ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henderson Stone & Co Limited

Henderson Stone & Co Limited is an active company incorporated on 3 October 2005 with the registered office located in Glasgow, City of Glasgow. Henderson Stone & Co Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
SC291164
Private limited company
Scottish Company
Age
20 years
Incorporated 3 October 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 17 October 2025 (21 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan30 Sep 2024 (9 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Suite 16, Firhill Business Centre
74 Firhill Road
Glasgow
Scotland
G20 7BA
United Kingdom
Address changed on 31 Jul 2024 (1 year 3 months ago)
Previous address was Suite 3/1 Herbert House 26 Herbert Street Glasgow G20 6NB Scotland
Telephone
01413527800
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Business Admin Manager • Scottish • Lives in Scotland • Born in Jun 1962
Director • British • Lives in Scotland • Born in Apr 1983
Director • Financial Adviser • British • Lives in UK • Born in Jul 1948
Henderson Stone Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henderson Stone Holdings Limited
Janice Gardner Saglar, Samuel Edward Johnston Henderson, and 1 more are mutual people.
Active
Henderson Stone Asset Management Limited
Janice Gardner Saglar, Samuel Edward Johnston Henderson, and 1 more are mutual people.
Active
Henderson Stone Group Holdings Limited
Janice Gardner Saglar and Sebastian Alfred Szulc are mutual people.
Active
Henderson Stone Partners Limited
Sebastian Alfred Szulc is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Dec30 Sep 2024
Traded for 9 months
Cash in Bank
Unreported
Decreased by £87.09K (-100%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 2 (-15%)
Total Assets
£605.51K
Decreased by £143.34K (-19%)
Total Liabilities
-£1.16M
Increased by £16.84K (+1%)
Net Assets
-£557.44K
Decreased by £160.19K (+40%)
Debt Ratio (%)
192%
Increased by 39.01% (+25%)
Latest Activity
Confirmation Submitted
21 Days Ago on 17 Oct 2025
Full Accounts Submitted
4 Months Ago on 30 Jun 2025
Janice Gardner Saglar Resigned
4 Months Ago on 27 Jun 2025
Sebastian Alfred Szulc Appointed
4 Months Ago on 27 Jun 2025
Janice Gardner Saglar Resigned
4 Months Ago on 27 Jun 2025
Accounting Period Shortened
11 Months Ago on 22 Nov 2024
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 20 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 31 Jul 2024
Mrs Janice Gardner Saglar Details Changed
1 Year 3 Months Ago on 31 Jul 2024
Get Credit Report
Discover Henderson Stone & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 17 Oct 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Termination of appointment of Janice Gardner Saglar as a secretary on 27 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Janice Gardner Saglar as a director on 27 June 2025
Submitted on 30 Jun 2025
Appointment of Sebastian Alfred Szulc as a director on 27 June 2025
Submitted on 30 Jun 2025
Previous accounting period shortened from 31 December 2024 to 30 September 2024
Submitted on 22 Nov 2024
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
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
Submitted on 31 Jul 2024
Director's details changed for Mrs Janice Gardner Saglar on 31 July 2024
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year