HEAD START PROPERTY LIMITED
MOTHERWELL

Hellopages » North Lanarkshire » North Lanarkshire » ML1 4YF

Company number SC356809
Status Active
Incorporation Date 18 March 2009
Company Type Private Limited Company
Address GORDON FERGUSON & CO, COMAC HOUSE 2 CODDINGTON CRESCENT, HOLYTOWN, MOTHERWELL, LANARKSHIRE, ML1 4YF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEAD START PROPERTY LIMITED are www.headstartproperty.co.uk, and www.head-start-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Head Start Property Limited is a Private Limited Company. The company registration number is SC356809. Head Start Property Limited has been working since 18 March 2009. The present status of the company is Active. The registered address of Head Start Property Limited is Gordon Ferguson Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire Ml1 4yf. . SMITH, Justin is a Secretary of the company. SMITH, Justin is a Director of the company. SUNTER, Kenneth is a Director of the company. Secretary ANNIE OLIVER, Rosemary has been resigned. Director SMITH, Justin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SMITH, Justin
Appointed Date: 13 November 2009

Director
SMITH, Justin
Appointed Date: 04 August 2011
53 years old

Director
SUNTER, Kenneth
Appointed Date: 18 March 2009
58 years old

Resigned Directors

Secretary
ANNIE OLIVER, Rosemary
Resigned: 13 November 2009
Appointed Date: 18 March 2009

Director
SMITH, Justin
Resigned: 03 August 2011
Appointed Date: 18 March 2009
43 years old

HEAD START PROPERTY LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
03 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 100

03 Apr 2015
Registered office address changed from Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF to C/O Gordon Ferguson & Co Comac House 2 Coddington Crescent Holytown Motherwell Lanarkshire ML1 4YF on 3 April 2015
...
... and 24 more events
22 Jul 2009
Particulars of a mortgage or charge / charge no: 3
12 Jun 2009
Duplicate mortgage certificatecharge no:2
12 Jun 2009
Particulars of a mortgage or charge / charge no: 2
22 May 2009
Particulars of a mortgage or charge / charge no: 1
18 Mar 2009
Incorporation

HEAD START PROPERTY LIMITED Charges

22 December 2009
Standard security
Delivered: 9 January 2010
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 12 ross drive, uddingston LAN52848.
3 July 2009
Standard security
Delivered: 22 July 2009
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 1 arthur avenue, airdrie LAN91225.
25 May 2009
Standard security
Delivered: 12 June 2009
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: 10/3 giles street, edinburgh.
14 May 2009
Bond & floating charge
Delivered: 22 May 2009
Status: Outstanding
Persons entitled: Airdrie Savings Bank
Description: Undertaking & all property & assets present & future…