011
SH01 - Return of Allotment of shares 01 November 2010
CERTNM - Change of name certificate 28 October 2010
RESOLUTIONS - N/A 28 October 2010
NM06 - Request to seek comments of government department or other specified body on change of name 28 October 2010
AD01 - Change of registered office address 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
AP01 - Appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
NEWINC - New incorporation documents 16 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.