Company NameHeadway IT Solutions Ltd.
Company StatusDissolved
Company NumberSC302301
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 11 months ago)
Dissolution Date11 January 2022 (2 years, 3 months 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 Craig Strawbridge
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2006(same day as company formation)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMrs Carolyn Strawbridge
Date of BirthDecember 1965 (Born 58 years ago)
NationalityScottish
StatusClosed
Appointed15 May 2019(13 years after company formation)
Appointment Duration2 years, 8 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland
Secretary NameDrymen Road Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 May 2006(same day as company formation)
Correspondence AddressTitanium 1 King's Inch Place
Glasgow
G51 4BP
Scotland

Location

Registered AddressSuite 24, Inospace Lightyear Marchburn Drive
Abbotsinch
Paisley
PA3 2SJ
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley North West

Shareholders

2 at £1Craig Strawbridge
100.00%
Ordinary

Financials

Year2014
Net Worth£205
Current Liabilities£13,012

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 August 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
21 May 2020Confirmation statement made on 12 May 2020 with updates (5 pages)
7 January 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
8 November 2019Director's details changed for Mr Craig Strawbridge on 15 May 2019 (2 pages)
8 November 2019Notification of Carolyn Strawbridge as a person with significant control on 15 May 2019 (2 pages)
8 November 2019Appointment of Mrs Carolyn Strawbridge as a director on 15 May 2019 (2 pages)
4 November 2019Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Renfrew PA4 8WF to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 4 November 2019 (1 page)
9 July 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
19 September 2017Termination of appointment of Drymen Road Company Secretaries Ltd as a secretary on 19 September 2017 (1 page)
19 September 2017Termination of appointment of Drymen Road Company Secretaries Ltd as a secretary on 19 September 2017 (1 page)
8 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
17 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(4 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
14 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
29 April 2014Director's details changed for Craig Strawbridge on 29 April 2014 (2 pages)
29 April 2014Director's details changed for Craig Strawbridge on 29 April 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 May 2013 (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Registered office address changed from C/O Campbell Dallas Llp Titanium 1 King's Inch Place Glasgow G51 4BP Scotland on 13 May 2013 (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
30 May 2012Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2012 (2 pages)
30 May 2012Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2012 (2 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 126 Drymen Road Bearsden Glasgow G61 3RB on 29 September 2011 (1 page)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 June 2010Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages)
30 June 2010Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages)
29 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages)
29 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Craig Strawbridge on 12 May 2010 (2 pages)
29 June 2010Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2010 (2 pages)
29 June 2010Secretary's details changed for Drymen Road Company Secretaries Ltd on 12 May 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
21 May 2009Return made up to 12/05/09; no change of members (4 pages)
21 May 2009Return made up to 12/05/09; no change of members (4 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 July 2008Return made up to 12/05/08; no change of members (6 pages)
14 July 2008Return made up to 12/05/08; no change of members (6 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2007Return made up to 12/05/07; full list of members (6 pages)
4 June 2007Return made up to 12/05/07; full list of members (6 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Director's particulars changed (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
12 May 2006Incorporation (16 pages)
12 May 2006Incorporation (16 pages)