HEADSWOOD INVESTMENTS LIMITED

HEADSWOOD INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHEADSWOOD INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC236026
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HEADSWOOD INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HEADSWOOD INVESTMENTS LIMITED located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    Apex 3 95 Haymarket Terrace
    EH12 5HD Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HEADSWOOD INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for HEADSWOOD INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    15 pages4.17(Scot)

    Registered office address changed from * C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ* on Dec 12, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 27 Lauriston Street Edinburgh Midlothian EH3 9DQ* on Aug 05, 2013

    2 pagesAD01

    Annual return made up to Aug 28, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2013

    Statement of capital on Jan 09, 2013

    • Capital: GBP 300
    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    8 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2011

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Aug 28, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Aug 28, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Charles William Clements as a director

    2 pagesAP01

    Termination of appointment of John Souter as a secretary

    2 pagesTM02

    Termination of appointment of John Souter as a director

    2 pagesTM01

    Registered office address changed from * 37 Baker Street Stirling Stirlingshire FK8 1BJ* on May 10, 2010

    2 pagesAD01

    Termination of appointment of Charles Clements as a director

    2 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Aug 28, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Charles William Clements on Aug 24, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of HEADSWOOD INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLEMENTS, Charles William
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    Director
    c/o Frp Advisory Llp
    95 Haymarket Terrace
    EH12 5HD Edinburgh
    Apex 3
    ScotlandBritish135677520001
    GOONAN, Brian David
    18/7 Morrison Crescent
    EH3 8AH Edinburgh
    Lothians
    Secretary
    18/7 Morrison Crescent
    EH3 8AH Edinburgh
    Lothians
    British75899790001
    SOUTER, John Andrew
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    Secretary
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    British107730400001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    THORNTONS LAW LLP
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    Secretary
    33 Yeaman Shore
    DD1 4BJ Dundee
    Whitehall House
    Angus
    101816040001
    CLEMENTS, Charles William
    Clydesdale Court
    PH3 1RB Auchterarder
    Glenview
    Director
    Clydesdale Court
    PH3 1RB Auchterarder
    Glenview
    ScotlandBritish135677520001
    GOONAN, Brian David
    18/7 Morrison Crescent
    EH3 8AH Edinburgh
    Lothians
    Director
    18/7 Morrison Crescent
    EH3 8AH Edinburgh
    Lothians
    British75899790001
    MAIR, Richard
    31 Kirkdene Avenue
    Newton Mearns
    G77 5RN Glasgow
    Director
    31 Kirkdene Avenue
    Newton Mearns
    G77 5RN Glasgow
    ScotlandBritish61044580001
    SOUTER, John Andrew
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    Director
    39 Montgomery Crescent
    Dunblane
    FK15 9FB Stirling
    ScotlandBritish107730400001

    Does HEADSWOOD INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Mar 20, 2008
    Delivered On Apr 05, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Headswood mill, denny STG1729.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 05, 2008Registration of a charge (410)
    Bond & floating charge
    Created On Feb 26, 2008
    Delivered On Mar 07, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Mar 07, 2008Registration of a charge (410)
    Standard security
    Created On Mar 06, 2006
    Delivered On Mar 09, 2006
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Headswood mill, denny.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 09, 2006Registration of a charge (410)
    Bond & floating charge
    Created On Feb 27, 2006
    Delivered On Mar 09, 2006
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Mar 09, 2006Registration of a charge (410)
    • Apr 11, 2008Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Sep 23, 2002
    Delivered On Sep 30, 2002
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Headswood mill, denny, stirling.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 30, 2002Registration of a charge (410)

    Does HEADSWOOD INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 23, 2016Conclusion of winding up
    Jul 31, 2013Petition date
    Jul 31, 2013Commencement of winding up
    Feb 25, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Thomas Campbell Maclennan
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    practitioner
    Tenon Recovery
    160 Dundee Street
    EH11 1DQ Edinburgh
    Notesscottish-insolvency-info

    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