Advanced company searchLink opens in new window

HORIZON CAPITAL LIMITED

Company number SC145063

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2018 4.26(Scot) Return of final meeting of voluntary winding up
15 Mar 2018 AP01 Appointment of Mr Andrew Hulme as a director on 27 February 2018
12 Mar 2018 TM01 Termination of appointment of Amy Charlotte Bone as a director on 27 February 2018
22 Nov 2017 AD01 Registered office address changed from 10 George Street Edinburgh EH2 2DZ to Ey Atria One 144 Morrison Street Edinburgh EH3 8EB on 22 November 2017
21 Jul 2017 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
21 Jul 2017 AD02 Register inspection address has been changed from The Mound Edinburgh EH1 1YZ United Kingdom to The Mound Edinburgh EH1 1YZ
21 Jul 2017 AD01 Registered office address changed from Level 1,Citymark 150 Fountainbridge Edinburgh EH3 9PE to 10 George Street Edinburgh EH2 2DZ on 21 July 2017
21 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
29 Jun 2017 PSC02 Notification of Bank of Scotland Plc as a person with significant control on 6 April 2016
22 Feb 2017 AA01 Previous accounting period extended from 30 June 2016 to 31 December 2016
24 Nov 2016 TM02 Termination of appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016
24 Nov 2016 AP01 Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
24 Nov 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016
04 Aug 2016 TM01 Termination of appointment of Peter Anthony Shepherd as a director on 31 July 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
22 Mar 2016 AD03 Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ
25 Feb 2016 AA Full accounts made up to 30 June 2015
09 Jul 2015 CH01 Director's details changed for Mr Peter Anthony Shepherd on 8 July 2015
23 Jun 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
15 Apr 2015 AA Full accounts made up to 30 June 2014
02 Mar 2015 TM01 Termination of appointment of Andrew John Cumming as a director on 24 February 2015
02 Mar 2015 AP01 Appointment of Mr Andrew Charles Edwards as a director on 24 February 2015
02 Mar 2015 AP01 Appointment of Mr Peter Anthony Shepherd as a director on 24 February 2015
11 Jul 2014 AD02 Register inspection address has been changed