Company NameHeadon Holdings St Andrews West Limited
DirectorsJoseph Martin Headon and Patrick Gerard Headon
Company StatusActive
Company NumberSC614550
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Joseph Martin Headon
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
Director NameMr Patrick Gerard Headon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed21 March 2019(3 months, 4 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland

Location

Registered AddressC/O Turcan Connell Princes Exchange
1 Earl Grey Street
Edinburgh
Midlothian
EH3 9EE
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 2 weeks from now)

Charges

9 August 2019Delivered on: 12 August 2019
Persons entitled: St Andrews West LLP

Classification: A registered charge
Particulars: All and whole the areas of ground lying to the north of strathkinness high road at northbank farmhouse, st andrews, KY16 9TZ and being the subjects registered in the land register of scotland under title number FFE45380.
Outstanding
9 August 2019Delivered on: 12 August 2019
Persons entitled: Arcstaw Scotland Limited

Classification: A registered charge
Particulars: All and whole the areas of ground lying to the north of strathkinness high road at northbank farmhouse, st andrews, KY16 9TZAND being the subjects registered in teh land reigster of scotland under title number FFE45380.
Outstanding

Filing History

27 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
31 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
28 November 2022Confirmation statement made on 22 November 2022 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
2 December 2021Confirmation statement made on 22 November 2021 with updates (4 pages)
28 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
26 November 2020Confirmation statement made on 22 November 2020 with updates (4 pages)
11 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 December 2019Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
6 December 2019Confirmation statement made on 22 November 2019 with updates (5 pages)
15 August 2019Alteration to charge SC6145500001, created on 9 August 2019 (15 pages)
15 August 2019Alteration to charge SC6145500001, created on 9 August 2019 (15 pages)
12 August 2019Registration of charge SC6145500001, created on 9 August 2019 (6 pages)
12 August 2019Registration of charge SC6145500002, created on 9 August 2019 (5 pages)
22 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2019Statement of capital following an allotment of shares on 16 July 2019
  • GBP 125,400
(3 pages)
25 June 2019Appointment of Mr Patrick Gerard Headon as a director on 21 March 2019 (2 pages)
21 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 350
(3 pages)
21 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 400
(3 pages)
21 March 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 200
(3 pages)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
(29 pages)