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

HENDERSON PROPERTY CORPORATION LIMITED

95 WEST REGENT STREET, GLASGOW, G2 2BA,
Company Registration Number
SC176204
Private Limited Company
Liquidation

Company Overview

About Henderson Property Corporation Ltd
HENDERSON PROPERTY CORPORATION LIMITED was founded on 1997-06-09 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". Henderson Property Corporation Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
HENDERSON PROPERTY CORPORATION LIMITED
 
Legal Registered Office
95 WEST REGENT STREET
GLASGOW
G2 2BA
Other companies in G2
 
Filing Information
Company Number SC176204
Company ID Number SC176204
Date formed 1997-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts 
VAT Number /Sales tax ID GB889001213  
Last Datalog update: 2018-09-05 20:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENDERSON PROPERTY CORPORATION 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 HENDERSON PROPERTY CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
SUSAN CATHERINE GRIFFIN
Company Secretary 2006-08-02
DAVID GRIFFIN
Director 2002-02-11
DAVID BARRY ZACKHEIM
Director 2008-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WEBSTER
Company Secretary 2002-08-22 2006-08-02
RICHARD JOHN WEBSTER
Director 2002-02-11 2006-08-02
MOIA O'DONNELL
Company Secretary 1997-06-19 2002-08-22
DANIEL HENDERSON
Director 1997-06-19 2002-02-12
BRIAN REID
Company Secretary 1997-06-09 1997-06-19
STEPHEN MABBOTT
Nominated Director 1997-06-09 1997-06-19
BRIAN REID
Nominated Secretary 1997-06-09 1997-06-09
STEPHEN MABBOTT
Nominated Director 1997-06-09 1997-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN CATHERINE GRIFFIN GRIFFIN WEBSTER LIMITED Company Secretary 2005-08-17 CURRENT 2005-08-17 Active
SUSAN CATHERINE GRIFFIN SYDENHAM DEVELOPMENTS LIMITED Company Secretary 2000-06-29 CURRENT 2000-06-08 Active - Proposal to Strike off
SUSAN CATHERINE GRIFFIN SYDENHAM COMMERCIAL PROPERTY LIMITED Company Secretary 1993-02-18 CURRENT 1989-06-20 Active
DAVID GRIFFIN JPM INVESTMENTS LIMITED Director 2014-03-16 CURRENT 2011-06-15 Active
DAVID GRIFFIN HANOVER (SCOTLAND) HOUSING ASSOCIATION CHARITABLE TRUST (THE) Director 2013-09-26 CURRENT 1982-10-01 Dissolved 2014-10-24
DAVID GRIFFIN RED LION ESTATES LIMITED Director 2012-07-02 CURRENT 2012-07-02 Dissolved 2013-12-20
DAVID GRIFFIN GRIFFIN WEBSTER LIMITED Director 2005-08-17 CURRENT 2005-08-17 Active
DAVID GRIFFIN SYDENHAM DEVELOPMENTS LIMITED Director 2000-06-29 CURRENT 2000-06-08 Active - Proposal to Strike off
DAVID GRIFFIN SYDENHAM COMMERCIAL PROPERTY LIMITED Director 1991-08-01 CURRENT 1989-06-20 Active
DAVID BARRY ZACKHEIM ZACHRI CLEANING SERVICES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
DAVID BARRY ZACKHEIM BARON WINES LIMITED Director 2016-02-23 CURRENT 2010-10-18 Active
DAVID BARRY ZACKHEIM H CULINARY TALENT LIMITED Director 2015-11-13 CURRENT 2015-11-13 Active
DAVID BARRY ZACKHEIM INTOWN MANAGED SERVICES LIMITED Director 2015-05-26 CURRENT 2015-05-26 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT (MEDIA) LIMITED Director 2012-03-08 CURRENT 2012-03-08 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM AIRD & CO LIMITED Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM MONTROSE RESTAURANT LTD Director 2012-03-01 CURRENT 2012-03-01 Dissolved 2013-09-24
DAVID BARRY ZACKHEIM LED ECO LIGHTS LIMITED Director 2011-08-02 CURRENT 2006-03-17 Active
DAVID BARRY ZACKHEIM 3TW INVESTMENTS LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
DAVID BARRY ZACKHEIM SONGS FOR TODAY LIMITED Director 2010-08-17 CURRENT 1993-11-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM TKO LICENSING LIMITED Director 2010-08-17 CURRENT 1996-02-19 Dissolved 2017-09-29
DAVID BARRY ZACKHEIM ALS FM SERVICES LIMITED Director 2010-01-04 CURRENT 2008-12-05 Active
DAVID BARRY ZACKHEIM HINDON PROPERTIES LIMITED Director 2009-06-23 CURRENT 2009-06-23 Active
DAVID BARRY ZACKHEIM TKO PUBLISHING LIMITED Director 2009-05-15 CURRENT 1991-05-08 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM PEGASUS ENTERTAINMENT LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-24
DAVID BARRY ZACKHEIM ELM STREET MEDIA GROUP LIMITED Director 2009-01-13 CURRENT 2009-01-13 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM UPGRADE RECRUITMENT LONDON LIMITED Director 2008-12-18 CURRENT 2005-05-27 Dissolved 2016-01-30
DAVID BARRY ZACKHEIM THE REAL ALE COMPANY (UK) LIMITED Director 2008-06-06 CURRENT 2005-09-21 Dissolved 2014-05-20
DAVID BARRY ZACKHEIM THE FINEST BRITISH FOODS COMPANY LIMITED Director 2008-03-18 CURRENT 2008-03-18 Dissolved 2014-12-09
DAVID BARRY ZACKHEIM ROXTREE MANAGEMENT LIMITED Director 2007-12-11 CURRENT 2006-12-11 Dissolved 2018-03-20
DAVID BARRY ZACKHEIM SUZY WILLIS LIMITED Director 2007-08-28 CURRENT 2003-10-13 Dissolved 2013-10-01
DAVID BARRY ZACKHEIM COBRA RECRUITMENT SERVICES LIMITED Director 2007-07-18 CURRENT 2007-07-18 Active
DAVID BARRY ZACKHEIM LIOMITOL LIMITED Director 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM BROCKETS BANGERS LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-10-04
DAVID BARRY ZACKHEIM BROCKET HALL FOODS EXPORT SERVICES LIMITED Director 2007-04-11 CURRENT 2007-04-11 Dissolved 2016-11-01
DAVID BARRY ZACKHEIM LABRADOR PROPERTIES LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active - Proposal to Strike off
DAVID BARRY ZACKHEIM ENCORE CONNECTIONS LIMITED Director 2007-01-17 CURRENT 2006-12-12 Active
DAVID BARRY ZACKHEIM BEAUFORT SERVICES (LONDON) LIMITED Director 2006-10-06 CURRENT 2006-10-05 Active
DAVID BARRY ZACKHEIM ELM STREET MEDIA LIMITED Director 2006-06-21 CURRENT 1999-11-26 Dissolved 2016-03-17
DAVID BARRY ZACKHEIM AMADEUS GROUP LIMITED Director 2006-03-31 CURRENT 2003-05-30 Active
DAVID BARRY ZACKHEIM KEYWEST MANAGEMENT LIMITED Director 2006-02-06 CURRENT 2005-12-13 Active
DAVID BARRY ZACKHEIM ONLINE PROPERTY MAINTENANCE LIMITED Director 2004-07-13 CURRENT 2003-02-17 Liquidation
DAVID BARRY ZACKHEIM PARKGATE UK LIMITED Director 2000-02-03 CURRENT 1999-12-30 Active

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
2018-07-09AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 5
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES
2018-06-05RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16
2018-06-05ANNOTATIONSecond Filing
2018-02-28AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 5
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GRIFFIN
2017-02-28AA31/05/16 TOTAL EXEMPTION SMALL
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 5
2016-07-25AR0108/06/16 FULL LIST
2016-01-14AA31/05/15 TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 5
2015-06-08AR0108/06/15 FULL LIST
2014-10-07AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 5
2014-06-24AR0108/06/14 FULL LIST
2013-09-09AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-17AR0108/06/13 FULL LIST
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-15AR0108/06/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-06AR0108/06/11 FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-07AR0108/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRIFFIN / 01/02/2010
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE GRIFFIN / 01/02/2010
2010-02-16AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2009 FROM C/O GILCHRIST & COMPANY 193 BATH STREET GLASGOW G2 4HU
2009-07-31363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-04-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-04-0288(2)CAPITALS NOT ROLLED UP
2009-02-23RES01ALTER ARTICLES 31/05/2008
2009-02-06288aDIRECTOR APPOINTED MR DAVID BARRY ZACKHEIM
2008-08-06363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-04-07AA31/05/07 TOTAL EXEMPTION SMALL
2007-10-02419b(Scot)DEC MORT/CHARGE RELEASE *****
2007-07-04410(Scot)PARTIC OF MORT/CHARGE *****
2007-06-22363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-22353LOCATION OF REGISTER OF MEMBERS
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: WILLIAM DUNCAN & CO 30 MILLER ROAD AYR KA7 2AY
2006-08-24410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-16410(Scot)PARTIC OF MORT/CHARGE *****
2006-08-04288aNEW SECRETARY APPOINTED
2006-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-07-05363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2005-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-08363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-06363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-22363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2002-09-03288aNEW SECRETARY APPOINTED
2002-09-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-03363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01
2002-03-1488(2)RAD 11/02/02--------- £ SI 1@1=1 £ IC 3/4
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11288aNEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2001-08-22363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-08-01363(287)REGISTERED OFFICE CHANGED ON 01/08/00
2000-08-01363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-09-22363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-19225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/05/98
1998-07-08363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-12-16325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1997-12-16353LOCATION OF REGISTER OF MEMBERS
1997-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-11-20SRES01ADOPT MEM AND ARTS 14/11/97
1997-07-18287REGISTERED OFFICE CHANGED ON 18/07/97 FROM: 93 WEST GEORGE STREET GLASGOW G2 1PP
1997-07-18288aNEW DIRECTOR APPOINTED
1997-07-18288aNEW SECRETARY APPOINTED
1997-07-16288bSECRETARY RESIGNED
1997-07-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to HENDERSON PROPERTY CORPORATION 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)2018-07-06
Fines / Sanctions
No fines or sanctions have been issued against HENDERSON PROPERTY CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2007-07-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
STANDARD SECURITY 2006-08-24 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
FLOATING CHARGE 2006-08-16 PART of the property or undertaking has been released from charge CLYDESDALE BANK PUBLIC LIMITED COMPANY
Creditors
Creditors Due After One Year 2013-05-31 £ 1,858,291
Creditors Due After One Year 2012-05-31 £ 1,926,847
Creditors Due Within One Year 2013-05-31 £ 88,172
Creditors Due Within One Year 2012-05-31 £ 97,902

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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 HENDERSON PROPERTY CORPORATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 62,162
Cash Bank In Hand 2012-05-31 £ 66,170
Current Assets 2013-05-31 £ 275,912
Current Assets 2012-05-31 £ 327,420
Debtors 2013-05-31 £ 213,750
Debtors 2012-05-31 £ 261,250
Secured Debts 2013-05-31 £ 1,926,846
Secured Debts 2012-05-31 £ 1,995,402
Tangible Fixed Assets 2013-05-31 £ 1,608,978
Tangible Fixed Assets 2012-05-31 £ 1,608,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HENDERSON PROPERTY CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HENDERSON PROPERTY CORPORATION LIMITED
Trademarks
We have not found any records of HENDERSON PROPERTY CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HENDERSON PROPERTY CORPORATION 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 (41100 - Development of building projects) as HENDERSON PROPERTY CORPORATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HENDERSON PROPERTY CORPORATION 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 partyHENDERSON PROPERTY CORPORATION LIMITEDEvent Date2018-06-28
Notice is hereby given that on 28 June 2018 , a Petition was presented to the Sheriff at Glasgow Sheriff Court by David Griffin and Susan Griffin craving the court inter alia that Henderson Property Corporation Limited, a company incorporated under the Companies Act (Company No. SC176204), and having its registered office at 95 West Regent Street, Glasgow, G2 2BA , be wound up by the court, in which Petition the Sheriff by interlocutor dated 28th June 2018 appointed all parties claiming an interest to lodge Answers in the hands of the Sheriff Clerk at Glasgow Sheriff Court, 1 Carlton Place, Glasgow , within eight days after intimation, advertisement and service, all of which notice is hereby given. Michael M. Ritchie , Hardy Macphail Solicitors , 45 Hope Street, Glasgow, G2 6AE , : Solicitor for the Petitioners. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENDERSON PROPERTY CORPORATION 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 HENDERSON PROPERTY CORPORATION 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.