Company NameHeadway Developments Limited
Company StatusDissolved
Company NumberSC139418
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Gray Burt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(3 weeks, 2 days after company formation)
Appointment Duration26 years, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarrion Mill Garrion Bridge
Overtown
Wishaw
Lanarkshire
ML2 0RR
Scotland
Director NameMr William Richard Milligan Prosser
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed15 August 1992(3 weeks, 2 days after company formation)
Appointment Duration26 years, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address24 Lairds Gate
Uddingston
Glasgow
Lanarkshire
G71 7HR
Scotland
Secretary NameWalter Kidd Gray
NationalityBritish
StatusClosed
Appointed15 August 1992(3 weeks, 2 days after company formation)
Appointment Duration26 years, 7 months (closed 02 April 2019)
RoleCompany Director
Correspondence Address15 Avonside Grove
Hamilton
Lanarkshire
ML3 7DL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameWalter Kidd Gray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(3 weeks, 2 days after company formation)
Appointment Duration6 years, 1 month (resigned 09 October 1998)
RoleCompany Director
Correspondence Address15 Avonside Grove
Hamilton
Lanarkshire
ML3 7DL
Scotland

Location

Registered Address1 Cadzow Park
82/88 Muir Street
Hamilton
Strathclyde
ML3 6BJ
Scotland
ConstituencyLanark and Hamilton East
WardHamilton North and East

Financials

Year1999
Turnover£650,750
Gross Profit-£51,444
Net Worth-£1,089,749
Cash£25,080
Current Liabilities£3,378,766

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

31 October 2023Bona Vacantia disclaimer (1 page)
2 April 2019Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
6 January 2009Notice of ceasing to act as receiver or manager (1 page)
6 January 2009Notice of ceasing to act as receiver or manager (1 page)
1 August 2003Order of court - dissolution void (1 page)
1 August 2003Order of court - dissolution void (1 page)
25 May 2003Dissolved (1 page)
25 May 2003Dissolved (1 page)
25 February 2003Deferment of dissolution (voluntary) (1 page)
25 February 2003Deferment of dissolution (voluntary) (1 page)
19 September 2001Notice of receiver's report (8 pages)
19 September 2001Notice of receiver's report (8 pages)
22 June 2001Notice of the appointment of receiver by a holder of a floating charge (4 pages)
22 June 2001Notice of the appointment of receiver by a holder of a floating charge (4 pages)
11 June 2001Appointment of a provisional liquidator (1 page)
11 June 2001Appointment of a provisional liquidator (1 page)
7 June 2001Court order notice of winding up (1 page)
7 June 2001Notice of winding up order (1 page)
7 June 2001Notice of winding up order (1 page)
7 June 2001Court order notice of winding up (1 page)
14 September 2000Full accounts made up to 31 July 1999 (20 pages)
14 September 2000Full accounts made up to 31 July 1999 (20 pages)
19 July 2000Return made up to 23/07/00; full list of members (6 pages)
19 July 2000Return made up to 23/07/00; full list of members (6 pages)
31 May 2000Full accounts made up to 31 July 1998 (17 pages)
31 May 2000Full accounts made up to 31 July 1998 (17 pages)
25 August 1999Return made up to 23/07/99; full list of members (7 pages)
25 August 1999Return made up to 23/07/99; full list of members (7 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
12 October 1998Return made up to 23/07/98; no change of members (4 pages)
12 October 1998Return made up to 23/07/98; no change of members (4 pages)
1 June 1998Full accounts made up to 31 July 1997 (21 pages)
1 June 1998Full accounts made up to 31 July 1997 (21 pages)
4 February 1998Auditor's resignation (1 page)
4 February 1998Auditor's resignation (1 page)
12 September 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 September 1997Return made up to 23/07/97; full list of members
  • 363(287) ‐ Registered office changed on 12/09/97
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997Full accounts made up to 31 July 1996 (19 pages)
13 August 1997Full accounts made up to 31 July 1996 (19 pages)
23 July 1996Return made up to 23/07/96; full list of members (9 pages)
23 July 1996Return made up to 23/07/96; full list of members (9 pages)
27 June 1996Partic of mort/charge * (5 pages)
27 June 1996Partic of mort/charge * (5 pages)
14 June 1996Partic of mort/charge * (5 pages)
14 June 1996Partic of mort/charge * (5 pages)
24 May 1996Full accounts made up to 31 July 1995 (17 pages)
24 May 1996Full accounts made up to 31 July 1995 (17 pages)
29 February 1996Full accounts made up to 31 July 1994 (17 pages)
29 February 1996Full accounts made up to 31 July 1994 (17 pages)
20 October 1995Return made up to 23/07/95; change of members (6 pages)
20 October 1995Return made up to 23/07/95; change of members (6 pages)
10 August 1995Partic of mort/charge * (3 pages)
27 July 1995Registered office changed on 27/07/95 from: macpherson gibb & mcafee, 19 waterloo street, glasgow, G2 6BS (1 page)
27 July 1995Registered office changed on 27/07/95 from: macpherson gibb & mcafee 19 waterloo street glasgow G2 6BS (1 page)
26 April 1995Partic of mort/charge * (3 pages)
26 April 1995Partic of mort/charge * (8 pages)
26 April 1995Partic of mort/charge * (3 pages)
26 April 1995Partic of mort/charge * (8 pages)
24 April 1995Partic of mort/charge * (3 pages)
24 April 1995Partic of mort/charge * (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 April 1994Partic of mort/charge * (3 pages)
7 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 July 1992Incorporation (14 pages)
23 July 1992Incorporation (14 pages)