HENDERSON & PATERSON LIMITED
Status | ACTIVE |
Company No. | SC028621 |
Category | Private Limited Company |
Incorporated | 27 Nov 1951 |
Age | 72 years, 6 months, 7 days |
Jurisdiction | Scotland |
SUMMARY
HENDERSON & PATERSON LIMITED is an active private limited company with number SC028621. It was incorporated 72 years, 6 months, 7 days ago, on 27 November 1951. The company address is 96-98 Salamander Street, Edinburgh, EH6 7LA, Scotland.
Company Fillings
Accounts with accounts type dormant
Date: 16 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 12 Jul 2023
Action Date: 28 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-28
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jul 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-05
Officer name: Mr Barrie John Nicolson
Documents
Change person secretary company with change date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Margaret Patricia Nicolson
Change date: 2022-07-06
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-06
Officer name: Mr Ewan Gordon Nicolson
Documents
Change person director company with change date
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-06
Officer name: Mr Barrie John Nicolson
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 96-98 Salamander Street Edinburgh EH6 7LA
Change date: 2022-07-06
Old address: 96-100 Salamander Street Edinburgh EH6 7LA Scotland
Documents
Accounts with accounts type dormant
Date: 13 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Change to a person with significant control
Date: 29 Jun 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ewan George Nicolson
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 04 May 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-17
New address: 96-100 Salamander Street Edinburgh EH6 7LA
Old address: 36 Marchmont Road Edinburgh EH9 1HX
Documents
Accounts with accounts type dormant
Date: 02 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 31 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type dormant
Date: 22 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ewan George Nicolson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barrie John Nicolson
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 11 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type dormant
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Mortgage satisfy charge full
Date: 04 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type dormant
Date: 21 Apr 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change person director company with change date
Date: 08 Aug 2014
Action Date: 28 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-28
Officer name: Mr Barrie John Nicolson
Documents
Accounts with accounts type dormant
Date: 29 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type dormant
Date: 03 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type dormant
Date: 02 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Termination director company with name
Date: 09 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Nicolson
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change account reference date company current extended
Date: 18 Nov 2009
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2009-11-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr george munro nicolson
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr ewan gordon nicolson
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr barrie john nicolson
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mrs margaret patricia nicolson
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew niblock
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kathryn niblock
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew niblock
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 22 May 2008
Category: Mortgage
Type: 419a(Scot)
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Accounts with accounts type total exemption small
Date: 06 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 Sep 2005
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/05; full list of members
Documents
Legacy
Date: 19 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2004
Action Date: 30 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-30
Documents
Legacy
Date: 03 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2003
Action Date: 30 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-30
Documents
Legacy
Date: 12 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/03; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2002
Action Date: 30 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2001
Action Date: 30 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-30
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Aug 2000
Action Date: 30 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-30
Documents
Legacy
Date: 04 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/00; full list of members
Documents
Legacy
Date: 06 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/99; no change of members
Documents
Accounts with accounts type small
Date: 14 Apr 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 05 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 05/11/98 from: 16 morningside road edinburgh EH10 4DB
Documents
Legacy
Date: 17 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/98; full list of members
Documents
Accounts with accounts type small
Date: 09 Jun 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Accounts with accounts type small
Date: 14 Jul 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/97; no change of members
Documents
Legacy
Date: 20 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/96; full list of members
Documents
Legacy
Date: 13 Jun 1996
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 26 Apr 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/95; no change of members
Documents
Legacy
Date: 23 May 1995
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Accounts with accounts type small
Date: 16 Mar 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 12 Jul 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Apr 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Resolution
Date: 19 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 06 Sep 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 28 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/93; full list of members
Documents
Legacy
Date: 19 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 28/06/92; no change of members
Documents
Accounts with accounts type small
Date: 22 Apr 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Accounts with accounts type small
Date: 02 Aug 1991
Action Date: 30 Nov 1990
Category: Accounts
Type: AA
Made up date: 1990-11-30
Documents
Some Companies
THE DENBY POTTERY COMPANY DERBY ROAD,RIPLEY,DE5 8NX
Number: | 03820303 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEMPLE HOUSE,LONDON,EC2A 4XH
Number: | 00610456 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CLAYDON BUSINESS PARK,IPSWICH,IP6 0NL
Number: | 11261242 |
Status: | ACTIVE |
Category: | Private Limited Company |
176 CHESTER ROAD NORTH,KIDDERMINSTER,DY10 1TP
Number: | 09040391 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL OFFICE, KEMP HOUSE,LONDON,EC1V 2 NX
Number: | 11454200 |
Status: | ACTIVE |
Category: | Private Limited Company |
116 WHALLEY DRIVE,MILTON KEYNES,MK3 6HU
Number: | 02930464 |
Status: | ACTIVE |
Category: | Private Limited Company |