HORIZON PROPERTY INVESTMENTS LIMITED
Overview
| Company Name | HORIZON PROPERTY INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC155136 |
| 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 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 Address | No |
What were the previous names of HORIZON PROPERTY INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOS PROPERTY INVESTMENTS LIMITED | Feb 26, 1997 | Feb 26, 1997 |
| GILMERTON PROPERTY LIMITED | Dec 19, 1994 | Dec 19, 1994 |
What are the latest accounts for HORIZON PROPERTY INVESTMENTS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2015 |
| Next Accounts Due On | Sep 30, 2016 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for HORIZON PROPERTY INVESTMENTS 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) | ||||||||||
Termination of appointment of Alistair James Neil Hewitt as a director on Oct 19, 2016 | 2 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE | 2 pages | AD03 | ||||||||||
Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to Level 1 Citymark 150 Fountainbridge Edinburgh EH3 9PE | 2 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ | 1 pages | AD03 | ||||||||||
Director's details changed for Mr Alistair James Neil Hewitt on Jan 25, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 21 pages | AA | ||||||||||
Appointment of Mr Alistair James Neil Hewitt as a director on Feb 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruce Smith Anderson as a director on Feb 10, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bruce Smith Anderson as a director on Oct 07, 2014 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Andrew Wilson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Green as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Andrew William John Wilson on Jan 28, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph John Green on Feb 24, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph John Green on Feb 24, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Termination of appointment of Julian Pearce as a director | 1 pages | TM01 | ||||||||||
Who are the officers of HORIZON PROPERTY INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| 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 | ||||||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
| 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 | ||||||||||
| BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | 34800860003 | |||||||||
| 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 | ||||||||||
| FORBES, Alistair Ian | Director | 90 Saughtonhall Drive EH12 5TL Edinburgh | British | 40438310001 | ||||||||||
| 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 | |||||||||
| MACKENZIE, Robin Morton | Director | The Steading Erskine Brae Culross KY12 8HZ Dunfermline Fife | Scotland | British | 46892690001 | |||||||||
| ONEIL, James Charles | Director | c/o Level 1 Citymark Fountainbridge EH3 9PE Edinburgh 150 | British | 63521290001 | ||||||||||
| PEARCE, Julian Alexander | Director | Floor Princess House 1 Suffolk Lane EC4R OAX London 10th United Kingdom | United Kingdom | British | 151044400001 | |||||||||
| WILSON, Andrew William John | Director | 1 Suffolk Lane EC4R 0AX London Princess House England England | United Kingdom | British | 170653990001 | |||||||||
| JORDANS (SCOTLAND) LIMITED | Nominee Director | 24 Great King Street EH3 6QN Edinburgh | 900000000001 |
Does HORIZON PROPERTY INVESTMENTS 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