Background WavePink WaveYellow Wave

HENDERSONHERD LIMITED (SC345698)

HENDERSONHERD LIMITED (SC345698) is an active UK company. incorporated on 14 July 2008. with registered office in Edinburgh. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HENDERSONHERD LIMITED has been registered for 17 years. Current directors include HENDERSON, David William, HENDERSON, Joanne Elizabeth, HERD, Frances Elizabeth and 1 others.

Company Number
SC345698
Status
active
Type
ltd
Incorporated
14 July 2008
Age
17 years
Address
C/O Brodies Llp Capital Square, Edinburgh, EH3 8BP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HENDERSON, David William, HENDERSON, Joanne Elizabeth, HERD, Frances Elizabeth, HERD, Steven Crichton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HENDERSONHERD LIMITED

HENDERSONHERD LIMITED is an active company incorporated on 14 July 2008 with the registered office located in Edinburgh. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HENDERSONHERD LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

SC345698

LTD Company

Age

17 Years

Incorporated 14 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh, EH3 8BP,

Previous Addresses

15 Atholl Crescent Edinburgh EH3 8HA
From: 14 July 2008To: 14 July 2022
Timeline

5 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jul 08
New Owner
Dec 17
New Owner
Dec 17
Director Joined
Jul 23
Director Joined
Jul 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HENDERSON, David William

Active
Capital Square, EdinburghEH3 8BP
Born April 1970
Director
Appointed 14 Jul 2008

HENDERSON, Joanne Elizabeth

Active
Capital Square, EdinburghEH3 8BP
Born February 1971
Director
Appointed 05 Jul 2023

HERD, Frances Elizabeth

Active
Capital Square, EdinburghEH3 8BP
Born February 1967
Director
Appointed 05 Jul 2023

HERD, Steven Crichton

Active
Capital Square, EdinburghEH3 8BP
Born April 1965
Director
Appointed 14 Jul 2008

ATHOLL INCORPORATIONS LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate director
Appointed 14 Jul 2008
Resigned 14 Jul 2008

Persons with significant control

2

Steven Crichton Herd

Active
Capital Square, EdinburghEH3 8BP
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2016

David William Henderson

Active
Capital Square, EdinburghEH3 8BP
Born April 1970

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

56

Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 July 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Gazette Notice Compulsory
26 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Gazette Filings Brought Up To Date
5 August 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
2 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
88(2)Return of Allotment of Shares
Incorporation Company
14 July 2008
NEWINCIncorporation