Blebo Craigs
Cupar
Fife
KY15 5UE
Scotland
Secretary Name | Ann Siobhan Headon |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 1993(6 years, 6 months after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Part Time Secretary |
Correspondence Address | Clatto House Blebo Craigs Cupar Fife KY15 5UE Scotland |
Director Name | Ross David Mathie |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(16 years after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Surveyor |
Country of Residence | Scotland |
Correspondence Address | 2 Sauchope Crescent Crail Anstruther Fife KY10 3SW Scotland |
Director Name | Mr Patrick Gerard Headon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 21 October 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cill Dara Blebo Craigs Cupar Fife KY15 5UF Scotland |
Secretary Name | Mr Joseph Martin Headon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 June 1992(5 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 1993) |
Role | Company Director |
Correspondence Address | Ardardan Beley Bridge Dunino St Andrews Fife Ky16 |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 July 2020) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | www.headon-dev.com |
---|
Registered Address | C/O Turcan Connell 12 Stanhope Gate London W1K 1AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £595,936 |
Cash | £25,800 |
Current Liabilities | £1,101,517 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 1 week from now) |
1 July 1992 | Delivered on: 13 July 1992 Satisfied on: 27 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Brooklands, 24 hepburn gardens, st.andrews fife. Fully Satisfied |
---|---|
11 July 1991 | Delivered on: 23 July 1991 Satisfied on: 24 March 1994 Persons entitled: Clydesdale Bank PLC. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole that area of ground lying to the east side of bridge street, st. Andrews fife together with the buildings erected thereon. Fully Satisfied |
28 March 1991 | Delivered on: 12 April 1991 Satisfied on: 17 August 1992 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All & whole that block of flats on the parish of st. Andrews & st. Leonards fife and to be k/a alexandra court, st. Andrews fife. Fully Satisfied |
11 September 1989 | Delivered on: 22 September 1989 Satisfied on: 15 April 1991 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Balmungo farm steadings in, the parish of st. Andrews and st. Leonards and county of fife. Fully Satisfied |
21 August 1989 | Delivered on: 4 September 1989 Satisfied on: 28 July 1991 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond of even date. Particulars: All the whole the dwellinghouse, k/a ten golf place st. Andrews. Fully Satisfied |
7 August 1989 | Delivered on: 18 August 1989 Satisfied on: 15 April 1991 Persons entitled: Allied Irish Bank PLC. Classification: Standard security Secured details: All monies due or to become due from the company to the chargee was rigistered pursuant to chapter I part xii of the companies act 1985, on the 18TH august 1989. Particulars: All & whole that area of ground with buildings erected thereon situated at baley bridge, dunins in the county of fife, being the subjects on the west side of the st. Andrews/anstruther rd. Fully Satisfied |
27 February 1989 | Delivered on: 8 March 1989 Satisfied on: 10 November 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Grange farm steadings & cottage the grange st. Andrews fife. Fully Satisfied |
25 August 1992 | Delivered on: 1 September 1992 Satisfied on: 20 August 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Brooklands 24 hepburn gardens st.andrews fife. Fully Satisfied |
30 July 1992 | Delivered on: 6 August 1992 Satisfied on: 25 August 2001 Persons entitled: Clydesdale Bank Public Limited Company Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Balone steading balone st. Andrews fife. Fully Satisfied |
4 November 1988 | Delivered on: 3 December 1988 Satisfied on: 28 February 1989 Persons entitled: Allied Irish Banks PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Grange farm steadings & cottage the grange st. Andrews fife. Fully Satisfied |
18 March 1991 | Delivered on: 27 March 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
29 January 2018 | Delivered on: 1 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 November 1995 | Delivered on: 18 November 1995 Persons entitled: Clydesdale Bank Public Limited Company Classification: A standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Two areas of ground extending to 0.532 hectares lying to the east of wester balrymonth farmhouse, st. Andrews and lying to the north and south of the private road leading to scooniehill farm from the public road between st. Andrews and leven forming part of the lands of wester balrymonth in the county of fife. See the mortgage charge document for full details. Outstanding |
31 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
---|---|
31 July 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
15 August 2022 | Confirmation statement made on 31 July 2022 with updates (4 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
2 November 2021 | Termination of appointment of Patrick Gerard Headon as a director on 21 October 2021 (1 page) |
28 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
6 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
2 September 2020 | Confirmation statement made on 31 July 2020 with updates (4 pages) |
20 July 2020 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 20 July 2020 (1 page) |
11 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
13 March 2018 | Cessation of Joseph Martin Headon as a person with significant control on 6 April 2016 (1 page) |
13 March 2018 | Notification of Headon Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
9 February 2018 | Satisfaction of charge 12 in full (2 pages) |
1 February 2018 | Registration of charge 020813130013, created on 29 January 2018 (9 pages) |
22 January 2018 | Registered office address changed from C/O C/O Turcan Connell 12 Stanhope Street Stanhope Gate London W1K 1AW to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 22 January 2018 (1 page) |
1 November 2017 | Satisfaction of charge 6 in full (1 page) |
1 November 2017 | Satisfaction of charge 6 in full (1 page) |
16 October 2017 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 October 2017 (2 pages) |
16 October 2017 | Appointment of Turcan Connell Company Secretaries Limited as a secretary on 16 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
31 July 2017 | Notification of Joseph Martin Headon as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Joseph Martin Headon as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with updates (4 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
18 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 June 2014 | Auditor's resignation (1 page) |
16 June 2014 | Auditor's resignation (1 page) |
4 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
4 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (6 pages) |
7 August 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 7 August 2013 (1 page) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
3 August 2012 | Accounts for a small company made up to 31 October 2011 (7 pages) |
9 August 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
9 August 2011 | Accounts for a small company made up to 31 October 2010 (9 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (6 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
5 August 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
30 September 2009 | Registered office changed on 30/09/2009 from third floor 89 fleet street london EC4Y 1DH (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from third floor 89 fleet street london EC4Y 1DH (1 page) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
1 September 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
4 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
4 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 23/06/08; full list of members (4 pages) |
13 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
13 September 2007 | Full accounts made up to 31 October 2006 (14 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 July 2007 | Return made up to 23/06/07; full list of members (2 pages) |
13 September 2006 | Return made up to 23/06/06; full list of members (7 pages) |
13 September 2006 | Return made up to 23/06/06; full list of members (7 pages) |
11 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
11 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: upper deck admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: upper deck admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
7 September 2005 | Accounts for a small company made up to 31 October 2004 (7 pages) |
4 July 2005 | Return made up to 23/06/05; full list of members
|
4 July 2005 | Return made up to 23/06/05; full list of members
|
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
6 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 23/06/04; full list of members (7 pages) |
13 April 2004 | Return made up to 23/06/03; full list of members
|
13 April 2004 | Return made up to 23/06/03; full list of members
|
25 March 2004 | Registered office changed on 25/03/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
25 March 2004 | Registered office changed on 25/03/04 from: grapes house 79A high street esher surrey KT10 9QA (1 page) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
26 August 2003 | Accounts for a small company made up to 31 October 2002 (9 pages) |
3 January 2003 | New director appointed (2 pages) |
3 January 2003 | New director appointed (2 pages) |
11 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
11 September 2002 | Full accounts made up to 31 October 2001 (14 pages) |
6 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 23/06/02; full list of members (7 pages) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
25 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
26 July 2001 | Full accounts made up to 31 October 2000 (13 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 23/06/01; full list of members (6 pages) |
17 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
17 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
27 June 2000 | Return made up to 23/06/00; full list of members (6 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
3 September 1999 | Full accounts made up to 31 October 1998 (18 pages) |
14 July 1999 | Return made up to 23/06/99; full list of members
|
14 July 1999 | Return made up to 23/06/99; full list of members
|
17 May 1999 | Registered office changed on 17/05/99 from: admirals quarters, portsmouth road, thames ditton, surrey. KT7 oxa. (2 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: admirals quarters, portsmouth road, thames ditton, surrey. KT7 oxa. (2 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
20 August 1998 | Full accounts made up to 31 October 1997 (18 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
3 September 1997 | Accounts for a small company made up to 31 October 1996 (9 pages) |
2 September 1996 | Return made up to 23/06/96; change of members (6 pages) |
2 September 1996 | Return made up to 23/06/96; change of members (6 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
8 March 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 March 1996 | Ad 05/02/96--------- £ si 49500@1=49500 £ ic 400/49900 (2 pages) |
4 March 1996 | Ad 05/02/96--------- £ si 49500@1=49500 £ ic 400/49900 (2 pages) |
4 March 1996 | Nc inc already adjusted 05/02/96 (1 page) |
4 March 1996 | Resolutions
|
4 March 1996 | Resolutions
|
4 March 1996 | Nc inc already adjusted 05/02/96 (1 page) |
18 November 1995 | Particulars of mortgage/charge (6 pages) |
18 November 1995 | Particulars of mortgage/charge (6 pages) |
19 October 1995 | Return made up to 23/06/95; no change of members
|
19 October 1995 | Return made up to 23/06/95; no change of members
|
16 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
16 June 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 May 1992 | Resolutions
|
5 May 1992 | Resolutions
|
27 March 1991 | Particulars of mortgage/charge (3 pages) |
27 March 1991 | Particulars of mortgage/charge (3 pages) |
8 December 1986 | Certificate of Incorporation (1 page) |
8 December 1986 | Certificate of Incorporation (1 page) |
4 December 1986 | Memorandum and Articles of Association (13 pages) |