Company NameHeadswood Investments Limited
Company StatusDissolved
Company NumberSC236026
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date25 February 2017 (7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameCharles William Clements
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 11 months (closed 25 February 2017)
RoleBusiness Executive
Country of ResidenceScotland
Correspondence AddressApex 3 95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
Director NameBrian David Goonan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleManager
Correspondence Address18/7 Morrison Crescent
Edinburgh
Lothians
EH3 8AH
Scotland
Director NameRichard Mair
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address31 Kirkdene Avenue
Newton Mearns
Glasgow
G77 5RN
Scotland
Secretary NameBrian David Goonan
NationalityBritish
StatusResigned
Appointed28 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address18/7 Morrison Crescent
Edinburgh
Lothians
EH3 8AH
Scotland
Director NameCharles William Clements
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2004(2 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenview Clydesdale Court
Auchterarder
PH3 1RB
Scotland
Secretary NameJohn Andrew Souter
NationalityBritish
StatusResigned
Appointed16 April 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Montgomery Crescent
Dunblane
Stirling
FK15 9FB
Scotland
Director NameJohn Andrew Souter
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address39 Montgomery Crescent
Dunblane
Stirling
FK15 9FB
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThorntons Law Llp (Corporation)
StatusResigned
Appointed28 February 2006(3 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2007)
Correspondence AddressWhitehall House 33 Yeaman Shore
Dundee
Angus
DD1 4BJ
Scotland

Location

Registered AddressApex 3
95 Haymarket Terrace
Edinburgh
EH12 5HD
Scotland
ConstituencyEdinburgh West
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£23,263
Cash£13,328
Current Liabilities£1,067,486

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 February 2017Final Gazette dissolved following liquidation (1 page)
25 February 2017Final Gazette dissolved following liquidation (1 page)
25 November 2016Notice of final meeting of creditors (15 pages)
25 November 2016Notice of final meeting of creditors (15 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
12 December 2013Registered office address changed from C/O Rsm Tenon 160 Dundee Street Edinburgh EH11 1DQ on 12 December 2013 (2 pages)
5 August 2013Notice of winding up order (1 page)
5 August 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ on 5 August 2013 (2 pages)
5 August 2013Notice of winding up order (1 page)
5 August 2013Court order notice of winding up (1 page)
5 August 2013Registered office address changed from 27 Lauriston Street Edinburgh Midlothian EH3 9DQ on 5 August 2013 (2 pages)
5 August 2013Court order notice of winding up (1 page)
9 January 2013Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 300
(3 pages)
9 January 2013Annual return made up to 28 August 2012 with a full list of shareholders
Statement of capital on 2013-01-09
  • GBP 300
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 May 2012Compulsory strike-off action has been suspended (1 page)
12 May 2012Compulsory strike-off action has been suspended (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
6 April 2012First Gazette notice for compulsory strike-off (1 page)
5 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 28 August 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 28 August 2010 with a full list of shareholders (3 pages)
22 October 2010Appointment of Charles William Clements as a director (2 pages)
22 October 2010Appointment of Charles William Clements as a director (2 pages)
14 June 2010Termination of appointment of John Souter as a director (2 pages)
14 June 2010Termination of appointment of John Souter as a secretary (2 pages)
14 June 2010Termination of appointment of John Souter as a director (2 pages)
14 June 2010Termination of appointment of John Souter as a secretary (2 pages)
10 May 2010Termination of appointment of Charles Clements as a director (2 pages)
10 May 2010Registered office address changed from 37 Baker Street Stirling Stirlingshire FK8 1BJ on 10 May 2010 (2 pages)
10 May 2010Registered office address changed from 37 Baker Street Stirling Stirlingshire FK8 1BJ on 10 May 2010 (2 pages)
10 May 2010Termination of appointment of Charles Clements as a director (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 October 2009Director's details changed for Charles William Clements on 24 August 2009 (2 pages)
21 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Charles William Clements on 24 August 2009 (2 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Return made up to 28/08/08; full list of members (4 pages)
20 October 2008Return made up to 28/08/08; full list of members (4 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
26 March 2008Director appointed john andrew souter (5 pages)
26 March 2008Director appointed john andrew souter (5 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 October 2007Return made up to 28/08/07; full list of members (6 pages)
1 October 2007Return made up to 28/08/07; full list of members (6 pages)
8 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 May 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007Secretary resigned (1 page)
18 April 2007New secretary appointed (1 page)
9 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
9 November 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
2 November 2006Return made up to 28/08/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2006Return made up to 28/08/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2006Nc inc already adjusted 05/09/05 (1 page)
30 October 2006Nc inc already adjusted 05/09/05 (1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2006Return made up to 28/08/06; full list of members (6 pages)
6 September 2006Return made up to 28/08/06; full list of members (6 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
9 June 2006Registered office changed on 09/06/06 from: gorge house rumbling bridge kinross KY13 0PX (1 page)
9 June 2006Registered office changed on 09/06/06 from: gorge house rumbling bridge kinross KY13 0PX (1 page)
16 March 2006New secretary appointed (1 page)
16 March 2006New secretary appointed (1 page)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
9 March 2006Partic of mort/charge * (3 pages)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006Secretary resigned;director resigned (1 page)
3 March 2006New director appointed (3 pages)
3 March 2006New director appointed (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Director resigned (1 page)
28 September 2005Return made up to 28/08/05; full list of members (7 pages)
28 September 2005Return made up to 28/08/05; full list of members (7 pages)
30 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
30 April 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 September 2004Return made up to 28/08/04; full list of members (7 pages)
24 September 2004Return made up to 28/08/04; full list of members (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
1 October 2003Return made up to 28/08/03; full list of members (7 pages)
1 October 2003Return made up to 28/08/03; full list of members (7 pages)
30 September 2002Partic of mort/charge * (6 pages)
30 September 2002Partic of mort/charge * (6 pages)
28 August 2002Secretary resigned (1 page)
28 August 2002Incorporation (16 pages)
28 August 2002Incorporation (16 pages)
28 August 2002Secretary resigned (1 page)