HENDERSON PROPERTIES LIMITED
PAISLEY

Hellopages » Renfrewshire » Renfrewshire » PA1 1UL

Company number SC140337
Status Active
Incorporation Date 22 September 1992
Company Type Private Limited Company
Address 27 CAUSEYSIDE STREET, PAISLEY, RENFREWSHIRE, SCOTLAND, PA1 1UL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 6 September 2016 with updates; Registered office address changed from Riverside House 28 Meadowside Street Renfrew Renfrewshire PA4 8SY to 27 Causeyside Street Paisley Renfrewshire PA1 1UL on 6 May 2016. The most likely internet sites of HENDERSON PROPERTIES LIMITED are www.hendersonproperties.co.uk, and www.henderson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Henderson Properties Limited is a Private Limited Company. The company registration number is SC140337. Henderson Properties Limited has been working since 22 September 1992. The present status of the company is Active. The registered address of Henderson Properties Limited is 27 Causeyside Street Paisley Renfrewshire Scotland Pa1 1ul. . HENDERSON, Ian Hazlitt is a Secretary of the company. HENDERSON, Ann Macleod is a Director of the company. HENDERSON, Ian Hazlitt is a Director of the company. Nominee Secretary REID, Brian has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENDERSON, Ian Hazlitt
Appointed Date: 22 September 1992

Director
HENDERSON, Ann Macleod
Appointed Date: 22 September 1992
71 years old

Director
HENDERSON, Ian Hazlitt
Appointed Date: 22 September 1992
73 years old

Resigned Directors

Nominee Secretary
REID, Brian
Resigned: 22 September 1992
Appointed Date: 22 September 1992

Nominee Director
MABBOTT, Stephen
Resigned: 22 September 1992
Appointed Date: 22 September 1992
74 years old

Persons With Significant Control

Mr Ian Hazlitt Henderson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENDERSON PROPERTIES LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates
06 May 2016
Registered office address changed from Riverside House 28 Meadowside Street Renfrew Renfrewshire PA4 8SY to 27 Causeyside Street Paisley Renfrewshire PA1 1UL on 6 May 2016
13 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 10,000

03 Jul 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 65 more events
15 Mar 1993
New director appointed

15 Mar 1993
Registered office changed on 15/03/93 from: olympic house 142 queen street glasgow G1 3BU

25 Sep 1992
Director resigned

25 Sep 1992
Secretary resigned

22 Sep 1992
Incorporation

HENDERSON PROPERTIES LIMITED Charges

29 October 2014
Charge code SC14 0337 0008
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Tenants interest in and to lease between district council…
28 October 2014
Charge code SC14 0337 0009
Delivered: 5 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 to 12 (even numbers) forbes place, paisley & 25,27 and 29…
6 June 2003
Standard security
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 98 murray street, paisley.
6 June 2001
Standard security
Delivered: 18 June 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Subjects on the north side of murray street and on the east…
10 April 2001
Bond & floating charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…
8 September 1994
Standard security
Delivered: 21 September 1994
Status: Satisfied on 3 September 2002
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Subjects at the junction of murray street and greenhill…
8 September 1994
Standard security
Delivered: 21 September 1994
Status: Satisfied on 3 September 2002
Persons entitled: Renfrewshire Enterprise
Description: Subjects at the junction of murray street and greenhill…
19 August 1994
Bond & floating charge
Delivered: 26 August 1994
Status: Satisfied on 3 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…