Background WavePink WaveYellow Wave

HEADLAND ARCHAEOLOGY (UK) LIMITED (SC342945)

HEADLAND ARCHAEOLOGY (UK) LIMITED (SC342945) is an active UK company. incorporated on 15 May 2008. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HEADLAND ARCHAEOLOGY (UK) LIMITED has been registered for 17 years. Current directors include BOARD, Nigel Paul, BOUCHER, Andrew Robert, HERLIHY, Francis and 7 others.

Company Number
SC342945
Status
active
Type
ltd
Incorporated
15 May 2008
Age
17 years
Address
65 Sussex Street, Glasgow, G41 1DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BOARD, Nigel Paul, BOUCHER, Andrew Robert, HERLIHY, Francis, MOGFORD, Sarah Anne Louise, MOONEY, George, NORTON, Andrew Peter, PIERRI, Marilily, RYDER, Alasdair Alan, TOWLE, Andrew Charles, WHITE, Duncan Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEADLAND ARCHAEOLOGY (UK) LIMITED

HEADLAND ARCHAEOLOGY (UK) LIMITED is an active company incorporated on 15 May 2008 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HEADLAND ARCHAEOLOGY (UK) LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

SC342945

LTD Company

Age

17 Years

Incorporated 15 May 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

65 Sussex Street Glasgow, G41 1DX,

Previous Addresses

13 Jane Street Edinburgh EH6 5HE
From: 15 May 2008To: 29 March 2019
Timeline

42 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Loan Secured
Jun 19
Director Joined
Jul 19
Director Left
Oct 19
Director Left
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Loan Cleared
May 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

11 Active
10 Resigned

EVANS, Sally

Active
Sussex Street, GlasgowG41 1DX
Secretary
Appointed 08 Mar 2019

BOARD, Nigel Paul

Active
Sussex Street, GlasgowG41 1DX
Born April 1963
Director
Appointed 12 Nov 2019

BOUCHER, Andrew Robert

Active
Sussex Street, GlasgowG41 1DX
Born August 1965
Director
Appointed 16 Nov 2010

HERLIHY, Francis

Active
Sussex Street, GlasgowG41 1DX
Born January 1966
Director
Appointed 01 Apr 2025

MOGFORD, Sarah Anne Louise

Active
Sussex Street, GlasgowG41 1DX
Born August 1971
Director
Appointed 08 Mar 2019

MOONEY, George

Active
Sussex Street, GlasgowG41 1DX
Born December 1983
Director
Appointed 01 Jan 2025

NORTON, Andrew Peter

Active
Sussex Street, GlasgowG41 1DX
Born March 1973
Director
Appointed 12 Jul 2024

PIERRI, Marilily

Active
Sussex Street, GlasgowG41 1DX
Born February 1976
Director
Appointed 12 Nov 2019

RYDER, Alasdair Alan

Active
Sussex Street, GlasgowG41 1DX
Born September 1961
Director
Appointed 08 Mar 2019

TOWLE, Andrew Charles

Active
Sussex Street, GlasgowG41 1DX
Born August 1968
Director
Appointed 06 May 2020

WHITE, Duncan Ian

Active
Sussex Street, GlasgowG41 1DX
Born February 1977
Director
Appointed 01 Jan 2025

HOLDEN, Timothy Gerald, Dr

Resigned
Linfield Howden Farm, GiffordEH41 4JS
Secretary
Appointed 15 May 2008
Resigned 08 Mar 2019

BETTS, David Mckenzie

Resigned
Sussex Street, GlasgowG41 1DX
Born August 1957
Director
Appointed 20 Sept 2011
Resigned 08 Mar 2019

COLEMAN, Russel John

Resigned
Sussex Street, GlasgowG41 1DX
Born August 1962
Director
Appointed 15 May 2008
Resigned 12 Jul 2024

DRAPER, Abigail Sarah

Resigned
Sussex Street, GlasgowG41 1DX
Born November 1970
Director
Appointed 08 Mar 2019
Resigned 31 Mar 2025

HOLDEN, Timothy Gerald, Dr

Resigned
Sussex Street, GlasgowG41 1DX
Born December 1956
Director
Appointed 20 Sept 2011
Resigned 04 Oct 2019

HOLDEN, Timothy Gerald, Dr

Resigned
Linfield Howden Farm, GiffordEH41 4JS
Born December 1956
Director
Appointed 15 May 2008
Resigned 31 Oct 2010

LOWE, Christopher Edmund, Dr

Resigned
Sussex Street, GlasgowG41 1DX
Born September 1956
Director
Appointed 20 Sept 2011
Resigned 04 Oct 2019

SMITH, Andrea Noelle

Resigned
91 Dudley Avenue, EdinburghEH6 4PP
Born December 1959
Director
Appointed 24 Jun 2008
Resigned 01 Jun 2011

STRONACH, Simon

Resigned
Sloan Street, EdinburghEH6 8RQ
Born February 1972
Director
Appointed 24 Jul 2008
Resigned 01 Jun 2011

WHIPP, Peter Frederick

Resigned
Sussex Street, GlasgowG41 1DX
Born February 1984
Director
Appointed 30 Jul 2019
Resigned 01 Jan 2025

Persons with significant control

4

2 Active
2 Ceased
Sussex Street, GlasgowG41 1DX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2023
20 Farringdon Street, LondonEC4A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2023
6 St Andrew Street, LondonEC4A 3AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2019
Ceased 26 Oct 2023
Sussex Street, GlasgowG41 1DX

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Oct 2023
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 February 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 November 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Resolution
29 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2019
MR01Registration of a Charge
Change To A Person With Significant Control
22 October 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 October 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change To A Person With Significant Control
2 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
1 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
21 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
410(Scot)410(Scot)
Incorporation Company
15 May 2008
NEWINCIncorporation