Company number SC066394
Status Liquidation
Incorporation Date 17 November 1978
Company Type Private Limited Company
Address ROYAL EXCHANGE, PANMURE STREET, DUNDEE, DD1 1DZ
Home Country United Kingdom
Nature of Business 7414 - Business & management consultancy, 7415 - Holding Companies including Head Offices
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Registered office changed on 08/05/07 from: royal exchange panmure street dundee DD1 1DZ; Registered office changed on 02/04/05 from: royal exchange building panmure street dundee DD1 1DZ; Company name changed douglas group LIMITED\certificate issued on 22/03/04. The most likely internet sites of HENLOG NO 5 LTD. are www.henlogno5.co.uk, and www.henlog-no-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and three months. Henlog No 5 Ltd is a Private Limited Company.
The company registration number is SC066394. Henlog No 5 Ltd has been working since 17 November 1978.
The present status of the company is Liquidation. The registered address of Henlog No 5 Ltd is Royal Exchange Panmure Street Dundee Dd1 1dz. . BLACKADDERS SOLICITORS is a Secretary of the company. THOMSON, Douglas Paterson is a Director of the company. THOMSON, Kenneth George is a Director of the company. THOMSON, Michael James is a Director of the company. Secretary HASTIE, Brian Caldwell has been resigned. Secretary HUTTON, Joan Christine Bell has been resigned. Director HUTTON, Ronald Barclay has been resigned. Director THOMSON, Alexander Douglas has been resigned. Director THOMSON, Margaret Calder has been resigned. The company operates in "Business & management consultancy".
Current Directors
Resigned Directors
HENLOG NO 5 LTD. Events
08 May 2007
Registered office changed on 08/05/07 from: royal exchange panmure street dundee DD1 1DZ
02 Apr 2005
Registered office changed on 02/04/05 from: royal exchange building panmure street dundee DD1 1DZ
22 Mar 2004
Company name changed douglas group LIMITED\certificate issued on 22/03/04
05 Dec 2003
Dec mort/charge *
06 Nov 2003
Registered office changed on 06/11/03 from: 30 & 34 reform street dundee DD1 1RJ
...
... and 74 more events
06 Sep 1983
Annual return made up to 31/01/83
05 Sep 1983
Accounts made up to 31 December 1980
05 Sep 1983
Annual return made up to 30/04/82
23 Aug 1983
Accounts made up to 31 March 1983
17 Nov 1978
Incorporation
24 August 1999
Standard security
Delivered: 26 August 1999
Status: Satisfied
on 10 June 2003
Persons entitled: The Royal Bank of Scotland PLC
Description: 13, 15 & 17 abbotsinch road, grangemouth.
20 August 1999
Bond & floating charge
Delivered: 31 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 November 1993
Bond & floating charge
Delivered: 10 November 1993
Status: Satisfied
on 26 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 October 1993
Bond & floating charge
Delivered: 4 November 1993
Status: Satisfied
on 26 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
18 October 1993
Bond & floating charge
Delivered: 3 November 1993
Status: Satisfied
on 26 August 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
10 March 1993
Standard security
Delivered: 22 March 1993
Status: Satisfied
on 5 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole (first) all and whole that plot or area of…
12 May 1980
Floating charge
Delivered: 27 May 1980
Status: Satisfied
on 7 July 1993
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…