HENDERSON'S CONSULTANCY AND BUSINESS SOLUTION SERVICES LIMITED

15 Langmuirhead Road 15 Langmuirhead Road, Glasgow, G66 5DP, East Dunbartonshire, Scotland
StatusDISSOLVED
Company No.SC491064
CategoryPrivate Limited Company
Incorporated12 Nov 2014
Age9 years, 7 months, 4 days
JurisdictionScotland
Dissolution01 Mar 2022
Years2 years, 3 months, 15 days

SUMMARY

HENDERSON'S CONSULTANCY AND BUSINESS SOLUTION SERVICES LIMITED is an dissolved private limited company with number SC491064. It was incorporated 9 years, 7 months, 4 days ago, on 12 November 2014 and it was dissolved 2 years, 3 months, 15 days ago, on 01 March 2022. The company address is 15 Langmuirhead Road 15 Langmuirhead Road, Glasgow, G66 5DP, East Dunbartonshire, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2021

Action Date: 06 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-07

New date: 2020-12-06

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Aug 2021

Action Date: 07 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-07

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2020

Action Date: 23 Nov 2019

Category: Accounts

Type: AA01

New date: 2019-11-23

Made up date: 2019-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Nov 2019

Action Date: 24 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-25

New date: 2018-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Aug 2019

Action Date: 25 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-26

New date: 2018-11-25

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 23 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2018

Action Date: 05 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott George Henderson

Change date: 2018-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Old address: 15 Langmuirhead Road Lenzie North Lanarkshire G66 5DP Scotland

New address: 15 Langmuirhead Road Auchinloch Glasgow East Dunbartonshire G66 5DP

Change date: 2018-11-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 25 Nov 2018

Action Date: 26 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-26

Made up date: 2017-11-27

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2018

Action Date: 12 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-12

Psc name: Mr Scott George Henderson

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2018

Action Date: 12 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott George Henderson

Change date: 2018-11-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2018

Action Date: 27 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-27

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2018

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2017

Action Date: 28 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-29

New date: 2016-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott George Henderson

Change date: 2017-11-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott George Henderson

Change date: 2017-11-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-30

Old address: 45 David Avenue Stirling FK8 2PX

New address: 15 Langmuirhead Road Lenzie North Lanarkshire G66 5DP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2015

Action Date: 02 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Anne Mckay

Termination date: 2015-12-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2014

Action Date: 24 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-24

Capital : 3 GBP

Documents

View document PDF

Incorporation company

Date: 12 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLEGAL LLP

1ST FLOOR,LONDON,SE4 2DZ

Number:OC352158
Status:ACTIVE
Category:Limited Liability Partnership

H EDMONDSON MOTOR ENGINEERS LIMITED

HOGHTON CHAMBERS,SOUTHPORT,PR9 0TB

Number:11229365
Status:ACTIVE
Category:Private Limited Company

LEADVUE LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09119604
Status:ACTIVE
Category:Private Limited Company

LEIGHAM COURT 1956 LIMITED

164 LEIGHAM COURT ROAD,LONDON,SW16 2RG

Number:09221869
Status:ACTIVE
Category:Private Limited Company

OLIFANT FILMS LIMITED

PRIME FINANCIAL CONSULTANCY ONE CANADA SQUARE,LONDON,E14 5AA

Number:10152180
Status:ACTIVE
Category:Private Limited Company

THE GREYHOUND MANAGEMENT CO LIMITED

141 HIGH STREET,SWINDON,SN4 7AZ

Number:07287157
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