HEADLAND GROUP LIMITED

HEADLAND GROUP LIMITED

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

    Company NameHEADLAND GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC162974
    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 GROUP LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is HEADLAND GROUP LIMITED located?

    Registered Office Address
    65 Sussex Street
    G41 1DX Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of HEADLAND GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEADLAND ARCHAEOLOGY LTD.Jan 30, 1996Jan 30, 1996

    What are the latest accounts for HEADLAND GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for HEADLAND GROUP 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

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    14 pagesAA

    legacy

    76 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 02, 2024 with updates

    5 pagesCS01

    Change of details for Rsk Environment Limited as a person with significant control on Oct 26, 2023

    2 pagesPSC05

    Cessation of Ares Management Limited as a person with significant control on Oct 26, 2023

    1 pagesPSC07

    Statement of capital on Oct 26, 2023

    • Capital: GBP 1.0115
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    12 pagesAA

    legacy

    79 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge SC1629740005 in full

    1 pagesMR04

    Satisfaction of charge SC1629740007 in full

    1 pagesMR04

    Satisfaction of charge SC1629740008 in full

    1 pagesMR04

    Satisfaction of charge SC1629740006 in full

    1 pagesMR04

    Satisfaction of charge SC1629740003 in full

    1 pagesMR04

    Satisfaction of charge SC1629740009 in full

    1 pagesMR04

    Who are the officers of HEADLAND GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    261506680001
    RYDER, Alasdair Alan
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish233697620001
    BETTS, David Mckenzie
    Ardlea
    Haddington Road, Gifford
    EH41 4JD Haddington
    East Lothian
    Secretary
    Ardlea
    Haddington Road, Gifford
    EH41 4JD Haddington
    East Lothian
    British65657780002
    CARTER, Stephen Philip
    19 Lutton Place
    EH8 9PD Edinburgh
    Midlothian
    Secretary
    19 Lutton Place
    EH8 9PD Edinburgh
    Midlothian
    British46881990002
    MILLS, Steven
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Secretary
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    257598080001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    BETTS, David Mckenzie
    Ardlea
    Haddington Road, Gifford
    EH41 4JD Haddington
    East Lothian
    Director
    Ardlea
    Haddington Road, Gifford
    EH41 4JD Haddington
    East Lothian
    ScotlandBritish65657780002
    CARTER, Stephen Philip
    19 Lutton Place
    EH8 9PD Edinburgh
    Midlothian
    Director
    19 Lutton Place
    EH8 9PD Edinburgh
    Midlothian
    United KingdomBritish46881990002
    COLEMAN, Russel John
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish84153960002
    DRAPER, Abigail Sarah
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish164048250001
    HOLDEN, Timothy Gerald, Dr
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    United KingdomBritish46882040001
    LOWE, Christopher Edmund, Dr
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    ScotlandBritish47575960001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MOGFORD, Sarah Anne Louise
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Director
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    EnglandBritish240817120001
    MOLONEY, Colm James
    67 Rosary Place
    IRISH Midleton
    County Cork
    Ireland
    Director
    67 Rosary Place
    IRISH Midleton
    County Cork
    Ireland
    IrelandIrish70121720003

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ares Management Limited
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Oct 18, 2019
    6 St Andrew Street
    EC4A 3AE London
    5th Floor
    England
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredLondon
    Registration Number05837428
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Mar 08, 2019
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration NumberSc115530
    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.
    Dr Timothy Gerald Holden
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Apr 06, 2016
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Dr Christopher Edmund Lowe
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Apr 06, 2016
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Russel John Coleman
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Apr 06, 2016
    Sussex Street
    G41 1DX Glasgow
    65
    Scotland
    Yes
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does HEADLAND GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 06, 2021
    Delivered On Aug 23, 2021
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee)
    Transactions
    • Aug 23, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 06, 2021
    Delivered On Aug 15, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))
    Transactions
    • Aug 15, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 06, 2021
    Delivered On Aug 12, 2021
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent)
    Transactions
    • Aug 12, 2021Registration of a charge (MR01)
    A registered charge
    Created On Aug 18, 2020
    Delivered On Aug 26, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument))
    Transactions
    • Aug 26, 2020Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 18, 2020
    Delivered On Aug 26, 2020
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent)
    Transactions
    • Aug 26, 2020Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 18, 2020
    Delivered On Aug 25, 2020
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent)
    Transactions
    • Aug 25, 2020Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2019
    Delivered On Oct 30, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent)
    Transactions
    • Oct 30, 2019Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2019
    Delivered On Oct 30, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Ares Management Limited (As Security Agent)
    Transactions
    • Oct 30, 2019Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 18, 2019
    Delivered On Oct 24, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Oct 24, 2019Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2019
    Delivered On Jun 12, 2019
    Satisfied
    Brief description
    The warehouse and premises known as and forming tarzan house, 13 jane street, leith together with the car parking bays and loading areas.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Jun 12, 2019Registration of a charge (MR01)
    • Mar 30, 2022Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Jun 02, 2004
    Delivered On Jun 10, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 10, 2004Registration of a charge (410)
    • Dec 20, 2007Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Aug 07, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 12, 2003Registration of a charge (410)
    • May 11, 2020Satisfaction of a charge (MR04)

    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