ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Henderson Stone Holdings Limited

Henderson Stone Holdings Limited is an active company incorporated on 10 January 2018 with the registered office located in Glasgow, City of Glasgow. Henderson Stone Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
SC585352
Private limited company
Scottish Company
Age
7 years
Incorporated 10 January 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 November 2024 (10 months ago)
Next confirmation dated 11 November 2025
Due by 25 November 2025 (2 months remaining)
Last change occurred 4 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 (9 months remaining)
Contact
Address
Suite 16, Firhill Business Centre
74 Firhill Road
Glasgow
G20 7BA
Scotland
Address changed on 31 Jul 2024 (1 year 1 month ago)
Previous address was Suite 3/1 Herbert House 26 Herbert Street Glasgow Scotland G20 6NB United Kingdom
Telephone
0141 3527800
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • Financial Adviser • British • Lives in UK • Born in Jul 1948
Director • British • Lives in Scotland • Born in Apr 1983
Director • Scottish • Lives in Scotland • Born in Jun 1962
Henderson Stone Group Holdings Limited
PSC
Henderson Stone Partners Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Henderson Stone & Co Limited
Samuel Edward Johnston Henderson, Janice Gardner Saglar, and 1 more are mutual people.
Active
Henderson Stone Asset Management Limited
Samuel Edward Johnston Henderson, Janice Gardner Saglar, 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 (2018–2024)
Period Ended
30 Sep 2024
For period 30 Dec30 Sep 2024
Traded for 9 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£2K
Same as previous period
Total Liabilities
-£1K
Same as previous period
Net Assets
£1K
Same as previous period
Debt Ratio (%)
50%
Same as previous period
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Henderson Stone Partners Limited (PSC) Appointed
2 Months Ago on 27 Jun 2025
Sebastian Alfred Szulc Appointed
2 Months Ago on 27 Jun 2025
Janice Gardner Saglar Resigned
2 Months Ago on 27 Jun 2025
Samuel Edward Johnston Henderson (PSC) Resigned
2 Months Ago on 27 Jun 2025
Accounting Period Shortened
9 Months Ago on 22 Nov 2024
Confirmation Submitted
10 Months Ago on 11 Nov 2024
Mrs Janice Gardner Saglar Details Changed
1 Year 1 Month Ago on 31 Jul 2024
Mr Samuel Edward Johnston Henderson (PSC) Details Changed
1 Year 1 Month Ago on 31 Jul 2024
Henderson Stone Group Holdings Limited (PSC) Details Changed
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover Henderson Stone Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Samuel Edward Johnston Henderson as a person with significant control on 27 June 2025
Submitted on 30 Jun 2025
Resolutions
Submitted on 30 Jun 2025
Notification of Henderson Stone Partners Limited as a person with significant control on 27 June 2025
Submitted on 30 Jun 2025
Memorandum and Articles of Association
Submitted on 30 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Appointment of Sebastian Alfred Szulc as a director 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
Previous accounting period shortened from 31 December 2024 to 30 September 2024
Submitted on 22 Nov 2024
Confirmation statement made on 11 November 2024 with no updates
Submitted on 11 Nov 2024
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
Submitted on 31 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year