ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henderson Design Consultancy Limited

Henderson Design Consultancy Limited is an active company incorporated on 21 November 2016 with the registered office located in Glasgow, City of Glasgow. Henderson Design Consultancy Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC550699
Private limited company
Scottish Company
Age
9 years
Incorporated 21 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 808 days
Dated 20 August 2022 (3 years ago)
Next confirmation dated 20 August 2023
Was due on 3 September 2023 (2 years 2 months ago)
Last change occurred 7 years ago
Accounts
Overdue
Accounts overdue by 1085 days
For period 1 Dec30 Nov 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 November 2021
Was due on 30 November 2022 (2 years 11 months ago)
Address
C/O Horizon Ca
5 La Belle Place
Glasgow
G3 7LH
Scotland
Address changed on 22 May 2025 (6 months ago)
Previous address was C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland
Telephone
01294276374
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in Jun 1980
Mr Stephen Andrew Henderson
PSC • British • Lives in Scotland • Born in Jun 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Coral Bathrooms Ek Limited
Stephen Andrew Henderson is a mutual person.
Active
Beauly Design Consultancy Ltd
Stephen Andrew Henderson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
30 Nov 2020
For period 30 Nov30 Nov 2020
Traded for 12 months
Cash in Bank
£1.55K
Increased by £1.55K (%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.55K
Decreased by £476 (-24%)
Total Liabilities
-£10.84K
Decreased by £1.65K (-13%)
Net Assets
-£9.29K
Increased by £1.18K (-11%)
Debt Ratio (%)
701%
Increased by 83.1% (+13%)
Latest Activity
Registered Address Changed
6 Months Ago on 22 May 2025
Registered Address Changed
1 Year 6 Months Ago on 26 Apr 2024
Registered Address Changed
2 Years 4 Months Ago on 11 Jul 2023
Registered Address Changed
2 Years 4 Months Ago on 11 Jul 2023
Compulsory Strike-Off Suspended
2 Years 9 Months Ago on 11 Feb 2023
Compulsory Gazette Notice
2 Years 10 Months Ago on 24 Jan 2023
Confirmation Submitted
3 Years Ago on 20 Aug 2022
Full Accounts Submitted
3 Years Ago on 30 Nov 2021
Confirmation Submitted
4 Years Ago on 20 Aug 2021
Mr Stephen Andrew Henderson Details Changed
4 Years Ago on 9 Jun 2021
Get Credit Report
Discover Henderson Design Consultancy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL Scotland to C/O Horizon Ca 5 La Belle Place Glasgow G3 7LH on 22 May 2025
Submitted on 22 May 2025
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 20 - 23 Woodside Place Glasgow G3 7QL on 26 April 2024
Submitted on 26 Apr 2024
Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 11 July 2023
Submitted on 11 Jul 2023
Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 11 July 2023
Submitted on 11 Jul 2023
Compulsory strike-off action has been suspended
Submitted on 11 Feb 2023
First Gazette notice for compulsory strike-off
Submitted on 24 Jan 2023
Confirmation statement made on 20 August 2022 with no updates
Submitted on 20 Aug 2022
Total exemption full accounts made up to 30 November 2020
Submitted on 30 Nov 2021
Change of details for Mr Stephen Andrew Henderson as a person with significant control on 9 June 2021
Submitted on 20 Aug 2021
Director's details changed for Mr Stephen Andrew Henderson on 9 June 2021
Submitted on 20 Aug 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year