About

Registered Number: SC134098
Date of Incorporation: 18/09/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Osprey House, Mosscroft Avenue, Westhill Business Park, Aberdeen, AB32 6TQ

 

Headland Commercial Ltd was setup in 1991, it's status at Companies House is "Active". The business has 3 directors listed as Park, Robert Fraser Pearson, Martin, Scott Craig, Medine, Michael Sinclair at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARK, Robert Fraser Pearson 03 September 2020 - 1
MARTIN, Scott Craig 28 May 2013 12 July 2018 1
MEDINE, Michael Sinclair 12 July 2018 03 September 2020 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AP03 - Appointment of secretary 11 September 2020
TM02 - Termination of appointment of secretary 04 September 2020
AP01 - Appointment of director 29 June 2020
AA - Annual Accounts 10 February 2020
AA01 - Change of accounting reference date 23 January 2020
CS01 - N/A 03 October 2019
AP01 - Appointment of director 10 July 2019
TM01 - Termination of appointment of director 03 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 September 2018
AP03 - Appointment of secretary 18 July 2018
TM02 - Termination of appointment of secretary 17 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 05 April 2017
CH01 - Change of particulars for director 03 November 2016
CS01 - N/A 04 October 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 28 September 2015
AP01 - Appointment of director 02 July 2015
AA - Annual Accounts 02 March 2015
AP01 - Appointment of director 25 February 2015
TM01 - Termination of appointment of director 25 February 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 19 September 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 18 February 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 25 February 2010
363a - Annual Return 02 October 2009
363a - Annual Return 09 December 2008
353 - Register of members 09 December 2008
AA - Annual Accounts 12 November 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 09 October 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 26 October 2005
363a - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 27 January 2005
AA - Annual Accounts 25 January 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
363a - Annual Return 02 November 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
288b - Notice of resignation of directors or secretaries 04 February 2004
AA - Annual Accounts 03 December 2003
363a - Annual Return 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
AA - Annual Accounts 17 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 30 December 2002
363s - Annual Return 20 September 2002
AUD - Auditor's letter of resignation 07 June 2002
288a - Notice of appointment of directors or secretaries 25 May 2002
288b - Notice of resignation of directors or secretaries 25 May 2002
AA - Annual Accounts 21 November 2001
363a - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 26 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
AA - Annual Accounts 17 January 2001
363a - Annual Return 28 September 2000
AA - Annual Accounts 25 April 2000
363a - Annual Return 04 October 1999
363(353) - N/A 04 October 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 27 March 1998
363a - Annual Return 08 October 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
AA - Annual Accounts 01 May 1997
363a - Annual Return 17 October 1996
363(353) - N/A 17 October 1996
363(190) - N/A 17 October 1996
288c - Notice of change of directors or secretaries or in their particulars 17 October 1996
288 - N/A 16 September 1996
225 - Change of Accounting Reference Date 06 August 1996
288 - N/A 17 July 1996
288 - N/A 17 July 1996
AA - Annual Accounts 17 November 1995
363x - Annual Return 03 November 1995
363(353) - N/A 03 November 1995
363(190) - N/A 03 November 1995
288 - N/A 03 November 1995
AA - Annual Accounts 30 March 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 30 September 1994
AA - Annual Accounts 07 February 1994
363x - Annual Return 01 November 1993
AA - Annual Accounts 29 January 1993
363x - Annual Return 03 December 1992
287 - Change in situation or address of Registered Office 20 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 May 1992
287 - Change in situation or address of Registered Office 27 January 1992
410(Scot) - N/A 06 January 1992
RESOLUTIONS - N/A 24 December 1991
410(Scot) - N/A 24 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 05 December 1991
CERTNM - Change of name certificate 12 November 1991
CERTNM - Change of name certificate 12 November 1991
NEWINC - New incorporation documents 18 September 1991

Mortgages & Charges

Description Date Status Charge by
Standard security 19 December 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.