HENEVAN LIMITED
FALKIRK

Hellopages » Falkirk » Falkirk » FK2 8SN

Company number SC294708
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address 74 BEAUMONT DRIVE, CARRON, FALKIRK, FK2 8SN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of HENEVAN LIMITED are www.henevan.co.uk, and www.henevan.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Henevan Limited is a Private Limited Company. The company registration number is SC294708. Henevan Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of Henevan Limited is 74 Beaumont Drive Carron Falkirk Fk2 8sn. . HENDERSON, Graeme Wilson is a Director of the company. Secretary HENDERSON, Iain Blair has been resigned. Director EVANS, John Charles has been resigned. Director EVANS, Stephen has been resigned. Director HENDERSON, Iain Blair has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
HENDERSON, Graeme Wilson
Appointed Date: 20 December 2005
58 years old

Resigned Directors

Secretary
HENDERSON, Iain Blair
Resigned: 08 October 2013
Appointed Date: 20 December 2005

Director
EVANS, John Charles
Resigned: 01 November 2008
Appointed Date: 20 April 2006
57 years old

Director
EVANS, Stephen
Resigned: 01 January 2015
Appointed Date: 01 December 2009
55 years old

Director
HENDERSON, Iain Blair
Resigned: 20 April 2006
Appointed Date: 20 December 2005
61 years old

Persons With Significant Control

Mr Graeme Wilson Henderson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

HENEVAN LIMITED Events

20 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

21 Dec 2015
Termination of appointment of Stephen Evans as a director on 1 January 2015
27 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 23 more events
12 Oct 2006
Partic of mort/charge *
11 May 2006
Director resigned
11 May 2006
New director appointed
09 Mar 2006
Secretary's particulars changed;director's particulars changed
20 Dec 2005
Incorporation

HENEVAN LIMITED Charges

29 September 2006
Floating charge
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…