Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > JOHN M. HENDERSON & CO. LIMITED
Company Information for

JOHN M. HENDERSON & CO. LIMITED

37 Albyn Place, Aberdeen, AB10 1JB,
Company Registration Number
SC013034
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John M. Henderson & Co. Ltd
JOHN M. HENDERSON & CO. LIMITED was founded on 1924-02-23 and has its registered office in Aberdeen. The organisation's status is listed as "Active - Proposal to Strike off". John M. Henderson & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JOHN M. HENDERSON & CO. LIMITED
 
Legal Registered Office
37 Albyn Place
Aberdeen
AB10 1JB
Other companies in AB10
 
Telephone01241 870774
 
Filing Information
Company Number SC013034
Company ID Number SC013034
Date formed 1924-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2013-06-30
Account next due 31/03/2015
Latest return 25/01/2014
Return next due 22/02/2015
Type of accounts FULL
Last Datalog update: 2023-04-06 08:24:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN M. HENDERSON & CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JOHN M. HENDERSON & CO. LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR LAUCHLAN
Company Secretary 2001-04-01
ALISTAIR LAUCHLAN
Director 2002-08-21
ANDREW LAUCHLAN
Director 1989-05-30
GARY JOHN MCCOMBIE
Director 2000-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NEWELL
Director 2008-03-01 2013-03-15
RONALD KERR
Director 1990-03-01 2006-05-19
ALAN EDWIN THOMAS GRATTIDGE
Director 1989-05-30 2005-08-05
ARTHUR DOUGLAS MURPHY
Director 1989-05-30 2002-06-08
ANDREW LAUCHLAN
Company Secretary 1989-05-30 2001-03-31
WILLIAM GEORGE SLATER
Director 1989-05-30 2000-11-20
JOHN WYNNE DAVIES
Director 1990-03-01 1997-12-02
JAMES JOSEPH WEBSTER
Director 1990-03-01 1993-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISTAIR LAUCHLAN GREEN OCEAN ENERGY LIMITED Director 2009-02-10 CURRENT 2005-09-20 Liquidation
ALISTAIR LAUCHLAN BELLSHELF (113) LIMITED Director 2005-07-20 CURRENT 2005-07-20 Dissolved 2015-10-20
ALISTAIR LAUCHLAN JOHN M. HENDERSON & CO (HOLDINGS) LIMITED Director 2004-12-22 CURRENT 1982-10-27 Dissolved 2017-12-20
ANDREW LAUCHLAN BELLSHELF (113) LIMITED Director 2006-12-11 CURRENT 2005-07-20 Dissolved 2015-10-20
ANDREW LAUCHLAN JOHN M. HENDERSON & CO (HOLDINGS) LIMITED Director 1989-05-30 CURRENT 1982-10-27 Dissolved 2017-12-20
GARY JOHN MCCOMBIE JOHN M HENDERSON MACHINES LIMITED Director 2014-11-21 CURRENT 2014-10-21 Active
GARY JOHN MCCOMBIE BELLSHELF (113) LIMITED Director 2005-07-20 CURRENT 2005-07-20 Dissolved 2015-10-20
GARY JOHN MCCOMBIE JOHN M. HENDERSON & CO (HOLDINGS) LIMITED Director 2004-12-22 CURRENT 1982-10-27 Dissolved 2017-12-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-11Final Gazette dissolved via compulsory strike-off
2023-01-10FIRST GAZETTE notice for compulsory strike-off
2022-01-17Order of court - dissolution void
2022-01-17Order of court - dissolution void
2018-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-052.26B(Scot)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2018-04-052.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-11-242.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-10-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-302.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2017-04-182.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-11-292.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2016-10-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-10-172.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-12-042.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2015-10-052.22B(Scot)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-092.20B(Scot)ADMINISTRATOR'S PROGRESS REPORT
2014-12-232.18B(Scot)NOTICE OF RESULT OF MEETING CREDITORS
2014-12-232.15B(Scot)NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)/2.14B(SCOT)
2014-12-082.16B(Scot)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-032.11B(Scot)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM SIR WILLIAM SMITH ROAD KIRKTON INDUSTRIAL ESTATE ARBROATH ANGUS DD11 3RD
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 150000
2014-02-19AR0125/01/14 FULL LIST
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN MCCOMBIE / 19/02/2014
2014-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAUCHLAN / 19/02/2014
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEWELL
2013-03-13AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-06AR0125/01/13 FULL LIST
2012-09-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 6
2012-09-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-09-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-09-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2012-09-12MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2012-03-27MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1
2012-03-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-15AR0125/01/12 FULL LIST
2011-07-21MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-22AR0125/01/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAUCHLAN / 04/03/2011
2010-02-02AR0125/01/10 FULL LIST
2009-12-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-02-18363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2009-02-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-18288aDIRECTOR APPOINTED IAN NEWELL
2008-03-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2008-02-19363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-16AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-15363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-12-14155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-02288bDIRECTOR RESIGNED
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-28155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-01363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-11-09MISCAUD RES SECTION 392
2005-08-11288bDIRECTOR RESIGNED
2005-06-06288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-01-28AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-22AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-02363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-04-18AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-08-28288aNEW DIRECTOR APPOINTED
2002-06-17288bDIRECTOR RESIGNED
2002-03-21288cDIRECTOR'S PARTICULARS CHANGED
2002-02-04AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-04363(288)SECRETARY'S PARTICULARS CHANGED
2002-02-04363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-04-24AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-04-04288bSECRETARY RESIGNED
2001-04-04288aNEW SECRETARY APPOINTED
2001-01-28363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-11-29288bDIRECTOR RESIGNED
2000-03-20AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-03-08288aNEW DIRECTOR APPOINTED
2000-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-27363sRETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS
1999-02-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-09363sRETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 30/06/97
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to JOHN M. HENDERSON & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-10-21
Appointment of Administrators2014-10-28
Fines / Sanctions
No fines or sanctions have been issued against JOHN M. HENDERSON & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-07-21 Outstanding HSBC BANK PLC
STANDARD SECURITY 1983-02-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-01-21 Satisfied GULF & WESTERN GROUP LTD
STANDARD SECURITY 1983-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1983-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1983-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN M. HENDERSON & CO. LIMITED

Intangible Assets
Patents
We have not found any records of JOHN M. HENDERSON & CO. LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of JOHN M. HENDERSON & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN M. HENDERSON & CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28220 - Manufacture of lifting and handling equipment) as JOHN M. HENDERSON & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JOHN M. HENDERSON & CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyJOHN M. HENDERSON & CO. LIMITEDEvent Date2016-10-21
In the Court of Session case number P905 NOTICE is given that a Petition was presented to the Court of Session by Blair Carnegie Nimmo and Geoffrey Isaac Jacobs, both chartered accountants and licensed insolvency practitioners of KPMG, 37 Albyn Place, Aberdeen, AB10 1JB as joint administrators of John M. Henderson & Co. Limited for directions in relation to permission of the Court to pay a distribution to the ordinary creditors and extension of their term of office as joint administrators of the Company in which Petition by interlocutor dated 5 October 2016 the Lord Ordinary ordained any party claiming an interest, to lodge Answers thereto, if so advised, at the Office of Court, Court of Session, 2 Parliament Square, Edinburgh EH1 1RQ within 14 days of intimation, service and advertisement. Blackadders LLP 6 Bon Accord Square Aberdeen AB11 6XU Agent for the Petitioner
 
Initiating party Event TypeAppointment of Administrators
Defending partyJOHN M. HENDERSON & CO. LIMITEDEvent Date
Pursuant to paragraph 46(2) (b) of Schedule B1 to the Insolvency Act 1986 and Rule 2.19 of the Insolvency (Scotland) Rules 1986 Company Name: JOHN M. HENDERSON & CO. LIMITED Company Number: SC013034 Nature of Business: Mechanical engineering. Company Registered Address: Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus DD11 3RD. Principal Trading Address: Sir William Smith Road, Kirkton Industrial Estate, Arbroath, Angus DD11 3RD. Trade Classification: 28220. Administrator appointed on: 24 October 2014. by notice of appointment lodged in Court of Session Joint Administrators Names and Address: Geoffrey Isaac Jacobs and Blair Carnegie Nimmo (IP Nos 14590 and 8208), both of KPMG LLP, 37 Albyn Place, Aberdeen, AB10 1JB Further details contact Tel: 01224 591000
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN M. HENDERSON & CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN M. HENDERSON & CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.