Henderson Investments Limited


Henderson Investments started in year 1984 as Private Limited Company with registration number SC090291. The Henderson Investments company has been functioning successfully for 40 years now and its status is active. The firm's office is based in Dumfries at 8 Bank Street. Postal code: DG1 2NS.

At the moment there are 4 directors in the the company, namely Sharon G., Rebecca P. and Mark M. and others. In addition one secretary - Mark M. - is with the firm. 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 - Nicholas G. who worked with the the company until 22 September 2023.

Henderson Investments Limited Address / Contact

Office Address 8 Bank Street
Office Address2 Dumfries
Town Dumfries
Post code DG1 2NS
Country of origin United Kingdom

Company Information / Profile

Registration Number SC090291
Date of Incorporation Tue, 30th Oct 1984
Industry Non-trading company
End of financial Year 31st December
Company age 40 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Mark M.

Position: Secretary

Appointed: 22 September 2023

Sharon G.

Position: Director

Appointed: 22 September 2023

Rebecca P.

Position: Director

Appointed: 22 September 2023

Mark M.

Position: Director

Appointed: 01 May 2017

Iain M.

Position: Director

Appointed: 01 February 1997

Alasdair B.

Position: Director

Appointed: 01 May 2017

Resigned: 16 February 2022

Nicholas G.

Position: Director

Appointed: 16 May 2008

Resigned: 22 September 2023

Nicholas G.

Position: Secretary

Appointed: 16 May 2008

Resigned: 22 September 2023

Anne G.

Position: Director

Appointed: 17 December 2007

Resigned: 30 April 2017

Heather G.

Position: Director

Appointed: 01 February 1997

Resigned: 31 October 2013

Thomas M.

Position: Director

Appointed: 01 February 1997

Resigned: 17 December 2007

Simon M.

Position: Director

Appointed: 01 February 1997

Resigned: 30 April 2017

John M.

Position: Director

Appointed: 01 February 1997

Resigned: 31 October 2011

Lyall M.

Position: Director

Appointed: 01 February 1997

Resigned: 31 December 2014

Jennifer H.

Position: Director

Appointed: 23 June 1989

Resigned: 01 February 1997

John H.

Position: Director

Appointed: 23 June 1989

Resigned: 16 May 2008

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Mark M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Mark M.

Notified on 16 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand100100100100
Net Assets Liabilities100100100100
Other
Number Shares Allotted 100100100
Par Value Share 111

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2023-12-31
filed on: 1st, February 2024
Free Download (2 pages)

Company search

Advertisements