HENDERSON PROPERTY CORPORATION LIMITED

HENDERSON PROPERTY CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHENDERSON PROPERTY CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC176204
    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 HENDERSON PROPERTY CORPORATION LIMITED?

    • Development of building projects (41100) / Construction

    Where is HENDERSON PROPERTY CORPORATION LIMITED located?

    Registered Office Address
    95 West Regent Street
    G2 2BA Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON PROPERTY CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIMECROSS LIMITEDJun 09, 1997Jun 09, 1997

    What are the latest accounts for HENDERSON PROPERTY CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for HENDERSON PROPERTY CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in a winding-up by the court

    5 pagesWU15(Scot)

    Confirmation statement made on Jun 08, 2019 with updates

    5 pagesCS01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Micro company accounts made up to May 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 08, 2018 with updates

    5 pagesCS01

    Second filing of the annual return made up to Jun 08, 2016

    23 pagesRP04AR01

    Micro company accounts made up to May 31, 2017

    6 pagesAA

    Confirmation statement made on Jun 08, 2017 with updates

    5 pagesCS01

    Notification of David Griffin as a person with significant control on Apr 06, 2017

    2 pagesPSC01

    Total exemption small company accounts made up to May 31, 2016

    8 pagesAA

    Annual return made up to Jun 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 5
    SH01
    Annotations
    DateAnnotation
    Jun 05, 2018Second Filing The information on the form AR01 has been replaced by a second filing on 05/06/2018

    Total exemption small company accounts made up to May 31, 2015

    8 pagesAA

    Annual return made up to Jun 08, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Annual return made up to Jun 08, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 24, 2014

    Statement of capital on Jun 24, 2014

    • Capital: GBP 5
    SH01

    Total exemption small company accounts made up to May 31, 2013

    13 pagesAA

    Annual return made up to Jun 08, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    6 pagesAA

    Annual return made up to Jun 08, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Annual return made up to Jun 08, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Annual return made up to Jun 08, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of HENDERSON PROPERTY CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRIFFIN, Susan Catherine
    Partickhill Road
    G11 5AB Glasgow
    56
    Scotland
    Scotland
    Secretary
    Partickhill Road
    G11 5AB Glasgow
    56
    Scotland
    Scotland
    British64445880001
    GRIFFIN, David
    Partickhill Road
    G11 5AB Glasgow
    56
    Scotland
    Scotland
    Director
    Partickhill Road
    G11 5AB Glasgow
    56
    Scotland
    Scotland
    United KingdomBritish27180680003
    ZACKHEIM, David Barry
    Bosworths
    Slaugham
    RH17 6AQ Haywards Heath
    West Sussex
    Director
    Bosworths
    Slaugham
    RH17 6AQ Haywards Heath
    West Sussex
    EnglandBritish51616090002
    O'DONNELL, Moia
    2 St Johns Crescent
    EH12 6NX Edinburgh
    Secretary
    2 St Johns Crescent
    EH12 6NX Edinburgh
    British53876680001
    REID, Brian
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    British42815140002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    WEBSTER, Richard John
    7 Waterslap
    Fenwick
    KA3 6AJ Kilmarnock
    Ayrshire
    Secretary
    7 Waterslap
    Fenwick
    KA3 6AJ Kilmarnock
    Ayrshire
    Scottish1361720001
    HENDERSON, Daniel
    2 St Johns Crescent
    EH12 6NX Edinburgh
    Director
    2 St Johns Crescent
    EH12 6NX Edinburgh
    British53876760001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    WEBSTER, Richard John
    7 Waterslap
    Fenwick
    KA3 6AJ Kilmarnock
    Ayrshire
    Director
    7 Waterslap
    Fenwick
    KA3 6AJ Kilmarnock
    Ayrshire
    United KingdomScottish1361720001

    Who are the persons with significant control of HENDERSON PROPERTY CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Griffin
    11 Great Western Terrace
    G12 0UP Glasgow
    Flat 2
    Scotland
    Apr 06, 2017
    11 Great Western Terrace
    G12 0UP Glasgow
    Flat 2
    Scotland
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HENDERSON PROPERTY CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 03, 2007
    Delivered On Jul 04, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    149 ingram street, glasgow GLA41466.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 04, 2007Registration of a charge (410)
    Standard security
    Created On Aug 22, 2006
    Delivered On Aug 24, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects situated at and known as one hundred and eighty two argyle street, dunoon ARG4989.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 24, 2006Registration of a charge (410)
    Floating charge
    Created On Aug 10, 2006
    Delivered On Aug 16, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Aug 16, 2006Registration of a charge (410)
    • Oct 02, 2007Statement that part or whole of property from a floating charge has been released (419b)

    Does HENDERSON PROPERTY CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 27, 2019Conclusion of winding up
    Jul 25, 2018Commencement of winding up
    Apr 13, 2020Due to be dissolved on
    Jul 25, 2018Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Scott Mcgregor
    Third Floor, 65 Bath Street
    G2 2BX Glasgow
    practitioner
    Third Floor, 65 Bath Street
    G2 2BX Glasgow
    Notesscottish-insolvency-info

    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