HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED

HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED

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

    Company NameHORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC174620
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED?

    • (6523) /

    Where is HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED located?

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

    What were the previous names of HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCARBOROUGH INVESTMENT GROUP LIMITEDMay 13, 1997May 13, 1997
    HMS (276) LIMITEDApr 18, 1997Apr 18, 1997

    What are the latest accounts for HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2011

    LRESSP

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from The Mound Edinburgh EH1 1YZ on Jul 07, 2011

    2 pagesAD01

    Termination of appointment of Kevin Mccabe as a director

    1 pagesTM01

    Annual return made up to Apr 18, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2011

    Statement of capital on May 05, 2011

    • Capital: GBP 200,000
    SH01

    legacy

    3 pagesMG03s

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Secretary's details changed for Hbos Secretaries Limited on Feb 18, 2011

    1 pagesCH04

    Secretary's details changed for Hbos Secretaries Limited on Feb 04, 2011

    2 pagesCH04

    Director's details changed for Mr Paul William Baker on Sep 17, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 18, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Lewis Burnley on Nov 23, 2009

    3 pagesCH01

    legacy

    1 pages288c

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of HORIZON PROPERTY COMPANY (SCARBOROUGH) 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
    73512200003
    BAKER, Paul William
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    Director
    Birchin Court
    20 Birchin Lane
    EC3 9DU London
    5th Floor
    England
    England
    EnglandBritishBank Director149907460001
    BURNLEY, John Lewis
    Bloomsbury Square
    WC1A 2RN London
    1
    Director
    Bloomsbury Square
    WC1A 2RN London
    1
    EnglandBritishQuantity Surveyor35543830001
    NEWTON, Christopher Peter
    Brookes Rise
    Langley Moor
    DH7 8XY Durham
    29
    County Durham
    Director
    Brookes Rise
    Langley Moor
    DH7 8XY Durham
    29
    County Durham
    BritishCompany Director132148410001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Secretary
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Secretary
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001
    ALLEN, Ann
    Vine House
    Main Street
    YO26 9RQ Great Ouseburn
    North Yorkshire
    Director
    Vine House
    Main Street
    YO26 9RQ Great Ouseburn
    North Yorkshire
    EnglandBritishCompany Director176340100001
    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
    BritishBanker18955940002
    FISHER, David
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    Director
    9 Heath Villas
    HX3 0BB Halifax
    West Yorkshire
    EnglandBritishBanker95229810001
    FLEMING, Rodger
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    Director
    7 River Park
    Honley
    HD9 6PS Holmfirth
    West Yorkshire
    BritishChartered Surveyor143127130001
    FRASER, Thomas William
    Lynedale
    EH46 7HB West Linton
    Peebleshire
    Director
    Lynedale
    EH46 7HB West Linton
    Peebleshire
    BritishArchitect1142350001
    KERR, Ian David
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    Director
    2/5 Drumsheugh Gardens
    EH3 7QT Edinburgh
    BritishDirector117069040001
    LLOYD, Jonathan Simon
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    Director
    Crowtrees 40 Station Road
    Baildon
    BD17 6NW Shipley
    West Yorkshire
    BritishChartered Surveyor95211330001
    MCCABE, Kevin Charles
    Level 20
    5 Place Du Champs De Mars
    1050 Brussels
    Bastion Tower
    Belgium
    Director
    Level 20
    5 Place Du Champs De Mars
    1050 Brussels
    Bastion Tower
    Belgium
    BelgiumBritishChartered Surveyor109250000002
    PIKE, John Ronald
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    Director
    7 Ghyll Royd
    LS29 9TH Ilkley
    West Yorkshire
    United KingdomBritishHead Of Group Property126875280001
    TOLES, Lloyd Robert
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    Director
    16 Keith Place
    KY12 7SR Dunfermline
    Fife
    BritishHead Of Operational Services33517000001
    TOUGH, Robin Stanley Grant
    4 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Fife
    Director
    4 Gamekeepers Road
    Kinnesswood
    KY13 9JR Kinross
    Fife
    ScotlandBritishDirector Of Property Services79197530001
    WALKDEN, David James, Mr.
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    Director
    Wood Ridge
    9 Bracken Park Scarcroft
    LS14 3HZ Leeds
    West Yorkshire
    United KingdomBritishGeneral Manager3990620006
    HBOS DIRECTORS LIMITED
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    Director
    Trinity Road
    HX1 2RG Halifax
    West Yorkshire
    73510890002
    HMS DIRECTORS LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Lanarkshire
    900016860001
    HMS SECRETARIES LIMITED
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    Nominee Director
    The Ca'D'Oro
    45 Gordon Street
    G1 3PE Glasgow
    900004320001

    Does HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jul 01, 1997
    Delivered On Jul 10, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    140/141 princess street,edinburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 10, 1997Registration of a charge (410)
    • Jul 27, 1998Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 30, 1997
    Delivered On Jun 16, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 16, 1997Registration of a charge (410)
    • Apr 22, 2011Statement of satisfaction of a floating charge (MG03s)

    Does HORIZON PROPERTY COMPANY (SCARBOROUGH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2012Dissolved on
    Jun 30, 2011Commencement 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