Background WavePink WaveYellow Wave

EDINBURGH HEADWAY GROUP (SC138081)

EDINBURGH HEADWAY GROUP (SC138081) is an active UK company. incorporated on 30 April 1992. with registered office in Edinburgh. The company operates in the Human Health and Social Work Activities sector, engaged in social work activities without accommodation for the elderly and disabled. EDINBURGH HEADWAY GROUP has been registered for 33 years. Current directors include DAWSON, Kirstin, FITZGERALD, Alasdair John, Doctor, LEY, Andrew Charles and 3 others.

Company Number
SC138081
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
30 April 1992
Age
33 years
Address
Edinburgh Headway Group Unit 4, Edinburgh, EH16 4BB
Industry Sector
Human Health and Social Work Activities
Business Activity
Social work activities without accommodation for the elderly and disabled
Directors
DAWSON, Kirstin, FITZGERALD, Alasdair John, Doctor, LEY, Andrew Charles, RUTHERFORD, Stewart Russell, WATT, Fraser Carmichael, YOUNG, Wendy
SIC Codes
88100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDINBURGH HEADWAY GROUP

EDINBURGH HEADWAY GROUP is an active company incorporated on 30 April 1992 with the registered office located in Edinburgh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in social work activities without accommodation for the elderly and disabled. EDINBURGH HEADWAY GROUP was registered 33 years ago.(SIC: 88100)

Status

active

Active since 33 years ago

Company No

SC138081

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 30 April 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Edinburgh Headway Group Unit 4 27 Peffer Place Edinburgh, EH16 4BB,

Previous Addresses

Headway House Astley Ainslie Hospital Canaan Lane Edinburgh EH9 2HL
From: 30 April 1992To: 5 November 2018
Timeline

39 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Nov 10
Director Left
Mar 11
Director Joined
May 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
Mar 14
Director Joined
May 14
Director Left
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Dec 15
Director Left
May 16
Director Left
May 16
Director Joined
Nov 16
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 22
Director Left
Oct 22
Director Joined
Nov 22
Owner Exit
Nov 22
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Apr 25
0
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

DAWSON, Kirstin

Active
Unit 4, EdinburghEH16 4BB
Born April 1973
Director
Appointed 25 Oct 2022

FITZGERALD, Alasdair John, Doctor

Active
Unit 4, EdinburghEH16 4BB
Born July 1962
Director
Appointed 19 Sept 2012

LEY, Andrew Charles

Active
Unit 4, EdinburghEH16 4BB
Born July 1975
Director
Appointed 29 Oct 2013

RUTHERFORD, Stewart Russell

Active
Unit 4, EdinburghEH16 4BB
Born October 1978
Director
Appointed 25 Feb 2020

WATT, Fraser Carmichael

Active
Unit 4, EdinburghEH16 4BB
Born January 1959
Director
Appointed 23 Sept 2009

YOUNG, Wendy

Active
Unit 4, EdinburghEH16 4BB
Born April 1966
Director
Appointed 08 Feb 2025

CAMPBELL, Thomas Ritchie

Resigned
1 Pitbauchlie Bank, DunfermlineKY11 8DP
Secretary
Appointed 31 Oct 2000
Resigned 30 Jul 2002

DICKSON, Malcolm Alexander Bryce

Resigned
Headway House, Canaan LaneEH9 2HL
Secretary
Appointed 30 Jul 2002
Resigned 29 Jan 2013

DRYDEN, Herbert Lamb Ross

Resigned
52 Broomieknowe Park, BonnyriggEH19 2JB
Secretary
Appointed 02 Jun 1998
Resigned 31 Oct 2000

DUNCAN, Douglas

Resigned
28 Belmont Gardens, EdinburghEH12 6JH
Secretary
Appointed 26 May 1992
Resigned 02 Jun 1998

KEENAN, Michelle

Resigned
Unit 4, EdinburghEH16 4BB
Secretary
Appointed 29 Jan 2013
Resigned 13 Jun 2022

ALLAN, Lorraine Elizabeth

Resigned
Unit 4, EdinburghEH16 4BB
Born February 1957
Director
Appointed 22 Nov 2016
Resigned 09 Jul 2020

ARMSTRONG, James Brown

Resigned
Flat 4,1 Kilgraston Court, EdinburghEH9 2ES
Born January 1927
Director
Appointed 04 Jun 1996
Resigned 24 Oct 2008

BAILLIE, Michael Peter

Resigned
Headway House, Canaan LaneEH9 2HL
Born March 1949
Director
Appointed 28 Jun 2011
Resigned 29 Jan 2013

BAXTER, Neliss Stewart

Resigned
Headway House, Canaan LaneEH9 2HL
Born June 1975
Director
Appointed 02 Dec 2014
Resigned 12 Apr 2016

BRYDEN, Jean Margaret

Resigned
Headway House, Canaan LaneEH9 2HL
Born April 1937
Director
Appointed 30 Apr 1992
Resigned 29 Jan 2013

BRYDEN, William

Resigned
Headway House, Canaan LaneEH9 2HL
Born December 1930
Director
Appointed 28 Sept 1999
Resigned 26 Feb 2013

CAMPBELL, Thomas Ritchie

Resigned
1 Pitbauchlie Bank, DunfermlineKY11 8DP
Born May 1940
Director
Appointed 31 Oct 2000
Resigned 30 Jul 2002

DICKSON, Malcolm Alexander Bryce

Resigned
Headway House, Canaan LaneEH9 2HL
Born July 1939
Director
Appointed 30 Jul 2002
Resigned 21 Oct 2014

DRYDEN, Herbert Lamb Ross

Resigned
52 Broomieknowe Park, BonnyriggEH19 2JB
Born March 1943
Director
Appointed 02 Jun 1998
Resigned 31 Oct 2000

DUNCAN, Douglas

Resigned
28 Belmont Gardens, EdinburghEH12 6JH
Born January 1926
Director
Appointed 26 May 1992
Resigned 02 Jun 1998

DUNN, Jonathan Andrew Alexander

Resigned
Headway House, Canaan LaneEH9 2HL
Born March 1976
Director
Appointed 30 Aug 2011
Resigned 12 Apr 2016

EMSLIE, Jack Seymour

Resigned
6 Belmont Road, EdinburghEH14 5DY
Born November 1930
Director
Appointed 26 May 1992
Resigned 31 Oct 2000

FERGUSON, Aileen Rosemary

Resigned
Unit 4, EdinburghEH16 4BB
Born April 1972
Director
Appointed 25 Feb 2020
Resigned 24 Nov 2023

GILSON, Glen Douglas

Resigned
Headway House, Canaan LaneEH9 2HL
Born August 1977
Director
Appointed 15 Sept 2010
Resigned 25 Nov 2015

KHAN-JUHOOR, Nadir

Resigned
Unit 4, EdinburghEH16 4BB
Born September 1975
Director
Appointed 02 Dec 2014
Resigned 30 Jun 2022

LAIRD, William Robert

Resigned
11 Polwarth Gardens, EdinburghEH11 1JS
Born October 1940
Director
Appointed 30 Apr 1992
Resigned 28 Sept 1999

MATHESON, Roderick

Resigned
Unit 4, EdinburghEH16 4BB
Born May 1954
Director
Appointed 15 Sept 2010
Resigned 30 Sept 2022

MILLER, Margaret Scott

Resigned
Headway House, Canaan LaneEH9 2HL
Born April 1943
Director
Appointed 15 Sept 2010
Resigned 28 Oct 2013

MILLER, Margaret Scott

Resigned
36 Cluny Drive, EdinburghEH10 6DX
Born April 1943
Director
Appointed 31 Oct 2000
Resigned 15 Sept 2004

MURRAY, William Lindsay

Resigned
49 Mayburn Avenue, LoanheadEH20 9EY
Born March 1935
Director
Appointed 26 May 1992
Resigned 04 Jun 1996

O'MALLEY, Anthony John

Resigned
Headway House, Canaan LaneEH9 2HL
Born May 1967
Director
Appointed 15 Sept 2010
Resigned 30 Aug 2011

PENTLAND, Brian, Dr

Resigned
Headway House, Canaan LaneEH9 2HL
Born June 1949
Director
Appointed 15 Sept 2010
Resigned 19 Sept 2012

URQUHART, John Duncan Mackenzie

Resigned
20 Belgrave Road, EdinburghEH12 6NF
Born November 1934
Director
Appointed 26 May 1992
Resigned 23 Sept 2009

WALLACE, Dorothy Margaret

Resigned
Headway House, Canaan LaneEH9 2HL
Born October 1949
Director
Appointed 15 Sept 2010
Resigned 29 Mar 2011

Persons with significant control

1

0 Active
1 Ceased

Mr Roderick Matheson

Ceased
Unit 4, EdinburghEH16 4BB
Born May 1954

Nature of Control

Significant influence or control
Notified 28 Apr 2017
Ceased 30 Sept 2022
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
24 November 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Second Filing Of Secretary Termination With Name
21 June 2022
RP04TM02RP04TM02
Termination Secretary Company With Name Termination Date
13 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 May 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Resolution
27 August 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Memorandum Articles
30 July 2010
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Memorandum Articles
2 April 2007
MEM/ARTSMEM/ARTS
Resolution
2 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
22 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2003
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Memorandum Articles
8 April 2003
MEM/ARTSMEM/ARTS
Resolution
8 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 November 2002
AAAnnual Accounts
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
363sAnnual Return (shuttle)
Legacy
22 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
8 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
225Change of Accounting Reference Date
Memorandum Articles
4 July 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
22 May 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Memorandum Articles
10 January 1997
MEM/ARTSMEM/ARTS
Resolution
10 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 July 1996
AAAnnual Accounts
Legacy
24 June 1996
288288
Legacy
17 June 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1995
AAAnnual Accounts
Legacy
24 April 1995
363sAnnual Return (shuttle)
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1994
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Memorandum Articles
25 March 1993
MEM/ARTSMEM/ARTS
Resolution
25 March 1993
RESOLUTIONSResolutions
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
5 June 1992
288288
Legacy
13 May 1992
224224
Incorporation Company
30 April 1992
NEWINCIncorporation