M.M. HENDERSON LIMITED

M.M. HENDERSON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameM.M. HENDERSON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC013659
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of M.M. HENDERSON LIMITED?

    • Retail sale of watches and jewellery in specialised stores (47770) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is M.M. HENDERSON LIMITED located?

    Registered Office Address
    7th Floor 90 St Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for M.M. HENDERSON LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2012

    What is the status of the latest annual return for M.M. HENDERSON LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for M.M. HENDERSON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    7 pages2.26B(Scot)

    Administrator's progress report

    7 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    5 pages2.20B(Scot)

    Registered office address changed from * 23 Nelson Mandela Place Glasgow G2 1QY* on May 28, 2014

    2 pagesAD01

    Statement of administrator's proposal

    28 pages2.16B(Scot)

    Statement of affairs with form 2.13B(SCOT)

    17 pages2.15B(Scot)

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Registered office address changed from * 124 Craighall Road Port Dundas Glasgow G4 9TR* on Nov 18, 2013

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Jean Henderson as a director

    1 pagesTM01

    Termination of appointment of Stefan Waclawski as a director

    1 pagesTM01

    Current accounting period extended from Jan 31, 2013 to Jul 31, 2013

    1 pagesAA01

    Satisfaction of charge 3 in full

    3 pagesMR04

    Annual return made up to Jan 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2013

    Statement of capital on Feb 04, 2013

    • Capital: GBP 151,674
    SH01

    Full accounts made up to Jan 31, 2012

    24 pagesAA

    legacy

    6 pagesMG01s

    legacy

    6 pagesMG01s

    Full accounts made up to Jan 31, 2011

    24 pagesAA

    Annual return made up to Jan 31, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stefan John Waclawski on Jan 31, 2012

    2 pagesCH01

    Who are the officers of M.M. HENDERSON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Alastair James
    90 St Vincent Street
    G2 5UB Glasgow
    7th Floor
    Secretary
    90 St Vincent Street
    G2 5UB Glasgow
    7th Floor
    BritishCompany Director46057780003
    HENDERSON, Alastair James
    90 St Vincent Street
    G2 5UB Glasgow
    7th Floor
    Director
    90 St Vincent Street
    G2 5UB Glasgow
    7th Floor
    United KingdomBritishCompany Director46057780003
    HENDERSON, Harry Lumsden
    90 St Vincent Street
    G2 5UB Glasgow
    7th Floor
    Director
    90 St Vincent Street
    G2 5UB Glasgow
    7th Floor
    United KingdomBritishJeweller570750002
    DONALDSON, Fiona Fletcher Scott
    The Orchard
    Montgarrie
    AB33 8AR Alford
    Aberdeenshire
    Secretary
    The Orchard
    Montgarrie
    AB33 8AR Alford
    Aberdeenshire
    BritishHousewife570760002
    HENDERSON, Alastair James
    80 Highburgh Road
    Dowanhill
    G12 9EN Glasgow
    Secretary
    80 Highburgh Road
    Dowanhill
    G12 9EN Glasgow
    British46057780002
    SMITH, Maureen Jane
    Blairtummock Farm
    Campsie Glen
    G66 7AR Glasgow
    Secretary
    Blairtummock Farm
    Campsie Glen
    G66 7AR Glasgow
    British70305370002
    ANDERSON, John Neill
    7 Kelvin Court
    G12 0AB Glasgow
    Lanarkshire
    Director
    7 Kelvin Court
    G12 0AB Glasgow
    Lanarkshire
    BritishConsultant246260001
    DONALDSON, Fiona Fletcher Scott
    The Orchard
    Montgarrie
    AB33 8AR Alford
    Aberdeenshire
    Director
    The Orchard
    Montgarrie
    AB33 8AR Alford
    Aberdeenshire
    BritishHousewife570760002
    HENDERSON, Alice Colville Lumsden
    Barochan Farm
    Houston
    Director
    Barochan Farm
    Houston
    BritishHousewife572490001
    HENDERSON, Jean Duthie
    124 Craighall Road
    Port Dundas
    G4 9TR Glasgow
    Director
    124 Craighall Road
    Port Dundas
    G4 9TR Glasgow
    United KingdomBritishDirector572510002
    SMITH, Maureen Jane
    Blairtummock Farm
    Campsie Glen
    G66 7AR Glasgow
    Director
    Blairtummock Farm
    Campsie Glen
    G66 7AR Glasgow
    BritishBuyer70305370002
    WACLAWSKI, Stefan John
    124 Craighall Road
    Port Dundas
    G4 9TR Glasgow
    Director
    124 Craighall Road
    Port Dundas
    G4 9TR Glasgow
    ScotlandBritishRetail Jeweller46057810002

    Does M.M. HENDERSON LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Aug 03, 2012
    Delivered On Aug 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    58 high street ayre and 60 high street ayr AYR51948.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 09, 2012Registration of a charge (MG01s)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Aug 03, 2012
    Delivered On Aug 09, 2012
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64,66 and 68 high street ayr the front and back shop at 64 high street please see form.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Aug 09, 2012Registration of a charge (MG01s)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On May 08, 2003
    Delivered On May 15, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    58/60 high street, ayr.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 15, 2003Registration of a charge (410)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 03, 1995
    Delivered On Mar 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1) shop premises at 41 & 43 commercial street, dundee 2) office entering from 45 commercial street, dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1995Registration of a charge (410)
    • Apr 17, 2013Satisfaction of a charge (MR04)
    Standard security
    Created On Mar 03, 1995
    Delivered On Mar 13, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1) shop 136 & 138 union street, aberdeen 2) 7 belmont street, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 13, 1995Registration of a charge (410)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Jan 26, 1995
    Delivered On Jan 31, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 1995Registration of a charge (410)
    • Dec 19, 2013Satisfaction of a charge (MR04)

    Does M.M. HENDERSON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 11, 2013Administration started
    May 06, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Maureen Elizabeth Leslie
    23 Nelson Mandela Place
    G2 1QY Glasgow
    practitioner
    23 Nelson Mandela Place
    G2 1QY Glasgow
    Nicola Williams
    23 Nelson Mandela Place
    G2 1QY Glasgow
    practitioner
    23 Nelson Mandela Place
    G2 1QY Glasgow

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0