Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Headwind Ltd
Headwind Ltd is a dissolved company incorporated on 14 December 2011 with the registered office located in Glasgow, City of Glasgow. Headwind Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
1 August 2014
(11 years ago)
Was
2 years 7 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
SC413177
Private limited company
Scottish Company
Age
13 years
Incorporated
14 December 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Headwind Ltd
Contact
Address
ROBB FERGUSON
5 Oswald Street
Glasgow
G1 4QR
Same address for the past
12 years
Companies in G1 4QR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mark Thomas McGleish
Director • Property Consultant • British • Lives in UK • Born in Nov 1968
Mr Howard William Crooks
Director • Engineer • British • Lives in Scotland • Born in Oct 1954
Mr Allan Reilly
Director • Engineer • British • Lives in UK • Born in Jun 1951
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Gael Wind Partners Ltd
Mr Howard William Crooks and Mr Allan Reilly are mutual people.
Active
Hendersons Land Partnership Limited
Mark Thomas McGleish is a mutual person.
Active
Abacus Energy (Scotland) Limited
Mr Howard William Crooks is a mutual person.
Active
Certus Scotland Limited
Mark Thomas McGleish is a mutual person.
Active
Certus England Limited
Mark Thomas McGleish is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2012)
Period Ended
31 Dec 2012
For period
1 Dec
⟶
31 Dec 2012
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£2
Total Liabilities
£0
Net Assets
£2
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 1 Aug 2014
Compulsory Gazette Notice
11 Years Ago on 11 Apr 2014
Dormant Accounts Submitted
12 Years Ago on 27 Aug 2013
Compulsory Strike-Off Discontinued
12 Years Ago on 22 May 2013
Confirmation Submitted
12 Years Ago on 21 May 2013
Mr Howard William Crooks Appointed
12 Years Ago on 7 May 2013
Allan Reilly Appointed
12 Years Ago on 7 May 2013
Registered Address Changed
12 Years Ago on 7 May 2013
Compulsory Gazette Notice
12 Years Ago on 19 Apr 2013
Registered Address Changed
12 Years Ago on 21 Jan 2013
Get Alerts
Get Credit Report
Discover Headwind Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 1 Aug 2014
First Gazette notice for compulsory strike-off
Submitted on 11 Apr 2014
Accounts for a dormant company made up to 31 December 2012
Submitted on 27 Aug 2013
Compulsory strike-off action has been discontinued
Submitted on 22 May 2013
Annual return made up to 14 December 2012 with full list of shareholders
Submitted on 21 May 2013
Registered office address changed from C/O Millar & Bryce Ltd 5 Logie Mill Logie Green Road Edinburgh EH7 4HH on 7 May 2013
Submitted on 7 May 2013
Appointment of Allan Reilly as a director
Submitted on 7 May 2013
Appointment of Mr Howard William Crooks as a director
Submitted on 7 May 2013
First Gazette notice for compulsory strike-off
Submitted on 19 Apr 2013
Registered office address changed from 14 Mitchell Lane Glasgow G1 3NU United Kingdom on 21 January 2013
Submitted on 21 Jan 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs