HENIGHEN BUILDERS LTD.
Status | DISSOLVED |
Company No. | SC242664 |
Category | Private Limited Company |
Incorporated | 21 Jan 2003 |
Age | 21 years, 4 months, 27 days |
Jurisdiction | Scotland |
Dissolution | 20 Apr 2021 |
Years | 3 years, 1 month, 27 days |
SUMMARY
HENIGHEN BUILDERS LTD. is an dissolved private limited company with number SC242664. It was incorporated 21 years, 4 months, 27 days ago, on 21 January 2003 and it was dissolved 3 years, 1 month, 27 days ago, on 20 April 2021. The company address is C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 20 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-06
Officer name: John Joseph Henighen
Documents
Change person secretary company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-11-06
Officer name: Janice Henighen
Documents
Change person secretary company with change date
Date: 06 Nov 2020
Action Date: 06 Nov 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Janice Henighen
Change date: 2020-11-06
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2020
Action Date: 27 Oct 2020
Category: Address
Type: AD01
New address: C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT
Change date: 2020-10-27
Old address: 11 Somerset Place Glasgow G3 7JT Scotland
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2020
Action Date: 06 Oct 2020
Category: Address
Type: AD01
Old address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT Scotland
New address: 11 Somerset Place Glasgow G3 7JT
Change date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Change registered office address company with date old address new address
Date: 06 May 2019
Action Date: 06 May 2019
Category: Address
Type: AD01
New address: 36 Churchill Tower South Harbour Street Ayr KA7 1JT
Change date: 2019-05-06
Old address: 24 Beresford Terrace Ayr KA7 2EG
Documents
Confirmation statement with no updates
Date: 02 Feb 2019
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Cessation of a person with significant control
Date: 21 Jan 2018
Action Date: 20 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-20
Psc name: John Henighen
Documents
Confirmation statement with no updates
Date: 21 Jan 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Notification of a person with significant control
Date: 27 Sep 2017
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-07-01
Psc name: John Henighen
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 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: 22 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Change person director company with change date
Date: 21 Jan 2015
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-18
Officer name: John Joseph Henighen
Documents
Change person secretary company with change date
Date: 21 Jan 2015
Action Date: 18 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-18
Officer name: Janice Henighen
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address
Date: 06 May 2014
Action Date: 06 May 2014
Category: Address
Type: AD01
Change date: 2014-05-06
Old address: 6Th Floor Gordon Chambers 90 Mitchell Street Glasgow G1 3NQ
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 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: 23 Jan 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Address
Type: AD01
Old address: C/O Henderson Loggie Sinclair Wood, 90 Mitchell Street Glasgow G1 3NQ
Change date: 2012-02-08
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2011
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: 27 Jan 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 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: 23 Feb 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/06; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/04; full list of members
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 21/01/03--------- £ si 103@1=103 £ ic 1/104
Documents
Legacy
Date: 14 Feb 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 31/01/03 from: 78 montgomery street edinburgh lothian EH7 5JA
Documents
Some Companies
WINDSOR HOUSE,LUTON,LU1 5BJ
Number: | 09701034 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WESTERN ROAD,SOUTHALL,UB2 5HQ
Number: | 11545998 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B,LOUGHBOROUGH,LE11 1SF
Number: | 09630570 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,W1U 6QA
Number: | 09572914 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPERIAL TRADING & SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11019483 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 FILTON AVE,BRISTOL,BS7 0AT
Number: | 11417155 |
Status: | ACTIVE |
Category: | Private Limited Company |