HENIGHEN BUILDERS LTD.

C/O Horizon Ca 11 C/O Horizon Ca 11, Glasgow, G3 7JT, Scotland
StatusDISSOLVED
Company No.SC242664
CategoryPrivate Limited Company
Incorporated21 Jan 2003
Age21 years, 4 months, 27 days
JurisdictionScotland
Dissolution20 Apr 2021
Years3 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

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/01/04; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Capital

Type: 88(2)R

Description: Ad 21/01/03--------- £ si 103@1=103 £ ic 1/104

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEDLOW LIMITED

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:09701034
Status:ACTIVE
Category:Private Limited Company

BGREF LIMITED

75 WESTERN ROAD,SOUTHALL,UB2 5HQ

Number:11545998
Status:ACTIVE
Category:Private Limited Company

FLAMBE CIRCUS LIMITED

UNIT B,LOUGHBOROUGH,LE11 1SF

Number:09630570
Status:ACTIVE
Category:Private Limited Company

GOLDFISH RECORDS LIMITED

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

SHIIFTY LIMITED

149 FILTON AVE,BRISTOL,BS7 0AT

Number:11417155
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