- Company Overview for HENDERSON STONE & CO LIMITED (SC291164)
- Filing history for HENDERSON STONE & CO LIMITED (SC291164)
- People for HENDERSON STONE & CO LIMITED (SC291164)
- Charges for HENDERSON STONE & CO LIMITED (SC291164)
- More for HENDERSON STONE & CO LIMITED (SC291164)
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 |