Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > HEADLAND ARCHAEOLOGY (UK) LIMITED
Company Information for

HEADLAND ARCHAEOLOGY (UK) LIMITED

65 SUSSEX STREET, GLASGOW, G41 1DX,
Company Registration Number
SC342945
Private Limited Company
Active

Company Overview

About Headland Archaeology (uk) Ltd
HEADLAND ARCHAEOLOGY (UK) LIMITED was founded on 2008-05-15 and has its registered office in Glasgow. The organisation's status is listed as "Active". Headland Archaeology (uk) Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HEADLAND ARCHAEOLOGY (UK) LIMITED
 
Legal Registered Office
65 SUSSEX STREET
GLASGOW
G41 1DX
Other companies in EH6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEADLAND ARCHAEOLOGY (UK) 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 HEADLAND ARCHAEOLOGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY GERALD HOLDEN
Company Secretary 2008-05-15
DAVID MCKENZIE BETTS
Director 2011-09-20
ANDREW ROBERT BOUCHER
Director 2010-11-16
RUSSEL JOHN COLEMAN
Director 2008-05-15
TIMOTHY GERALD HOLDEN
Director 2011-09-20
CHRISTOPHER EDMUND LOWE
Director 2011-09-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA NOELLE SMITH
Director 2008-06-24 2011-06-01
SIMON STRONACH
Director 2008-07-24 2011-06-01
TIMOTHY GERALD HOLDEN
Director 2008-05-15 2010-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MCKENZIE BETTS STUDIO ECOSSE LIMITED Director 2009-10-16 CURRENT 2009-10-16 Active - Proposal to Strike off
DAVID MCKENZIE BETTS HEADLAND GROUP LIMITED Director 2008-06-23 CURRENT 1996-01-30 Active - Proposal to Strike off
DAVID MCKENZIE BETTS MCCREATH SECRETARIAL LIMITED Director 2008-01-04 CURRENT 2008-01-04 Active
RUSSEL JOHN COLEMAN HEADLAND GROUP LIMITED Director 2002-07-01 CURRENT 1996-01-30 Active - Proposal to Strike off
TIMOTHY GERALD HOLDEN FEDERATION OF ARCHAEOLOGICAL MANAGERS AND EMPLOYERS LIMITED Director 2016-12-07 CURRENT 2011-11-24 Active
TIMOTHY GERALD HOLDEN HEADLAND GROUP LIMITED Director 1996-01-30 CURRENT 1996-01-30 Active - Proposal to Strike off
CHRISTOPHER EDMUND LOWE HEADLAND GROUP LIMITED Director 1996-04-22 CURRENT 1996-01-30 Active - Proposal to Strike off

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
2025-02-20Change of details for Rsk Environment Limited as a person with significant control on 2023-10-26
2025-01-14DIRECTOR APPOINTED MR GEORGE MOONEY
2025-01-13APPOINTMENT TERMINATED, DIRECTOR PETER FREDERICK WHIPP
2025-01-13DIRECTOR APPOINTED MR DUNCAN IAN WHITE
2024-11-04Director's details changed for Ms Abigail Sarah Draper on 2024-10-28
2024-09-16REGISTRATION OF A CHARGE / CHARGE CODE SC3429450010
2024-09-15REGISTRATION OF A CHARGE / CHARGE CODE SC3429450009
2024-07-16APPOINTMENT TERMINATED, DIRECTOR RUSSEL JOHN COLEMAN
2024-06-13Change of details for Ares Management Limited as a person with significant control on 2023-10-26
2024-06-13CONFIRMATION STATEMENT MADE ON 13/06/24, WITH UPDATES
2024-01-18FULL ACCOUNTS MADE UP TO 31/03/23
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-03-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3429450006
2021-12-10AAFULL ACCOUNTS MADE UP TO 04/04/21
2021-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3429450008
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3429450007
2021-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-03-31AAFULL ACCOUNTS MADE UP TO 05/04/20
2021-01-15CH01Director's details changed for Russel John Coleman on 2020-10-06
2020-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3429450006
2020-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3429450005
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-05-07AP01DIRECTOR APPOINTED MR ANDREW CHARLES TOWLE
2020-04-09CH01Director's details changed for Mr Peter Frederick Whipp on 2020-04-08
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-27RP04AP01Second filing of director appointment of Sarah Anne Louise Mogford
2019-11-19AP01DIRECTOR APPOINTED MARILILY PIERRI
2019-11-12AP01DIRECTOR APPOINTED NIGEL PAUL BOARD
2019-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3429450004
2019-10-29RES13Resolutions passed:
  • Senior facilities agreement approved and amendment and restatement agreement approved 18/10/2019
  • ADOPT ARTICLES
2019-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3429450003
2019-10-22PSC05Change of details for Headland Group Limited as a person with significant control on 2019-10-18
2019-10-22PSC02Notification of Ares Management Limited as a person with significant control on 2019-10-18
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD HOLDEN
2019-08-01AP01DIRECTOR APPOINTED MR PETER FREDERICK WHIPP
2019-07-02PSC05Change of details for Headland Group Limited as a person with significant control on 2019-03-29
2019-06-25CH01Director's details changed for Russel John Coleman on 2019-06-25
2019-06-20CH01Director's details changed for Mr Andrew Robert Boucher on 2019-06-20
2019-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3429450002
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-04-17AP01DIRECTOR APPOINTED SARAH-ANNE PETERS
2019-04-01AA01Previous accounting period shortened from 31/05/19 TO 31/03/19
2019-04-01AP01DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER
2019-04-01TM02Termination of appointment of Timothy Gerald Holden on 2019-03-08
2019-04-01AP03Appointment of Sally Evans as company secretary on 2019-03-08
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCKENZIE BETTS
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM 13 Jane Street Edinburgh EH6 5HE
2019-02-27PSC02Notification of Headland Group Limited as a person with significant control on 2016-04-06
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-01-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-18AR0115/05/16 ANNUAL RETURN FULL LIST
2015-08-12AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0115/05/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-13AR0115/05/14 ANNUAL RETURN FULL LIST
2013-11-08AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0115/05/13 ANNUAL RETURN FULL LIST
2013-03-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0115/05/12 ANNUAL RETURN FULL LIST
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STRONACH
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SMITH
2012-03-02AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AP01DIRECTOR APPOINTED DR CHRISTOPHER EDMUND LOWE
2011-09-22AP01DIRECTOR APPOINTED MR TIMOTHY GERALD HOLDEN
2011-09-21AP01DIRECTOR APPOINTED MR DAVID MCKENZIE BETTS
2011-07-01AR0115/05/11 ANNUAL RETURN FULL LIST
2011-02-21AP01DIRECTOR APPOINTED MR ANDREW ROBERT BOUCHER
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLDEN
2010-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-07AR0115/05/10 ANNUAL RETURN FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STRONACH / 15/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA NOELLE SMITH / 15/05/2010
2010-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-06-12363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2008-09-02288aDIRECTOR APPOINTED SIMON STRONACH
2008-08-04288aDIRECTOR APPOINTED ANDREA NOELLE SMITH
2008-06-23410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HEADLAND ARCHAEOLOGY (UK) 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 HEADLAND ARCHAEOLOGY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2008-06-23 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

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

Intangible Assets
Patents
We have not found any records of HEADLAND ARCHAEOLOGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEADLAND ARCHAEOLOGY (UK) LIMITED
Trademarks
We have not found any records of HEADLAND ARCHAEOLOGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HEADLAND ARCHAEOLOGY (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2014-12-15 GBP £1,286 PAYMENT TO MAIN CONTRACTOR
Milton Keynes Council 2014-11-26 GBP £7,308 Supplies and services
Gloucestershire County Council 2014-11-03 GBP £3,354
Gloucestershire County Council 2014-09-18 GBP £3,515
Gloucestershire County Council 2014-06-28 GBP £4,697
Gloucestershire County Council 2014-06-28 GBP £4,697
Herefordshire Council 2014-04-02 GBP £750
Herefordshire Council 2013-04-03 GBP £1,413
Herefordshire Council 2013-03-13 GBP £1,191
Herefordshire Council 2013-01-25 GBP £2,403
Sandwell Metroplitan Borough Council 2012-07-05 GBP £10,000
Sandwell Metroplitan Borough Council 2012-05-09 GBP £15,000
Sandwell Metroplitan Borough Council 2012-01-25 GBP £7,750
Sandwell Metroplitan Borough Council 2011-11-01 GBP £6,500
Bath & North East Somerset Council 2011-10-12 GBP £750 Consultants Fees
Bath & North East Somerset Council 2011-10-03 GBP £2,535 Consultants Fees
Sandwell Metroplitan Borough Council 2011-10-01 GBP £7,400
Sandwell Metroplitan Borough Council 2011-09-23 GBP £17,988
Sandwell Metroplitan Borough Council 2011-08-01 GBP £38,035
Sandwell Metroplitan Borough Council 2011-03-03 GBP £4,500
Sandwell Metroplitan Borough Council 2011-01-12 GBP £1,800
Sandwell Metroplitan Borough Council 2010-12-23 GBP £2,150

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.

Outgoings
Business Rates/Property Tax
No properties were found where HEADLAND ARCHAEOLOGY (UK) 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.
Import/Export of Goods
Goods imported/exported by HEADLAND ARCHAEOLOGY (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-08-0085459090Articles 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEADLAND ARCHAEOLOGY (UK) 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 HEADLAND ARCHAEOLOGY (UK) 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.