UKBizDB.co.uk

EDINBURGH HEADWAY GROUP

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

This company is commonly known as Edinburgh Headway Group. The company was founded 32 years ago and was given the registration number SC138081. The firm's registered office is in EDINBURGH. You can find them at Edinburgh Headway Group Unit 4, 27 Peffer Place, Edinburgh, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:EDINBURGH HEADWAY GROUP
Company Number:SC138081
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1992
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:Edinburgh Headway Group Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director25 October 2022Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director19 September 2012Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director29 October 2013Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director25 February 2020Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director23 September 2009Active
1 Pitbauchlie Bank, Dunfermline, KY11 8DP

Secretary31 October 2000Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Secretary30 July 2002Active
52 Broomieknowe Park, Bonnyrigg, EH19 2JB

Secretary02 June 1998Active
28 Belmont Gardens, Edinburgh, EH12 6JH

Secretary26 May 1992Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Secretary29 January 2013Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director22 November 2016Active
Flat 4,1 Kilgraston Court, Edinburgh, EH9 2ES

Director04 June 1996Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director28 June 2011Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director02 December 2014Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director30 April 1992Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director28 September 1999Active
1 Pitbauchlie Bank, Dunfermline, KY11 8DP

Director31 October 2000Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director30 July 2002Active
52 Broomieknowe Park, Bonnyrigg, EH19 2JB

Director02 June 1998Active
28 Belmont Gardens, Edinburgh, EH12 6JH

Director26 May 1992Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director30 August 2011Active
6 Belmont Road, Juniper Green, Edinburgh, EH14 5DY

Director26 May 1992Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director25 February 2020Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director15 September 2010Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director02 December 2014Active
11 Polwarth Gardens, Edinburgh, Scotland, EH11 1JS

Director30 April 1992Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director15 September 2010Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director15 September 2010Active
36 Cluny Drive, Edinburgh, EH10 6DX

Director31 October 2000Active
49 Mayburn Avenue, Loanhead, EH20 9EY

Director26 May 1992Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director15 September 2010Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director15 September 2010Active
20 Belgrave Road, Edinburgh, EH12 6NF

Director26 May 1992Active
Headway House, Astley Ainslie Hospital, Canaan Lane, EH9 2HL

Director15 September 2010Active
Edinburgh Headway Group, Unit 4, 27 Peffer Place, Edinburgh, Scotland, EH16 4BB

Director25 February 2020Active

People with Significant Control

Mr Roderick Matheson
Notified on:28 April 2017
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:Scotland
Address:Edinburgh Headway Group, Unit 4, Edinburgh, Scotland, EH16 4BB
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-11-03Accounts

Accounts with accounts type small.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-07Accounts

Accounts with accounts type small.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Second filing of secretary termination with name.

Download
2022-06-13Officers

Termination secretary company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-08Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Accounts

Accounts with accounts type small.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-18Officers

Termination director company with name termination date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type small.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Address

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

Download

Copyright © 2024. All rights reserved.