HENDRY DEVELOPMENTS LIMITED
AYR

Hellopages » South Ayrshire » South Ayrshire » KA6 5AJ

Company number SC128167
Status Active
Incorporation Date 30 October 1990
Company Type Private Limited Company
Address SPRUCE LODGE GADGIRTH ESTATE, ANNBANK, AYR, SCOTLAND, KA6 5AJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Registered office address changed from Gadgirth House Gadgirth Estate Annbank Ayr KA6 5AJ to Spruce Lodge Gadgirth Estate Annbank Ayr KA6 5AJ on 9 March 2017; Confirmation statement made on 29 September 2016 with updates; Second filing of the annual return made up to 29 September 2015. The most likely internet sites of HENDRY DEVELOPMENTS LIMITED are www.hendrydevelopments.co.uk, and www.hendry-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. Hendry Developments Limited is a Private Limited Company. The company registration number is SC128167. Hendry Developments Limited has been working since 30 October 1990. The present status of the company is Active. The registered address of Hendry Developments Limited is Spruce Lodge Gadgirth Estate Annbank Ayr Scotland Ka6 5aj. . HENDRY, Karen is a Secretary of the company. HENDRY, Karen is a Director of the company. HENDRY, Melissa is a Director of the company. Secretary HENDRY, Mark has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HENDRY, Iain Alastair has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
HENDRY, Karen
Appointed Date: 04 November 1993

Director
HENDRY, Karen
Appointed Date: 05 May 2014
59 years old

Director
HENDRY, Melissa
Appointed Date: 05 May 2014
35 years old

Resigned Directors

Secretary
HENDRY, Mark
Resigned: 04 November 1993
Appointed Date: 30 October 1990

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 30 October 1990
Appointed Date: 30 October 1990

Director
HENDRY, Iain Alastair
Resigned: 05 May 2014
Appointed Date: 30 October 1990
60 years old

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 30 October 1990
Appointed Date: 30 October 1990

Persons With Significant Control

Mr Iain Hendry
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Hendry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HENDRY DEVELOPMENTS LIMITED Events

09 Mar 2017
Registered office address changed from Gadgirth House Gadgirth Estate Annbank Ayr KA6 5AJ to Spruce Lodge Gadgirth Estate Annbank Ayr KA6 5AJ on 9 March 2017
27 Oct 2016
Confirmation statement made on 29 September 2016 with updates
11 Oct 2016
Second filing of the annual return made up to 29 September 2015
27 May 2016
Total exemption small company accounts made up to 31 December 2015
05 Oct 2015
Annual return
Statement of capital on 2015-10-05
  • GBP 2

Statement of capital on 2016-10-11
  • GBP 2
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 11/10/2016

...
... and 57 more events
06 Aug 1991
Accounting reference date notified as 31/12

19 Nov 1990
Director resigned;new director appointed

19 Nov 1990
Secretary resigned;new secretary appointed

19 Nov 1990
Registered office changed on 19/11/90 from: 24 great king street edinburgh EH3 6QN

30 Oct 1990
Incorporation