Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Henderson & Dick Designs Limited
Henderson & Dick Designs Limited is an active company incorporated on 1 December 2004 with the registered office located in Dundee, City of Dundee. Henderson & Dick Designs Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC276739
Private limited company
Scottish Company
Age
20 years
Incorporated
1 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 December 2024
(11 months ago)
Next confirmation dated
1 December 2025
Due by
15 December 2025
(1 month remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Dec
⟶
30 Nov 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 November 2025
Due by
31 August 2026
(9 months remaining)
Learn more about Henderson & Dick Designs Limited
Contact
Update Details
Address
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Address changed on
6 Nov 2025
(7 days ago)
Previous address was
43 Wellbrae Terrace Aberdeen AB15 7YA
Companies in DD1 3JT
Telephone
01224325975
Email
Unreported
Website
Hnddesigns.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Gregor McIntosh Dick
Director • Secretary • Scottish • Lives in Scotland • Born in Oct 1962
Benjamin Paul Rushton
Director • British • Lives in Scotland • Born in Jul 1993
Paul Kevin Rushton
Director • British • Lives in Scotland • Born in Oct 1964
Mr Philip Andrew Henderson
Director • Scottish • Lives in Scotland • Born in Nov 1971
Signz Hold Co Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Aberdeen Trophy Centre Limited
Gregor McIntosh Dick and are mutual people.
Active
ALL Timberlines Limited
Paul Kevin Rushton and Benjamin Paul Rushton are mutual people.
Active
Aberdeen Etching Ltd
Gregor McIntosh Dick and Mr Philip Andrew Henderson are mutual people.
Active
Acquire-X Limited
Paul Kevin Rushton and Benjamin Paul Rushton are mutual people.
Active
Magma Products Limited
Paul Kevin Rushton is a mutual person.
Active
Invinceus Group Ltd
Paul Kevin Rushton is a mutual person.
Active
Invinceus Ltd
Paul Kevin Rushton is a mutual person.
Active
Invinceus International Ltd
Paul Kevin Rushton is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period
30 Nov
⟶
30 Nov 2024
Traded for
12 months
Cash in Bank
£83.43K
Increased by £37.38K (+81%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£343.38K
Increased by £162.48K (+90%)
Total Liabilities
-£142.41K
Increased by £56.18K (+65%)
Net Assets
£200.97K
Increased by £106.3K (+112%)
Debt Ratio (%)
41%
Decreased by 6.19% (-13%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Days Ago on 6 Nov 2025
New Charge Registered
10 Days Ago on 3 Nov 2025
Signz Hold Co Limited (PSC) Appointed
10 Days Ago on 3 Nov 2025
Gregor Mcintosh Dick (PSC) Resigned
10 Days Ago on 3 Nov 2025
Philip Henderson (PSC) Resigned
10 Days Ago on 3 Nov 2025
Mr Benjamin Paul Rushton Appointed
10 Days Ago on 3 Nov 2025
Mr Paul Kevin Rushton Appointed
10 Days Ago on 3 Nov 2025
Gregor Mcintosh Dick Resigned
10 Days Ago on 3 Nov 2025
Gregor Mcintosh Dick Resigned
10 Days Ago on 3 Nov 2025
Charge Satisfied
1 Month Ago on 22 Sep 2025
Get Alerts
Get Credit Report
Discover Henderson & Dick Designs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 43 Wellbrae Terrace Aberdeen AB15 7YA to 5 West Victoria Dock Road Dundee DD1 3JT on 6 November 2025
Submitted on 6 Nov 2025
Registration of charge SC2767390002, created on 3 November 2025
Submitted on 5 Nov 2025
Termination of appointment of Gregor Mcintosh Dick as a director on 3 November 2025
Submitted on 4 Nov 2025
Notification of Signz Hold Co Limited as a person with significant control on 3 November 2025
Submitted on 4 Nov 2025
Appointment of Mr Paul Kevin Rushton as a director on 3 November 2025
Submitted on 4 Nov 2025
Cessation of Philip Henderson as a person with significant control on 3 November 2025
Submitted on 4 Nov 2025
Cessation of Gregor Mcintosh Dick as a person with significant control on 3 November 2025
Submitted on 4 Nov 2025
Termination of appointment of Gregor Mcintosh Dick as a secretary on 3 November 2025
Submitted on 4 Nov 2025
Appointment of Mr Benjamin Paul Rushton as a director on 3 November 2025
Submitted on 4 Nov 2025
Satisfaction of charge 1 in full
Submitted on 22 Sep 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs