Elliot Henderson Limited SELKIRK


Elliot Henderson started in year 2000 as Private Limited Company with registration number SC207550. The Elliot Henderson company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Selkirk at Riverside Industrial Estate. Postal code: TD7 5DX. Since 2000-07-07 Elliot Henderson Limited is no longer carrying the name Global Portal.

The company has 3 directors, namely Neil P., Gavin H. and Elliot H.. Of them, Elliot H. has been with the company the longest, being appointed on 26 August 2016 and Neil P. has been with the company for the least time - from 26 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Elliot H. who worked with the the company until 21 August 2015.

Elliot Henderson Limited Address / Contact

Office Address Riverside Industrial Estate
Office Address2 Rogers Road
Town Selkirk
Post code TD7 5DX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC207550
Date of Incorporation Tue, 30th May 2000
Industry Support services to forestry
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (59 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Neil P.

Position: Director

Appointed: 26 August 2022

Gavin H.

Position: Director

Appointed: 12 December 2016

Elliot H.

Position: Director

Appointed: 26 August 2016

Alan B.

Position: Director

Appointed: 12 December 2016

Resigned: 31 October 2019

Michelle R.

Position: Director

Appointed: 22 September 2016

Resigned: 12 December 2016

John S.

Position: Director

Appointed: 04 January 2016

Resigned: 26 August 2016

Thomas S.

Position: Director

Appointed: 21 August 2015

Resigned: 04 January 2016

Gavin H.

Position: Director

Appointed: 13 May 2011

Resigned: 21 August 2015

Elliot H.

Position: Director

Appointed: 30 May 2000

Resigned: 04 April 2016

Dorothy H.

Position: Director

Appointed: 30 May 2000

Resigned: 21 August 2015

Elliot H.

Position: Secretary

Appointed: 30 May 2000

Resigned: 21 August 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Elliot Henderson Holdings Limited from Selkirk, Scotland. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Elliot H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elliot Henderson Holdings Limited

Riverside Industrial Estate Rogers Road, Selkirk, TD7 5DX, Scotland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Scotland
Place registered Companies House
Registration number Sc174291
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Elliot H.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Global Portal July 7, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth2 781 3013 789 4314 382 4062 863 815      
Balance Sheet
Cash Bank On Hand   20620650 961432200 709340 479110 747
Current Assets1 300 5451 602 1981 949 9271 401 3761 434 9781 329 1472 095 8611 163 6451 067 4641 258 200
Debtors1 158 864860 892933 0101 154 7631 186 0761 039 9901 887 233754 740510 597845 797
Net Assets Liabilities   2 863 8152 364 2172 391 2282 649 0641 496 5901 652 2752 202 613
Other Debtors   234 069292 916379 5041 703 956218 636111 923158 813
Property Plant Equipment   5 935 4245 369 4345 172 6116 623 8167 428 0217 000 0816 895 786
Total Inventories   246 407248 696238 196208 196208 196216 388301 656
Cash Bank In Hand14 319514 899790 510206      
Net Assets Liabilities Including Pension Asset Liability 3 789 4314 382 406       
Stocks Inventory127 362226 407226 407246 407      
Tangible Fixed Assets5 206 5726 962 8876 213 2615 935 424      
Reserves/Capital
Called Up Share Capital100100100100      
Profit Loss Account Reserve2 781 2013 789 3314 382 3062 863 715      
Shareholder Funds2 781 3013 789 4314 382 4062 863 815      
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 956 3704 136 5064 502 4904 655 3175 541 3385 997 5607 085 379
Amounts Owed By Related Parties     337 680214 175   
Amounts Owed To Group Undertakings   268 320147 482147 482147 482147 482147 482147 482
Average Number Employees During Period     1010272419
Bank Borrowings Overdrafts   115 634160 459 125 391250 000200 000150 000
Creditors   1 305 291791 9082 255 7383 137 7093 816 4362 880 0892 369 102
Dividends Paid   1 389 848124 32450 00050 00050 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     285 894212 48049 295224 492140 112
Increase From Depreciation Charge For Year Property Plant Equipment    1 442 8901 254 5981 438 1751 812 5741 847 3321 961 503
Net Current Assets Liabilities-1 418 418-662 758-235 052-1 309 101-1 880 683-230 337-432 699-1 641 524-2 091 798-1 844 535
Number Shares Issued Fully Paid    100     
Other Creditors   1 305 291791 9082 255 7383 137 7093 566 4362 680 0892 219 102
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 262 754888 6141 285 348926 5531 391 110873 684
Other Disposals Property Plant Equipment    2 521 6132 525 2501 769 0511 527 9232 160 7771 664 028
Other Taxation Social Security Payable   318 728204 19074 2928 40348 442216 165155 023
Par Value Share 1 11     
Profit Loss   -128 743-375 27477 011307 836-1 102 474155 685550 338
Property Plant Equipment Gross Cost   9 891 7949 505 9409 675 10111 279 13312 969 35912 997 64113 981 165
Provisions For Liabilities Balance Sheet Subtotal   457 217332 626295 308404 344473 471375 919479 536
Total Additions Including From Business Combinations Property Plant Equipment    2 135 7592 694 4113 373 0833 218 1492 189 0592 647 552
Total Assets Less Current Liabilities3 788 1546 300 1295 978 2094 626 3233 488 7514 942 2746 191 1175 786 4974 908 2835 051 251
Trade Creditors Trade Payables   407 528569 459258 212264 303427 427421 051453 543
Trade Debtors Trade Receivables   920 694893 160322 806183 277536 104398 674686 984
Creditors Due After One Year588 3272 045 6221 159 8861 305 291      
Creditors Due Within One Year2 718 9632 264 9562 184 9792 710 477      
Number Shares Allotted 100 100      
Provisions For Liabilities Charges418 526465 076435 917457 217      
Fixed Assets 6 962 8876 213 261       
Tangible Fixed Assets Additions  1 026 104       
Tangible Fixed Assets Cost Or Valuation 10 798 39810 717 102       
Tangible Fixed Assets Depreciation 3 835 5114 503 841       
Tangible Fixed Assets Depreciation Charged In Period  1 317 231       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  648 901       
Tangible Fixed Assets Disposals  1 107 400       
Share Capital Allotted Called Up Paid100100100100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 31st, March 2023
Free Download (13 pages)

Company search

Advertisements