HEAD START CAPITAL FUND LIMITED

Register to unlock more data on OkredoRegister

HEAD START CAPITAL FUND LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC142683

Incorporation date

16/02/1993

Size

Small

Contacts

Registered address

Registered address

Atrium Court 50 Waterloo Street, Glasgow, Lanarkshire G2 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1993)
dot icon03/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon11/01/2020
Voluntary strike-off action has been suspended
dot icon17/12/2019
First Gazette notice for voluntary strike-off
dot icon11/12/2019
Application to strike the company off the register
dot icon21/11/2019
Appointment of Mr Alan Maitland as a director on 2019-11-21
dot icon21/11/2019
Termination of appointment of David Burns as a director on 2019-11-21
dot icon01/07/2019
Accounts for a small company made up to 2018-09-30
dot icon26/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon26/06/2018
Accounts for a small company made up to 2017-09-30
dot icon19/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon05/01/2018
Full accounts made up to 2016-09-30
dot icon12/04/2017
Termination of appointment of William Todd Ferguson as a director on 2016-09-25
dot icon12/04/2017
Appointment of Mr Douglas Lamont Colquhoun as a director on 2016-09-25
dot icon12/04/2017
Appointment of David Burns as a director on 2016-09-25
dot icon13/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon05/08/2016
Full accounts made up to 2015-09-30
dot icon22/02/2016
Annual return made up to 2016-02-16 no member list
dot icon04/08/2015
Full accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-02-16 no member list
dot icon22/12/2014
Previous accounting period extended from 2014-03-31 to 2014-09-30
dot icon07/03/2014
Full accounts made up to 2013-03-31
dot icon17/02/2014
Annual return made up to 2014-02-16 no member list
dot icon08/03/2013
Annual return made up to 2013-02-16 no member list
dot icon08/03/2013
Registered office address changed from Atrium Court 50 Waterloo Street Glasgow Glasgow G2 6HQ Glasgow on 2013-03-08
dot icon08/03/2013
Appointment of Mr Stuart Clarke as a secretary
dot icon01/02/2013
Termination of appointment of Robert Miller as a secretary
dot icon03/01/2013
Full accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-02-16 no member list
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon09/03/2011
Annual return made up to 2011-02-16 no member list
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-16 no member list
dot icon06/01/2010
Full accounts made up to 2009-03-31
dot icon09/03/2009
Annual return made up to 16/02/09
dot icon06/03/2009
Registered office changed on 06/03/2009 from 150 broomielaw atlantic quay glasgow G2 8LU
dot icon04/03/2009
Location of register of members
dot icon04/03/2009
Location of debenture register
dot icon07/07/2008
Secretary appointed robert miller
dot icon07/07/2008
Registered office changed on 07/07/2008 from 27 albyn place aberdeen AB10 1DB
dot icon04/07/2008
Appointment terminated secretary paull & williamsons
dot icon04/07/2008
Appointment terminated director colin donald
dot icon11/06/2008
Full accounts made up to 2008-03-31
dot icon19/05/2008
Annual return made up to 16/02/08
dot icon05/02/2008
Full accounts made up to 2007-03-31
dot icon19/04/2007
Annual return made up to 16/02/07
dot icon12/02/2007
Full accounts made up to 2006-03-31
dot icon20/02/2006
Annual return made up to 16/02/06
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon17/03/2005
Annual return made up to 16/02/05
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon24/02/2004
Annual return made up to 16/02/04
dot icon21/01/2004
Resolutions
dot icon21/01/2004
Resolutions
dot icon09/01/2004
Full accounts made up to 2003-03-31
dot icon04/03/2003
Annual return made up to 16/02/03
dot icon04/11/2002
Full accounts made up to 2002-03-31
dot icon14/03/2002
Annual return made up to 16/02/02
dot icon30/08/2001
Full accounts made up to 2001-03-31
dot icon23/02/2001
Registered office changed on 23/02/01 from: 6 albyn grove aberdeen grampian AB1 6SQ
dot icon22/02/2001
Annual return made up to 16/02/01
dot icon28/06/2000
Full accounts made up to 2000-03-31
dot icon24/02/2000
Annual return made up to 16/02/00
dot icon23/02/2000
Director resigned
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon15/07/1999
New director appointed
dot icon11/02/1999
Annual return made up to 16/02/99
dot icon29/01/1999
Full accounts made up to 1998-03-31
dot icon13/10/1998
New director appointed
dot icon20/08/1998
Director resigned
dot icon19/04/1998
Director resigned
dot icon23/03/1998
Annual return made up to 16/02/98
dot icon22/01/1998
Full accounts made up to 1997-03-31
dot icon17/11/1997
Director resigned
dot icon28/05/1997
Annual return made up to 16/02/97
dot icon27/05/1997
Director resigned
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon13/02/1996
Annual return made up to 16/02/96
dot icon05/01/1996
New director appointed
dot icon28/09/1995
Director resigned
dot icon27/09/1995
Full accounts made up to 1995-03-31
dot icon10/04/1995
Annual return made up to 16/02/95
dot icon21/11/1994
Full accounts made up to 1994-03-31
dot icon10/08/1994
New director appointed
dot icon07/07/1994
Director resigned
dot icon29/04/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Annual return made up to 16/02/94
dot icon09/03/1994
New director appointed
dot icon09/03/1994
New director appointed
dot icon09/03/1994
Registered office changed on 09/03/94 from: 1ST floor,seaforth centre 30 waterloo quay aberdeen grampian AB2 1BS
dot icon05/11/1993
Secretary resigned;new secretary appointed
dot icon13/08/1993
New secretary appointed
dot icon11/08/1993
New director appointed
dot icon11/08/1993
New director appointed
dot icon02/06/1993
Accounting reference date notified as 31/03
dot icon02/06/1993
Registered office changed on 02/06/93 from: 120 bothwell street glasgow strathclyde G2 7JP
dot icon18/03/1993
Memorandum and Articles of Association
dot icon18/03/1993
Resolutions
dot icon16/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, William Todd
Director
13/02/1998 - 25/09/2016
3
Donald, Colin Michael
Director
01/06/1999 - 30/06/2008
1
Miller, Robert Richard
Secretary
30/06/2008 - 01/02/2013
7
PAULL & WILLIAMSONS
Corporate Secretary
24/03/1994 - 30/06/2008
292
Still, Roger
Director
08/09/1995 - 14/05/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HEAD START CAPITAL FUND LIMITED

HEAD START CAPITAL FUND LIMITED is an(a) Dissolved company incorporated on 16/02/1993 with the registered office located at Atrium Court 50 Waterloo Street, Glasgow, Lanarkshire G2 6HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEAD START CAPITAL FUND LIMITED?

toggle

HEAD START CAPITAL FUND LIMITED is currently Dissolved. It was registered on 16/02/1993 and dissolved on 03/03/2020.

Where is HEAD START CAPITAL FUND LIMITED located?

toggle

HEAD START CAPITAL FUND LIMITED is registered at Atrium Court 50 Waterloo Street, Glasgow, Lanarkshire G2 6HQ.

What does HEAD START CAPITAL FUND LIMITED do?

toggle

HEAD START CAPITAL FUND LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for HEAD START CAPITAL FUND LIMITED?

toggle

The latest filing was on 03/03/2020: Final Gazette dissolved via voluntary strike-off.