Company NameHead Start Property Limited
DirectorsKenneth Sunter and Justin Smith
Company StatusActive
Company NumberSC356809
CategoryPrivate Limited Company
Incorporation Date18 March 2009(15 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Kenneth Sunter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Secretary NameMr Justin Smith
NationalityBritish
StatusCurrent
Appointed13 November 2009(8 months after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Justin Smith
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2011(2 years, 4 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbercorn House 79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
Director NameMr Justin Smith
Date of BirthFebruary 1982 (Born 42 years ago)
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5/19 Drummond Street
Edinburgh
EH8 9TT
Scotland
Secretary NameRosemary Annie Oliver
StatusResigned
Appointed18 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address5/19 Drummond Street
Edinburgh
EH8 9TT
Scotland

Location

Registered AddressAbercorn House
79 Renfrew Road
Paisley
Renfrewshire
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Justin Smith
50.00%
Ordinary
50 at £1Kenneth Sunter
50.00%
Ordinary

Financials

Year2014
Net Worth-£35,907
Cash£4,232
Current Liabilities£963,080

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

22 December 2009Delivered on: 9 January 2010
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 12 ross drive, uddingston LAN52848.
Outstanding
3 July 2009Delivered on: 22 July 2009
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 1 arthur avenue, airdrie LAN91225.
Outstanding
25 May 2009Delivered on: 12 June 2009
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 10/3 giles street, edinburgh.
Outstanding
14 May 2009Delivered on: 22 May 2009
Persons entitled: Airdrie Savings Bank

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

22 June 2020Confirmation statement made on 1 April 2020 with updates (4 pages)
30 March 2020Director's details changed for Mr Justin Smith on 16 May 2019 (2 pages)
30 March 2020Change of details for Mr Justin Smith as a person with significant control on 16 May 2019 (2 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
16 December 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
15 May 2019Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to Abercorn House 79 Renfrew Road Paisley Renfrewshire PA3 4DA on 15 May 2019 (1 page)
15 May 2019Change of details for Mr Kenneth Sunter as a person with significant control on 14 May 2019 (2 pages)
15 May 2019Secretary's details changed for Mr Justin Smith on 14 May 2019 (1 page)
15 May 2019Notification of Justin Smith as a person with significant control on 6 April 2016 (2 pages)
15 May 2019Director's details changed for Mr Kenneth Sunter on 14 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Justin Smith on 14 May 2019 (2 pages)
15 May 2019Confirmation statement made on 1 April 2019 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 3 April 2015 (1 page)
3 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100
(4 pages)
3 April 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 3 April 2015 (1 page)
3 April 2015Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 3 April 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
4 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
4 April 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 4 April 2013 (1 page)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
4 April 2013Director's details changed for Mr Kenneth Sunter on 1 April 2013 (2 pages)
4 April 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mr Kenneth Sunter on 1 April 2013 (2 pages)
4 April 2013Registered office address changed from C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF Scotland on 4 April 2013 (1 page)
4 April 2013Director's details changed for Mr Kenneth Sunter on 1 April 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 April 2012Secretary's details changed for Justin Smith on 1 April 2012 (1 page)
3 April 2012Director's details changed for Mr Justin Smith on 1 April 2012 (2 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Director's details changed for Mr Justin Smith on 1 April 2012 (2 pages)
3 April 2012Secretary's details changed for Justin Smith on 1 April 2012 (1 page)
3 April 2012Director's details changed for Mr Justin Smith on 1 April 2012 (2 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Secretary's details changed for Justin Smith on 1 April 2012 (1 page)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Appointment of Mr Justin Smith as a director (2 pages)
4 August 2011Appointment of Mr Justin Smith as a director (2 pages)
3 August 2011Termination of appointment of Justin Smith as a director (1 page)
3 August 2011Termination of appointment of Justin Smith as a director (1 page)
9 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 9 June 2011 (1 page)
9 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from Suite 29 Airdrie Business Centre 1 Chapel Lane Airdrie Lanarkshire ML6 6GX United Kingdom on 9 June 2011 (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Kenneth Sunter on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Justin Smith on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Justin Smith on 18 March 2010 (2 pages)
25 March 2010Director's details changed for Kenneth Sunter on 18 March 2010 (2 pages)
25 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 January 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2009Appointment of Justin Smith as a secretary (3 pages)
21 November 2009Appointment of Justin Smith as a secretary (3 pages)
21 November 2009Termination of appointment of Rosemary Annie Oliver as a secretary (2 pages)
21 November 2009Termination of appointment of Rosemary Annie Oliver as a secretary (2 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 March 2009Incorporation (14 pages)
18 March 2009Incorporation (14 pages)