UKBizDB.co.uk

HEADON HOLDINGS LIMITED

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

This company is commonly known as Headon Holdings Limited. The company was founded 30 years ago and was given the registration number SC150773. The firm's registered office is in EDINBURGH. You can find them at C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:HEADON HOLDINGS LIMITED
Company Number:SC150773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 1994
End of financial year:31 October 2022
Jurisdiction:Scotland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:C/o Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clatt House, Blebo Craigs, Cupar, United Kingdom, KY15 5UE

Secretary01 May 2005Active
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Director05 June 2023Active
Clatt House, Blebo Craigs, Cupar, United Kingdom, KY15 5UE

Director13 June 1994Active
12 St Catherine Street, Cupar, KY15 4HN

Secretary09 May 1994Active
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU

Corporate Secretary01 May 1998Active
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE

Corporate Secretary16 October 2017Active
Kingsknowe, Brighton Road, Cupar, KY15 5DH

Director09 May 1994Active
Cill Dara, Blebo Craigs, Cupar, KY15 5UF

Director13 June 1994Active

People with Significant Control

Headon Group Limited
Notified on:02 November 2021
Status:Active
Country of residence:United Kingdom
Address:C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Joseph Martin Headon
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:Irish
Country of residence:Scotland
Address:35, Largo Road, St. Andrews, Scotland, KY16 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Patrick Gerard Headon
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:Irish
Country of residence:United Kingdom
Address:C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Officers

Appoint person director company with name date.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-08-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-07-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Resolution

Resolution.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Capital

Capital statement capital company with date currency figure.

Download
2019-07-16Capital

Legacy.

Download
2019-07-16Insolvency

Legacy.

Download
2019-07-16Resolution

Resolution.

Download
2019-07-08Miscellaneous

Legacy.

Download
2019-07-08Capital

Capital variation of rights attached to shares.

Download
2019-07-08Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.