Advanced company searchLink opens in new window

HENDERSON STONE & CO LIMITED

Company number SC291164

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2024 AA01 Previous accounting period shortened from 31 December 2024 to 30 September 2024
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 Jul 2024 AD01 Registered office address changed from Suite 3/1 Herbert House 26 Herbert Street Glasgow G20 6NB Scotland to Suite 16, Firhill Business Centre 74 Firhill Road Glasgow Scotland G20 7BA on 31 July 2024
31 Jul 2024 CH01 Director's details changed for Mr Samuel Edward Johnston Henderson on 31 July 2024
31 Jul 2024 CH03 Secretary's details changed for Mrs Janice Gardner Saglar on 31 July 2024
31 Jul 2024 PSC05 Change of details for Henderson Stone Holdings Limited as a person with significant control on 31 July 2024
31 Jul 2024 CH01 Director's details changed for Mrs Janice Gardner Saglar on 31 July 2024
30 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Nov 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
12 Oct 2022 PSC05 Change of details for Henderson Stone Holdings Limited as a person with significant control on 12 October 2022
12 Oct 2022 CH01 Director's details changed for Mr Samuel Edward Johnston Henderson on 12 October 2022
11 Oct 2022 PSC05 Change of details for Henderson Stone Holdings Limited as a person with significant control on 25 August 2021
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
17 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
26 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with updates
23 Aug 2021 AD01 Registered office address changed from Mccafferty House 99 Firhill Road Glasgow Scotland United Kingdom G20 7BE to Suite 3/1 Herbert House 26 Herbert Street Glasgow G20 6NB on 23 August 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
14 Jul 2020 TM01 Termination of appointment of Scott Stewart Fyffe as a director on 19 June 2020
14 Jul 2020 TM01 Termination of appointment of David John Colquhoun as a director on 19 June 2020
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
09 Oct 2019 CH01 Director's details changed for Mr Scott Stewart Fyffe on 9 October 2019