HORIZON PROPERTY INVESTMENTS (SOUTH) LIMITED: Filings
Overview
| Company Name | HORIZON PROPERTY INVESTMENTS (SOUTH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC155137 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HORIZON PROPERTY INVESTMENTS (SOUTH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 9 pages | 4.26(Scot) | ||||||||||
Termination of appointment of Andrew William John Wilson as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph John Green as a director on Jun 30, 2014 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed | 2 pages | AD02 | ||||||||||
Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE on Apr 04, 2014 | 2 pages | AD01 | ||||||||||
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 | 18 pages | AA | ||||||||||
Termination of appointment of Julian Alexander Pearce as a director on Aug 16, 2013 | 1 pages | TM01 | ||||||||||
Second filing of AP01 previously delivered to Companies House | 5 pages | RP04 | ||||||||||
Director's details changed for Joseph John Green on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph John Green on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Appointment of Andrew William James Wilson as a director on Jul 02, 2012 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Joseph John Green as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Ms Pamela Simone Dickson as a director on Jul 02, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Jul 02, 2012 | 2 pages | AP04 | ||||||||||
Termination of appointment of Karen Margaret Bothwell as a director on Jul 02, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Laurence John Edwards as a secretary on Jul 02, 2012 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Ronayne Harries as a director on Jun 29, 2012 | 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