Warning: file_put_contents(c/cc21291dd07c136c111a8b3661370db7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Against The Head Limited, DD1 9QJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AGAINST THE HEAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Against The Head Limited. The company was founded 10 years ago and was given the registration number SC468258. The firm's registered office is in DUNDEE. You can find them at Courier Buildings, 2 Albert Square, Dundee, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:AGAINST THE HEAD LIMITED
Company Number:SC468258
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2014
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Director07 December 2018Active
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Director07 December 2018Active
Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ

Director01 October 2014Active
6 Logie Mill, Edinburgh, Scotland, EH7 4HG

Director07 December 2018Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE

Director24 January 2014Active
6 Logie Mill, Edinburgh, Scotland, EH7 4HG

Director07 December 2018Active

People with Significant Control

D.C. Thomson & Company Limited
Notified on:07 December 2018
Status:Active
Country of residence:United Kingdom
Address:Courier Buildings, Albert Square, Dundee, United Kingdom, DD1 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Jane Paul
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:Scotland
Address:C/O Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Scotland, EH3 9EE
Nature of control:
  • Significant influence or control
Mr Stuart Watson Paul
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:8 Great Stuart Street, Edinburgh, United Kingdom, EH3 7TN
Nature of control:
  • Significant influence or control
Mr Russell Allen Richard Napier
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:Scotland
Address:Courier Buildings, 2 Albert Square, Dundee, Scotland, DD1 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Change to a person with significant control.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-11-30Officers

Change person director company with change date.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Capital

Capital allotment shares.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type small.

Download
2020-08-26Officers

Termination director company with name termination date.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Address

Change registered office address company with date old address new address.

Download
2020-01-07Accounts

Accounts with accounts type small.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-25Persons with significant control

Change to a person with significant control.

Download
2019-01-25Officers

Change person director company with change date.

Download
2019-01-15Capital

Capital variation of rights attached to shares.

Download
2019-01-15Capital

Capital name of class of shares.

Download
2019-01-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.