HORIZON RESOURCES LIMITED
Overview
| Company Name | HORIZON RESOURCES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC141821 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HORIZON RESOURCES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HORIZON RESOURCES LIMITED located?
| Registered Office Address | Ey Atria One 144 Morrison Street EH3 8EB Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORIZON RESOURCES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAIRN HOTELS (HOLDINGS) LIMITED | Mar 31, 1993 | Mar 31, 1993 |
| DUNWILCO (358) LIMITED | Dec 18, 1992 | Dec 18, 1992 |
What are the latest accounts for HORIZON RESOURCES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HORIZON RESOURCES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Appointment of Mr Andrew Hulme as a director on Feb 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Amy Charlotte Bone as a director on Feb 27, 2018 | 2 pages | TM01 | ||||||||||
Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on Nov 22, 2017 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on Jul 21, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Nov 23, 2016 | 2 pages | AP03 | ||||||||||
Appointment of Miss Amy Charlotte Bone as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Nov 23, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Alistair James Neil Hewitt as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 21 pages | AA | ||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Alistair James Neil Hewitt on Jan 25, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 17, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Appointment of Mr Alistair James Neil Hewitt as a director on Feb 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Smith Anderson as a director on Feb 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 17, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bruce Smith Anderson as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of HORIZON RESOURCES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HENNESSEY, David Dermot | Secretary | Charterhall Drive CH88 3AN Chester Tower House United Kingdom | 219275720001 | |||||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||||||
| BOTHWELL, Karen Margaret | Secretary | 25 Belford Gardens EH4 3EP Edinburgh Midlothian | British | 34800860001 | ||||||||||
| EDWARDS, Laurence John | Secretary | Level2, 1 Lochrin Square 92 Fountainbridge EH3 9QA Edinburgh Lloyds Banking Group Scotland Scotland | British | 105476450001 | ||||||||||
| HUNTER, John Stewart | Secretary | 27 Queens Crescent EH9 2BA Edinburgh | British | 1127070001 | ||||||||||
| MACRAE, Alistair Ian | Secretary | 32 The Steils EH10 5XD Edinburgh Midlothian | British | 71950710001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| ANDERSON, Bruce Smith | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 73849040001 | |||||||||
| BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||||||
| BARKLEY, John | Director | 10 Willow Tree Place The Beeches EH14 5AZ Balerno Edinburgh, Midlothian | British | 18955940002 | ||||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 34800860003 | |||||||||
| CAMPBELL, Fraser David | Director | 8b Merchiston Park EH10 4PN Edinburgh | British | 35158140001 | ||||||||||
| COLLINS, Aubrey Mark | Director | 1st Floor East Tower House, Charterhall Drive CH88 3AN Chester Lloyds Banking Group England England | England | British | 146892050001 | |||||||||
| COUTTS, Maureen Sheila | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004630001 | ||||||||||
| CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||||||
| GREEN, Joseph John | Director | 1 Suffolk Lane EC4R 0AX London Princess House England England | United Kingdom | Irish | 170632580003 | |||||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
| HARRIES, Paul Ronayne | Director | 1st Floor East Tower House, Charterhall Drive CH88 3AN Chester Lloyds Banking Group England England | United Kingdom | British | 73866740002 | |||||||||
| HEWITT, Alistair James Neil | Director | St Vincent Street G2 5ER Glasgow 110 United Kingdom | Scotland | British | 113081830001 | |||||||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||||||
| LESLIE, Colin David | Director | 12 Viewbank View EH19 2HU Bonnyrigg Midlothian | British | 1358070001 | ||||||||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||||||
| MATTHEW, Colin | Director | 78 Epsom Lane North KT18 5QA Epsom Surrey | British | 37787650001 | ||||||||||
| MCGILL, Colin Scott | Director | 10 Wester Coates Avenue EH12 5LS Edinburgh Midlothian | United Kingdom | British | 663080001 | |||||||||
| MCQUEEN, William Gordon | Director | 72 Ravelston Dykes EH12 6HF Edinburgh Lothian | United Kingdom | British | 647920002 | |||||||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||||||
| MITCHELL, James Rowland, Dr | Director | Blairnairn Bridge Of Weir Road PA13 4NU Kilmacolm Renfrewshire | British | 35158220001 | ||||||||||
| ONEIL, James Charles | Director | 12 Antigua Street EH1 3NH Edinburgh | British | 63521290001 | ||||||||||
| PEARCE, Julian Alexander | Director | Floor Princess House 1 Suffolk Lane EC4R OAX London 10th United Kingdom | United Kingdom | British | 151044400001 | |||||||||
| WICKHAM, Robert Joseph Johnstone | Director | 77 Manor Road South Hinchley Wood KT10 0QB Esher Surrey | British | 34137630001 | ||||||||||
| WILSON, Andrew William John | Director | 1 Suffolk Lane EC4R 0AX London Princess House England England | United Kingdom | British | 170653990001 |
Who are the persons with significant control of HORIZON RESOURCES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Horizon Capital 2000 Limited | Apr 06, 2016 | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HORIZON RESOURCES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0