Advanced company searchLink opens in new window

EDINBURGH HEADWAY GROUP

Company number SC138081

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 TM01 Termination of appointment of David Williamson as a director on 24 November 2023
06 Dec 2023 TM01 Termination of appointment of Aileen Rosemary Ferguson as a director on 24 November 2023
06 Dec 2023 TM01 Termination of appointment of Stewart White as a director on 24 November 2023
03 Nov 2023 AA Accounts for a small company made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
24 Nov 2022 PSC08 Notification of a person with significant control statement
17 Nov 2022 AP01 Appointment of Ms Kirstin Dawson as a director on 25 October 2022
17 Nov 2022 PSC07 Cessation of Roderick Matheson as a person with significant control on 30 September 2022
10 Oct 2022 TM01 Termination of appointment of Roderick Matheson as a director on 30 September 2022
07 Sep 2022 AA Accounts for a small company made up to 31 March 2022
07 Jul 2022 TM01 Termination of appointment of Nadir Khan-Juhoor as a director on 30 June 2022
21 Jun 2022 RP04TM02 Second filing for the termination of Michelle Keenan as a secretary
13 Jun 2022 TM02 Termination of appointment of Michelle Keenan as a secretary on 13 January 2022
  • ANNOTATION Second Filing The information on the form TM02 has been replaced by a second filing on 21/06/2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
08 Dec 2021 AA Accounts for a small company made up to 31 March 2021
30 Apr 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
08 Dec 2020 AA Accounts for a small company made up to 31 March 2020
22 Jul 2020 AP01 Appointment of Mr Stewart White as a director on 25 February 2020
18 Jul 2020 TM01 Termination of appointment of Lorraine Elizabeth Allan as a director on 9 July 2020
01 Jul 2020 AP01 Appointment of Ms Aileen Rosemary Ferguson as a director on 25 February 2020
01 Jul 2020 AP01 Appointment of Mr Stewart Russell Rutherford as a director on 25 February 2020
01 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
29 Nov 2019 AA Accounts for a small company made up to 31 March 2019
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
05 Nov 2018 AD01 Registered office address changed from Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL to Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh EH16 4BB on 5 November 2018