HEADLAND GROUP LIMITED
HEADLAND ARCHAEOLOGY LTD.

Hellopages » City of Edinburgh » City of Edinburgh » EH6 5HE

Company number SC162974
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address 13 JANE STREET, EDINBURGH, EH6 5HE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 35,425 . The most likely internet sites of HEADLAND GROUP LIMITED are www.headlandgroup.co.uk, and www.headland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. Headland Group Limited is a Private Limited Company. The company registration number is SC162974. Headland Group Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Headland Group Limited is 13 Jane Street Edinburgh Eh6 5he. . BETTS, David Mckenzie is a Secretary of the company. BETTS, David Mckenzie is a Director of the company. COLEMAN, Russel John is a Director of the company. HOLDEN, Timothy Gerald, Dr is a Director of the company. LOWE, Christopher Edmund, Dr is a Director of the company. Secretary CARTER, Stephen Philip has been resigned. Nominee Secretary REID, Brian has been resigned. Director CARTER, Stephen Philip has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MOLONEY, Colm James has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
BETTS, David Mckenzie
Appointed Date: 23 June 2008

Director
BETTS, David Mckenzie
Appointed Date: 23 June 2008
68 years old

Director
COLEMAN, Russel John
Appointed Date: 01 July 2002
63 years old

Director
HOLDEN, Timothy Gerald, Dr
Appointed Date: 30 January 1996
68 years old

Director
LOWE, Christopher Edmund, Dr
Appointed Date: 22 April 1996
69 years old

Resigned Directors

Secretary
CARTER, Stephen Philip
Resigned: 23 June 2008
Appointed Date: 30 January 1996

Nominee Secretary
REID, Brian
Resigned: 30 January 1996
Appointed Date: 30 January 1996

Director
CARTER, Stephen Philip
Resigned: 23 June 2008
Appointed Date: 30 January 1996
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 30 January 1996
Appointed Date: 30 January 1996
74 years old

Director
MOLONEY, Colm James
Resigned: 10 November 2011
Appointed Date: 15 May 2000
58 years old

Persons With Significant Control

Dr Timothy Gerald Holden
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Christopher Edmund Lowe
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Russel John Coleman
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HEADLAND GROUP LIMITED Events

01 Mar 2017
Confirmation statement made on 23 January 2017 with updates
25 Jan 2017
Total exemption small company accounts made up to 31 May 2016
17 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 35,425

12 Aug 2015
Total exemption small company accounts made up to 31 May 2015
25 Jun 2015
Cancellation of shares. Statement of capital on 9 June 2015
  • GBP 35,425

...
... and 88 more events
14 Mar 1996
Director resigned
14 Mar 1996
Secretary resigned
07 Feb 1996
Secretary resigned
07 Feb 1996
Director resigned
30 Jan 1996
Incorporation

HEADLAND GROUP LIMITED Charges

2 June 2004
Bond & floating charge
Delivered: 10 June 2004
Status: Satisfied on 20 December 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
7 August 2003
Bond & floating charge
Delivered: 12 August 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…