Edinburgh
EH12 9DQ
Scotland
Director Name | Mrs Martene Paterson |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2018(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 October 2022) |
Role | Business Director |
Country of Residence | Scotland |
Correspondence Address | Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
Director Name | Dionne Winter |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 12/11 Constitution Street Leith Edinburgh EH6 7BT Scotland |
Website | headnorthconsulting.com |
---|---|
Email address | [email protected] |
Telephone | 0131 5160030 |
Telephone region | Edinburgh |
Registered Address | Gyleview House Redheughs Rigg Edinburgh EH12 9DQ Scotland |
---|---|
Constituency | Edinburgh West |
Ward | Drum Brae/Gyle |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Christopher Paterson 50.00% Ordinary |
---|---|
1 at £1 | Dionne Winter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,489 |
Cash | £29,210 |
Current Liabilities | £31,198 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
---|
26 May 2020 | Appointment of Mrs Martene Paterson as a director on 1 July 2018 (2 pages) |
---|---|
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
26 February 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 May 2019 | Cessation of Dionne Winter as a person with significant control on 29 April 2019 (1 page) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
17 May 2019 | Confirmation statement made on 29 April 2019 with updates (4 pages) |
28 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
15 January 2019 | Termination of appointment of Dionne Winter as a director on 29 June 2018 (1 page) |
30 July 2018 | Statement of capital following an allotment of shares on 16 July 2018
|
2 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 August 2017 | Registration of charge SC4487980001, created on 1 August 2017 (21 pages) |
2 August 2017 | Registration of charge SC4487980001, created on 1 August 2017 (21 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 29 April 2017 with updates (6 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
1 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 October 2015 | Registered office address changed from 15-19 York Place Edinburgh EH1 3EB to C/O Headnorth Consulting Ltd Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 15 October 2015 (1 page) |
15 October 2015 | Registered office address changed from 15-19 York Place Edinburgh EH1 3EB to C/O Headnorth Consulting Ltd Gyleview House Redheughs Rigg Edinburgh EH12 9DQ on 15 October 2015 (1 page) |
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
23 October 2013 | Appointment of Dionne Winter as a director (3 pages) |
23 October 2013 | Change of share class name or designation (2 pages) |
23 October 2013 | Appointment of Dionne Winter as a director (3 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
23 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
23 October 2013 | Change of share class name or designation (2 pages) |
23 October 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
14 October 2013 | Resolutions
|
14 October 2013 | Resolutions
|
8 July 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
8 July 2013 | Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages) |
29 April 2013 | Incorporation
|
29 April 2013 | Incorporation
|