Company NameHeadland Archaeology (UK) Limited
Company StatusActive
Company NumberSC342945
CategoryPrivate Limited Company
Incorporation Date15 May 2008(15 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameRussel John Coleman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2008(same day as company formation)
RoleArchaeology
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Andrew Robert Boucher
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2010(2 years, 6 months after company formation)
Appointment Duration13 years, 5 months
RoleArchaeologist
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMs Sarah Anne Louise Mogford
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Secretary NameSally Evans
StatusCurrent
Appointed08 March 2019(10 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Peter Frederick Whipp
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(11 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameNigel Paul Board
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMarilily Pierri
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityGreek
StatusCurrent
Appointed12 November 2019(11 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameMr Andrew Charles Towle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2020(11 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Timothy Gerald Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressLinfield Howden Farm
Gifford
East Lothian
EH41 4JS
Scotland
Secretary NameDr Timothy Gerald Holden
NationalityBritish
StatusResigned
Appointed15 May 2008(same day as company formation)
RoleArchaeologist
Country of ResidenceUnited Kingdom
Correspondence AddressLinfield Howden Farm
Gifford
East Lothian
EH41 4JS
Scotland
Director NameAndrea Noelle Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2008(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2011)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address91 Dudley Avenue
Edinburgh
Midlothian
EH6 4PP
Scotland
Director NameSimon Stronach
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2011)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address3f2, 58 Sloan Street
Edinburgh
EH6 8RQ
Scotland
Director NameMr David McKenzie Betts
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 08 March 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland
Director NameDr Christopher Edmund Lowe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2011(3 years, 4 months after company formation)
Appointment Duration8 years (resigned 04 October 2019)
RoleArchaeologist
Country of ResidenceScotland
Correspondence Address65 Sussex Street
Glasgow
G41 1DX
Scotland

Contact

Websiteheadlandarchaeology.com
Telephone0131 4677705
Telephone regionEdinburgh

Location

Registered Address65 Sussex Street
Glasgow
G41 1DX
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Headland Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£991,880
Cash£162,996
Current Liabilities£738,893

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 3 weeks ago)
Next Return Due30 May 2024 (3 weeks, 5 days from now)

Charges

6 August 2021Delivered 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 2021Delivered on: 12 August 2021
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 August 2020Delivered 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 2020Delivered on: 25 August 2020
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 30 October 2019
Persons entitled: Ares Management Limited (As Security Agent)

Classification: A registered charge
Outstanding
18 October 2019Delivered on: 24 October 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 12 June 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
16 June 2008Delivered 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

Filing History

18 January 2024Full accounts made up to 31 March 2023 (29 pages)
3 November 2023Notification of Ares Management Limited as a person with significant control on 26 October 2023 (2 pages)
2 November 2023Cessation of Ares Management Limited as a person with significant control on 26 October 2023 (1 page)
2 November 2023Cessation of Headland Group Limited as a person with significant control on 26 October 2023 (1 page)
2 November 2023Notification of Rsk Environment Limited as a person with significant control on 26 October 2023 (2 pages)
16 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
22 December 2022Full accounts made up to 31 March 2022 (28 pages)
16 May 2022Confirmation statement made on 16 May 2022 with updates (4 pages)
30 March 2022Satisfaction of charge SC3429450006 in full (1 page)
30 March 2022Satisfaction of charge SC3429450002 in full (1 page)
30 March 2022Satisfaction of charge SC3429450004 in full (1 page)
30 March 2022Satisfaction of charge SC3429450003 in full (1 page)
30 March 2022Satisfaction of charge SC3429450005 in full (1 page)
10 December 2021Full accounts made up to 4 April 2021 (29 pages)
15 August 2021Registration of charge SC3429450008, created on 6 August 2021 (142 pages)
12 August 2021Registration of charge SC3429450007, created on 6 August 2021 (21 pages)
15 May 2021Confirmation statement made on 15 May 2021 with no updates (3 pages)
31 March 2021Full accounts made up to 5 April 2020 (28 pages)
15 January 2021Director's details changed for Russel John Coleman on 6 October 2020 (2 pages)
26 August 2020Registration of charge SC3429450006, created on 18 August 2020 (156 pages)
25 August 2020Registration of charge SC3429450005, created on 18 August 2020 (17 pages)
18 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
11 May 2020Satisfaction of charge 1 in full (1 page)
7 May 2020Appointment of Mr Andrew Charles Towle as a director on 6 May 2020 (2 pages)
9 April 2020Director's details changed for Mr Peter Frederick Whipp on 8 April 2020 (2 pages)
24 December 2019Full accounts made up to 31 March 2019 (27 pages)
27 November 2019Second filing for the appointment of Sarah Anne Louise Mogford as a director (6 pages)
19 November 2019Appointment of Marilily Pierri as a director on 12 November 2019 (2 pages)
12 November 2019Appointment of Nigel Paul Board as a director on 12 November 2019 (2 pages)
30 October 2019Registration of charge SC3429450004, created on 18 October 2019 (22 pages)
29 October 2019Resolutions
  • RES13 ‐ Senior facilities agreement approved and amendment and restatement agreement approved 18/10/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
24 October 2019Registration of charge SC3429450003, created on 18 October 2019 (144 pages)
22 October 2019Change of details for Headland Group Limited as a person with significant control on 18 October 2019 (2 pages)
22 October 2019Notification of Ares Management Limited as a person with significant control on 18 October 2019 (2 pages)
8 October 2019Termination of appointment of Timothy Gerald Holden as a director on 4 October 2019 (1 page)
8 October 2019Termination of appointment of Christopher Edmund Lowe as a director on 4 October 2019 (1 page)
1 August 2019Appointment of Mr Peter Frederick Whipp as a director on 30 July 2019 (2 pages)
2 July 2019Change of details for Headland Group Limited as a person with significant control on 29 March 2019 (2 pages)
25 June 2019Director's details changed for Russel John Coleman on 25 June 2019 (2 pages)
20 June 2019Director's details changed for Mr Andrew Robert Boucher on 20 June 2019 (2 pages)
12 June 2019Registration of charge SC3429450002, created on 7 June 2019 (115 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
17 April 2019Appointment of Sarah-Anne Peters as a director on 8 March 2019
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 27/11/2019
(2 pages)
1 April 2019Appointment of Ms Abigail Sarah Draper as a director on 8 March 2019 (2 pages)
1 April 2019Appointment of Sally Evans as a secretary on 8 March 2019 (2 pages)
1 April 2019Appointment of Mr Alasdair Alan Ryder as a director on 8 March 2019 (2 pages)
1 April 2019Previous accounting period shortened from 31 May 2019 to 31 March 2019 (1 page)
1 April 2019Termination of appointment of David Mckenzie Betts as a director on 8 March 2019 (1 page)
1 April 2019Termination of appointment of Timothy Gerald Holden as a secretary on 8 March 2019 (1 page)
29 March 2019Registered 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 2019Notification of Headland Group Limited as a person with significant control on 6 April 2016 (2 pages)
18 December 2018Accounts for a small company made up to 31 May 2018 (9 pages)
1 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
17 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 15 May 2017 with updates (4 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
18 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(6 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
12 August 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
10 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
13 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
8 November 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
26 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (6 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
18 July 2012Termination of appointment of Simon Stronach as a director (1 page)
18 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 July 2012Termination of appointment of Simon Stronach as a director (1 page)
18 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
18 July 2012Termination of appointment of Andrea Smith as a director (1 page)
18 July 2012Termination of appointment of Andrea Smith as a director (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
22 September 2011Appointment of Mr Timothy Gerald Holden as a director (2 pages)
22 September 2011Appointment of Mr Timothy Gerald Holden as a director (2 pages)
22 September 2011Appointment of Dr Christopher Edmund Lowe as a director (2 pages)
22 September 2011Appointment of Dr Christopher Edmund Lowe as a director (2 pages)
21 September 2011Appointment of Mr David Mckenzie Betts as a director (2 pages)
21 September 2011Appointment of Mr David Mckenzie Betts as a director (2 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
21 February 2011Appointment of Mr Andrew Robert Boucher as a director (2 pages)
21 February 2011Appointment of Mr Andrew Robert Boucher as a director (2 pages)
25 November 2010Termination of appointment of Timothy Holden as a director (1 page)
25 November 2010Termination of appointment of Timothy Holden as a director (1 page)
22 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
22 November 2010Accounts for a small company made up to 31 May 2010 (7 pages)
7 June 2010Director's details changed for Simon Stronach on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
7 June 2010Director's details changed for Simon Stronach on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Andrea Noelle Smith on 15 May 2010 (2 pages)
7 June 2010Director's details changed for Andrea Noelle Smith on 15 May 2010 (2 pages)
7 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a small company made up to 31 May 2009 (7 pages)
5 May 2010Accounts for a small company made up to 31 May 2009 (7 pages)
12 June 2009Return made up to 15/05/09; full list of members (4 pages)
12 June 2009Return made up to 15/05/09; full list of members (4 pages)
2 September 2008Director appointed simon stronach (2 pages)
2 September 2008Director appointed simon stronach (2 pages)
4 August 2008Director appointed andrea noelle smith (2 pages)
4 August 2008Director appointed andrea noelle smith (2 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 May 2008Incorporation (22 pages)
15 May 2008Incorporation (22 pages)