ELLIOT HENDERSON LIMITED

Riverside Industrial Estate Riverside Industrial Estate, Selkirk, TD7 5DX, Scottish Borders, Scotland
StatusACTIVE
Company No.SC207550
CategoryPrivate Limited Company
Incorporated30 May 2000
Age24 years, 15 days
JurisdictionScotland

SUMMARY

ELLIOT HENDERSON LIMITED is an active private limited company with number SC207550. It was incorporated 24 years, 15 days ago, on 30 May 2000. The company address is Riverside Industrial Estate Riverside Industrial Estate, Selkirk, TD7 5DX, Scottish Borders, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 10 Jun 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil John Purves

Appointment date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC2075500002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brown

Termination date: 2019-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Elliot Henderson Holdings Limited

Notification date: 2016-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Elliot Robert Richard Henderson

Cessation date: 2016-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Aug 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Elliot Robert Richard Henderson

Notification date: 2016-07-01

Documents

View document PDF

Mortgage alter floating charge with number

Date: 26 Jul 2017

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jun 2017

Action Date: 09 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: SC2075500002

Charge creation date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Brown

Appointment date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-12

Officer name: Mr Gavin Elliot Kyle Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Robinson-Jones

Termination date: 2016-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Address

Type: AD01

Old address: 5 West Victoria Dock Road Dundee DD1 3JT Scotland

New address: Riverside Industrial Estate Rogers Road Selkirk Scottish Borders TD7 5DX

Change date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michelle Robinson-Jones

Appointment date: 2016-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-26

Officer name: John Scott Shiells

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2016

Action Date: 26 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Elliot Robert Richard Henderson

Appointment date: 2016-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elliot Robert Richard Henderson

Termination date: 2016-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Thomas John Stodart

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Scott Shiells

Appointment date: 2016-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2015

Action Date: 07 Sep 2015

Category: Address

Type: AD01

New address: 5 West Victoria Dock Road Dundee DD1 3JT

Change date: 2015-09-07

Old address: Rogers Road Selkirk Selkirkshire TD7 5DX

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Elliot Kyle Henderson

Termination date: 2015-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas John Stodart

Appointment date: 2015-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elliot Robert Richard Henderson

Termination date: 2015-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 21 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-21

Officer name: Dorothy Ann Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Mr Elliot Robert Richard Henderson

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-31

Officer name: Dorothy Ann Henderson

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-31

Officer name: Mr Elliot Robert Richard Henderson

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Elliot Kyle Henderson

Change date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change account reference date company current extended

Date: 02 Jun 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 30 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Elliot Kyle Henderson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2011

Action Date: 30 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2010

Action Date: 30 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/01; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global portal LIMITED\certificate issued on 07/07/00

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 28/06/00 from: scotts company formations 5 logie mill edinburgh midlothian EH7 4HH

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 22/06/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 22 Jun 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 30 May 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ERTAS ENTERPRISES LIMITED

FLATT 22 RIVERSIDE POINT,LONDON,SW11 4PD

Number:03472005
Status:ACTIVE
Category:Private Limited Company

HMV FINANCIAL SERVICES LTD

SUITE -NO B511,HOUNSLOW,TW4 6JQ

Number:08355543
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAP INTEGRATED SOLUTIONS LIMITED

245 PARK ROAD,UXBRIDGE,UB8 1NS

Number:09367504
Status:ACTIVE
Category:Private Limited Company

SIX DEVELOPMENTS LIMITED

UNIT F WHITEACRES,WHETSTONE,LE8 6ZG

Number:10700826
Status:ACTIVE
Category:Private Limited Company

SYNTHOTECH LIMITED

MILNER COURT HORNBEAM SQUARE SOUTH,HARROGATE,HG2 8NB

Number:03229262
Status:ACTIVE
Category:Private Limited Company

TOP PROPERTY SERVICES LIMITED

5 SILVERBIRCH ROAD,SOLIHULL,B91 2PJ

Number:10491199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source