HORIZON PROPERTY INVESTMENTS LIMITED: Filings
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 |
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 | ||||||||||
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