Company NameJ.H. Horn Ltd
Company StatusDissolved
Company NumberSC058917
CategoryPrivate Limited Company
Incorporation Date10 November 1975(48 years, 5 months ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NamesJohn H. Horn & Son (Plumbers) Limited and J.H. Horn (Plumbers) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr David John Hunter
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1989(13 years, 7 months after company formation)
Appointment Duration32 years, 10 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Court
75 Main Street
Killearn
G63 9LF
Scotland
Secretary NameMrs Jacqueline Hunter
NationalityBritish
StatusClosed
Appointed01 March 2000(24 years, 3 months after company formation)
Appointment Duration22 years, 1 month (closed 19 April 2022)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWhite Court
75 Main Street
Killearn
G63 9LF
Scotland
Director NameMr Robert John (Iain) Goldthorp
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(27 years, 3 months after company formation)
Appointment Duration19 years, 1 month (closed 19 April 2022)
RoleFinancial Controller
Country of ResidenceScotland
Correspondence Address17 Greenwood Drive
Johnstone
Renfrew
PA5 0AY
Scotland
Director NameFelicity Anne Hunter
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(13 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressHigh Gartin
Gartocharn
Alexandria
Dunbartonshire
G83 8SD
Scotland
Director NameJohn Robin Hunter
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(13 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Gartin
Garto Charn
Alexandria
Dunbartonshire
G83 8SD
Scotland
Director NameJohn Kelly
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address46 Corliach Avenue
Glasgow
G42 0DS
Scotland
Director NameIan Sadler
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1989(13 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address9 Albert Avenue
Glasgow
Lanarkshire
G42 8RB
Scotland
Secretary NameMargaret Ferguson Currie
NationalityBritish
StatusResigned
Appointed30 June 1989(13 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address18 Invergordon Avenue
Glasgow
Lanarkshire
G43 2HP
Scotland
Director NameMr Stuart Charles Eadie
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(22 years, 4 months after company formation)
Appointment Duration7 years (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address87 Kinmount Avenue
Glasgow
G44 4RT
Scotland
Director NameMr Alistair Robert Hunter
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(27 years, 3 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 April 2019)
RoleOffice Manager
Country of ResidenceScotland
Correspondence Address2 Auchineden House
Stockiemuir Road
Blanefield
G63 9AX
Scotland

Contact

Websitehunterbs.co.uk
Email address[email protected]
Telephone0141 6320085
Telephone regionGlasgow

Location

Registered AddressWilliam Duncan, 2nd Floor
18 Bothwell Street
Glasgow
G2 6NU
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

10k at £1Hunter Building Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£436,178
Cash£89,476
Current Liabilities£373,319

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

25 July 1981Delivered on: 12 August 1981
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

24 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
23 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 May 2016Director's details changed for Alistair Robert Hunter on 4 April 2016 (2 pages)
28 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 10,001
(6 pages)
13 April 2016Accounts for a small company made up to 31 October 2015 (7 pages)
30 May 2015Accounts for a small company made up to 31 October 2014 (7 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,001
(6 pages)
26 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 10,001
(6 pages)
6 March 2014Accounts for a small company made up to 31 October 2013 (7 pages)
27 September 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-09-10
(1 page)
27 September 2013Company name changed J.H. horn (plumbers) LIMITED\certificate issued on 27/09/13
  • CONNOT ‐
(3 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
25 April 2013Accounts for a small company made up to 31 October 2012 (7 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 April 2012Accounts for a small company made up to 31 October 2011 (7 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
12 May 2011Accounts for a small company made up to 31 October 2010 (7 pages)
28 May 2010Director's details changed for Alistair Robert Hunter on 30 April 2010 (2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Robert John (Iain) Goldthorp on 30 April 2010 (2 pages)
1 April 2010Accounts for a small company made up to 31 October 2009 (7 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
8 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
21 November 2008Return made up to 30/04/08; full list of members; amend (10 pages)
2 June 2008Accounts for a small company made up to 31 October 2007 (7 pages)
28 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2007Return made up to 30/04/07; no change of members (7 pages)
24 April 2007Accounts for a small company made up to 31 October 2006 (7 pages)
30 June 2006Director resigned (1 page)
6 June 2006Return made up to 30/04/06; full list of members (8 pages)
26 April 2006Accounts for a small company made up to 31 October 2005 (7 pages)
3 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
20 May 2005Director's particulars changed (1 page)
20 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 2005Director resigned (1 page)
6 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
5 May 2004Return made up to 30/04/04; full list of members (8 pages)
12 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
7 May 2003Return made up to 30/04/03; full list of members (8 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
24 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
26 April 2002Return made up to 30/04/02; full list of members (8 pages)
8 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2001Accounts for a small company made up to 31 October 2000 (8 pages)
15 May 2000Return made up to 30/04/00; full list of members (7 pages)
29 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
8 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 May 1999Return made up to 30/04/99; full list of members (8 pages)
1 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 May 1998Return made up to 30/04/98; no change of members (6 pages)
3 April 1998New director appointed (2 pages)
15 May 1997Accounts for a small company made up to 31 October 1996 (8 pages)
9 May 1997Return made up to 30/04/97; no change of members (4 pages)
5 June 1996Return made up to 30/04/96; full list of members (6 pages)
22 April 1996Accounts for a small company made up to 31 October 1995 (9 pages)
18 December 1995Director resigned (2 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (9 pages)