Dissolved
Dissolved 2014-12-18
Company Information for HORIZON PROPERTY INVESTMENTS (SOUTH) LIMITED
EDINBURGH, EH2,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-18 |
Company Name | ||||||
---|---|---|---|---|---|---|
HORIZON PROPERTY INVESTMENTS (SOUTH) LIMITED | ||||||
Legal Registered Office | ||||||
EDINBURGH | ||||||
Previous Names | ||||||
|
Company Number | SC155137 | |
---|---|---|
Date formed | 1994-12-19 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-12-18 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-17 05:20:05 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LLOYDS SECRETARIES LIMITED |
||
PAMELA SIMONE DICKSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH JOHN GREEN |
Director | ||
ANDREW WILLIAM JOHN WILSON |
Director | ||
JULIAN ALEXANDER PEARCE |
Director | ||
LAURENCE JOHN EDWARDS |
Company Secretary | ||
KAREN MARGARET BOTHWELL |
Director | ||
PAUL RONAYNE HARRIES |
Director | ||
AUBREY MARK COLLINS |
Director | ||
JAMES KERR CRUICKSHANK |
Director | ||
JAMES CHARLES ONEIL |
Director | ||
ALISTAIR IAN MACRAE |
Company Secretary | ||
LYSANNE JANE WARREN BLACK |
Company Secretary | ||
JOHN BARKLEY |
Director | ||
ANDREW MITCHELL SCOTT |
Director | ||
JOHN STEWART HUNTER |
Company Secretary | ||
KAREN MARGARET BOTHWELL |
Company Secretary | ||
ALISTAIR IAN FORBES |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary | ||
JORDANS (SCOTLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UBERIOR ENERGY INVESTMENTS LIMITED | Director | 2012-07-02 | CURRENT | 2007-01-08 | Dissolved 2013-12-19 | |
HORIZON HOTEL INVESTMENTS LIMITED | Director | 2012-07-02 | CURRENT | 2005-04-13 | Dissolved 2017-05-06 | |
HORIZON PROPERTY INVESTMENTS LIMITED | Director | 2012-07-02 | CURRENT | 1994-12-19 | Dissolved 2017-05-06 | |
HORIZON RESIDENTIAL DEVELOPMENTS LIMITED | Director | 2012-07-02 | CURRENT | 1993-12-10 | Dissolved 2016-11-30 | |
HORIZON RESOURCES LIMITED | Director | 2012-07-02 | CURRENT | 1992-12-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEN | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM LEVEL 1,CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN WILSON / 28/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN PEARCE | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012 | |
AR01 | 19/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED ANDREW WILLIAM JAMES WILSON | |
AP01 | DIRECTOR APPOINTED JOSEPH JOHN GREEN | |
AP01 | DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON | |
AP04 | CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIES | |
AR01 | 19/12/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 13/09/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY COLLINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 28/06/2011 | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CRUICKSHANK | |
AR01 | 19/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR AUBREY MARK COLLINS | |
AP01 | DIRECTOR APPOINTED MR PAUL RONAYNE HARRIES | |
AP01 | DIRECTOR APPOINTED MR JULIAN ALEXANDER PEARCE | |
AP01 | DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363a | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as HORIZON PROPERTY INVESTMENTS (SOUTH) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |