Company NameAgainst The Head Limited
Company StatusActive
Company NumberSC468258
CategoryPrivate Limited Company
Incorporation Date24 January 2014(10 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Russell Allen Richard Napier
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(8 months, 1 week after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Robert Paul Daly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMr Stuart Watson Paul
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland
Director NameMr Henry Benedict Lawson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2018(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCourier Buildings 2 Albert Square
Dundee
DD1 9QJ
Scotland
Director NameMrs Alison Jane Paul
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
Scotland
Director NameMr Christopher Edgar Turnbull
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(4 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Logie Mill
Edinburgh
Lothian
EH7 4HG
Scotland

Location

Registered AddressCourier Buildings
2 Albert Square
Dundee
DD1 9QJ
Scotland
ConstituencyDundee West
WardWest End
Address MatchesOver 10 other UK companies use this postal address

Shareholders

85 at £1Orlock Advisers LTD
42.50%
Ordinary
85 at £1Stuart Watson Paul
42.50%
Ordinary
30 at £1Christopher Edgar Turnbull
15.00%
Ordinary

Financials

Year2014
Net Worth-£97,254
Cash£47,960
Current Liabilities£189,406

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 January 2024 (2 months, 3 weeks ago)
Next Return Due7 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
15 January 2021Accounts for a small company made up to 31 March 2020 (9 pages)
26 August 2020Termination of appointment of Christopher Edgar Turnbull as a director on 18 July 2019 (1 page)
31 January 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
24 January 2020Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG to Courier Buildings 2 Albert Square Dundee DD1 9QJ on 24 January 2020 (1 page)
7 January 2020Accounts for a small company made up to 31 March 2019 (8 pages)
19 March 2019Appointment of Mr Christopher Edgar Turnbull as a director on 7 December 2018 (2 pages)
25 January 2019Director's details changed for Mr Russell Allen Richard Napier on 24 January 2019 (2 pages)
25 January 2019Confirmation statement made on 24 January 2019 with updates (6 pages)
25 January 2019Change of details for Mr Russell Napier as a person with significant control on 24 January 2019 (2 pages)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
15 January 2019Particulars of variation of rights attached to shares (2 pages)
15 January 2019Statement of capital following an allotment of shares on 7 December 2018
  • GBP 400
(6 pages)
21 December 2018Appointment of Mr Benedict Lawson as a director on 7 December 2018 (2 pages)
21 December 2018Appointment of Mr Robert Paul Daly as a director on 7 December 2018 (2 pages)
21 December 2018Appointment of Mr Stuart Watson Paul as a director on 7 December 2018 (2 pages)
20 December 2018Change of details for Mr Russell Napier as a person with significant control on 7 December 2018 (2 pages)
20 December 2018Notification of D.C. Thomson & Company Limited as a person with significant control on 7 December 2018 (2 pages)
20 December 2018Cessation of Alison Jane Paul as a person with significant control on 30 October 2018 (1 page)
20 December 2018Cessation of Stuart Watson Paul as a person with significant control on 30 October 2018 (1 page)
20 December 2018Change of details for Mr Russell Napier as a person with significant control on 30 October 2018 (2 pages)
20 December 2018Termination of appointment of Alison Jane Paul as a director on 7 December 2018 (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
30 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(5 pages)
23 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
(5 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
27 May 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
21 May 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE United Kingdom to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh Midlothian EH3 9EE United Kingdom to 6 Logie Mill Beaverbank Business Park Edinburgh Lothian EH7 4HG on 21 May 2015 (2 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(14 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 200
(14 pages)
1 October 2014Appointment of Mr Russell Allen Richard Napier as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Russell Allen Richard Napier as a director on 1 October 2014 (2 pages)
1 October 2014Appointment of Mr Russell Allen Richard Napier as a director on 1 October 2014 (2 pages)
17 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 200
(4 pages)
17 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 200
(4 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
17 April 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 200
(4 pages)
17 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)