Edinburgh
EH2 3JP
Scotland
Director Name | Mr Angus William Stewart Widdowson |
---|---|
Date of Birth | June 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2018(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Secretary Name | Mrs Lisa Jane Lawson |
---|---|
Status | Current |
Appointed | 20 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Mark Thomas McGleish |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Robert John Wotherspoon |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Director Name | Mr Angus Moncrieff Burt |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 January 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
Registered Address | 1 Hill Street Edinburgh EH2 3JP Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Angus Moncrieff Burt 50.00% Ordinary |
---|---|
50 at £1 | Robert William Wotherspoon 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,355 |
Gross Profit | £3,239 |
Net Worth | £1,050 |
Current Liabilities | £101,754 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
10 July 2015 | Delivered on: 25 July 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Outstanding |
---|---|
12 February 2015 | Delivered on: 13 February 2015 Persons entitled: Adam & Company PLC Classification: A registered charge Particulars: All and whole the subjects known as fifteen south methven street, perth, being the subjects registered in the land register of scotland under title number pth 10561. Outstanding |
13 March 2024 | Confirmation statement made on 2 March 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
13 June 2023 | Change of details for Mr Robert William Wotherspoon as a person with significant control on 1 June 2023 (2 pages) |
13 June 2023 | Director's details changed for Mr Robert William Wotherspoon on 1 June 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 April 2022 | Satisfaction of charge SC4184650002 in full (1 page) |
6 April 2022 | Satisfaction of charge SC4184650001 in full (1 page) |
15 March 2022 | Confirmation statement made on 2 March 2022 with updates (3 pages) |
28 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
22 April 2021 | Director's details changed for Mr Angus William Stewart Widdowson on 22 April 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 2 March 2021 with updates (3 pages) |
22 April 2021 | Appointment of Mrs Lisa Jane Lawson as a secretary on 20 April 2021 (2 pages) |
25 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
13 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
22 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 April 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
30 January 2018 | Cessation of Angus Moncrieff Burt as a person with significant control on 23 January 2018 (1 page) |
30 January 2018 | Notification of Angus William Stewart Widdowson as a person with significant control on 23 January 2018 (2 pages) |
23 January 2018 | Appointment of Mr Angus William Stewart Widdowson as a director on 23 January 2018 (2 pages) |
23 January 2018 | Termination of appointment of Angus Moncrieff Burt as a director on 23 January 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 January 2017 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
1 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
25 July 2015 | Registration of charge SC4184650002, created on 10 July 2015 (9 pages) |
25 July 2015 | Registration of charge SC4184650002, created on 10 July 2015 (9 pages) |
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
13 February 2015 | Registration of charge SC4184650001, created on 12 February 2015 (4 pages) |
13 February 2015 | Registration of charge SC4184650001, created on 12 February 2015 (4 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 August 2014 | Appointment of Mr Robert William Wotherspoon as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Robert William Wotherspoon as a director on 12 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Robert John Wotherspoon as a director on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Angus Moncrieff Burt as a director on 12 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Angus Moncrieff Burt as a director on 12 August 2014 (2 pages) |
12 August 2014 | Company name changed headwind scotland LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Company name changed headwind scotland LIMITED\certificate issued on 12/08/14
|
12 August 2014 | Termination of appointment of Robert John Wotherspoon as a director on 12 August 2014 (1 page) |
25 March 2014 | Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page) |
25 March 2014 | Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Termination of appointment of Mark Thomas Mcgleish as a director on 31 December 2013 (1 page) |
25 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Incorporation (22 pages) |
2 March 2012 | Incorporation (22 pages) |