ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Headon Properties Limited

Headon Properties Limited is an active company incorporated on 25 March 1997 with the registered office located in Edinburgh, City of Edinburgh. Headon Properties Limited was registered 28 years ago.
Status
Active
Active since incorporation
Company No
SC173817
Private limited company
Scottish Company
Age
28 years
Incorporated 25 March 1997
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 25 March 2025 (5 months ago)
Next confirmation dated 25 March 2026
Due by 8 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 October 2025
Due by 31 July 2026 (10 months remaining)
Contact
Address
C/O Turcan Connell, Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9EE
United Kingdom
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Surveyor • British • Lives in Scotland • Born in May 1964
Director • Irish • Lives in Scotland • Born in Sep 1962
Secretary • Secretary • British • Born in Feb 1963
Headon Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pollpledge Limited
ANN Siobhan Headon, Mr Joseph Martin Headon, and 1 more are mutual people.
Active
Headon Holdings Limited
ANN Siobhan Headon and Mr Joseph Martin Headon are mutual people.
Active
Headon Developments Limited
Mr Joseph Martin Headon is a mutual person.
Active
Headon St Andrews West Limited
Mr Joseph Martin Headon is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£15.05K
Decreased by £25.64K (-63%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.17M
Decreased by £73.7K (-1%)
Total Liabilities
-£3.05M
Decreased by £42.55K (-1%)
Net Assets
£2.12M
Decreased by £31.15K (-1%)
Debt Ratio (%)
59%
Increased by 0.02% (0%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 31 Jul 2025
Ross David Mathie Resigned
5 Months Ago on 11 Apr 2025
Confirmation Submitted
5 Months Ago on 25 Mar 2025
New Charge Registered
8 Months Ago on 17 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 31 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 31 Jul 2023
Confirmation Submitted
2 Years 5 Months Ago on 4 Apr 2023
Charge Satisfied
2 Years 7 Months Ago on 2 Feb 2023
Charge Satisfied
2 Years 10 Months Ago on 10 Nov 2022
Get Credit Report
Discover Headon Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 October 2024
Submitted on 31 Jul 2025
Termination of appointment of Ross David Mathie as a director on 11 April 2025
Submitted on 11 Apr 2025
Confirmation statement made on 25 March 2025 with no updates
Submitted on 25 Mar 2025
Registration of charge SC1738170023, created on 17 December 2024
Submitted on 19 Dec 2024
Total exemption full accounts made up to 31 October 2023
Submitted on 31 Jul 2024
Confirmation statement made on 25 March 2024 with no updates
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 October 2022
Submitted on 31 Jul 2023
Confirmation statement made on 25 March 2023 with no updates
Submitted on 4 Apr 2023
Satisfaction of charge SC1738170022 in full
Submitted on 2 Feb 2023
Satisfaction of charge SC1738170021 in full
Submitted on 10 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year