HEADON HOLDINGS LIMITED - EDINBURGH
Company Profile | Company Filings |
Overview
HEADON HOLDINGS LIMITED is a Private Limited Company from EDINBURGH UNITED KINGDOM and has the status: Active.
HEADON HOLDINGS LIMITED was incorporated 29 years ago on 09/05/1994 and has the registered number: SC150773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
HEADON HOLDINGS LIMITED was incorporated 29 years ago on 09/05/1994 and has the registered number: SC150773. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
HEADON HOLDINGS LIMITED - EDINBURGH
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
C/O TURCAN CONNELL, PRINCES EXCHANGE
EDINBURGH
EH3 9EE
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/05/2023 | 23/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOSEPH MARTIN HEADON | Sep 1962 | Irish | Director | 1994-06-13 | CURRENT |
MRS ANN SIOBHAN HEADON | Feb 1963 | Irish | Director | 2023-06-05 | CURRENT |
ANN SIOBHAN HEADON | Feb 1963 | British | Secretary | 2005-05-01 | CURRENT |
TURCAN CONNELL COMPANY SECRETARIES LIMITED | Corporate Secretary | 2017-10-16 UNTIL 2020-07-20 | RESIGNED | ||
CCW SECRETARIES LIMITED | Corporate Secretary | 1998-05-01 UNTIL 2003-05-01 | RESIGNED | ||
PATRICK GERARD HEADON | Mar 1964 | Irish | Director | 1994-06-13 UNTIL 2021-10-21 | RESIGNED |
PAGAN MACBETH | Secretary | 1994-05-09 UNTIL 1998-05-01 | RESIGNED | ||
MR JOHN BERNARD CLARKE | Apr 1955 | British | Director | 1994-05-09 UNTIL 1994-06-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Headon Group Limited | 2021-11-02 | Edinburgh |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Joseph Martin Headon | 2016-04-06 - 2021-11-02 | 9/1962 | St. Andrews |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Patrick Gerard Headon | 2016-04-06 - 2021-11-02 | 3/1964 | Edinburgh |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
HEADON_HOLDINGS_LIMITED - Accounts | 2023-08-01 | 31-10-2022 | £224,756 Cash £2,357,114 equity |
HEADON_HOLDINGS_LIMITED - Accounts | 2022-07-28 | 31-10-2021 | £1,228,071 Cash £2,410,017 equity |
HEADON_HOLDINGS_LIMITED - Accounts | 2021-10-29 | 31-10-2020 | £2,725,689 Cash £2,525,922 equity |
Headon Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2020-07-14 | 31-10-2019 | £1,878,833 Cash £2,433,674 equity |
Headon Holdings Limited - Accounts to registrar (filleted) - small 18.2 | 2019-07-27 | 31-10-2018 | £142,436 Cash £2,769,638 equity |
Headon Holdings Limited - Accounts to registrar (filleted) - small 17.3 | 2018-07-04 | 31-10-2017 | £2,240,988 Cash £2,947,345 equity |
Headon Holdings Limited - Abbreviated accounts 16.3 | 2017-07-29 | 31-10-2016 | £2,540,689 Cash £2,916,120 equity |