Glasgow
G41 1DX
Scotland
Director Name | Mr Andrew Robert Boucher |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2010(2 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Archaeologist |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mrs Abigail Sarah Draper |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Alasdair Alan Ryder |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Ms Sarah Anne Louise Mogford |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Secretary Name | Sally Evans |
---|---|
Status | Current |
Appointed | 08 March 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Peter Frederick Whipp |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Nigel Paul Board |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Marilily Pierri |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 12 November 2019(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Mr Andrew Charles Towle |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2020(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr Timothy Gerald Holden |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Linfield Howden Farm Gifford East Lothian EH41 4JS Scotland |
Secretary Name | Dr Timothy Gerald Holden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(same day as company formation) |
Role | Archaeologist |
Country of Residence | United Kingdom |
Correspondence Address | Linfield Howden Farm Gifford East Lothian EH41 4JS Scotland |
Director Name | Andrea Noelle Smith |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2011) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 91 Dudley Avenue Edinburgh Midlothian EH6 4PP Scotland |
Director Name | Simon Stronach |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 June 2011) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 3f2, 58 Sloan Street Edinburgh EH6 8RQ Scotland |
Director Name | Mr David McKenzie Betts |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 March 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Director Name | Dr Christopher Edmund Lowe |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2011(3 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 04 October 2019) |
Role | Archaeologist |
Country of Residence | Scotland |
Correspondence Address | 65 Sussex Street Glasgow G41 1DX Scotland |
Website | headlandarchaeology.com |
---|---|
Telephone | 0131 4677705 |
Telephone region | Edinburgh |
Registered Address | 65 Sussex Street Glasgow G41 1DX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Govan |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Headland Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £991,880 |
Cash | £162,996 |
Current Liabilities | £738,893 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (3 weeks, 5 days from now) |
6 August 2021 | Delivered on: 15 August 2021 Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
---|---|
6 August 2021 | Delivered on: 12 August 2021 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 26 August 2020 Persons entitled: Ares Management Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Outstanding |
18 August 2020 | Delivered on: 25 August 2020 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 30 October 2019 Persons entitled: Ares Management Limited (As Security Agent) Classification: A registered charge Outstanding |
18 October 2019 | Delivered on: 24 October 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
7 June 2019 | Delivered on: 12 June 2019 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
16 June 2008 | Delivered on: 23 June 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
18 January 2024 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
3 November 2023 | Notification of Ares Management Limited as a person with significant control on 26 October 2023 (2 pages) |
2 November 2023 | Cessation of Ares Management Limited as a person with significant control on 26 October 2023 (1 page) |
2 November 2023 | Cessation of Headland Group Limited as a person with significant control on 26 October 2023 (1 page) |
2 November 2023 | Notification of Rsk Environment Limited as a person with significant control on 26 October 2023 (2 pages) |
16 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
22 December 2022 | Full accounts made up to 31 March 2022 (28 pages) |
16 May 2022 | Confirmation statement made on 16 May 2022 with updates (4 pages) |
30 March 2022 | Satisfaction of charge SC3429450006 in full (1 page) |
30 March 2022 | Satisfaction of charge SC3429450002 in full (1 page) |
30 March 2022 | Satisfaction of charge SC3429450004 in full (1 page) |
30 March 2022 | Satisfaction of charge SC3429450003 in full (1 page) |
30 March 2022 | Satisfaction of charge SC3429450005 in full (1 page) |
10 December 2021 | Full accounts made up to 4 April 2021 (29 pages) |
15 August 2021 | Registration of charge SC3429450008, created on 6 August 2021 (142 pages) |
12 August 2021 | Registration of charge SC3429450007, created on 6 August 2021 (21 pages) |
15 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
31 March 2021 | Full accounts made up to 5 April 2020 (28 pages) |
15 January 2021 | Director's details changed for Russel John Coleman on 6 October 2020 (2 pages) |
26 August 2020 | Registration of charge SC3429450006, created on 18 August 2020 (156 pages) |
25 August 2020 | Registration of charge SC3429450005, created on 18 August 2020 (17 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
11 May 2020 | Satisfaction of charge 1 in full (1 page) |
7 May 2020 | Appointment of Mr Andrew Charles Towle as a director on 6 May 2020 (2 pages) |
9 April 2020 | Director's details changed for Mr Peter Frederick Whipp on 8 April 2020 (2 pages) |
24 December 2019 | Full accounts made up to 31 March 2019 (27 pages) |
27 November 2019 | Second filing for the appointment of Sarah Anne Louise Mogford as a director (6 pages) |
19 November 2019 | Appointment of Marilily Pierri as a director on 12 November 2019 (2 pages) |
12 November 2019 | Appointment of Nigel Paul Board as a director on 12 November 2019 (2 pages) |
30 October 2019 | Registration of charge SC3429450004, created on 18 October 2019 (22 pages) |
29 October 2019 | Resolutions
|
24 October 2019 | Registration of charge SC3429450003, created on 18 October 2019 (144 pages) |
22 October 2019 | Change of details for Headland Group Limited as a person with significant control on 18 October 2019 (2 pages) |
22 October 2019 | Notification of Ares Management Limited as a person with significant control on 18 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Timothy Gerald Holden as a director on 4 October 2019 (1 page) |
8 October 2019 | Termination of appointment of Christopher Edmund Lowe as a director on 4 October 2019 (1 page) |
1 August 2019 | Appointment of Mr Peter Frederick Whipp as a director on 30 July 2019 (2 pages) |
2 July 2019 | Change of details for Headland Group Limited as a person with significant control on 29 March 2019 (2 pages) |
25 June 2019 | Director's details changed for Russel John Coleman on 25 June 2019 (2 pages) |
20 June 2019 | Director's details changed for Mr Andrew Robert Boucher on 20 June 2019 (2 pages) |
12 June 2019 | Registration of charge SC3429450002, created on 7 June 2019 (115 pages) |
21 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
17 April 2019 | Appointment of Sarah-Anne Peters as a director on 8 March 2019
|
1 April 2019 | Appointment of Ms Abigail Sarah Draper as a director on 8 March 2019 (2 pages) |
1 April 2019 | Appointment of Sally Evans as a secretary on 8 March 2019 (2 pages) |
1 April 2019 | Appointment of Mr Alasdair Alan Ryder as a director on 8 March 2019 (2 pages) |
1 April 2019 | Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page) |
1 April 2019 | Termination of appointment of David Mckenzie Betts as a director on 8 March 2019 (1 page) |
1 April 2019 | Termination of appointment of Timothy Gerald Holden as a secretary on 8 March 2019 (1 page) |
29 March 2019 | Registered office address changed from 13 Jane Street Edinburgh EH6 5HE to 65 Sussex Street Glasgow G41 1DX on 29 March 2019 (1 page) |
27 February 2019 | Notification of Headland Group Limited as a person with significant control on 6 April 2016 (2 pages) |
18 December 2018 | Accounts for a small company made up to 31 May 2018 (9 pages) |
1 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
17 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
25 November 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
18 July 2012 | Termination of appointment of Simon Stronach as a director (1 page) |
18 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Termination of appointment of Simon Stronach as a director (1 page) |
18 July 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Termination of appointment of Andrea Smith as a director (1 page) |
18 July 2012 | Termination of appointment of Andrea Smith as a director (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
22 September 2011 | Appointment of Mr Timothy Gerald Holden as a director (2 pages) |
22 September 2011 | Appointment of Mr Timothy Gerald Holden as a director (2 pages) |
22 September 2011 | Appointment of Dr Christopher Edmund Lowe as a director (2 pages) |
22 September 2011 | Appointment of Dr Christopher Edmund Lowe as a director (2 pages) |
21 September 2011 | Appointment of Mr David Mckenzie Betts as a director (2 pages) |
21 September 2011 | Appointment of Mr David Mckenzie Betts as a director (2 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Appointment of Mr Andrew Robert Boucher as a director (2 pages) |
21 February 2011 | Appointment of Mr Andrew Robert Boucher as a director (2 pages) |
25 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
25 November 2010 | Termination of appointment of Timothy Holden as a director (1 page) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
22 November 2010 | Accounts for a small company made up to 31 May 2010 (7 pages) |
7 June 2010 | Director's details changed for Simon Stronach on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
7 June 2010 | Director's details changed for Simon Stronach on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrea Noelle Smith on 15 May 2010 (2 pages) |
7 June 2010 | Director's details changed for Andrea Noelle Smith on 15 May 2010 (2 pages) |
7 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
5 May 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
2 September 2008 | Director appointed simon stronach (2 pages) |
2 September 2008 | Director appointed simon stronach (2 pages) |
4 August 2008 | Director appointed andrea noelle smith (2 pages) |
4 August 2008 | Director appointed andrea noelle smith (2 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 June 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Incorporation (22 pages) |
15 May 2008 | Incorporation (22 pages) |