HEADON PROPERTIES LIMITED
Overview
| Company Name | HEADON PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC173817 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HEADON PROPERTIES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is HEADON PROPERTIES LIMITED located?
| Registered Office Address | C/O Turcan Connell, Princes Exchange 1 Earl Grey Street EH3 9EE Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEADON PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PM 164 LIMITED | Mar 25, 1997 | Mar 25, 1997 |
What are the latest accounts for HEADON PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for HEADON PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Mar 25, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 25, 2025 |
| Overdue | No |
What are the latest filings for HEADON PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||
Termination of appointment of Ross David Mathie as a director on Apr 11, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 25, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge SC1738170023, created on Dec 17, 2024 | 4 pages | MR01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC1738170022 in full | 4 pages | MR04 | ||
Satisfaction of charge SC1738170021 in full | 4 pages | MR04 | ||
Total exemption full accounts made up to Oct 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Mar 25, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Patrick Gerard Headon as a director on Oct 21, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Mar 25, 2021 with updates | 4 pages | CS01 | ||
Registration of charge SC1738170022, created on Sep 28, 2020 | 8 pages | MR01 | ||
Satisfaction of charge SC1738170019 in full | 4 pages | MR04 | ||
Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on Jul 20, 2020 | 1 pages | TM02 | ||
Total exemption full accounts made up to Oct 31, 2019 | 9 pages | AA | ||
Confirmation statement made on Mar 25, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 9 pages | AA | ||
Registration of charge SC1738170021, created on Jul 16, 2019 | 5 pages | MR01 | ||
Confirmation statement made on Mar 25, 2019 with updates | 4 pages | CS01 | ||
All of the property or undertaking has been released from charge SC1738170020 | 5 pages | MR05 | ||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||
Who are the officers of HEADON PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HEADON, Ann Siobhan | Secretary | Clatto House Blebo Craigs KY15 5UE Cupar Fife | British | 53307670002 | ||||||||||
| HEADON, Joseph Martin | Director | Clatto House Blebo Craigs KY15 5UE Cupar Fife | Scotland | Irish | 30572350002 | |||||||||
| PAGAN MACBETH | Nominee Secretary | 12 St Catherine Street KY15 4HN Cupar Fife | 900010840001 | |||||||||||
| TURCAN CONNELL COMPANY SECRETARIES LIMITED | Secretary | 1 Earl Grey Street EH3 9EE Edinburgh Princes Exchange United Kingdom |
| 159071750001 | ||||||||||
| CLARKE, John Bernard | Nominee Director | Kingsknowe Brighton Road KY15 5DH Cupar Fife | Scotland | British | 900000100001 | |||||||||
| HEADON, Patrick Gerard | Director | Cill Dara Blebo Craigs KY15 5UF Cupar Fife | United Kingdom | Irish | 29437020004 | |||||||||
| MATHIE, Ross David | Director | 2 Sauchope Crescent Crail KY10 3SW Anstruther Fife | Scotland | British | 86548470001 |
Who are the persons with significant control of HEADON PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Joseph Martin Headon | Mar 25, 2017 | 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell, Princes Exchange United Kingdom | Yes | ||||||||||
Nationality: Irish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Headon Holdings Limited | Apr 06, 2016 | 1 Earl Grey Street EH3 9EE Edinburgh C/O Turcan Connell Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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