Company NameG. & I. Headrick Limited
DirectorJanet Fenton Headrick
Company StatusActive
Company NumberSC057784
CategoryPrivate Limited Company
Incorporation Date15 May 1975(48 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Janet Fenton Headrick
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(26 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Secretary NameMiss Janet Fenton Headrick
NationalityBritish
StatusCurrent
Appointed28 February 2002(26 years, 9 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceScotland
Correspondence Address10 Abbey Park Place
Dunfermline
Fife
KY12 7NZ
Scotland
Director NameCatherine Headrick
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(13 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 24 December 2000)
RoleCompany Director
Correspondence AddressAcrewood
Bonhard
Carnock
Fife
KY12 9JE
Scotland
Director NameChristopher Morris
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(13 years, 9 months after company formation)
Appointment Duration13 years (resigned 28 February 2002)
RoleCompany Director
Correspondence Address1 Kirkwood Crescent
Crossford
Dunfermline
Fife
KY12 8PR
Scotland
Director NameIan Headrick
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1989(13 years, 9 months after company formation)
Appointment Duration28 years, 10 months (resigned 07 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcrewood Bonhard
Carnock
Dunfermline
Fife
KY12 9JE
Scotland
Secretary NameJames Douglas Robertson
NationalityBritish
StatusResigned
Appointed01 March 1989(13 years, 9 months after company formation)
Appointment Duration10 years, 4 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address13 Drummormie Road
Cairneyhill
Dunfermline
Fife
KY12 8RL
Scotland
Secretary NameCatherine Headrick
NationalityBritish
StatusResigned
Appointed16 July 1999(24 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 December 2000)
RoleCompany Director
Correspondence AddressAcrewood
Bonhard
Carnock
Fife
KY12 9JE
Scotland
Secretary NameIan Headrick
NationalityBritish
StatusResigned
Appointed24 December 2000(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcrewood Bonhard
Carnock
Dunfermline
Fife
KY12 9JE
Scotland

Contact

Telephone01383 731821
Telephone regionDunfermline

Location

Registered AddressRoom 3 Dalgety Bay Business Centre Ridge Way
Hillend
Dunfermline
KY11 9JN
Scotland
ConstituencyKirkcaldy and Cowdenbeath
WardInverkeithing and Dalgety Bay

Shareholders

22.9k at £1Ian Headrick
49.83%
Ordinary
11.5k at £1Janet Headrick
25.09%
Ordinary
11.5k at £1John Headrick
25.09%
Ordinary

Financials

Year2014
Net Worth£439,513
Cash£57,119
Current Liabilities£14,969

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 6 days from now)

Charges

4 June 1986Delivered on: 13 June 1986
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.
Outstanding
27 November 1975Delivered on: 4 December 1975
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of offset
Secured details: All moneys due, or to become due from centaur motors LTD to the chargee.
Particulars: Balance at credit of any account or accounts in name of g & I headrick LTD., Held by the governor and company of the bank of scotland.
Outstanding

Filing History

9 December 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
13 May 2020Confirmation statement made on 2 May 2020 with updates (5 pages)
12 May 2020Change of details for Miss Janet Fenton Headrick as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Miss Janet Fenton Headrick on 12 May 2020 (2 pages)
12 May 2020Secretary's details changed for Miss Janet Fenton Headrick on 12 May 2020 (1 page)
12 May 2020Change of details for Miss Janet Fenton Headrick as a person with significant control on 12 May 2020 (2 pages)
12 May 2020Director's details changed for Miss Janet Fenton Headrick on 12 May 2020 (2 pages)
11 May 2020Termination of appointment of Ian Headrick as a director on 7 January 2018 (1 page)
29 November 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
20 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
22 May 2018Confirmation statement made on 2 May 2018 with updates (4 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (8 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
1 October 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 46,000
(5 pages)
12 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 46,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 46,000
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 46,000
(5 pages)
27 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 46,000
(5 pages)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 May 2014 (16 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 May 2014 (16 pages)
5 June 2014Second filing of AR01 previously delivered to Companies House made up to 2 May 2014 (16 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 46,000
  • ANNOTATION A second filed AR01 was registered on 05/06/2014.
(5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 46,000
  • ANNOTATION A second filed AR01 was registered on 05/06/2014.
(5 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders (6 pages)
2 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 46,000
  • ANNOTATION A second filed AR01 was registered on 05/06/2014.
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
31 December 2012Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (16 pages)
31 December 2012Second filing of AR01 previously delivered to Companies House made up to 30 April 2012 (16 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/12/2012
(6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 31/12/2012
(6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Ian Headrick on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Ian Headrick on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Janet Fenton Headrick on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Janet Fenton Headrick on 30 April 2010 (2 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
24 July 2009Return made up to 30/04/09; full list of members; amend (5 pages)
24 July 2009Return made up to 30/04/09; full list of members; amend (5 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
30 April 2008Return made up to 30/04/08; full list of members (4 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 May 2006Return made up to 30/04/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 May 2006Return made up to 30/04/06; full list of members (3 pages)
22 May 2006Secretary's particulars changed;director's particulars changed (1 page)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
6 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
27 May 2004Return made up to 30/04/04; full list of members (7 pages)
23 January 2004Registered office changed on 23/01/04 from: 45/47 baldridgeburn dunfermline KY12 9EQ (1 page)
23 January 2004Registered office changed on 23/01/04 from: 45/47 baldridgeburn dunfermline KY12 9EQ (1 page)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 May 2003Return made up to 30/04/03; full list of members (7 pages)
14 May 2003Return made up to 30/04/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
23 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Return made up to 30/04/02; full list of members (8 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Return made up to 30/04/02; full list of members (8 pages)
25 June 2002New secretary appointed;new director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002Director resigned (1 page)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
22 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001New secretary appointed (2 pages)
22 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
27 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
9 May 2000Return made up to 30/04/00; full list of members (8 pages)
9 May 2000Return made up to 30/04/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 August 1999New secretary appointed (2 pages)
17 August 1999New secretary appointed (2 pages)
13 July 1999Secretary resigned (1 page)
13 July 1999Secretary resigned (1 page)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
22 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
8 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
22 December 1997Accounts for a small company made up to 28 February 1997 (7 pages)
13 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 December 1996Full accounts made up to 29 February 1996 (13 pages)
27 December 1996Full accounts made up to 29 February 1996 (13 pages)
3 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 June 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 December 1995Full accounts made up to 28 February 1995 (13 pages)
12 December 1995Full accounts made up to 28 February 1995 (13 pages)
15 May 1995Return made up to 30/04/95; full list of members (6 pages)
15 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
13 June 1986Particulars of mortgage/charge (3 pages)
13 June 1986Particulars of mortgage/charge (3 pages)
4 December 1975Particulars of mortgage/charge (3 pages)
4 December 1975Particulars of mortgage/charge (3 pages)