F P M HENDERSON LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G12 0XS

Company number SC141289
Status Active
Incorporation Date 17 November 1992
Company Type Private Limited Company
Address 5A WHITTINGEHAME DRIVE, GLASGOW, G12 0XS
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 60,000 ; Total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of F P M HENDERSON LIMITED are www.fpmhenderson.co.uk, and www.f-p-m-henderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. F P M Henderson Limited is a Private Limited Company. The company registration number is SC141289. F P M Henderson Limited has been working since 17 November 1992. The present status of the company is Active. The registered address of F P M Henderson Limited is 5a Whittingehame Drive Glasgow G12 0xs. . FLEMING, John G is a Secretary of the company. FLEMING, John G is a Director of the company. FLEMING, Margaret Jane is a Director of the company. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HENDERSON, Andrew David has been resigned. Director HENDERSON, Matthew has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
FLEMING, John G
Appointed Date: 05 January 1993

Director
FLEMING, John G
Appointed Date: 05 January 1993
83 years old

Director
FLEMING, Margaret Jane
Appointed Date: 31 August 2007
78 years old

Resigned Directors

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 08 December 1992
Appointed Date: 17 November 1992

Director
HENDERSON, Andrew David
Resigned: 31 March 2003
Appointed Date: 05 January 1993
88 years old

Director
HENDERSON, Matthew
Resigned: 31 August 2007
Appointed Date: 03 October 2005
55 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 08 December 1992
Appointed Date: 17 November 1992

F P M HENDERSON LIMITED Events

18 Jul 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 60,000

25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
15 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 60,000

12 Jun 2014
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 60,000

...
... and 62 more events
14 Jan 1993
Registered office changed on 14/01/93 from: 24 great king street edinburgh EH3 6QN

24 Dec 1992
Memorandum and Articles of Association

16 Dec 1992
Company name changed visionhappy LIMITED\certificate issued on 17/12/92

14 Dec 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Nov 1992
Incorporation

F P M HENDERSON LIMITED Charges

19 November 2001
Standard security
Delivered: 26 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects and others on the south south west side od halley…
3 February 1997
Bond & floating charge
Delivered: 12 February 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
11 January 1993
Floating charge
Delivered: 19 January 1993
Status: Satisfied on 7 April 1997
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…