HORIZON PROPERTY INVESTMENTS LIMITED

HORIZON PROPERTY INVESTMENTS LIMITED

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

    Company NameHORIZON PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155136
    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 PROPERTY INVESTMENTS LIMITED?

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

    Where is HORIZON PROPERTY INVESTMENTS LIMITED located?

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

    What were the previous names of HORIZON PROPERTY INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOS PROPERTY INVESTMENTS LIMITEDFeb 26, 1997Feb 26, 1997
    GILMERTON PROPERTY LIMITEDDec 19, 1994Dec 19, 1994

    What are the latest accounts for HORIZON PROPERTY INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HORIZON PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Termination of appointment of Alistair James Neil Hewitt as a director on Oct 19, 2016

    2 pagesTM01

    Register(s) moved to registered inspection location Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE

    2 pagesAD03

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

    2 pagesAD02

    Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on Apr 01, 2016

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2016

    LRESSP

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

    1 pagesAD03

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

    2 pagesCH01

    Annual return made up to Dec 19, 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

    Full accounts made up to Dec 31, 2014

    21 pagesAA

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

    2 pagesAP01

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

    1 pagesTM01

    Annual return made up to Dec 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 2
    SH01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Andrew Wilson as a director

    1 pagesTM01

    Termination of appointment of Joseph Green 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 19, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Termination of appointment of Julian Pearce as a director

    1 pagesTM01

    Who are the officers of HORIZON PROPERTY INVESTMENTS 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 KingdomScottish91810830001
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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
    ScotlandBritish73849040001
    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
    British18955940002
    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
    ScotlandBritish34800860003
    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
    EnglandBritish146892050001
    CRUICKSHANK, James Kerr
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    Director
    3 Mid Steil
    Glenlockhart
    EH10 5XB Edinburgh
    Midlothian
    British46894940001
    FORBES, Alistair Ian
    90 Saughtonhall Drive
    EH12 5TL Edinburgh
    Director
    90 Saughtonhall Drive
    EH12 5TL Edinburgh
    British40438310001
    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 KingdomIrish170632580003
    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 KingdomBritish73866740002
    HEWITT, Alistair James Neil
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritish113081830001
    MACKENZIE, Robin Morton
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    Director
    The Steading Erskine Brae
    Culross
    KY12 8HZ Dunfermline
    Fife
    ScotlandBritish46892690001
    ONEIL, James Charles
    c/o Level 1 Citymark
    Fountainbridge
    EH3 9PE Edinburgh
    150
    Director
    c/o Level 1 Citymark
    Fountainbridge
    EH3 9PE Edinburgh
    150
    British63521290001
    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 KingdomBritish151044400001
    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 KingdomBritish170653990001
    JORDANS (SCOTLAND) LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Director
    24 Great King Street
    EH3 6QN Edinburgh
    900000000001

    Does HORIZON PROPERTY INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2017Due to be dissolved on
    Mar 23, 2016Commencement of winding up
    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