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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Clatt House, Blebo Craigs, Cupar, United Kingdom, KY15 5UE | Secretary | 01 May 2005 | Active |
C/O Turcan Connell, Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Director | 05 June 2023 | Active |
Clatt House, Blebo Craigs, Cupar, United Kingdom, KY15 5UE | Director | 13 June 1994 | Active |
12 St Catherine Street, Cupar, KY15 4HN | Secretary | 09 May 1994 | Active |
Thomson House, Pitreavie Court, Pitreavie Business Park, Dunfermline, KY11 8UU | Corporate Secretary | 01 May 1998 | Active |
Princes Exchange, 1 Earl Grey Street, Edinburgh, United Kingdom, EH3 9EE | Corporate Secretary | 16 October 2017 | Active |
Kingsknowe, Brighton Road, Cupar, KY15 5DH | Director | 09 May 1994 | Active |
Cill Dara, Blebo Craigs, Cupar, KY15 5UF | Director | 13 June 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-02 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-08-07 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2020-07-20 | Officers | Termination secretary company with name termination date. | Download |
2020-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Resolution | Resolution. | Download |
2019-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-16 | Capital | Capital statement capital company with date currency figure. | Download |
2019-07-16 | Capital | Legacy. | Download |
2019-07-16 | Insolvency | Legacy. | Download |
2019-07-16 | Resolution | Resolution. | Download |
2019-07-08 | Miscellaneous | Legacy. | Download |
2019-07-08 | Capital | Capital variation of rights attached to shares. | Download |
2019-07-08 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.