Company NameHenderson Stone Group Holdings Limited
DirectorsSamuel Edward Johnston Henderson and Janice Gardner Saglar
Company StatusActive
Company NumberSC651985
CategoryPrivate Limited Company
Incorporation Date20 January 2020(4 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameSamuel Edward Johnston Henderson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(same day as company formation)
RoleFinancial Adviser
Country of ResidenceScotland
Correspondence AddressSuite 3/1 Herbert House 26 Herbert Street
Glasgow
G20 6NB
Scotland
Director NameMrs Janice Gardner Saglar
Date of BirthJune 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed20 January 2020(same day as company formation)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence AddressSuite 3/1 Herbert House 26 Herbert Street
Glasgow
G20 6NB
Scotland
Secretary NameJanice Gardner Saglar
StatusCurrent
Appointed20 January 2020(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 3/1 Herbert House 26 Herbert Street
Glasgow
G20 6NB
Scotland

Location

Registered AddressSuite 3/1 Herbert House
26 Herbert Street
Glasgow
G20 6NB
Scotland
ConstituencyGlasgow North
WardHillhead
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Filing History

19 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
18 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
27 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 March 2022Previous accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 31 January 2021 (3 pages)
17 November 2021Second filing of Confirmation Statement dated 19 January 2021 (8 pages)
25 August 2021Registered office address changed from 99 Firhill Road 2nd Floor, Mccafferty House Glasgow G20 7BE Scotland to Suite 3/1 Herbert House 26 Herbert Street Glasgow Scotland G20 6NB on 25 August 2021 (1 page)
26 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
26 January 202119/01/21 Statement of Capital gbp 700
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 17/11/2021
(5 pages)
15 July 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 700.00
(8 pages)
20 January 2020Incorporation
Statement of capital on 2020-01-20
  • GBP 650
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)