About

Registered Number: SC206777
Date of Incorporation: 03/05/2000 (24 years ago)
Company Status: Active
Registered Address: The Renfield Centre, 260 Bath Street, Glasgow, G2 4JP

 

Headway Glasgow was setup in 2000, it's status at Companies House is "Active". There are 52 directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Pamela, Dr 22 August 2019 - 1
BURNETT, Maria Christine 11 April 2019 - 1
HOLMES, Susan 22 August 2019 - 1
KENNY, Brian 11 April 2019 - 1
NEWMAN, Catherine 28 October 2015 - 1
TANNAHILL, Alyson Wilma 26 October 2016 - 1
BARCLAY, Peter 19 November 2003 16 May 2005 1
BOYLE, Rosemary 31 October 2012 29 October 2014 1
CALDWELL, Ann 25 October 2000 15 March 2001 1
CARR, Charles Francis 23 October 2013 23 May 2019 1
CLAYTON, Margot 28 October 2015 21 November 2018 1
COWDEN, Megan 26 October 2016 25 October 2017 1
CRICHTON, Susan 03 May 2000 25 October 2000 1
DICKSON, Roderick Nigel 01 October 2008 26 March 2012 1
ENRIGHT, Michael 04 October 2007 01 October 2008 1
FALLON, John 26 October 2016 23 May 2019 1
FISHER, Laura 26 October 2016 21 November 2018 1
GALLAGHER, Michael 02 October 2009 01 February 2012 1
HIGGINS, Geraldine 23 October 2013 29 October 2014 1
KENNEDY, Lorraine 04 October 2007 28 May 2019 1
KERSEL, Denyse, Dr 23 June 2003 10 October 2003 1
LOCHRIE, Edward 03 May 2000 25 October 2000 1
MACKINNON, Debbie Margaret 01 October 2008 01 July 2013 1
MACLEOD, Neil 15 January 2015 26 October 2016 1
MCGRATH, Mary 04 February 2009 01 October 2009 1
MCKEOWN, Alison 29 October 2014 19 August 2015 1
MCKEOWN, Alison 04 October 2007 01 October 2008 1
MCMANUS, Rena 04 October 2006 01 October 2008 1
MCNULTY, Stephen 04 February 2009 15 April 2009 1
MCPHEE, Karyn 19 November 2003 31 August 2006 1
MORAN, Helen 21 November 2018 23 May 2019 1
MORAN, Helen 15 March 2006 26 October 2011 1
MUSLEH, Maryjane 29 October 2014 23 May 2019 1
PEARSON, Paul 31 October 2012 08 January 2018 1
PETTEY, Caroline 01 October 2008 26 October 2011 1
SLOAN, Neill 15 March 2006 28 May 2019 1
SMITH, David Iain 12 November 2015 25 October 2017 1
SPROTT, Angela Wardrope 01 October 2008 02 October 2009 1
STODDART, Annalisa 02 October 2002 23 June 2003 1
SUTHERLAND, Scott Robert 26 October 2016 25 October 2017 1
SWANN, Ian James, Dr 12 November 2008 26 October 2016 1
SWEENEY, Peter 21 November 2018 28 May 2019 1
TOY, Paul Andrew 02 October 2009 29 October 2014 1
TURNBULL, William 03 May 2000 25 October 2000 1
WALKER, Innes Fraser 27 October 2010 27 October 2010 1
WATT, Alan Stewart Mitchell 26 October 2011 25 October 2017 1
WHITELAW, Nell 25 October 2017 28 May 2019 1
WOMERSELY, John, Dr 04 October 2006 01 October 2008 1
WOOD, John 15 March 2006 19 May 2008 1
YOUNG, Debbie 04 February 2009 02 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GLEN, Simon 14 December 2006 21 November 2018 1
TANNAHILL, Alyson Wilma 21 November 2018 23 May 2019 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
TM01 - Termination of appointment of director 17 May 2020
AA - Annual Accounts 28 February 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 20 February 2020
AP01 - Appointment of director 17 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM01 - Termination of appointment of director 13 February 2020
TM02 - Termination of appointment of secretary 13 February 2020
AP01 - Appointment of director 24 May 2019
CS01 - N/A 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
AP01 - Appointment of director 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
TM01 - Termination of appointment of director 07 May 2019
AP03 - Appointment of secretary 07 May 2019
AA - Annual Accounts 04 March 2019
CS01 - N/A 02 May 2018
AP01 - Appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
CH01 - Change of particulars for director 15 January 2018
AP01 - Appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
TM01 - Termination of appointment of director 01 December 2017
AA - Annual Accounts 24 November 2017
AP01 - Appointment of director 04 October 2017
AP01 - Appointment of director 04 October 2017
CS01 - N/A 02 May 2017
AP01 - Appointment of director 15 December 2016
TM01 - Termination of appointment of director 14 December 2016
TM01 - Termination of appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AP01 - Appointment of director 14 December 2016
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AP01 - Appointment of director 23 November 2015
AR01 - Annual Return 15 May 2015
AP01 - Appointment of director 15 May 2015
AP01 - Appointment of director 22 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 27 February 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AR01 - Annual Return 01 May 2013
AP01 - Appointment of director 01 May 2013
AP01 - Appointment of director 01 May 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 25 May 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 07 May 2010
AP01 - Appointment of director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
TM01 - Termination of appointment of director 07 May 2010
AA - Annual Accounts 26 November 2009
288a - Notice of appointment of directors or secretaries 01 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 24 April 2009
288b - Notice of resignation of directors or secretaries 24 April 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288a - Notice of appointment of directors or secretaries 12 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
AA - Annual Accounts 11 September 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
363a - Annual Return 20 May 2008
353 - Register of members 20 May 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288c - Notice of change of directors or secretaries or in their particulars 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363s - Annual Return 01 May 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
287 - Change in situation or address of Registered Office 21 December 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 21 March 2006
288a - Notice of appointment of directors or secretaries 14 June 2005
288b - Notice of resignation of directors or secretaries 14 June 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 07 May 2004
288b - Notice of resignation of directors or secretaries 17 January 2004
AAMD - Amended Accounts 03 December 2003
288a - Notice of appointment of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288a - Notice of appointment of directors or secretaries 24 November 2003
AA - Annual Accounts 13 November 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
AA - Annual Accounts 02 July 2003
363s - Annual Return 03 June 2003
288a - Notice of appointment of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
AA - Annual Accounts 10 September 2002
363s - Annual Return 30 July 2002
363s - Annual Return 04 June 2001
287 - Change in situation or address of Registered Office 29 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
288b - Notice of resignation of directors or secretaries 22 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 03 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.