UKBizDB.co.uk

G. & I. HEADRICK LIMITED

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

This company is commonly known as G. & I. Headrick Limited. The company was founded 49 years ago and was given the registration number SC057784. The firm's registered office is in FIFE. You can find them at 10 Abbey Park Place, Dunfermline, Fife, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:G. & I. HEADRICK LIMITED
Company Number:SC057784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 May 1975
End of financial year:28 February 2023
Jurisdiction:Scotland
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:10 Abbey Park Place, Dunfermline, Fife, KY12 7NZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Abbey Park Place, Dunfermline, Scotland, KY12 7NZ

Secretary28 February 2002Active
10 Abbey Park Place, Dunfermline, Scotland, KY12 7NZ

Director28 February 2002Active
Acrewood, Bonhard, Carnock, KY12 9JE

Secretary16 July 1999Active
Acrewood Bonhard, Carnock, Dunfermline, KY12 9JE

Secretary24 December 2000Active
13 Drummormie Road, Cairneyhill, Dunfermline, KY12 8RL

Secretary-Active
Acrewood, Bonhard, Carnock, KY12 9JE

Director-Active
Acrewood Bonhard, Carnock, Dunfermline, KY12 9JE

Director-Active
1 Kirkwood Crescent, Crossford, Dunfermline, KY12 8PR

Director-Active

People with Significant Control

Mr Ian Headrick
Notified on:06 April 2016
Status:Active
Date of birth:November 1932
Nationality:British
Country of residence:Scotland
Address:Room 3, Dalgety Bay Business Centre Ridge Way, Dunfermline, Scotland, KY11 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Janet Fenton Headrick
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:Scotland
Address:10 Abbey Park Place, Dunfermline, Scotland, KY12 7NZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Headrick
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:Scotland
Address:Room 3, Dalgety Bay Business Centre Ridge Way, Dunfermline, Scotland, KY11 9JN
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
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Gazette

Gazette filings brought up to date.

Download
2021-07-30Address

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

Download
2021-07-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Gazette

Gazette notice compulsory.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-13Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Officers

Change person secretary company with change date.

Download
2020-05-12Officers

Change person director company with change date.

Download
2020-05-12Persons with significant control

Change to a person with significant control.

Download
2020-05-11Officers

Termination director company with name termination date.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-09Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.