- 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) |
---|---|---|---|
26 Sep 2019 | AP01 | Appointment of Mr David John Colquhoun as a director on 30 May 2018 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Samuel Edward Johnston Henderson on 1 June 2019 | |
14 Nov 2018 | AP01 | Appointment of Mr Scott Stewart Fyffe as a director on 30 May 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with updates | |
25 Oct 2018 | PSC07 | Cessation of Samuel Edward Johnston Henderson as a person with significant control on 6 February 2018 | |
25 Oct 2018 | PSC02 | Notification of Henderson Stone Holdings Limited as a person with significant control on 6 February 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
10 Sep 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 December 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
13 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
08 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
07 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AD03 | Register(s) moved to registered inspection location 191 West George Street Glasgow G2 2LB | |
04 Dec 2014 | AD02 | Register inspection address has been changed to 191 West George Street Glasgow G2 2LB | |
24 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
05 Jun 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Donald Finlayson as a director | |
21 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 |