- Company Overview for HENDERSON STONE HOLDINGS LIMITED (SC585352)
- Filing history for HENDERSON STONE HOLDINGS LIMITED (SC585352)
- People for HENDERSON STONE HOLDINGS LIMITED (SC585352)
- More for HENDERSON STONE HOLDINGS LIMITED (SC585352)
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 | |
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
31 Jul 2024 | CH01 | Director's details changed for Mr Samuel Edward Johnston Henderson on 31 July 2024 | |
31 Jul 2024 | PSC05 | Change of details for Henderson Stone Group 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 | |
31 Jul 2024 | PSC04 | Change of details for Mr Samuel Edward Johnston Henderson as a person with significant control on 31 July 2024 | |
31 Jul 2024 | AD01 | Registered office address changed from Suite 3/1 Herbert House 26 Herbert Street Glasgow Scotland G20 6NB United Kingdom to Suite 16, Firhill Business Centre 74 Firhill Road Glasgow G20 7BA on 31 July 2024 | |
09 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
27 Oct 2023 | CH01 | Director's details changed for Mr Samuel Edward Johnston Henderson on 27 October 2023 | |
27 Oct 2023 | PSC05 | Change of details for Henderson Stone Group Holdings Limited as a person with significant control on 27 October 2023 | |
18 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
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 | |
15 Dec 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
25 Aug 2021 | AD01 | Registered office address changed from Mccafferty House 99 Firhill Road Glasgow Scotland G20 7BE Scotland to Suite 3/1 Herbert House 26 Herbert Street Glasgow Scotland G20 6NB on 25 August 2021 | |
14 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with updates | |
07 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | PSC02 | Notification of Henderson Stone Group Holdings Limited as a person with significant control on 19 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of David John Colquhoun as a director on 19 June 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Scott Stewart Fyffe as a director on 19 June 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 18 July 2019 with updates |