HENDERSON COMMERCIAL SERVICES LTD.

4 Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland
StatusACTIVE
Company No.SC273004
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 8 months, 15 days
JurisdictionScotland

SUMMARY

HENDERSON COMMERCIAL SERVICES LTD. is an active private limited company with number SC273004. It was incorporated 19 years, 8 months, 15 days ago, on 07 September 2004. The company address is 4 Rubislaw Terrace, Aberdeen, AB10 1XE, Scotland.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2023

Action Date: 04 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2021

Action Date: 05 Sep 2021

Category: Capital

Type: SH01

Date: 2021-09-05

Capital : 4 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Simon Coull Flett

Change date: 2021-01-29

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Gillian Diane Flett

Change date: 2021-01-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Feb 2021

Action Date: 29 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-29

Psc name: Mr Jonathan Simon Coull Flett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Diane Flett

Appointment date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Simon Coull Flett

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Mr Jonathan Simon Coull Flett

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

New address: 4 Rubislaw Terrace Aberdeen AB10 1XE

Change date: 2019-09-10

Old address: 4 Rubislaw Terrace Aberdeen AB10 1XE Scotland

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

New address: 4 Rubislaw Terrace Aberdeen AB10 1XE

Old address: 6 Albert Street Aberdeen AB25 1XQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Simon Coull Flett

Change date: 2015-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2014

Action Date: 31 Oct 2014

Category: Address

Type: AD01

New address: 6 Albert Street Aberdeen AB25 1XQ

Old address: R & a House Blackburn Business Park, Woodburn Road Blackburn Aberdeen AB21 0PS

Change date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Nov 2012

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 07 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Simon Coull Flett

Change date: 2010-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Sep 2010

Action Date: 21 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-21

Old address: 64 Margaret Place Aberdeen AB10 7GB

Documents

View document PDF

Termination secretary company with name

Date: 21 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Flett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2009

Action Date: 07 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 07/02/06 from: 64 margaret place aberdeen aberdeenshire AB10 7GB

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Address

Type: 287

Description: Registered office changed on 13/05/05 from: 39A oldmeldrum road bucksburn aberdeen AB21 9AE

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AR PHARMA LTD

189 BURGESS ROAD,SOUTHAMPTON,SO16 7PR

Number:08961183
Status:ACTIVE
Category:Private Limited Company

BREAKTHROUGH CARE LTD

4 CROSS TREE CENTRE,BRAUNTON,EX33 1AA

Number:11744556
Status:ACTIVE
Category:Private Limited Company

COLOURTEXT LIMITED

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:08248347
Status:ACTIVE
Category:Private Limited Company

EAST SEVEN PROPERTIES LIMITED

16/18 WOODFORD ROAD,LONDON,E7 0HA

Number:05539458
Status:ACTIVE
Category:Private Limited Company

ECO & SONS LTD

9 MILLPOND COURT,EDMONTON,N18 1ER

Number:08312687
Status:ACTIVE
Category:Private Limited Company

RURAL PROJECTS AND DEVELOPMENTS LIMITED

6A DRYNOCH,ISLE OF SKYE,IV47 8SP

Number:SC450285
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