Grant Henderson Ltd.


Founded in 2004, Grant Henderson, classified under reg no. SC267438 is an active company. Currently registered at 14 Rutland Square EH1 2BD, Old Town the company has been in the business for twenty years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on Tue, 31st May 2022.

There is a single director in the firm at the moment - Grant H., appointed on 5 May 2004. In addition, a secretary was appointed - Elaine H., appointed on 5 May 2004. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Grant Henderson Ltd. Address / Contact

Office Address 14 Rutland Square
Office Address2 Edinburgh
Town Old Town
Post code EH1 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number SC267438
Date of Incorporation Wed, 5th May 2004
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 19th May 2024 (2024-05-19)
Last confirmation statement dated Fri, 5th May 2023

Company staff

Elaine H.

Position: Secretary

Appointed: 05 May 2004

Grant H.

Position: Director

Appointed: 05 May 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Secretary

Appointed: 05 May 2004

Resigned: 05 May 2004

Peter Trainer Company Secretaries Ltd.

Position: Corporate Nominee Director

Appointed: 05 May 2004

Resigned: 05 May 2004

Peter Trainer Corporate Services Ltd.

Position: Corporate Nominee Director

Appointed: 05 May 2004

Resigned: 05 May 2004

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Grant H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Elaine H. This PSC owns 25-50% shares and has 25-50% voting rights.

Grant H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Elaine H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-10-16
Net Worth228 422160 139-267 036       
Balance Sheet
Cash Bank In Hand12 7409 4955 480       
Cash Bank On Hand  5 48010 4195 48223 05845 90112 42224 920 
Current Assets160 645167 368172 006169 125579 650591 803666 030720 862757 4491 888 779
Debtors147 905157 873166 526158 706574 168568 745620 129708 440732 5291 888 779
Net Assets Liabilities  -267 036240 2121 332 2121 342 9941 384 9431 441 5431 498 7901 654 582
Net Assets Liabilities Including Pension Asset Liability228 422160 139-267 036       
Tangible Fixed Assets1 285 0001 105 000677 007       
Other Debtors       708 440732 529 
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve95 54054 514-271 079       
Shareholder Funds228 422160 139-267 036       
Other
Average Number Employees During Period   3332222
Bank Borrowings  808 310808 311469 809469 772497 172485 148460 466 
Creditors  856 808264 334469 809469 772469 772457 748436 07717 458
Creditors Due After One Year1 088 555988 469856 808       
Creditors Due Within One Year128 668123 760259 241       
Disposals Investment Property Fair Value Model    51 000    1 242 500
Investment Property  677 0071 167 0001 242 5001 242 5001 242 5001 242 5001 242 500 
Investment Property Fair Value Model  677 0071 167 0001 242 5001 242 5001 242 5001 242 5001 242 500 
Net Current Assets Liabilities31 97743 608-87 235-662 454559 521570 266612 215656 791692 3671 672 040
Number Shares Allotted 100100       
Number Shares Issued Fully Paid   100      
Par Value Share 111      
Revaluation Reserve132 782105 5253 943       
Secured Debts912 110808 310808 310       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Cost Or Valuation1 285 0001 105 000677 007       
Tangible Fixed Assets Disposals 180 000        
Tangible Fixed Assets Increase Decrease From Revaluations  -427 993       
Total Assets Less Current Liabilities1 316 9771 148 608589 772504 5461 802 0211 812 7661 854 7151 899 2911 934 8671 672 040
Accrued Liabilities Deferred Income       23 39427 264 
Bank Borrowings Overdrafts       373 339338 521 
Corporation Tax Payable       13 27713 429 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounting reference date changed from Wed, 31st May 2023 to Mon, 16th Oct 2023
filed on: 27th, February 2024
Free Download (1 page)

Company search

Advertisements