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
Hendersons Holyrood Ltd
Hendersons Holyrood Ltd is a dissolved company incorporated on 8 July 2015 with the registered office located in Edinburgh, City of Edinburgh. Hendersons Holyrood Ltd was registered 10 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 June 2023
(2 years 3 months ago)
Was
7 years old
at the time of dissolution
Following
liquidation
Company No
SC510393
Private limited company
Scottish Company
Age
10 years
Incorporated
8 July 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hendersons Holyrood Ltd
Contact
Address
1 Lochrin Square
Edinburgh
EH3 9QA
Same address for the past
4 years
Companies in EH3 9QA
Telephone
01312252131
Email
Unreported
Website
Hendersonsofedinburgh.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Mr Oliver Malcolm Henderson
Director • PSC • British • Lives in UK • Born in Jan 1952
Mrs Catherine Mary Home
Director • PSC • British • Lives in UK • Born in Dec 1949
Gillespie Macandrew Secretaries Limited
Secretary
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
Craigleith Capital Limited
Mrs Catherine Mary Home and Gillespie Macandrew Secretaries Limited are mutual people.
Active
Logincident Limited
Gillespie Macandrew Secretaries Limited is a mutual person.
Active
Go Store Management Limited
Gillespie Macandrew Secretaries Limited is a mutual person.
Active
Moray Estates Properties Limited
Gillespie Macandrew Secretaries Limited is a mutual person.
Active
Douglas And Angus Estates
Gillespie Macandrew Secretaries Limited is a mutual person.
Active
Inchstelly Farms Limited
Gillespie Macandrew Secretaries Limited is a mutual person.
Active
The Shalstan Property Company Limited
Gillespie Macandrew Secretaries Limited is a mutual person.
Active
Auchencheyne Limited
Gillespie Macandrew Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2019)
Period Ended
31 Mar 2019
For period
31 Mar
⟶
31 Mar 2019
Traded for
12 months
Cash in Bank
£5.04K
Decreased by £730 (-13%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£80.66K
Increased by £39.48K (+96%)
Total Liabilities
-£48.22K
Increased by £1.14K (+2%)
Net Assets
£32.44K
Increased by £38.34K (-650%)
Debt Ratio (%)
60%
Decreased by 54.55% (-48%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years 3 Months Ago on 2 Jun 2023
Registered Address Changed
4 Years Ago on 9 Sep 2021
Confirmation Submitted
4 Years Ago on 21 Jul 2021
Registered Address Changed
5 Years Ago on 9 Jul 2020
Confirmation Submitted
5 Years Ago on 8 Jul 2020
Full Accounts Submitted
5 Years Ago on 26 Nov 2019
Confirmation Submitted
6 Years Ago on 10 Jul 2019
Amended Full Accounts Submitted
6 Years Ago on 28 Dec 2018
Full Accounts Submitted
6 Years Ago on 6 Dec 2018
Mr Oliver Malcolm Henderson Details Changed
8 Years Ago on 31 Jan 2017
Get Alerts
Get Credit Report
Discover Hendersons Holyrood Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Jun 2023
Submitted on 2 Mar 2023
Registered office address changed from 11a Dublin Street Edinburgh EH1 3PG to 1 Lochrin Square Edinburgh EH39QA on 9 September 2021
Submitted on 9 Sep 2021
Confirmation statement made on 7 July 2021 with no updates
Submitted on 21 Jul 2021
Resolutions
Submitted on 9 Jul 2020
Registered office address changed from 94 Hanover Street Edinburgh EH2 1DR United Kingdom to 11a Dublin Street Edinburgh EH1 3PG on 9 July 2020
Submitted on 9 Jul 2020
Confirmation statement made on 7 July 2020 with no updates
Submitted on 8 Jul 2020
Total exemption full accounts made up to 31 March 2019
Submitted on 26 Nov 2019
Confirmation statement made on 7 July 2019 with updates
Submitted on 10 Jul 2019
Director's details changed for Mr Oliver Malcolm Henderson on 31 January 2017
Submitted on 10 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs