Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEAD RESOURCING LIMITED
Company Information for

HEAD RESOURCING LIMITED

2 MANOR PLACE, EDINBURGH, LOTHIAN, EH3 7DD,
Company Registration Number
SC208200
Private Limited Company
Active

Company Overview

About Head Resourcing Ltd
HEAD RESOURCING LIMITED was founded on 2000-06-16 and has its registered office in Lothian. The organisation's status is listed as "Active". Head Resourcing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HEAD RESOURCING LIMITED
 
Legal Registered Office
2 MANOR PLACE
EDINBURGH
LOTHIAN
EH3 7DD
Other companies in EH3
 
Filing Information
Company Number SC208200
Company ID Number SC208200
Date formed 2000-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB771033258  
Last Datalog update: 2023-11-06 08:18:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEAD RESOURCING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HEAD RESOURCING LIMITED

Current Directors
Officer Role Date Appointed
MOIRA JEAN ATKINSON
Company Secretary 2015-09-15
PAUL ATKINSON
Director 2000-09-11
MARTIN ALEXANDER EWART
Director 2014-02-14
CALLUM WILLIAM DONALD LYLE
Director 2006-03-20
HUW DAVID MARTIN
Director 2014-02-14
LEE MURRAY
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ANNA PAYNE
Director 2014-02-14 2017-08-10
CALLUM WILLIAM DONALD LYLE
Company Secretary 2005-05-12 2015-09-15
GORDON ARTHUR ROSS ADAM
Director 2001-12-01 2013-11-08
DUGGIE CARLYLE
Director 2006-03-20 2011-06-08
CAROL-ANN MASSIE
Director 2008-05-13 2011-06-08
GUY HUGH BENDLE
Director 2006-03-20 2010-10-15
ALEXANDER JOHN BELL
Director 2002-02-04 2005-10-31
HBJ SECRETARIAL LIMITED
Company Secretary 2000-06-16 2005-05-12
HBJ SECRETARIAL LIMITED
Nominated Secretary 2000-06-16 2004-06-16
MOIRA JEAN ATKINSON
Director 2000-09-11 2002-07-10
HENDERSON BOYD JACKSON LIMITED
Nominated Director 2000-06-16 2000-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ATKINSON PAR SYNDICATE LIMITED Director 2015-11-20 CURRENT 2015-11-20 Active
PAUL ATKINSON PUFFERFISH LIMITED Director 2015-05-22 CURRENT 2004-02-23 Active
PAUL ATKINSON PAR FORESTRY (GENERAL PARTNER) LIMITED Director 2013-08-28 CURRENT 2013-08-28 Active
PAUL ATKINSON PAR NOMINEES LIMITED Director 2013-07-01 CURRENT 2010-01-25 Active
PAUL ATKINSON P. & D.M.J. ATKINSON & SON LIMITED Director 2012-08-13 CURRENT 1998-10-21 Liquidation
PAUL ATKINSON CONSTRUCTION & PROPERTY RECRUITMENT LTD Director 2012-05-01 CURRENT 2004-08-05 Active
PAUL ATKINSON LAROSCO LIMITED Director 2011-09-05 CURRENT 2009-03-02 Dissolved 2016-03-24
PAUL ATKINSON PAR INNOVATION FUND I (GENERAL PARTNER) LIMITED Director 2009-03-26 CURRENT 2008-11-19 Active
PAUL ATKINSON PAR FUND MANAGEMENT LIMITED Director 2008-06-16 CURRENT 2008-02-29 Active
PAUL ATKINSON PAR ADVISERS LIMITED Director 2008-06-16 CURRENT 2008-02-27 Active
PAUL ATKINSON PAR EQUITY HOLDINGS LIMITED Director 2008-06-16 CURRENT 2008-02-09 Active
MARTIN ALEXANDER EWART HANYA PARTNERS LTD Director 2013-12-10 CURRENT 2013-12-10 Active
MARTIN ALEXANDER EWART BIGWHEEL LEADERSHIP LIMITED Director 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
CALLUM WILLIAM DONALD LYLE HRL 1 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
CALLUM WILLIAM DONALD LYLE HRL 2 LIMITED Director 2012-01-12 CURRENT 2012-01-12 Active
CALLUM WILLIAM DONALD LYLE DIRECT RESOURCES SCOTLAND LIMITED Director 2002-11-18 CURRENT 1995-07-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-22Purchase of own shares
2023-09-07Cancellation of shares. Statement of capital on 2023-08-01 GBP 837.3
2023-08-17Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2023-06-22CONFIRMATION STATEMENT MADE ON 16/06/23, WITH UPDATES
2023-01-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-01-06Memorandum articles filed
2022-09-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-08-17AP03Appointment of Moira Jean Atkinson as company secretary on 2022-08-11
2022-08-17TM01APPOINTMENT TERMINATED, DIRECTOR CALLUM WILLIAM DONALD LYLE
2022-08-17TM02Termination of appointment of Callum William Donald Lyle on 2022-08-11
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH UPDATES
2022-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-17SH0129/06/20 STATEMENT OF CAPITAL GBP 840.9
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES
2020-02-20AP03Appointment of Mr Callum William Donald Lyle as company secretary on 2020-02-20
2020-02-20TM02Termination of appointment of Moira Jean Atkinson on 2020-02-20
2019-10-08SH0110/09/19 STATEMENT OF CAPITAL GBP 831.9
2019-10-08PSC04Change of details for Mrs Moira Jean Atkinson as a person with significant control on 2019-08-16
2019-10-08CH01Director's details changed for Mr Paul Atkinson on 2019-08-16
2019-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-28SH0114/08/19 STATEMENT OF CAPITAL GBP 751.9
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-05-29SH0117/05/19 STATEMENT OF CAPITAL GBP 744.6
2019-05-16RES01ADOPT ARTICLES 16/05/19
2018-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 698.5
2018-01-08SH0120/12/17 STATEMENT OF CAPITAL GBP 698.50
2017-09-21RES10Resolutions passed:
  • Resolution of allotment of securities
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-13LATEST SOC13/09/17 STATEMENT OF CAPITAL;GBP 648.5
2017-09-13SH06Cancellation of shares. Statement of capital on 2017-08-10 GBP 648.50
2017-09-13SH03Purchase of own shares
2017-09-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-09-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 668.5
2017-08-14SH0110/08/17 STATEMENT OF CAPITAL GBP 668.5
2017-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNA PAYNE
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA JEAN ATKINSON
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ATKINSON
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 658.5
2016-06-28AR0116/06/16 FULL LIST
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 658.5
2015-12-02SH0611/11/15 STATEMENT OF CAPITAL GBP 658.50
2015-12-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-09-15TM02APPOINTMENT TERMINATED, SECRETARY CALLUM LYLE
2015-09-15AP03SECRETARY APPOINTED MRS MOIRA JEAN ATKINSON
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 743.1
2015-06-23AR0116/06/15 FULL LIST
2015-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-01-29SH0610/11/14 STATEMENT OF CAPITAL GBP 743.10
2015-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 827.7
2014-07-11AR0116/06/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR MARTIN EWART
2014-02-14AP01DIRECTOR APPOINTED MRS ANNA PAYNE
2014-02-14AP01DIRECTOR APPOINTED MRS LEE MURRAY
2014-02-14AP01DIRECTOR APPOINTED MR HUW DAVID MARTIN
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ATKINSON / 10/04/2010
2014-01-22SH0622/01/14 STATEMENT OF CAPITAL GBP 827.70
2014-01-22SH03RETURN OF PURCHASE OF OWN SHARES
2013-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ADAM
2013-06-17AR0116/06/13 FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10SH0610/01/13 STATEMENT OF CAPITAL GBP 940.50
2013-01-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-10SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-19AR0116/06/12 FULL LIST
2012-06-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05SH0121/12/11 STATEMENT OF CAPITAL GBP 950.5
2011-06-22SH0622/06/11 STATEMENT OF CAPITAL GBP 945.50
2011-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-21AR0116/06/11 FULL LIST
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR CAROL-ANN MASSIE
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DUGGIE CARLYLE
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06RES13AGREEMENTS APPROVED 23/12/2010
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GUY BENDLE
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 01/10/2009
2010-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-24AR0116/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL-ANN MASSIE / 16/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CALLUM WILLIAM DONALD LYLE / 16/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY HUGH BENDLE / 16/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 16/06/2010
2010-04-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINSON / 07/12/2009
2009-12-22AUDAUDITOR'S RESIGNATION
2009-09-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2009-08-27466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-06-30466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2
2009-06-19363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-16363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-06-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-16288aDIRECTOR APPOINTED CAROL-ANN MASSIE
2008-03-18RES01ADOPT ARTICLES 11/03/2008
2008-03-18RES04NC INC ALREADY ADJUSTED 11/03/2008
2008-03-18123GBP NC 1190/1500 11/03/08
2008-03-1888(2)AD 11/03/08 GBP SI 2@0.1=0.2 GBP IC 1030/1030.2
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-27363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2006-07-14363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-01123NC INC ALREADY ADJUSTED 12/05/06
2006-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-24SASHARES AGREEMENT OTC
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-05RES04NC INC ALREADY ADJUSTED 20/03/06
2006-03-31123£ NC 1000/1030 20/03/06
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-01-06287REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 61 MANOR PLACE EDINBURGH EH3 7EG
2005-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to HEAD RESOURCING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HEAD RESOURCING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2004-05-12 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 2001-12-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HEAD RESOURCING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEAD RESOURCING LIMITED
Trademarks
We have not found any records of HEAD RESOURCING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEAD RESOURCING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78109 - Other activities of employment placement agencies) as HEAD RESOURCING LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where HEAD RESOURCING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEAD RESOURCING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HEAD RESOURCING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.