Company NameHead North Consulting Ltd
Company StatusDissolved
Company NumberSC448798
CategoryPrivate Limited Company
Incorporation Date29 April 2013(10 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameChristopher David Paterson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGyleview House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameMrs Martene Paterson
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2018(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (closed 25 October 2022)
RoleBusiness Director
Country of ResidenceScotland
Correspondence AddressGyleview House Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
Director NameDionne Winter
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(5 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12/11 Constitution Street
Leith
Edinburgh
EH6 7BT
Scotland

Contact

Websiteheadnorthconsulting.com
Email address[email protected]
Telephone0131 5160030
Telephone regionEdinburgh

Location

Registered AddressGyleview House
Redheughs Rigg
Edinburgh
EH12 9DQ
Scotland
ConstituencyEdinburgh West
WardDrum Brae/Gyle
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Christopher Paterson
50.00%
Ordinary
1 at £1Dionne Winter
50.00%
Ordinary

Financials

Year2014
Net Worth£25,489
Cash£29,210
Current Liabilities£31,198

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 August 2017Delivered on: 2 August 2017
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding

Filing History

26 May 2020Appointment of Mrs Martene Paterson as a director on 1 July 2018 (2 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 May 2019Cessation of Dionne Winter as a person with significant control on 29 April 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
17 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
15 January 2019Termination of appointment of Dionne Winter as a director on 29 June 2018 (1 page)
30 July 2018Statement of capital following an allotment of shares on 16 July 2018
  • GBP 5
(8 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
2 August 2017Registration of charge SC4487980001, created on 1 August 2017 (21 pages)
2 August 2017Registration of charge SC4487980001, created on 1 August 2017 (21 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 October 2015Registered 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 2015Registered 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 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 December 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(4 pages)
23 October 2013Appointment of Dionne Winter as a director (3 pages)
23 October 2013Change of share class name or designation (2 pages)
23 October 2013Appointment of Dionne Winter as a director (3 pages)
23 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2.00
(4 pages)
23 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2.00
(4 pages)
23 October 2013Change of share class name or designation (2 pages)
23 October 2013Statement of capital following an allotment of shares on 1 October 2013
  • GBP 2.00
(4 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc auth cap to £2 01/10/2013
(42 pages)
14 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc auth cap to £2 01/10/2013
(42 pages)
8 July 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
8 July 2013Current accounting period extended from 30 April 2014 to 30 June 2014 (3 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)