Background WavePink WaveYellow Wave

HENDERSON PROPERTIES LIMITED (SC140337)

HENDERSON PROPERTIES LIMITED (SC140337) is an active UK company. incorporated on 22 September 1992. with registered office in Paisley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HENDERSON PROPERTIES LIMITED has been registered for 33 years. Current directors include HENDERSON, Ann Macleod, HENDERSON, Ian Hazlitt, HENDERSON, James Ian and 1 others.

Company Number
SC140337
Status
active
Type
ltd
Incorporated
22 September 1992
Age
33 years
Address
27 Causeyside Street, Paisley, PA1 1UL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HENDERSON, Ann Macleod, HENDERSON, Ian Hazlitt, HENDERSON, James Ian, HENDERSON, Stuart Alistair
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSON PROPERTIES LIMITED

HENDERSON PROPERTIES LIMITED is an active company incorporated on 22 September 1992 with the registered office located in Paisley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HENDERSON PROPERTIES LIMITED was registered 33 years ago.(SIC: 68100)

Status

active

Active since 33 years ago

Company No

SC140337

LTD Company

Age

33 Years

Incorporated 22 September 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

27 Causeyside Street Paisley, PA1 1UL,

Previous Addresses

Riverside House 28 Meadowside Street Renfrew Renfrewshire PA4 8SY
From: 22 September 1992To: 6 May 2016
Timeline

13 key events • 1992 - 2024

Funding Officers Ownership
Company Founded
Sept 92
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
New Owner
Jul 21
Director Joined
Feb 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Director Joined
Nov 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HENDERSON, Ian Hazlitt

Active
15 Greenlaw Drive, PaisleyPA1 3RX
Secretary
Appointed 22 Sept 1992

HENDERSON, Ann Macleod

Active
15 Greenlaw Drive, PaisleyPA1 3RX
Born June 1954
Director
Appointed 22 Sept 1992

HENDERSON, Ian Hazlitt

Active
15 Greenlaw Drive, PaisleyPA1 3RX
Born August 1952
Director
Appointed 22 Sept 1992

HENDERSON, James Ian

Active
PaisleyPA1 1UL
Born June 1988
Director
Appointed 25 Nov 2024

HENDERSON, Stuart Alistair

Active
PaisleyPA1 1UL
Born March 1981
Director
Appointed 15 Feb 2022

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 22 Sept 1992
Resigned 22 Sept 1992

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 22 Sept 1992
Resigned 22 Sept 1992

Persons with significant control

2

Mr Ian Hazlitt Henderson

Active
Causeyside Street, PaisleyPA1 1UL
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Ann Macleod Henderson

Active
PaisleyPA1 3RX
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
287Change of Registered Office
Legacy
31 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2003
AAAnnual Accounts
Legacy
22 September 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
410(Scot)410(Scot)
Accounts With Accounts Type Total Exemption Small
9 January 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
419a(Scot)419a(Scot)
Legacy
3 September 2002
419a(Scot)419a(Scot)
Legacy
21 July 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
3 September 2001
419a(Scot)419a(Scot)
Legacy
18 June 2001
410(Scot)410(Scot)
Legacy
19 April 2001
410(Scot)410(Scot)
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
4 July 2000
88(2)R88(2)R
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
22 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Mortgage Alter Floating Charge
6 October 1994
466(Scot)466(Scot)
Legacy
22 September 1994
363sAnnual Return (shuttle)
Legacy
21 September 1994
410(Scot)410(Scot)
Legacy
21 September 1994
410(Scot)410(Scot)
Legacy
26 August 1994
410(Scot)410(Scot)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Resolution
29 September 1993
RESOLUTIONSResolutions
Resolution
29 September 1993
RESOLUTIONSResolutions
Resolution
29 September 1993
RESOLUTIONSResolutions
Legacy
12 May 1993
224224
Legacy
15 March 1993
288288
Legacy
15 March 1993
288288
Legacy
15 March 1993
287Change of Registered Office
Legacy
25 September 1992
288288
Legacy
25 September 1992
288288
Incorporation Company
22 September 1992
NEWINCIncorporation