Advanced company searchLink opens in new window

HEAD IMPACT TRAUMA LIMITED

Company number SC564020

Filter by category

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)
30 May 2024 CS01 Confirmation statement made on 23 April 2024 with updates
07 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
30 May 2023 CS01 Confirmation statement made on 23 April 2023 with updates
07 Feb 2023 PSC04 Change of details for Mr Andrew Fraser Wright as a person with significant control on 16 December 2022
07 Feb 2023 PSC04 Change of details for Mr Murray Bremner as a person with significant control on 16 December 2022
07 Feb 2023 PSC04 Change of details for Mr David Euan Murray Bowen as a person with significant control on 16 December 2022
19 Dec 2022 PSC01 Notification of Murray Bremner as a person with significant control on 16 December 2022
16 Dec 2022 PSC01 Notification of David Euan Murray Bowen as a person with significant control on 16 December 2022
16 Dec 2022 CH01 Director's details changed for Mr David Euan Murray Bowen on 16 December 2022
16 Dec 2022 PSC04 Change of details for Mr Andrew Fraser Wright as a person with significant control on 16 December 2022
25 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
31 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
05 Nov 2021 SH02 Sub-division of shares on 22 October 2021
28 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share subdivision 22/10/2021
30 Jul 2021 AA01 Current accounting period extended from 30 April 2021 to 31 July 2021
08 Jun 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 30 April 2020
21 Jul 2020 SH02 Consolidation of shares on 9 June 2019
07 Jul 2020 CS01 Confirmation statement made on 23 April 2020 with updates
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 June 2019
  • GBP 999
22 Jun 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued share capital of £1 consisting of 100 ordinary shares £0.01 be consolidated into 1 ordinary share of £1 / increase share capital from £1 to £1,000 by creation of 999 ordinary shares of £1 09/06/2019
24 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
10 Jul 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
26 Mar 2019 AD01 Registered office address changed from 44 Melville Street Edinburgh EH3 7HF Scotland to 7 Dublin Street Lane South 7 Dublin Street Lane South Edinburgh EH1 3PX on 26 March 2019