HORIZON RESIDENTIAL DEVELOPMENTS LIMITED

HORIZON RESIDENTIAL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameHORIZON RESIDENTIAL DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC147997
    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 RESIDENTIAL DEVELOPMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is HORIZON RESIDENTIAL DEVELOPMENTS LIMITED located?

    Registered Office Address
    10 George Street
    EH2 2DZ Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HORIZON RESIDENTIAL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FETTES DEVELOPMENTS LIMITEDMar 10, 1994Mar 10, 1994
    COMLAW NO. 347 LIMITEDDec 10, 1993Dec 10, 1993

    What are the latest accounts for HORIZON RESIDENTIAL DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HORIZON RESIDENTIAL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Register(s) moved to registered inspection location Level, Citymark 150 Fountainbridge Edinburgh EH3 9PE

    2 pagesAD03

    Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level, Citymark 150 Fountainbridge Edinburgh EH3 9PE

    1 pagesAD02

    Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on Oct 20, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2015

    LRESSP

    Annual return made up to Dec 10, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Joseph Green as a director

    1 pagesTM01

    Termination of appointment of Andrew Wilson as a director

    1 pagesTM01

    Director's details changed for Andrew William John Wilson on Jan 28, 2014

    2 pagesCH01

    Director's details changed for Joseph John Green on Feb 24, 2014

    2 pagesCH01

    Director's details changed for Joseph John Green on Feb 24, 2014

    2 pagesCH01

    Annual return made up to Dec 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Termination of appointment of Julian Pearce as a director

    1 pagesTM01

    Second filing of AP01 previously delivered to Companies House

    5 pagesRP04

    Director's details changed for Joseph John Green on Dec 01, 2012

    2 pagesCH01

    Director's details changed for Joseph John Green on Dec 01, 2012

    2 pagesCH01

    Annual return made up to Dec 10, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Appointment of Joseph John Green as a director

    3 pagesAP01

    Appointment of Ms Pamela Simone Dickson as a director

    2 pagesAP01

    Appointment of Andrew William James Wilson as a director

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 11, 2013A second filed AP01 was registered on 11/02/2013

    Who are the officers of HORIZON RESIDENTIAL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    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
    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
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    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
    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
    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
    BRUCE, Graeme Murray
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002440001
    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
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolicitor46894940001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishSolicitor46894940001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    BritishBanker46894940001
    FORBES, Alistair Ian
    90 Saughtonhall Drive
    EH12 5TL Edinburgh
    Director
    90 Saughtonhall Drive
    EH12 5TL Edinburgh
    BritishBanker40438310001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    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
    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
    ONEIL, James Charles
    c/o Level 1 Citymark
    Fountainbridge
    EH3 9PE Edinburgh
    150
    Director
    c/o Level 1 Citymark
    Fountainbridge
    EH3 9PE Edinburgh
    150
    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
    SCOTT, Andrew Mitchell
    35/3 Dean Path
    EH4 3AY Edinburgh
    Director
    35/3 Dean Path
    EH4 3AY Edinburgh
    BritishBanker46892580001
    TAYLOR, John James
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    Director
    9 Murieston Park
    EH54 9DT Livingston
    West Lothian
    BritishChartered Accountant35110860001
    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

    Does HORIZON RESIDENTIAL DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2015Commencement of winding up
    Nov 30, 2016Due 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