ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 17 November 2025 (1 day ago)
Next confirmation dated 17 November 2026
Due by 1 December 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Dec30 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)
Address
5 West Victoria Dock Road
Dundee
DD1 3JT
Scotland
Address changed on 6 Nov 2025 (12 days ago)
Previous address was 43 Wellbrae Terrace Aberdeen AB15 7YA
Telephone
01224325975
Email
Unreported
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • Secretary • Scottish • Lives in Scotland • Born in Oct 1962
Director • British • Lives in Scotland • Born in Jul 1993
Director • British • Lives in Scotland • Born in Oct 1964
Director • Scottish • Lives in Scotland • Born in Nov 1971
Signz Hold Co Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 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%)
Latest Activity
Confirmation Submitted
1 Day Ago on 17 Nov 2025
Registered Address Changed
12 Days Ago on 6 Nov 2025
New Charge Registered
15 Days Ago on 3 Nov 2025
Signz Hold Co Limited (PSC) Appointed
15 Days Ago on 3 Nov 2025
Gregor Mcintosh Dick (PSC) Resigned
15 Days Ago on 3 Nov 2025
Philip Henderson (PSC) Resigned
15 Days Ago on 3 Nov 2025
Mr Benjamin Paul Rushton Appointed
15 Days Ago on 3 Nov 2025
Mr Paul Kevin Rushton Appointed
15 Days Ago on 3 Nov 2025
Gregor Mcintosh Dick Resigned
15 Days Ago on 3 Nov 2025
Gregor Mcintosh Dick Resigned
15 Days Ago on 3 Nov 2025
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
Documents
Confirmation statement made on 17 November 2025 with updates
Submitted on 17 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year