Company NameHorizon Capital 2000 Limited
DirectorsNeil Scott Burnett and Mark St John Daly
Company StatusActive
Company NumberSC144653
CategoryPrivate Limited Company
Incorporation Date27 May 1993(30 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Scott Burnett
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(23 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLevel 1 Port Hamilton
69 Morrison Street
Edinburgh
EH3 8BW
Scotland
Director NameMr Mark St John Daly
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMrs Alyson Elizabeth Mulholland
StatusCurrent
Appointed17 January 2024(30 years, 8 months after company formation)
Appointment Duration3 months, 1 week
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Gavin George Masterton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 1996)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Coldingham Place
Garvock Hill
Dunfermline
Fife
KY12 7XS
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 02 October 1995)
RoleBanker
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameFraser David Campbell
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(3 weeks, 4 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 February 1994)
RoleBanker
Correspondence Address8b Merchiston Park
Edinburgh
EH10 4PN
Scotland
Secretary NameKaren Margaret Bothwell
NationalityBritish
StatusResigned
Appointed21 June 1993(3 weeks, 4 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 September 1995)
RoleCompany Director
Correspondence Address25 Belford Gardens
Edinburgh
Midlothian
EH4 3EP
Scotland
Secretary NameJohn Stewart Hunter
NationalityBritish
StatusResigned
Appointed04 September 1995(2 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1996)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address27 Queens Crescent
Edinburgh
EH9 2BA
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(2 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 July 2000)
RoleCompany Director
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed15 February 1996(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameColin David Leslie
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 February 1998)
RoleBanker
Correspondence Address12 Viewbank View
Bonnyrigg
Midlothian
EH19 2HU
Scotland
Director NameWilliam Gordon McQueen
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(3 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 April 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address72 Ravelston Dykes
Edinburgh
Lothian
EH12 6HF
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 July 2000)
RoleSolicitor
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Director NameMr Peter Joseph Cummings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 August 2000)
RoleBanker
Country of ResidenceScotland
Correspondence AddressGlen View
6 Barloan Crescent
Dumbarton
Dunbartonshire
G82 2AT
Scotland
Director NameJames Kerr Cruickshank
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 11 April 2011)
RoleSolicitor
Correspondence Address3 Mid Steil
Glenlockhart
Edinburgh
Midlothian
EH10 5XB
Scotland
Director NameMr Ian William Gibb McDonald
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 31 March 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 4 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameHugh Carroll McMillan
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(7 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 2008)
RoleBanker
Correspondence Address1/6 Ettrick Loan
Ettrick Road
Edinburgh
EH10 5EP
Scotland
Secretary NameAlistair Ian Macrae
NationalityBritish
StatusResigned
Appointed01 September 2000(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 31 August 2007)
RoleCompany Director
Correspondence Address32 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Secretary NameMr Laurence John Edwards
NationalityBritish
StatusResigned
Appointed31 August 2007(14 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group Level2, 1 Lochrin Square
92 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Director NameMr Paul Ronayne Harries
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 29 June 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 1st Floor East
Tower House, Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(17 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 02 July 2012)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Richard David Charles Dakin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 10th Floor, Princess House
1 Suffolk Lane
London
EC4R 0AX
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2010(17 years, 1 month after company formation)
Appointment Duration1 year (resigned 01 August 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLloyds Banking Group 1st Floor East
Tower House, Charterhall Drive
Chester
CH88 3AN
Wales
Director NameJoseph John Green
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2012(19 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincess House 1 Suffolk Lane
London
EC4R 0AX
Director NameMs Pamela Simone Dickson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityScottish
StatusResigned
Appointed02 July 2012(19 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 1 Citymark
150 Fountainbridge
Edinburgh
EH3 9PE
Scotland
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2014(21 years, 4 months after company formation)
Appointment Duration4 months (resigned 10 February 2015)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(21 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2016)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address110 St Vincent Street
Glasgow
G2 5ER
Scotland
Director NameMiss Amy Charlotte Bone
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(23 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 February 2018)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameMr David Dermot Hennessey
StatusResigned
Appointed23 November 2016(23 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2024)
RoleCompany Director
Correspondence AddressCawley House Chester Business Park
Chester
CH4 9FB
Wales
Director NameMr Andrew Hulme
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2018(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 09 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMrs Monica Marian De Vries
Date of BirthNovember 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed10 March 2020(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Gresham Street
London
EC2V 7AE
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed27 May 1993(same day as company formation)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2012(19 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 23 November 2016)
Correspondence Address25 Gresham Street
London
EC2V 7HN

Location

Registered AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

35m at £1Bank Of Scotland PLC
100.00%
Ordinary
1 at £1Bank Of Scotland Edinburgh Nominees LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£33,792,898
Cash£6,569,318
Current Liabilities£42,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

17 February 2021Director's details changed for Mrs Monica Marian De Vries on 15 February 2021 (2 pages)
30 September 2020Full accounts made up to 31 December 2019 (23 pages)
1 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
20 May 2020Director's details changed for Mrs Monica Marian De Vries on 10 March 2020 (2 pages)
10 March 2020Appointment of Mrs Monica Marian De Vries as a director on 10 March 2020 (2 pages)
9 March 2020Termination of appointment of Andrew Hulme as a director on 9 March 2020 (1 page)
5 November 2019Secretary's details changed for Mr David Dermot Hennessey on 4 November 2019 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (24 pages)
3 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (24 pages)
6 June 2018Confirmation statement made on 27 May 2018 with updates (5 pages)
26 February 2018Termination of appointment of Amy Charlotte Bone as a director on 23 February 2018 (1 page)
26 February 2018Appointment of Mr Andrew Hulme as a director on 23 February 2018 (2 pages)
16 January 2018Director's details changed for Mr Neil Scott Burnett on 16 January 2018 (2 pages)
28 November 2017Registered office address changed from Level 1,Ciytmark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page)
28 November 2017Registered office address changed from Level 1,Ciytmark 150 Fountainbridge Edinburgh EH3 9PE to The Mound Edinburgh EH1 1YZ on 28 November 2017 (1 page)
28 November 2017Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages)
28 November 2017Change of details for Uberior Investments Limited as a person with significant control on 28 November 2017 (2 pages)
22 September 2017Cessation of Bank of Scotland Plc as a person with significant control on 14 September 2017 (1 page)
22 September 2017Cessation of Bank of Scotland Plc as a person with significant control on 14 September 2017 (1 page)
22 September 2017Notification of Uberior Investments Limited as a person with significant control on 14 September 2017 (2 pages)
22 September 2017Notification of Uberior Investments Limited as a person with significant control on 14 September 2017 (2 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
31 July 2017Full accounts made up to 31 December 2016 (22 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
24 November 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016 (1 page)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages)
24 November 2016Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016 (2 pages)
24 November 2016Termination of appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016 (1 page)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
20 September 2016Full accounts made up to 31 December 2015 (22 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Appointment of Mr Neil Scott Burnett as a director on 1 June 2016 (2 pages)
2 June 2016Termination of appointment of Pamela Simone Dickson as a director on 1 June 2016 (1 page)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 35,001,000
(6 pages)
31 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 35,001,000
(6 pages)
22 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
22 March 2016Register(s) moved to registered inspection location The Mound Edinburgh EH1 1YZ (1 page)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
25 January 2016Director's details changed for Mr Alistair James Neil Hewitt on 25 January 2016 (2 pages)
10 July 2015Full accounts made up to 31 December 2014 (20 pages)
10 July 2015Full accounts made up to 31 December 2014 (20 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 35,001,000
(5 pages)
28 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 35,001,000
(5 pages)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
18 February 2015Appointment of Mr Alistair James Neil Hewitt as a director on 10 February 2015 (2 pages)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
12 February 2015Termination of appointment of Bruce Smith Anderson as a director on 10 February 2015 (1 page)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
10 October 2014Appointment of Mr Bruce Smith Anderson as a director on 7 October 2014 (2 pages)
1 October 2014Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page)
1 October 2014Termination of appointment of Richard David Charles Dakin as a director on 30 September 2014 (1 page)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
22 September 2014Full accounts made up to 31 December 2013 (21 pages)
11 July 2014Register inspection address has been changed (1 page)
11 July 2014Register inspection address has been changed (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
1 July 2014Termination of appointment of Joseph Green as a director (1 page)
1 July 2014Termination of appointment of Joseph Green as a director (1 page)
1 July 2014Termination of appointment of Andrew Wilson as a director (1 page)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 35,001,000
(7 pages)
28 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 35,001,000
(7 pages)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
5 March 2014Director's details changed for Andrew William John Wilson on 28 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
25 February 2014Director's details changed for Joseph John Green on 24 February 2014 (2 pages)
30 October 2013Full accounts made up to 31 December 2012 (20 pages)
30 October 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Termination of appointment of Julian Pearce as a director (1 page)
17 September 2013Termination of appointment of Julian Pearce as a director (1 page)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (8 pages)
11 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
11 February 2013Second filing of AP01 previously delivered to Companies House (5 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
30 January 2013Director's details changed for Joseph John Green on 1 December 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
16 July 2012Appointment of Andrew William James Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 11/02/2013
(3 pages)
16 July 2012Appointment of Andrew William James Wilson as a director
  • ANNOTATION A second filed AP01 was registered on 11/02/2013
(3 pages)
13 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
13 July 2012Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
13 July 2012Appointment of Joseph John Green as a director (2 pages)
13 July 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
13 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
13 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
13 July 2012Appointment of Ms Pamela Simone Dickson as a director (2 pages)
13 July 2012Termination of appointment of Laurence Edwards as a secretary (1 page)
13 July 2012Termination of appointment of Karen Bothwell as a director (1 page)
13 July 2012Appointment of Joseph John Green as a director (2 pages)
2 July 2012Termination of appointment of Paul Harries as a director (1 page)
2 July 2012Termination of appointment of Paul Harries as a director (1 page)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
30 September 2011Statement of company's objects (2 pages)
30 September 2011Statement of company's objects (2 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
30 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
18 August 2011Termination of appointment of Aubrey Collins as a director (1 page)
18 August 2011Termination of appointment of Aubrey Collins as a director (1 page)
7 July 2011Full accounts made up to 31 December 2010 (23 pages)
7 July 2011Full accounts made up to 31 December 2010 (23 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
28 June 2011Director's details changed for Mrs. Karen Margaret Bothwell on 28 June 2011 (2 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (8 pages)
19 April 2011Termination of appointment of James Cruickshank as a director (1 page)
19 April 2011Termination of appointment of James Cruickshank as a director (1 page)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
1 October 2010Full accounts made up to 31 December 2009 (23 pages)
23 July 2010Termination of appointment of Ian Mcdonald as a director (1 page)
23 July 2010Termination of appointment of Ian Mcdonald as a director (1 page)
14 July 2010Appointment of Mr Aubrey Mark Collins as a director (2 pages)
14 July 2010Appointment of Mr Paul Ronayne Harries as a director (2 pages)
14 July 2010Appointment of Mr Paul Ronayne Harries as a director (2 pages)
14 July 2010Appointment of Mr Aubrey Mark Collins as a director (2 pages)
13 July 2010Appointment of Mr Julian Alexander Pearce as a director (2 pages)
13 July 2010Appointment of Mr Julian Alexander Pearce as a director (2 pages)
12 July 2010Appointment of Mr Richard David Charles Dakin as a director (2 pages)
12 July 2010Appointment of Mr Richard David Charles Dakin as a director (2 pages)
12 July 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
12 July 2010Appointment of Mrs. Karen Margaret Bothwell as a director (2 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mr Ian William Gibb Mcdonald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Ian William Gibb Mcdonald on 7 December 2009 (2 pages)
7 December 2009Director's details changed for Mr Ian William Gibb Mcdonald on 7 December 2009 (2 pages)
21 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
21 November 2009Secretary's details changed for Laurence John Edwards on 20 November 2009 (1 page)
15 June 2009Auditor's resignation (4 pages)
15 June 2009Auditor's resignation (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
27 May 2009Return made up to 27/05/09; full list of members (4 pages)
20 May 2009Auditor's resignation (2 pages)
20 May 2009Auditor's resignation (2 pages)
16 April 2009Full accounts made up to 31 December 2008 (24 pages)
16 April 2009Full accounts made up to 31 December 2008 (24 pages)
29 May 2008Return made up to 27/05/08; full list of members (4 pages)
29 May 2008Return made up to 27/05/08; full list of members (4 pages)
19 May 2008Appointment terminated director hugh mcmillan (1 page)
19 May 2008Appointment terminated director hugh mcmillan (1 page)
18 March 2008Full accounts made up to 31 December 2007 (25 pages)
18 March 2008Full accounts made up to 31 December 2007 (25 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
13 June 2007Return made up to 27/05/07; full list of members (6 pages)
13 June 2007Return made up to 27/05/07; full list of members (6 pages)
17 April 2007Full accounts made up to 31 December 2006 (24 pages)
17 April 2007Full accounts made up to 31 December 2006 (24 pages)
6 June 2006Return made up to 27/05/06; full list of members (6 pages)
6 June 2006Return made up to 27/05/06; full list of members (6 pages)
13 March 2006Full accounts made up to 31 December 2005 (29 pages)
13 March 2006Full accounts made up to 31 December 2005 (29 pages)
27 June 2005Director's particulars changed (1 page)
27 June 2005Director's particulars changed (1 page)
9 June 2005Return made up to 27/05/05; full list of members (6 pages)
9 June 2005Return made up to 27/05/05; full list of members (6 pages)
11 March 2005Full accounts made up to 31 December 2004 (16 pages)
11 March 2005Full accounts made up to 31 December 2004 (16 pages)
5 July 2004Location of register of members (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of debenture register (1 page)
5 July 2004Location of register of members (1 page)
11 June 2004Return made up to 27/05/04; full list of members (6 pages)
11 June 2004Return made up to 27/05/04; full list of members (6 pages)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
4 June 2004Registered office changed on 04/06/04 from: bank of scotland, 2ND floor new uberior house 11 earl grey street edinburgh EH3 9BN (1 page)
29 April 2004Full accounts made up to 31 December 2003 (14 pages)
29 April 2004Full accounts made up to 31 December 2003 (14 pages)
29 May 2003Return made up to 27/05/03; full list of members (6 pages)
29 May 2003Return made up to 27/05/03; full list of members (6 pages)
3 March 2003Full accounts made up to 31 December 2002 (14 pages)
3 March 2003Full accounts made up to 31 December 2002 (14 pages)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
30 May 2002Return made up to 27/05/02; full list of members (6 pages)
30 May 2002Return made up to 27/05/02; full list of members (6 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
24 May 2002Full accounts made up to 31 December 2001 (12 pages)
7 March 2002Director resigned (1 page)
7 March 2002New director appointed (3 pages)
7 March 2002New director appointed (3 pages)
7 March 2002Director resigned (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 April 2001Full accounts made up to 28 February 2001 (14 pages)
26 April 2001Full accounts made up to 28 February 2001 (14 pages)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768, level 7 orchard brae house, edinburgh midlothian EH4 2UG (1 page)
26 April 2001Registered office changed on 26/04/01 from: bank of scotland po box 768, level 7 orchard brae house, edinburgh midlothian EH4 2UG (1 page)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
14 September 2000Secretary resigned (1 page)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
14 September 2000Registered office changed on 14/09/00 from: the mound edinburgh EH1 1YZ (1 page)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000Secretary resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (2 pages)
24 July 2000New director appointed (3 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (2 pages)
24 July 2000Director resigned (1 page)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (3 pages)
24 July 2000New director appointed (2 pages)
20 July 2000Company name changed horizon capital LIMITED\certificate issued on 21/07/00 (2 pages)
20 July 2000Company name changed horizon capital LIMITED\certificate issued on 21/07/00 (2 pages)
23 June 2000Return made up to 27/05/00; no change of members (4 pages)
23 June 2000Return made up to 27/05/00; no change of members (4 pages)
27 April 2000Full accounts made up to 29 February 2000 (13 pages)
27 April 2000Full accounts made up to 29 February 2000 (13 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
22 June 1999Return made up to 27/05/99; full list of members (13 pages)
22 June 1999Return made up to 27/05/99; full list of members (13 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
9 May 1999Secretary's particulars changed (1 page)
9 May 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 28 February 1999 (13 pages)
26 April 1999Full accounts made up to 28 February 1999 (13 pages)
26 April 1999Auditor's resignation (1 page)
26 April 1999Auditor's resignation (1 page)
26 January 1999Ad 12/01/99--------- £ si 16500000@1=16500000 £ ic 18501000/35001000 (2 pages)
26 January 1999Ad 12/01/99--------- £ si 16500000@1=16500000 £ ic 18501000/35001000 (2 pages)
6 January 1999Director's particulars changed (1 page)
6 January 1999Director's particulars changed (1 page)
25 November 1998£ nc 1000/35001000 18/11/98 (2 pages)
25 November 1998£ nc 1000/35001000 18/11/98 (2 pages)
25 November 1998Ad 18/11/98--------- £ si 18500000@1=18500000 £ ic 1000/18501000 (2 pages)
25 November 1998Ad 18/11/98--------- £ si 18500000@1=18500000 £ ic 1000/18501000 (2 pages)
10 November 1998Ad 27/05/97-27/05/98 £ si 998@1 (2 pages)
10 November 1998Ad 27/05/97-27/05/98 £ si 998@1 (2 pages)
4 June 1998Return made up to 27/05/98; no change of members (8 pages)
4 June 1998Return made up to 27/05/98; no change of members (8 pages)
28 April 1998Full accounts made up to 28 February 1998 (12 pages)
28 April 1998Full accounts made up to 28 February 1998 (12 pages)
11 March 1998Company name changed bos property assets LIMITED\certificate issued on 12/03/98 (2 pages)
11 March 1998Company name changed bos property assets LIMITED\certificate issued on 12/03/98 (2 pages)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (1 page)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (1 page)
18 February 1998Director resigned (1 page)
18 February 1998New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 June 1997Return made up to 27/05/97; full list of members (13 pages)
23 June 1997Return made up to 27/05/97; full list of members (13 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
9 May 1997Full accounts made up to 28 February 1997 (12 pages)
9 May 1997Full accounts made up to 28 February 1997 (12 pages)
12 July 1996Return made up to 27/05/96; full list of members (9 pages)
12 July 1996Return made up to 27/05/96; full list of members (9 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
28 May 1996Full accounts made up to 29 February 1996 (10 pages)
15 March 1996Director resigned;new director appointed (3 pages)
15 March 1996Director resigned;new director appointed (3 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
5 March 1996Secretary resigned;new secretary appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995New director appointed (2 pages)
25 October 1995Director resigned (6 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (2 pages)
25 October 1995Director resigned (6 pages)
25 October 1995Director resigned (2 pages)
13 June 1995Return made up to 27/05/95; full list of members (16 pages)
13 June 1995Return made up to 27/05/95; full list of members (16 pages)
5 May 1995Full accounts made up to 28 February 1995 (10 pages)
5 May 1995Full accounts made up to 28 February 1995 (10 pages)
8 July 1993Company name changed\certificate issued on 08/07/93 (2 pages)
8 July 1993Company name changed\certificate issued on 08/07/93 (2 pages)
5 July 1993Memorandum and Articles of Association (25 pages)
5 July 1993Memorandum and Articles of Association (25 pages)
27 May 1993Incorporation (28 pages)
27 May 1993Incorporation (28 pages)