HEADLAND COMMERCIAL LIMITED
WESTHILL BUSINESS PARK

Hellopages » Aberdeenshire » Aberdeenshire » AB32 6TQ

Company number SC134098
Status Active
Incorporation Date 18 September 1991
Company Type Private Limited Company
Address OSPREY HOUSE, MOSSCROFT AVENUE, WESTHILL BUSINESS PARK, ABERDEEN, AB32 6TQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016; Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HEADLAND COMMERCIAL LIMITED are www.headlandcommercial.co.uk, and www.headland-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Inverurie Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headland Commercial Limited is a Private Limited Company. The company registration number is SC134098. Headland Commercial Limited has been working since 18 September 1991. The present status of the company is Active. The registered address of Headland Commercial Limited is Osprey House Mosscroft Avenue Westhill Business Park Aberdeen Ab32 6tq. . MARTIN, Scott Craig is a Secretary of the company. ALLISON, Glenn Fraser Whyte is a Director of the company. MACGREGOR, Stuart Alastair is a Director of the company. MILNE, Stewart is a Director of the company. Secretary ANDERSON, Lesley has been resigned. Secretary CORRAY, Pamela Jane has been resigned. Secretary IRVINE, John Christopher has been resigned. Secretary KERR, Gayle has been resigned. Secretary MILNE, Hamish has been resigned. Secretary MITCHELL, Paul Watt has been resigned. Secretary OAG, Stuart Charles has been resigned. Nominee Secretary LEDINGHAM CHALMERS has been resigned. Director ALLISON, Glenn Fraser Whyte has been resigned. Director COCHRANE, Gordon has been resigned. Nominee Director DURANO LIMITED has been resigned. Director IRVINE, John Christopher has been resigned. Director MACKAY, Hugh James has been resigned. Director MILNE, Hamish has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MARTIN, Scott Craig
Appointed Date: 28 May 2013

Director
ALLISON, Glenn Fraser Whyte
Appointed Date: 30 January 2015
69 years old

Director
MACGREGOR, Stuart Alastair
Appointed Date: 29 April 2015
54 years old

Director
MILNE, Stewart
Appointed Date: 22 November 1991
75 years old

Resigned Directors

Secretary
ANDERSON, Lesley
Resigned: 16 July 2007
Appointed Date: 15 November 2004

Secretary
CORRAY, Pamela Jane
Resigned: 06 June 2008
Appointed Date: 16 July 2007

Secretary
IRVINE, John Christopher
Resigned: 02 December 2002
Appointed Date: 03 May 2002

Secretary
KERR, Gayle
Resigned: 03 May 2002
Appointed Date: 01 July 1996

Secretary
MILNE, Hamish
Resigned: 01 July 1996
Appointed Date: 22 November 1991

Secretary
MITCHELL, Paul Watt
Resigned: 15 November 2004
Appointed Date: 02 December 2002

Secretary
OAG, Stuart Charles
Resigned: 01 February 2013
Appointed Date: 06 June 2008

Nominee Secretary
LEDINGHAM CHALMERS
Resigned: 22 November 1991
Appointed Date: 18 September 1991

Director
ALLISON, Glenn Fraser Whyte
Resigned: 19 January 2004
Appointed Date: 22 November 1991
69 years old

Director
COCHRANE, Gordon
Resigned: 31 December 2002
Appointed Date: 22 November 1991
77 years old

Nominee Director
DURANO LIMITED
Resigned: 22 November 1991
Appointed Date: 18 September 1991

Director
IRVINE, John Christopher
Resigned: 30 January 2015
Appointed Date: 12 January 2005
62 years old

Director
MACKAY, Hugh James
Resigned: 19 January 2004
Appointed Date: 22 November 1991
80 years old

Director
MILNE, Hamish
Resigned: 20 July 2001
Appointed Date: 22 November 1991
76 years old

Persons With Significant Control

Stewart Milne Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEADLAND COMMERCIAL LIMITED Events

03 Nov 2016
Director's details changed for Mr Stuart Alastair Macgregor on 4 August 2016
04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
07 Apr 2016
Accounts for a dormant company made up to 30 June 2015
28 Sep 2015
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100

02 Jul 2015
Appointment of Mr Stuart Alastair Macgregor as a director on 29 April 2015
...
... and 94 more events
05 Dec 1991
Director resigned;new director appointed

12 Nov 1991
Company name changed ledge 87 LIMITED\certificate issued on 13/11/91

12 Nov 1991
Company name changed\certificate issued on 12/11/91
18 Sep 1991
Incorporation
18 Sep 1991
Incorporation

HEADLAND COMMERCIAL LIMITED Charges

19 December 1991
Standard security
Delivered: 6 January 1992
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Development site at wellington road/haveness road, aberdeen.