Company Information for HEADLAND ARCHAEOLOGY (UK) LIMITED
65 SUSSEX STREET, GLASGOW, G41 1DX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HEADLAND ARCHAEOLOGY (UK) LIMITED | |
Legal Registered Office | |
65 SUSSEX STREET GLASGOW G41 1DX Other companies in EH6 | |
Company Number | SC342945 | |
---|---|---|
Company ID Number | SC342945 | |
Date formed | 2008-05-15 | |
Country | SCOTLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB671012375 |
Last Datalog update: | 2025-01-05 06:16:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY GERALD HOLDEN |
||
DAVID MCKENZIE BETTS |
||
ANDREW ROBERT BOUCHER |
||
RUSSEL JOHN COLEMAN |
||
TIMOTHY GERALD HOLDEN |
||
CHRISTOPHER EDMUND LOWE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA NOELLE SMITH |
Director | ||
SIMON STRONACH |
Director | ||
TIMOTHY GERALD HOLDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STUDIO ECOSSE LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
HEADLAND GROUP LIMITED | Director | 2008-06-23 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
MCCREATH SECRETARIAL LIMITED | Director | 2008-01-04 | CURRENT | 2008-01-04 | Active | |
HEADLAND GROUP LIMITED | Director | 2002-07-01 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
FEDERATION OF ARCHAEOLOGICAL MANAGERS AND EMPLOYERS LIMITED | Director | 2016-12-07 | CURRENT | 2011-11-24 | Active | |
HEADLAND GROUP LIMITED | Director | 1996-01-30 | CURRENT | 1996-01-30 | Active - Proposal to Strike off | |
HEADLAND GROUP LIMITED | Director | 1996-04-22 | CURRENT | 1996-01-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Rsk Environment Limited as a person with significant control on 2023-10-26 | ||
DIRECTOR APPOINTED MR GEORGE MOONEY | ||
APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK WHIPP | ||
DIRECTOR APPOINTED MR DUNCAN IAN WHITE | ||
Director's details changed for Ms Abigail Sarah Draper on 2024-10-28 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC3429450010 | ||
REGISTRATION OF A CHARGE / CHARGE CODE SC3429450009 | ||
APPOINTMENT TERMINATED, DIRECTOR RUSSEL JOHN COLEMAN | ||
Change of details for Ares Management Limited as a person with significant control on 2023-10-26 | ||
CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3429450006 | |
AA | FULL ACCOUNTS MADE UP TO 04/04/21 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3429450008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3429450007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 05/04/20 | |
CH01 | Director's details changed for Russel John Coleman on 2020-10-06 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3429450006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3429450005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES TOWLE | |
CH01 | Director's details changed for Mr Peter Frederick Whipp on 2020-04-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
RP04AP01 | Second filing of director appointment of Sarah Anne Louise Mogford | |
AP01 | DIRECTOR APPOINTED MARILILY PIERRI | |
AP01 | DIRECTOR APPOINTED NIGEL PAUL BOARD | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3429450004 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3429450003 | |
PSC05 | Change of details for Headland Group Limited as a person with significant control on 2019-10-18 | |
PSC02 | Notification of Ares Management Limited as a person with significant control on 2019-10-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD HOLDEN | |
AP01 | DIRECTOR APPOINTED MR PETER FREDERICK WHIPP | |
PSC05 | Change of details for Headland Group Limited as a person with significant control on 2019-03-29 | |
CH01 | Director's details changed for Russel John Coleman on 2019-06-25 | |
CH01 | Director's details changed for Mr Andrew Robert Boucher on 2019-06-20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC3429450002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED SARAH-ANNE PETERS | |
AA01 | Previous accounting period shortened from 31/05/19 TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER | |
TM02 | Termination of appointment of Timothy Gerald Holden on 2019-03-08 | |
AP03 | Appointment of Sally Evans as company secretary on 2019-03-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE BETTS | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 13 Jane Street Edinburgh EH6 5HE | |
PSC02 | Notification of Headland Group Limited as a person with significant control on 2016-04-06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON STRONACH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA SMITH | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR CHRISTOPHER EDMUND LOWE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GERALD HOLDEN | |
AP01 | DIRECTOR APPOINTED MR DAVID MCKENZIE BETTS | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT BOUCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 15/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON STRONACH / 15/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA NOELLE SMITH / 15/05/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SIMON STRONACH | |
288a | DIRECTOR APPOINTED ANDREA NOELLE SMITH | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BOND & FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HEADLAND ARCHAEOLOGY (UK) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Hounslow | |
|
PAYMENT TO MAIN CONTRACTOR |
Milton Keynes Council | |
|
Supplies and services |
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Gloucestershire County Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Herefordshire Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Bath & North East Somerset Council | |
|
Consultants Fees |
Bath & North East Somerset Council | |
|
Consultants Fees |
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 85459090 | Articles of graphite or other carbon, for electrical purposes (excl. electrodes, carbon brushes and heating resistors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |