HORIZON RESOURCES LIMITED

HORIZON RESOURCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHORIZON RESOURCES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141821
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HORIZON RESOURCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAIRN HOTELS (HOLDINGS) LIMITED Mar 31, 1993Mar 31, 1993
    DUNWILCO (358) LIMITEDDec 18, 1992Dec 18, 1992

    What are the latest accounts for HORIZON RESOURCES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for HORIZON RESOURCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)
    S77VBY8G

    Appointment of Mr Andrew Hulme as a director on Feb 27, 2018

    2 pagesAP01
    X71RKHFF

    Termination of appointment of Amy Charlotte Bone as a director on Feb 27, 2018

    2 pagesTM01
    S71JP4J4

    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 pagesAD01
    A6JD7WWF

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    2 pagesAD03
    S6B5MO0Q

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ

    2 pagesAD02
    S6B5MO02

    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 pagesAD01
    S6B5MNZD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Confirmation statement made on Dec 19, 2016 with updates

    5 pagesCS01
    X5M56YKL

    Appointment of Mr David Dermot Hennessey as a secretary on Nov 23, 2016

    2 pagesAP03
    X5KGRB5S

    Appointment of Miss Amy Charlotte Bone as a director on Nov 23, 2016

    2 pagesAP01
    X5KGRB7C

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Nov 23, 2016

    1 pagesTM02
    X5KGRB5K

    Termination of appointment of Alistair James Neil Hewitt as a director on Oct 31, 2016

    1 pagesTM01
    X5ISE3C8

    Full accounts made up to Dec 31, 2015

    21 pagesAA
    S5FF890X

    Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ

    1 pagesAD03
    X53AIV9M

    Director's details changed for Mr Alistair James Neil Hewitt on Jan 25, 2016

    2 pagesCH01
    X4ZD06TE

    Annual return made up to Dec 17, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 2
    SH01
    X4MP6GL7

    Full accounts made up to Dec 31, 2014

    22 pagesAA
    S4B7H8M1

    Appointment of Mr Alistair James Neil Hewitt as a director on Feb 10, 2015

    2 pagesAP01
    X41GW3Y2

    Termination of appointment of Bruce Smith Anderson as a director on Feb 10, 2015

    1 pagesTM01
    X413V20Y

    Annual return made up to Dec 17, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2014

    Statement of capital on Dec 17, 2014

    • Capital: GBP 2
    SH01
    X3MXUNAE

    Appointment of Mr Bruce Smith Anderson as a director on Oct 07, 2014

    2 pagesAP01
    X3I8LG36

    Full accounts made up to Dec 31, 2013

    21 pagesAA
    S3G3GOHC

    Register inspection address has been changed

    1 pagesAD02
    X3BTMWRV

    Who are the officers of HORIZON RESOURCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENNESSEY, David Dermot
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Secretary
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    219275720001
    DICKSON, Pamela Simone
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    United KingdomScottishNone91810830001
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritishDirector184775990002
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    BOTHWELL, Karen Margaret
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    Secretary
    25 Belford Gardens
    EH4 3EP Edinburgh
    Midlothian
    British34800860001
    EDWARDS, Laurence John
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Secretary
    Level2, 1 Lochrin Square
    92 Fountainbridge
    EH3 9QA Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    British105476450001
    HUNTER, John Stewart
    27 Queens Crescent
    EH9 2BA Edinburgh
    Secretary
    27 Queens Crescent
    EH9 2BA Edinburgh
    British1127070001
    MACRAE, Alistair Ian
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    Secretary
    32 The Steils
    EH10 5XD Edinburgh
    Midlothian
    British71950710001
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    ANDERSON, Bruce Smith
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishBanker73849040001
    BALLINGALL, Stuart James
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    Director
    78/10 Orchard Brae Avenue
    EH4 2GA Edinburgh
    Midlothian
    Scotland
    BritishChartered Accountant57693580001
    BARKLEY, John
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    Director
    10 Willow Tree Place
    The Beeches
    EH14 5AZ Balerno
    Edinburgh, Midlothian
    BritishBanker18955940002
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritishChief Operating Officer219208460001
    BOTHWELL, Karen Margaret
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishBanker34800860003
    CAMPBELL, Fraser David
    8b Merchiston Park
    EH10 4PN Edinburgh
    Director
    8b Merchiston Park
    EH10 4PN Edinburgh
    BritishBanker35158140001
    COLLINS, Aubrey Mark
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    England
    Director
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    England
    EnglandBritishChartered Surveyor146892050001
    COUTTS, Maureen Sheila
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004630001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolicitor46894940001
    GREEN, Joseph John
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    United KingdomIrishCompany Director170632580003
    HARDIE, David
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Nominee Director
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    British900004620001
    HARRIES, Paul Ronayne
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    England
    Director
    1st Floor East
    Tower House, Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    England
    United KingdomBritishChartered Accountant73866740002
    HEWITT, Alistair James Neil
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritishChartered Accountant113081830001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    BritishBanker1358070001
    LESLIE, Colin David
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    Director
    12 Viewbank View
    EH19 2HU Bonnyrigg
    Midlothian
    BritishBanker1358070001
    MASTERTON, Gavin George
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    Director
    6 Coldingham Place
    Garvock Hill
    KY12 7XS Dunfermline
    Fife
    United KingdomBritishBanker663070001
    MATTHEW, Colin
    78 Epsom Lane North
    KT18 5QA Epsom
    Surrey
    Director
    78 Epsom Lane North
    KT18 5QA Epsom
    Surrey
    BritishBanker37787650001
    MCGILL, Colin Scott
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    Director
    10 Wester Coates Avenue
    EH12 5LS Edinburgh
    Midlothian
    United KingdomBritishBanker663080001
    MCQUEEN, William Gordon
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    Director
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    United KingdomBritishBanker647920002
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritishBanker985140002
    MITCHELL, James Rowland, Dr
    Blairnairn Bridge Of Weir Road
    PA13 4NU Kilmacolm
    Renfrewshire
    Director
    Blairnairn Bridge Of Weir Road
    PA13 4NU Kilmacolm
    Renfrewshire
    BritishBanker35158220001
    ONEIL, James Charles
    12 Antigua Street
    EH1 3NH Edinburgh
    Director
    12 Antigua Street
    EH1 3NH Edinburgh
    BritishBanker63521290001
    PEARCE, Julian Alexander
    Floor
    Princess House 1 Suffolk Lane
    EC4R OAX London
    10th
    United Kingdom
    Director
    Floor
    Princess House 1 Suffolk Lane
    EC4R OAX London
    10th
    United Kingdom
    United KingdomBritishFinance Director151044400001
    WICKHAM, Robert Joseph Johnstone
    77 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    Director
    77 Manor Road South
    Hinchley Wood
    KT10 0QB Esher
    Surrey
    BritishBanker34137630001
    WILSON, Andrew William John
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    United KingdomBritishCompany Director170653990001

    Who are the persons with significant control of HORIZON RESOURCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Apr 06, 2016
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc144653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HORIZON RESOURCES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2017Commencement of winding up
    Sep 11, 2018Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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