HEADWAY CLYDE LTD

Company Documents

DateDescription
16/07/2516 July 2025 Certificate of change of name

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

12/11/2412 November 2024 Secretary's details changed for Mrs Maria Burnett on 2024-11-12

View Document

12/11/2412 November 2024 Termination of appointment of Musarrat Tasnim as a director on 2024-11-12

View Document

04/11/244 November 2024 Termination of appointment of Oliver Harper as a director on 2024-10-28

View Document

01/10/241 October 2024 Appointment of David Bell as a director on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for David Bell on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Zhuojun Bao as a director on 2024-10-01

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

14/08/2414 August 2024 Termination of appointment of Iain Robert French as a director on 2024-08-12

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/02/2427 February 2024 Micro company accounts made up to 2023-05-31

View Document

06/02/246 February 2024 Appointment of Mr Oliver Harper as a director on 2024-01-31

View Document

31/01/2431 January 2024 Appointment of Mr Iain Robert French as a director on 2024-01-15

View Document

31/01/2431 January 2024 Termination of appointment of Susan Margaret Copstick as a director on 2024-01-15

View Document

19/01/2419 January 2024 Termination of appointment of John Angus Macdonald Smeaton as a secretary on 2023-08-31

View Document

19/01/2419 January 2024 Termination of appointment of John Angus Macdonald Smeaton as a director on 2023-08-31

View Document

19/01/2419 January 2024 Appointment of Mrs Maria Burnett as a secretary on 2024-01-19

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

11/06/2311 June 2023 Appointment of Dr Musarrat Tasnim as a director on 2023-06-08

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/03/233 March 2023 Appointment of Dr Susan Margaret Copstick as a director on 2023-03-02

View Document

27/01/2327 January 2023 Termination of appointment of James Newman as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Sophie Clare Barnett as a director on 2023-01-27

View Document

27/01/2327 January 2023 Termination of appointment of Dee Landman as a director on 2023-01-27

View Document

25/01/2325 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

13/12/2213 December 2022 Appointment of Mr John Angus Macdonald Smeaton as a director on 2022-11-15

View Document

13/12/2213 December 2022 Appointment of Mr John Angus Macdonald Smeaton as a secretary on 2022-11-15

View Document

21/11/2221 November 2022 Termination of appointment of Debbie Young as a secretary on 2022-11-21

View Document

21/11/2221 November 2022 Termination of appointment of Catherine Newman as a director on 2022-11-21

View Document

02/03/222 March 2022 Termination of appointment of Catherine Barclay Symington as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Gerald Heffernan as a director on 2022-03-02

View Document

02/03/222 March 2022 Appointment of Mr James Newman as a director on 2022-02-23

View Document

02/03/222 March 2022 Termination of appointment of Muhammed Fatty as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Susan Holmes as a director on 2022-03-02

View Document

02/03/222 March 2022 Termination of appointment of Pamela Brown as a director on 2022-03-02

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MS ALISON MCKEOWN

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MS MARYJANE KHALID

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL TOY

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR INNES WALKER

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOYLE

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAINU OSWAL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR GERALDINE HIGGINS

View Document

17/02/1517 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

16/05/1416 May 2014 24/04/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 APPOINTMENT TERMINATED, DIRECTOR DEBBIE MACKINNON

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MS GERALDINE HIGGINS

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MR CHARLES FRANCIS CARR

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MS ROSEMARY BOYLE

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MR PAUL PEARSON

View Document

01/05/131 May 2013 24/04/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALLAGHER

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR ALAN STEWART MITCHELL WATT

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN MORAN

View Document

07/06/127 June 2012 24/04/12 NO MEMBER LIST

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR RODERICK DICKSON

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PETTEY

View Document

11/01/1211 January 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR INNES WALKER

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN WOOD

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR INNES FRASER WALKER

View Document

24/05/1124 May 2011 24/04/11 NO MEMBER LIST

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR INNES FRASER WALKER

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MRS RAINU RAYNE OSWAL

View Document

14/02/1114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR MICHAEL GALLAGHER

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN JAMES SWANN / 02/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEILL SLOAN / 02/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE PETTEY / 02/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DEBBIE MARGARET MACKINNON / 26/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE KENNEDY / 26/03/2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN MORAN / 02/10/2009

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN WOOD / 02/10/2009

View Document

07/05/107 May 2010 24/04/10 NO MEMBER LIST

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR DEBBIE YOUNG

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARY MCGRATH

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELA SPROTT

View Document

07/05/107 May 2010 DIRECTOR APPOINTED MR PAUL ANDREW TOY

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/09/091 September 2009 DIRECTOR APPOINTED MS CAROLINE PETTEY

View Document

28/08/0928 August 2009 DIRECTOR APPOINTED MS DEBBIE YOUNG

View Document

24/04/0924 April 2009 DIRECTOR RESIGNED STEPHEN MCNULTY

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 24/04/09

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MRS MARY MCGRATH

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR STEPHEN MCNULTY

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED MS DEBBIE MARGARET MACKINNON

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MS ANGELA WARDROPE SPROTT

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED MR RODERICK NIGEL DICKSON

View Document

12/12/0812 December 2008 DIRECTOR APPOINTED DR IAN JAMES SWANN

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED JOHN WOMERSELY

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED MICHAEL ENRIGHT

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED RENA MCMANUS

View Document

11/12/0811 December 2008 DIRECTOR RESIGNED ALISON MCKEOWN

View Document

11/09/0811 September 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MS ALISON MCKEOWN

View Document

02/06/082 June 2008 DIRECTOR RESIGNED JOHN WOOD

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MS LORRAINE KENNEDY

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR MICHAEL ENRIGHT

View Document

20/05/0820 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0820 May 2008 ANNUAL RETURN MADE UP TO 24/04/08

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 ANNUAL RETURN MADE UP TO 24/04/07

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 NEW SECRETARY APPOINTED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 14 ALVA STREET EDINBURGH EH2 4QG

View Document

31/10/0631 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 24/04/06

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ANNUAL RETURN MADE UP TO 03/05/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 03/05/04

View Document

17/01/0417 January 2004 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

21/07/0321 July 2003 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 NEW DIRECTOR APPOINTED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/05/02

View Document

03/06/033 June 2003 ANNUAL RETURN MADE UP TO 03/05/03

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 DIRECTOR RESIGNED

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

30/07/0230 July 2002 ANNUAL RETURN MADE UP TO 03/05/02

View Document

04/06/014 June 2001 ANNUAL RETURN MADE UP TO 03/05/01; REGISTERED OFFICE CHANGED ON 04/06/01

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: 14 ALVA STREET EDINBURGH EH2 4QG

View Document

24/05/0124 May 2001 NEW SECRETARY APPOINTED

View Document

24/05/0124 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/10/0030 October 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/05/003 May 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