HORIZON CAPITAL LIMITED
Overview
| Company Name | HORIZON CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC145063 |
| 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 CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is HORIZON CAPITAL 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 CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIFTON COURT NURSING HOME LIMITED | Nov 18, 1993 | Nov 18, 1993 |
| DUNWILCO (377) LIMITED | Jun 21, 1993 | Jun 21, 1993 |
What are the latest accounts for HORIZON CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for HORIZON CAPITAL 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 | ||||||||||
| ||||||||||||
Notification of Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Previous accounting period extended from Jun 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Nov 23, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Miss Amy Charlotte Bone as a director on Nov 23, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Dermot Hennessey as a secretary on Nov 23, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Peter Anthony Shepherd as a director on Jul 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Full accounts made up to Jun 30, 2015 | 19 pages | AA | ||||||||||
Director's details changed for Mr Peter Anthony Shepherd on Jul 08, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2014 | 21 pages | AA | ||||||||||
Termination of appointment of Andrew John Cumming as a director on Feb 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Charles Edwards as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Peter Anthony Shepherd as a director on Feb 24, 2015 | 2 pages | AP01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Who are the officers of HORIZON CAPITAL 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 | 219275320001 | |||||||||||
| EDWARDS, Andrew Charles | Director | London Wall EC2Y 5AJ London 125 United Kingdom | United Kingdom | British | 195430610001 | |||||||||
| 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 | ||||||||||
| TUDHOPE, Ian Barclay | Secretary | 11a Grange Road EH9 1UQ Edinburgh Midlothian | British | 714220002 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| BALLINGALL, Stuart James | Director | 78/10 Orchard Brae Avenue EH4 2GA Edinburgh Midlothian Scotland | British | 57693580001 | ||||||||||
| BARKLEY, John | Director | 1 Westbrae Road Newton Mearns G77 6EQ Glasgow Renfrewshire | Scotland | British | 18955940013 | |||||||||
| BARKLEY, John | Director | 29 Castleton Drive Newton Mearns G77 5LE Glasgow Lanarkshire Scotland | British | 18955940001 | ||||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| CAMPBELL, Fraser David | Director | 8b Merchiston Park EH10 4PN Edinburgh | British | 35158140001 | ||||||||||
| 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 | ||||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| CUMMINGS, Peter Joseph | Director | Glen View 6 Barloan Crescent G82 2AT Dumbarton Dunbartonshire | Scotland | British | 68241910003 | |||||||||
| DUNLOP, David Mcauslan | Director | East Corner House Hill Road EH31 2BE Gullane East Lothian | British | 19240360001 | ||||||||||
| FORBES, Alistair Ian | Director | 90 Saughtonhall Drive EH12 5TL Edinburgh | British | 40438310001 | ||||||||||
| GRIEVE, Gordon Campbell | Director | 19 March Road EH4 3TA Edinburgh Midlothian | British | 1195240001 | ||||||||||
| GRIEVE, Gordon Campbell | Director | 19 March Road EH4 3TA Edinburgh Midlothian | British | 1195240001 | ||||||||||
| HARDIE, David | Nominee Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | British | 900004620001 | ||||||||||
| KENNEDY, Johann | Director | Cammo Gardens Edinburgh EH4 8EG Midlothian 46 Scotland Scotland | United Kingdom | British | 119260990001 | |||||||||
| MCMILLAN, Hugh Carroll | Director | 1/6 Ettrick Loan Ettrick Road EH10 5EP Edinburgh | British | 36652940002 | ||||||||||
| MILLER, David | Director | 29 Queens Crescent EH9 2BA Edinburgh Midlothian | British | 104104950002 | ||||||||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||||||
| ONEIL, James Charles | Director | 12 Antigua Street EH1 3NH Edinburgh | British | 63521290001 | ||||||||||
| SHEPHERD, Peter Anthony | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 165564860003 | |||||||||
| SMITH, Gordon Shaw | Director | 16 Strathalmond Road EH4 8AF Edinburgh | British | 51723630001 | ||||||||||
| TAYLOR, John James | Director | 9 Murieston Park EH54 9DT Livingston West Lothian | British | 35110860001 |
Who are the persons with significant control of HORIZON CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HORIZON CAPITAL 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