Company NameWhitehead Holdings Limited
DirectorsNeil Whitehead and Heather Julia Whitehead
Company StatusActive
Company NumberSC051790
CategoryPrivate Limited Company
Incorporation Date13 November 1972(51 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
Section NAdministrative and support service activities
SIC 7140Rent personal & household goods
SIC 77210Renting and leasing of recreational and sports goods

Directors

Director NameNeil Whitehead
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address114 Nicolson Street
Edinburgh
EH8 9EJ
Scotland
Secretary NameNeil Whitehead
NationalityBritish
StatusCurrent
Appointed31 December 1988(16 years, 1 month after company formation)
Appointment Duration35 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Nicolson Street
Edinburgh
EH8 9EJ
Scotland
Director NameHeather Julia Whitehead
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(28 years, 1 month after company formation)
Appointment Duration23 years, 3 months
RoleAdministrator
Country of ResidenceScotland
Correspondence Address114 Nicolson Street
Edinburgh
EH8 9EJ
Scotland
Director NameGeorge Herd
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 13 November 2000)
RoleCompany Director
Correspondence Address78 Main Street
Cairneyhill
Dunfermline
Fife
KY12 8QU
Scotland
Director NameJohn McLaughlin
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1990)
RoleCompany Director
Correspondence Address5 Aberdour Road
Burntisland
Fife
KY3 0EL
Scotland
Director NameIan Whitehead
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 1994)
RoleManaging Director
Correspondence Address8 Atholl Place
Edinburgh
Midlothian
EH3 8HP
Scotland
Director NameAlexander McDowall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2002)
RoleService Manager
Correspondence Address18 Bearford Place
Haddington
East Lothian
EH41 4NQ
Scotland

Contact

Websitewww.source-electronics.co.uk
Email address[email protected]
Telephone0131 6670884
Telephone regionEdinburgh

Location

Registered Address17-21 East Mayfield
Edinburgh
EH9 1SE
Scotland
ConstituencyEdinburgh South
WardSouthside/Newington
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£26,992
Cash£149
Current Liabilities£191,420

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

6 July 1995Delivered on: 17 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The shop premises at 114 nicolson street, edinburgh.
Outstanding
29 July 1994Delivered on: 5 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due by the company whether trading in its principal name or under the trading name of telecare.
Particulars: 35 canmore street, dunfermline, fife (upper or first floor subjects).
Outstanding
28 March 1991Delivered on: 17 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Shop at 37 canmore street, dunfermline fife.
Outstanding
28 March 1991Delivered on: 17 April 1991
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4 dales yard 17 dickson court elgin street industrial estate, elgin st, dunfermline.
Outstanding
25 February 1991Delivered on: 4 March 1991
Satisfied on: 15 February 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Fully Satisfied
19 October 1990Delivered on: 6 November 1990
Satisfied on: 31 May 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground with buildings and erections thereon situated at the south corner of canmore street.
Fully Satisfied
9 November 1990Delivered on: 16 November 1990
Satisfied on: 13 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 4 dales yard 17 dickson court elgin street industrial estate dunfermline.
Fully Satisfied
20 May 1998Delivered on: 26 May 1998
Satisfied on: 6 June 2002
Persons entitled: Hitachi Credit (UK) PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
15 July 1986Delivered on: 1 August 1986
Satisfied on: 10 June 1991
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
14 March 2020Compulsory strike-off action has been discontinued (1 page)
11 March 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 May 2019Cancellation of shares. Statement of capital on 31 March 2019
  • GBP 22,434
(4 pages)
22 March 2019Director's details changed for Neil Whitehead on 18 March 2019 (2 pages)
22 March 2019Director's details changed for Heather Julia Whitehead on 18 March 2019 (2 pages)
12 February 2019Purchase of own shares. (2 pages)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 April 2018Notification of Neil Whitehead as a person with significant control on 6 April 2018 (2 pages)
13 March 2018Withdrawal of a person with significant control statement on 13 March 2018 (2 pages)
5 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 46,810
(6 pages)
5 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 46,810
(6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 46,810
(6 pages)
5 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 46,810
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 December 2014Registered office address changed from 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. to 17-21 East Mayfield Edinburgh EH9 1SE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. to 17-21 East Mayfield Edinburgh EH9 1SE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 10 Abbey Park Place, Dunfermline, Fife KY12 7NZ. to 17-21 East Mayfield Edinburgh EH9 1SE on 2 December 2014 (1 page)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 46,810
(6 pages)
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 46,810
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
15 February 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Secretary's details changed for Neil Whitehead on 19 December 2009 (1 page)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
11 January 2010Director's details changed for Heather Julia Whitehead on 19 December 2009 (2 pages)
11 January 2010Director's details changed for Neil Whitehead on 19 December 2009 (2 pages)
11 January 2010Secretary's details changed for Neil Whitehead on 19 December 2009 (1 page)
11 January 2010Director's details changed for Neil Whitehead on 19 December 2009 (2 pages)
11 January 2010Director's details changed for Heather Julia Whitehead on 19 December 2009 (2 pages)
11 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (9 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 December 2008Return made up to 19/12/08; full list of members (7 pages)
19 December 2008Return made up to 19/12/08; full list of members (7 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 January 2008Return made up to 19/12/07; full list of members (5 pages)
3 January 2008Return made up to 19/12/07; full list of members (5 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 December 2006Return made up to 19/12/06; full list of members (5 pages)
20 December 2006Return made up to 19/12/06; full list of members (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Return made up to 19/12/05; full list of members (5 pages)
19 December 2005Return made up to 19/12/05; full list of members (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (10 pages)
4 January 2005Return made up to 31/12/04; full list of members (10 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Return made up to 31/12/03; full list of members (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
4 February 2003Return made up to 31/12/02; full list of members (9 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 June 2002Dec mort/charge * (3 pages)
6 June 2002Dec mort/charge * (3 pages)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (10 pages)
8 January 2002Return made up to 31/12/01; full list of members (10 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
17 January 2001Return made up to 31/12/00; full list of members (9 pages)
27 December 2000New director appointed (1 page)
27 December 2000New director appointed (1 page)
22 December 2000Company name changed whitehead (dunfermline) holdings LIMITED\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed whitehead (dunfermline) holdings LIMITED\certificate issued on 27/12/00 (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
27 January 2000Return made up to 31/12/99; full list of members (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (10 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
26 May 1998Partic of mort/charge * (5 pages)
26 May 1998Partic of mort/charge * (5 pages)
21 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
7 February 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)