HEADLAND COMMERCIAL LIMITED

HEADLAND COMMERCIAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHEADLAND COMMERCIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC134098
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HEADLAND COMMERCIAL LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is HEADLAND COMMERCIAL LIMITED located?

    Registered Office Address
    Osprey House Mosscroft Avenue, Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADLAND COMMERCIAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEDGE 87 LIMITEDSep 18, 1991Sep 18, 1991

    What are the latest accounts for HEADLAND COMMERCIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2022

    What are the latest filings for HEADLAND COMMERCIAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Sep 19, 2023 with no updates

    3 pagesCS01

    Change of details for Stewart Milne Group Limited as a person with significant control on Aug 01, 2023

    2 pagesPSC05

    Registered office address changed from Osprey House Mosscroft Avenue Westhill Business Park Aberdeen AB32 6TQ to Osprey House Mosscroft Avenue, Westhill Business Park Westhill Aberdeen AB32 6JQ on Aug 01, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Oct 31, 2022

    4 pagesAA

    Confirmation statement made on Sep 19, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2021

    4 pagesAA

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2020

    4 pagesAA

    Current accounting period shortened from Oct 31, 2020 to Oct 30, 2020

    1 pagesAA01

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Appointment of Robert Fraser Pearson Park as a secretary on Sep 03, 2020

    2 pagesAP03

    Termination of appointment of Michael Sinclair Medine as a secretary on Sep 03, 2020

    1 pagesTM02

    Appointment of Mr Gerald Campbell More as a director on Jun 26, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2019

    4 pagesAA

    Previous accounting period extended from Jun 30, 2019 to Oct 31, 2019

    1 pagesAA01

    Confirmation statement made on Sep 19, 2019 with updates

    4 pagesCS01

    Appointment of Mr Robert Fraser Pearson Park as a director on Apr 23, 2019

    2 pagesAP01

    Termination of appointment of Glenn Fraser Whyte Allison as a director on Mar 31, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    4 pagesAA

    Confirmation statement made on Sep 19, 2018 with updates

    4 pagesCS01

    Appointment of Mr Michael Sinclair Medine as a secretary on Jul 12, 2018

    2 pagesAP03

    Termination of appointment of Scott Craig Martin as a secretary on Jul 12, 2018

    1 pagesTM02

    Who are the officers of HEADLAND COMMERCIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARK, Robert Fraser Pearson
    Mosscroft Avenue, Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Osprey House
    United Kingdom
    Secretary
    Mosscroft Avenue, Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Osprey House
    United Kingdom
    274119500001
    MACGREGOR, Stuart Alastair
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    Director
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    Scotland
    ScotlandBritishFinance Director330152850001
    MILNE, Stewart
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    Director
    Dalhebity House
    Baillieswells Road, Bieldside
    AB15 9BQ Aberdeen
    ScotlandBritishCompany Director190960001
    MORE, Gerald Campbell
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Director
    Westhill Business Park
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    ScotlandBritishCompany Director211208700001
    PARK, Robert Fraser Pearson
    Mosscroft Avenue, Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Osprey House
    United Kingdom
    Director
    Mosscroft Avenue, Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Osprey House
    United Kingdom
    ScotlandBritishGroup Finance Director241939100001
    ANDERSON, Lesley
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    Secretary
    70 Woodend Crescent
    AB15 6YQ Aberdeen
    British83529270002
    CORRAY, Pamela Jane
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    Secretary
    146 Hamilton Place
    AB15 5BB Aberdeen
    Aberdeenshire
    British83551930001
    IRVINE, John Christopher
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    Secretary
    34 Cairds Wynd
    AB31 5XU Banchory
    Kincardineshire
    British38442060002
    KERR, Gayle
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    Secretary
    Terryvale House
    Dunecht
    AB32 7BS Westhill
    British102984300001
    MARTIN, Scott Craig
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    Secretary
    Mosscroft Avenue
    Westhill Business Park Westhill
    AB32 6JQ Aberdeen
    Peregrine House
    Scotland
    178780350001
    MEDINE, Michael Sinclair
    Osprey House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park
    Aberdeen
    Secretary
    Osprey House
    Mosscroft Avenue
    AB32 6TQ Westhill Business Park
    Aberdeen
    248568480001
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    Secretary
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    British189710004
    MITCHELL, Paul Watt
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    Secretary
    2 Kingswood Avenue
    Kingswells
    AB15 8AE Aberdeen
    British86499970002
    OAG, Stuart Charles
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    Secretary
    Woodlands Crescent
    Cults
    AB15 9DH Aberdeen
    7
    Aberdeenshire
    British129503880001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    ALLISON, Glenn Fraser Whyte
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    Director
    442 North Deeside Road, Cults
    AB15 9ET Aberdeen
    Linden Beeches
    United Kingdom
    United KingdomBritishCompany Director63687770002
    ALLISON, Glenn Fraser Whyte
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    Director
    Linden Beeches
    442 North Deeside Road
    AB15 9ET Cults
    Aberdeenshire
    United KingdomBritishCompany Director63687770002
    COCHRANE, Gordon
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    Director
    Beaconhill Den
    AB13 0HT Milltimber
    Aberdeen
    ScotlandBritishCompany Director545540005
    IRVINE, John Christopher
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    Director
    Forestside Road
    AB31 5ZH Banchory
    38
    Kincardineshire
    ScotlandUnited KingdomFinance Director38442060003
    MACKAY, Hugh James
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    Director
    The Oaks
    Abergeldie Road
    AB35 5RR Ballater
    Aberdeenshire
    United KingdomBritishCompany Director189730001
    MILNE, Hamish
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    Director
    Alt Na Braigh
    265 North Deeside Road
    AB13 0HD Milltimber,Aberdeen
    United KingdomBritishCompany Director189710004
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Who are the persons with significant control of HEADLAND COMMERCIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    Apr 06, 2016
    Westhill Business Park
    Westhill
    AB32 6JQ Aberdeen
    Peregrine House, Mosscroft Avenue
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc057709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HEADLAND COMMERCIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 19, 1991
    Delivered On Jan 06, 1992
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Development site at wellington road/haveness road, aberdeen.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 06, 1992Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0