Headway Quality Evolution Limited

General information

Name:

Headway Quality Evolution Ltd

Office Address:

Hudson House Albany Street EH1 3QB Edinburgh

Number: SC454374

Incorporation date: 2013-07-12

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Headway Quality Evolution came into being in 2013 as a company enlisted under no SC454374, located at EH1 3QB Edinburgh at Hudson House. The company has been in business for 11 years and its current status is active. This firm's classified under the NACE and SIC code 62020 and their NACE code stands for Information technology consultancy activities. Its latest filed accounts documents were submitted for the period up to 31st July 2022 and the most recent confirmation statement was released on 12th July 2023.

In this business, the full range of director's duties have so far been performed by Paul D. who was appointed in 2013 in July.

Paul D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Paul D.

Role: Director

Appointed: 12 July 2013

Latest update: 30 January 2024

People with significant control

Paul D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Paul D.
Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 30th March 2015
Start Date For Period Covered By Report 12 July 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30th March 2015
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 12 July 2013
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 12 July 2013
End Date For Period Covered By Report 31 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts 24th August 2015
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 24th August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 2023/07/12 (CS01)
filed on: 16th, August 2023
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2014

Address:

71 Forest Park

Post code:

AB39 2FF

City / Town:

Stonehaven

HQ address,
2015

Address:

71 Forest Park

Post code:

AB39 2FF

City / Town:

Stonehaven

Accountant/Auditor,
2015 - 2014

Name:

Elver Consultancy Limited

Address:

1st Floor Offices 7 Gerard Street Ashton-in-makerfield

Post code:

WN4 9AG

City / Town:

Wigan

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode