HENNINGSEN UK LTD
Status | ACTIVE |
Company No. | SC280902 |
Category | Private Limited Company |
Incorporated | 01 Mar 2005 |
Age | 19 years, 3 months, 8 days |
Jurisdiction | Scotland |
SUMMARY
HENNINGSEN UK LTD is an active private limited company with number SC280902. It was incorporated 19 years, 3 months, 8 days ago, on 01 March 2005. The company address is C/O Anderson Strathern Llp C/O Anderson Strathern Llp, Edinburgh, EH3 8BP, Scotland.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2024
Action Date: 21 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-21
Charge number: SC2809020006
Documents
Confirmation statement with updates
Date: 05 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Henrik Fenger
Change date: 2023-12-11
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 11 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Hans Herman Henningsen
Change date: 2023-12-11
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-14
New address: C/O Anderson Strathern Llp 58 Morrison Street Edinburgh EH3 8BP
Old address: 58 Morrison St. Morrison Street 58 Edinburgh EH3 8BP Scotland
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Address
Type: AD01
New address: 58 Morrison St. Morrison Street 58 Edinburgh EH3 8BP
Old address: 1 Rutland Court Edinburgh EH3 8EY United Kingdom
Change date: 2023-12-08
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Termination secretary company with name termination date
Date: 22 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tyler James Bone
Termination date: 2022-09-15
Documents
Appoint person secretary company with name date
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-09-15
Officer name: Mr. Tyler James Bone
Documents
Termination director company with name termination date
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tyler James Bone
Termination date: 2022-09-15
Documents
Termination secretary company with name termination date
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Hans Herman Henningsen
Termination date: 2022-09-15
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 15 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-15
Officer name: Mr. Hans Herman Henningsen
Documents
Termination director company with name termination date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-01
Officer name: Hans Herman Henningsen
Documents
Appoint person secretary company with name date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr. Hans Herman Henningsen
Appointment date: 2022-09-01
Documents
Termination secretary company with name termination date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-01
Officer name: Tyler James Bone
Documents
Appoint person director company with name date
Date: 05 Sep 2022
Action Date: 01 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-01
Officer name: Mr. Tyler James Bone
Documents
Appoint person secretary company with name date
Date: 30 Aug 2022
Action Date: 20 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-08-20
Officer name: Mr. Tyler James Bone
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Withdrawal of a person with significant control statement
Date: 15 Mar 2022
Action Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-03-15
Documents
Notification of a person with significant control statement
Date: 15 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 15 Mar 2022
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hans Herman Henningsen
Cessation date: 2021-09-03
Documents
Notification of a person with significant control
Date: 15 Mar 2022
Action Date: 03 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-03
Psc name: Henrik Fenger
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Mortgage satisfy charge full
Date: 04 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2809020002
Documents
Mortgage satisfy charge full
Date: 04 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2809020001
Documents
Mortgage satisfy charge full
Date: 04 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2809020004
Documents
Mortgage satisfy charge full
Date: 04 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC2809020005
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hans Herman Henningsen
Change date: 2021-03-01
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hans Herman Henningsen
Change date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 10 Apr 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 24 May 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 24 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2809020005
Charge creation date: 2017-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 24 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2809020004
Charge creation date: 2017-10-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Oct 2017
Action Date: 13 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2809020003
Charge creation date: 2017-10-13
Documents
Confirmation statement with updates
Date: 16 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Certificate change of name company
Date: 02 Mar 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shielsknowe forest LIMITED\certificate issued on 02/03/17
Documents
Resolution
Date: 02 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2016
Action Date: 10 May 2016
Category: Address
Type: AD01
New address: 1 Rutland Court Edinburgh EH3 8EY
Change date: 2016-05-10
Old address: 1 Rutland Court Edinburgh EH3 8EY
Documents
Change person director company with change date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hans Herman Henningsen
Change date: 2016-05-10
Documents
Change person secretary company with change date
Date: 10 May 2016
Action Date: 10 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Lene Marie Kjaer
Change date: 2016-05-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Dec 2014
Action Date: 24 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-12-24
Charge number: SC2809020001
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Dec 2014
Action Date: 24 Dec 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: SC2809020002
Charge creation date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 01 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-01
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 01 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2011
Action Date: 01 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-01
Documents
Change person director company with change date
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hans Herman Henningsen
Change date: 2011-03-28
Documents
Change person secretary company with change date
Date: 28 Mar 2011
Action Date: 28 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-28
Officer name: Lene Marie Ksaer
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Termination director company with name
Date: 01 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jorn Pedersen
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 01 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-01
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jorn Pedersen
Change date: 2010-03-01
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hans Herman Henningsen
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/09; full list of members
Documents
Legacy
Date: 13 Mar 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sekretaer ksaer / 01/05/2006
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 11 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Certificate change of name company
Date: 12 Jul 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shielsknowe nurseries LIMITED\certificate issued on 12/07/05
Documents
Legacy
Date: 12 Jul 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/05/06
Documents
Legacy
Date: 12 Jul 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/07/05--------- £ si 143998@1=143998 £ ic 2/144000
Documents
Legacy
Date: 12 Jul 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 05/07/05
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 17 May 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed andstrat (no. 209) LIMITED\certificate issued on 17/05/05
Documents
Some Companies
BRAEMAR TAX MANAGEMENT LIMITED
12 CLAREMONT ROAD,DEAL,CT14 9TX
Number: | 07282545 |
Status: | ACTIVE |
Category: | Private Limited Company |
VIVO LATINO COW BRIDGE EAST,CARDIFF, WALES,CF11 9AH
Number: | 09907806 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 DOVEHOUSE CLOSE,WITNEY,OX29 4EX
Number: | 08366629 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUAY PROPERTY SERVICES LIMITED
16 ELMWOOD ROAD,WHITLEY BAY,NE25 8EX
Number: | 11856754 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOCKBRECK STREET,TAIN,IV19 1BJ
Number: | SC353393 |
Status: | ACTIVE |
Category: | Private Limited Company |
40A STATION ROAD,UPMINSTER,RM14 2TR
Number: | 08696644 |
Status: | LIQUIDATION |
Category: | Private Limited Company |