HEAD RESOURCING LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

02/01/252 January 2025 Registration of charge SC2082000003, created on 2024-12-30

View Document

27/12/2427 December 2024 Termination of appointment of Moira Jean Atkinson as a secretary on 2024-12-27

View Document

18/12/2418 December 2024 Satisfaction of charge 2 in full

View Document

19/09/2419 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

16/10/2316 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Purchase of own shares.

View Document

07/09/237 September 2023 Cancellation of shares. Statement of capital on 2023-08-01

View Document

17/08/2317 August 2023 Resolutions

View Document

17/08/2317 August 2023 Resolutions

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

06/01/236 January 2023 Resolutions

View Document

06/01/236 January 2023 Memorandum and Articles of Association

View Document

06/01/236 January 2023 Resolutions

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with updates

View Document

17/06/2117 June 2021 Statement of capital following an allotment of shares on 2020-06-29

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

20/02/2020 February 2020 SECRETARY APPOINTED MR CALLUM WILLIAM DONALD LYLE

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY MOIRA ATKINSON

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 16/08/2019

View Document

08/10/198 October 2019 10/09/19 STATEMENT OF CAPITAL GBP 831.9

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 16/08/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MRS MOIRA JEAN ATKINSON / 16/08/2019

View Document

11/09/1911 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 14/08/19 STATEMENT OF CAPITAL GBP 751.9

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

29/05/1929 May 2019 17/05/19 STATEMENT OF CAPITAL GBP 744.6

View Document

16/05/1916 May 2019 ADOPT ARTICLES 01/05/2019

View Document

01/08/181 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

08/01/188 January 2018 20/12/17 STATEMENT OF CAPITAL GBP 698.50

View Document

21/09/1721 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/09/1713 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/09/1713 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 648.50

View Document

01/09/171 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1714 August 2017 10/08/17 STATEMENT OF CAPITAL GBP 668.5

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANNA PAYNE

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOIRA JEAN ATKINSON

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ATKINSON

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

02/12/152 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/12/152 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 658.50

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY CALLUM LYLE

View Document

15/09/1515 September 2015 SECRETARY APPOINTED MRS MOIRA JEAN ATKINSON

View Document

10/07/1510 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/1529 January 2015 10/11/14 STATEMENT OF CAPITAL GBP 743.10

View Document

29/01/1529 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/08/1422 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR MARTIN EWART

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS ANNA PAYNE

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS LEE MURRAY

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MR HUW DAVID MARTIN

View Document

31/01/1431 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ATKINSON / 10/04/2010

View Document

22/01/1422 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1422 January 2014 22/01/14 STATEMENT OF CAPITAL GBP 827.70

View Document

29/11/1329 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR GORDON ADAM

View Document

17/06/1317 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

24/04/1324 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/1310 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/1310 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 940.50

View Document

19/06/1219 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 950.5

View Document

22/06/1122 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 945.50

View Document

22/06/1122 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1121 June 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR DUGGIE CARLYLE

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR CAROL-ANN MASSIE

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 AGREEMENTS APPROVED 23/12/2010

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR GUY BENDLE

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 01/10/2009

View Document

13/07/1013 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CALLUM WILLIAM DONALD LYLE / 16/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY HUGH BENDLE / 16/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ATKINSON / 16/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL-ANN MASSIE / 16/06/2010

View Document

16/04/1016 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINSON / 07/12/2009

View Document

22/12/0922 December 2009 AUDITOR'S RESIGNATION

View Document

04/09/094 September 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1

View Document

27/08/0927 August 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

30/06/0930 June 2009 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

19/06/0919 June 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED CAROL-ANN MASSIE

View Document

18/03/0818 March 2008 NC INC ALREADY ADJUSTED 11/03/2008

View Document

18/03/0818 March 2008 GBP NC 1190/1500 11/03/08

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NC INC ALREADY ADJUSTED 12/05/06

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 SHARES AGREEMENT OTC

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/04/065 April 2006 NC INC ALREADY ADJUSTED 20/03/06

View Document

31/03/0631 March 2006 £ NC 1000/1030 20/03/06

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 61 MANOR PLACE EDINBURGH EH3 7EG

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 SECRETARY RESIGNED

View Document

13/05/0513 May 2005 NEW SECRETARY APPOINTED

View Document

06/05/056 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 PARTIC OF MORT/CHARGE *****

View Document

06/05/046 May 2004 S-DIV 22/04/04

View Document

29/04/0429 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 COMPANY NAME CHANGED CORARUS LIMITED CERTIFICATE ISSUED ON 07/02/03

View Document

12/07/0212 July 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: SYCAMORE GRANGE 43 CRAIGCROOK ROAD EDINBURGH MIDLOTHIAN EH4 3PH

View Document

28/02/0228 February 2002 AMENDING 882R 22/01/02

View Document

28/02/0228 February 2002 AMENDING 882R 22/01/02

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 COMPANY NAME CHANGED ACTIVE EXECUTIVE LIMITED CERTIFICATE ISSUED ON 24/01/02

View Document

04/12/014 December 2001 PARTIC OF MORT/CHARGE *****

View Document

02/07/012 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: 19 AINSLIE PLACE EDINBURGH MIDLOTHIAN EH3 6AU

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

13/09/0013 September 2000 COMPANY NAME CHANGED HBJ 515 LIMITED CERTIFICATE ISSUED ON 14/09/00

View Document

16/06/0016 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company