HORIZON PROPERTY INVESTMENTS LIMITED: Filings

  • Overview

    Company NameHORIZON PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155136
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    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

    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