Advanced company searchLink opens in new window

HORIZON PROPERTY DEVELOPMENTS LIMITED

Company number SC431414

Filter by category

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)
20 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
20 Sep 2016 AP01 Appointment of Ms Steffi Burt as a director on 20 August 2016
20 Sep 2016 TM01 Termination of appointment of John Wilson Mcmillan as a director on 20 August 2016
20 Sep 2016 TM01 Termination of appointment of Gary Lennox Mcmillan as a director on 20 August 2016
02 Jun 2016 MR01 Registration of a charge
21 May 2016 MR01 Registration of charge SC4314140002, created on 19 May 2016
20 May 2016 MR01 Registration of charge SC4314140001, created on 9 May 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Sep 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Feb 2015 AD01 Registered office address changed from 60 Patrickholm Avenue Stonehouse Larkhall ML9 3HJ to Block 4, Unit 7 Industrial Estate Dunedin Road Larkhall Lanarkshire ML9 2PA on 4 February 2015
20 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
23 Jul 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
17 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
10 May 2014 CH01 Director's details changed for Mr John Wilson Mcmillan on 10 April 2014
10 May 2014 CH01 Director's details changed for Mr Gary Lennox Mcmillan on 20 April 2014
05 Dec 2013 CERTNM Company name changed macmillan property management LIMITED\certificate issued on 05/12/13
  • CONNOT ‐
04 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-31
16 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
01 Oct 2012 CERTNM Company name changed horizon renewable energy LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
29 Aug 2012 NEWINC Incorporation