HEADON PROPERTIES LIMITED

C/O Turcan Connell, Princes Exchange C/O Turcan Connell, Princes Exchange, Edinburgh, EH3 9EE, United Kingdom
StatusACTIVE
Company No.SC173817
CategoryPrivate Limited Company
Incorporated25 Mar 1997
Age27 years, 2 months, 22 days
JurisdictionScotland

SUMMARY

HEADON PROPERTIES LIMITED is an active private limited company with number SC173817. It was incorporated 27 years, 2 months, 22 days ago, on 25 March 1997. The company address is C/O Turcan Connell, Princes Exchange C/O Turcan Connell, Princes Exchange, Edinburgh, EH3 9EE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 25 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 25 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1738170022

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1738170021

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 25 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Gerard Headon

Termination date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 25 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2020

Action Date: 28 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-28

Charge number: SC1738170022

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1738170019

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-07-20

Officer name: Turcan Connell Company Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jul 2019

Action Date: 16 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-07-16

Charge number: SC1738170021

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 06 Feb 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC1738170020

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2018

Action Date: 25 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Martin Headon

Cessation date: 2017-03-25

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Headon Holdings Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2018

Action Date: 01 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-01

Charge number: SC1738170020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2018

Action Date: 29 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-29

Charge number: SC1738170019

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jan 2018

Action Date: 10 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-01-10

Charge number: SC1738170018

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Turcan Connell Company Secretaries Limited

Appointment date: 2017-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Address

Type: AD01

Old address: 106 South Street St. Andrews Fife KY16 9QD

New address: C/O Turcan Connell, Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE

Change date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jun 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 25 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jul 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 25 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2012

Action Date: 25 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-25

Documents

View document PDF

Accounts with accounts type small

Date: 08 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Legacy

Date: 26 May 2011

Category: Mortgage

Type: MG02s

Description: Statement of satisfaction in full or in part of a charge /full /charge no 17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 25 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2010

Action Date: 25 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Martin Headon

Change date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ross David Mathie

Change date: 2010-03-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 25 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Gerard Headon

Change date: 2010-03-25

Documents

View document PDF

Legacy

Date: 24 Mar 2010

Category: Mortgage

Type: MG03s

Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 17

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 16

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Mortgage

Type: 419a(Scot)

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 16 Jun 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/03/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 31 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 04 Aug 2004

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 May 2003

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Mortgage alter floating charge

Date: 01 May 2003

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/03; full list of members

Documents

View document PDF

Legacy

Date: 02 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 18 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/01; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Mortgage

Type: 410(Scot)

Description: Partic of mort/charge *****

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 08 Jun 2000

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 29 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Address

Type: 287

Description: Registered office changed on 20/05/99 from: 83 market street st andrews fife

Documents

View document PDF

Legacy

Date: 30 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Aug 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 05 Aug 1998

Category: Mortgage

Type: 419a(Scot)

Description: Dec mort/charge *****

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/03/98; full list of members

Documents

View document PDF


Some Companies

A E SMITH BUILDERS & DEVELOPERS LIMITED

424 MARGATE ROAD,RAMSGATE,CT12 6SJ

Number:10379830
Status:ACTIVE
Category:Private Limited Company

BIGMAARK LTD

145 GREENFORD ROAD,LONDON,HA1 3QN

Number:11122773
Status:ACTIVE
Category:Private Limited Company

BROAD BAY HOUSE LIMITED

63 KENNETH STREET,ISLE OF LEWIS,HS1 2DS

Number:SC353646
Status:ACTIVE
Category:Private Limited Company

FETTON LIMITED

GROVE HOUSE 774-780 WILMSLOW ROAD,MANCHESTER,M20 2DR

Number:01321963
Status:ACTIVE
Category:Private Limited Company

LCJ PROFESSIONAL SERVICES LIMITED

17 PRESTWICK WAY,DERBY,DE73 5AB

Number:08169365
Status:ACTIVE
Category:Private Limited Company

PHILIP VAN REYK LTD

37 BROOKVILLE ROAD,LONDON,SW6 7BH

Number:09626541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source