HORIZON CAPITAL 2000 LIMITED
Overview
| Company Name | HORIZON CAPITAL 2000 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC144653 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HORIZON CAPITAL 2000 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HORIZON CAPITAL 2000 LIMITED located?
| Registered Office Address | The Mound EH1 1YZ Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HORIZON CAPITAL 2000 LIMITED?
| Company Name | From | Until |
|---|---|---|
| HORIZON CAPITAL LIMITED | Mar 12, 1998 | Mar 12, 1998 |
| BOS PROPERTY ASSETS LIMITED | Jul 09, 1993 | Jul 09, 1993 |
| CRYSTALSUDDEN LIMITED | May 27, 1993 | May 27, 1993 |
What are the latest accounts for HORIZON CAPITAL 2000 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HORIZON CAPITAL 2000 LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for HORIZON CAPITAL 2000 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on May 12, 2025 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025 | 2 pages | CH01 | ||||||||||
Statement of capital on Nov 12, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on Jan 17, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Dermot Hennessey as a secretary on Jan 08, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Confirmation statement made on May 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark St John Daly as a director on Dec 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Monica Marian De Vries as a director on Dec 15, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||
Confirmation statement made on May 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Monica Marian De Vries on Feb 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on May 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mrs Monica Marian De Vries on Mar 10, 2020 | 2 pages | CH01 | ||||||||||
Who are the officers of HORIZON CAPITAL 2000 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MULHOLLAND, Alison Elizabeth | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 318422620002 | |||||||||||
| BURNETT, Neil Scott | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | Scotland | British | 93937250005 | |||||||||
| DALY, Mark St John | Director | Gresham Street EC2V 7AE London 10 United Kingdom | England | British | 265216850001 | |||||||||
| 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 | ||||||||||
| HENNESSEY, David Dermot | Secretary | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | 219275660001 | |||||||||||
| 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 | ||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| TM COMPANY SERVICES LIMITED | Nominee Secretary | Edinburgh Quay 133 Fountainbridge EH3 9AG Edinburgh Midlothian | 900003420001 | |||||||||||
| ANDERSON, Bruce Smith | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 73849040001 | |||||||||
| 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 | |||||||||
| BRADLEY, Pauline Anne | Director | Spruce Tree House By Gleneagles PH4 1RG Auchterarder Perthshire | British | 122926460001 | ||||||||||
| 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 | |||||||||
| CRUICKSHANK, James Kerr | Director | 3 Mid Steil Glenlockhart EH10 5XB Edinburgh Midlothian | British | 46894940001 | ||||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| DAKIN, Richard David Charles | Director | 10th Floor, Princess House 1 Suffolk Lane EC4R 0AX London Lloyds Banking Group United Kingdom | United Kingdom | British | 150851590001 | |||||||||
| DE VRIES, Monica Marian | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | Dutch | 267979030002 | |||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| GREEN, Joseph John | Director | 1 Suffolk Lane EC4R 0AX London Princess House England England | United Kingdom | Irish | 170632580003 | |||||||||
| 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 | |||||||||
| HULME, Andrew | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 184775990002 | |||||||||
| 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 | ||||||||||
| 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 | |||||||||
| MASTERTON, Gavin George | Director | 6 Coldingham Place Garvock Hill KY12 7XS Dunfermline Fife | United Kingdom | British | 663070001 | |||||||||
| MCDONALD, Ian William Gibb | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 4 United Kingdom | United Kingdom | British | 64174490001 | |||||||||
| MCMILLAN, Hugh Carroll | Director | 1/6 Ettrick Loan Ettrick Road EH10 5EP Edinburgh | British | 36652940002 | ||||||||||
| MCQUEEN, William Gordon | Director | 72 Ravelston Dykes EH12 6HF Edinburgh Lothian | United Kingdom | British | 647920002 |
Who are the persons with significant control of HORIZON CAPITAL 2000 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Uberior Investments Limited | Sep 14, 2017 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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