HENDCO LTD
Status | DISSOLVED |
Company No. | SC429434 |
Category | Private Limited Company |
Incorporated | 31 Jul 2012 |
Age | 11 years, 11 months, 8 days |
Jurisdiction | Scotland |
Dissolution | 28 Jun 2022 |
Years | 2 years, 10 days |
SUMMARY
HENDCO LTD is an dissolved private limited company with number SC429434. It was incorporated 11 years, 11 months, 8 days ago, on 31 July 2012 and it was dissolved 2 years, 10 days ago, on 28 June 2022. The company address is 32 James Mitchell Place 32 James Mitchell Place, Peterhead, AB42 5ES, Aberdeenshire, Scotland.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jun 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 31 Mar 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change account reference date company previous extended
Date: 10 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-23
Old address: 10 Bain Drive Mintlaw Peterhead Aberdeenshire AB42 5HW Scotland
New address: 32 James Mitchell Place Mintlaw Peterhead Aberdeenshire AB42 5ES
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-22
Psc name: Mrs Faiza Henderson
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-22
Officer name: Mrs Faiza Henderson
Documents
Change person secretary company with change date
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-02-22
Officer name: Mr Ian Taylor Henderson
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-22
Psc name: Mr Ian Taylor Henderson
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 22 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-22
Officer name: Mr Ian Taylor Henderson
Documents
Confirmation statement with updates
Date: 28 Jun 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type total exemption full
Date: 19 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-23
Psc name: Mrs Faiza Henderson
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Mrs Faiza Henderson
Documents
Change person secretary company with change date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-23
Officer name: Mr Ian Taylor Henderson
Documents
Change to a person with significant control
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-23
Psc name: Mr Ian Taylor Henderson
Documents
Change person director company with change date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-23
Officer name: Mr Ian Taylor Henderson
Documents
Change registered office address company with date old address new address
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-23
Old address: 30 Shaw Road Aberdeen AB25 3BS
New address: 10 Bain Drive Mintlaw Peterhead Aberdeenshire AB42 5HW
Documents
Confirmation statement with updates
Date: 11 Jul 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Faiza Henderson
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ian Taylor Henderson
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Some Companies
102 KELDHOLME LANE,DERBY,DE24 0RY
Number: | 11560245 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 SUFFIELD ROAD,LIVERPOOL,L4 1UL
Number: | 11706134 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOUNTPLANT GRANGE BUSINESS PARK,GRANGEMOUTH,FK3 8UY
Number: | SC450536 |
Status: | ACTIVE |
Category: | Private Limited Company |
N HILL ENGINEERING SERVICES LIMITED
5 MEADOW CLOSE,BARROW UPON SOAR,LE12 8NR
Number: | 10203204 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 NEWHOUSE CRESCENT,WATFORD,WD25 7HX
Number: | 11885582 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 EDINBURGH ROAD,NORTHAMPTON,NN2 6PH
Number: | 10869492 |
Status: | ACTIVE |
Category: | Private Limited Company |