Company NameNess Horizons Limited
Company StatusLiquidation
Company NumberSC173613
CategoryPrivate Limited Company
Incorporation Date19 March 1997(27 years, 1 month ago)
Previous NamesHighland Business Network Limited and Highland Business Networks Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Michael Stewart White
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wingate Square
London
SW4 0AF
Secretary NameMr Andrew Allison
StatusCurrent
Appointed27 July 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address67 Wingate Square
London
SW4 0AF
Director NameMr Andrew John Allison
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Ipsden Court
Cholsey
Wallingford
OX10 9GD
Director NameMr Alan James Gowie
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleOperations Director
Country of ResidenceScotland
Correspondence AddressBishop's Court 29 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr Allan Douglas Maclean
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower House
Avoch
Highland
IV9 8PS
Scotland
Secretary NameMagdalene Mary Campbell Maclean
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressTower House
Avoch
Highland
IV9 8PS
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed19 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMrs Helen Mae Carmichael
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 May 2012)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressHawthorn Villa 25 Ferry Road
Beauly
Inverness-Shire
IV4 7EA
Scotland
Secretary NameMichelle Ann Morris
NationalityBritish
StatusResigned
Appointed14 January 2009(11 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 27 July 2016)
RoleCompany Director
Correspondence AddressThe Highland Council Glenurquhart Road
Inverness
IV3 5NX
Scotland
Director NameMr James Stuart Black
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2012(15 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 13 July 2012)
RoleLocal Authority Director
Country of ResidenceScotland
Correspondence Address81a Castle Street
Inverness
Highland
IV2 3EA
Scotland
Director NameMr David John Fallows
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2012(15 years, 3 months after company formation)
Appointment Duration4 years (resigned 27 July 2016)
RoleLocal Authority Councillor
Country of ResidenceScotland
Correspondence Address81a Castle Street
Inverness
Highland
IV2 3EA
Scotland
Director NameMr Andrew Allison
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2016(19 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Wingate Square
London
SW4 0AF
Director NameMr Alan James Gowie
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityScottish
StatusResigned
Appointed27 March 2019(22 years after company formation)
Appointment DurationResigned same day (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNess Horizons, Kintail House, First Floor Beechwoo
Inverness
IV2 3BW
Scotland

Contact

Websitewww.nesshorizons.com
Telephone01463 732500
Telephone regionInverness

Location

Registered AddressBishop's Court
29 Albyn Place
Aberdeen
AB10 1YL
Scotland
ConstituencyAberdeen South
WardHazlehead/Ashley/Queens Cross
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£24,944
Cash£96,474
Current Liabilities£261,092

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

26 June 2000Delivered on: 5 July 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets of the company.
Outstanding
16 March 2000Delivered on: 3 April 2000
Persons entitled: Highland Prospect Limited

Classification: Standard security
Secured details: £60,000.
Particulars: Subjects situated on the first floor of kintail house, beechwood business park, inverness.
Outstanding
2 December 1999Delivered on: 21 December 1999
Persons entitled: Highland Prospect Limited

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

19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
29 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
3 July 2019Appointment of Mr Alan James Gowie as a director on 1 July 2019 (2 pages)
10 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
30 March 2019Compulsory strike-off action has been discontinued (1 page)
28 March 2019Termination of appointment of Alan James Gowie as a director on 27 March 2019 (1 page)
28 March 2019Appointment of Mr Andrew John Allison as a director on 29 July 2016 (2 pages)
27 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2019Appointment of Mr Alan James Gowie as a director on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Andrew Allison as a director on 27 March 2019 (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
3 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
13 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2018Satisfaction of charge 1 in full (4 pages)
1 March 2018Satisfaction of charge 3 in full (4 pages)
1 March 2018Satisfaction of charge 2 in full (4 pages)
5 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
1 June 2017Registered office address changed from 81a Castle Street Inverness Highland IV2 3EA to Ness Horizons, Kintail House, First Floor Beechwood Park Inverness IV2 3BW on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 81a Castle Street Inverness Highland IV2 3EA to Ness Horizons, Kintail House, First Floor Beechwood Park Inverness IV2 3BW on 1 June 2017 (1 page)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Appointment of Mr Andrew Allison as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Richard Michael Stewart White as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Andrew Allison as a director on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Andrew Allison as a secretary on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Andrew Allison as a secretary on 27 July 2016 (2 pages)
28 July 2016Appointment of Mr Richard Michael Stewart White as a director on 27 July 2016 (2 pages)
27 July 2016Termination of appointment of Michelle Ann Morris as a secretary on 27 July 2016 (1 page)
27 July 2016Termination of appointment of David John Fallows as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of David John Fallows as a director on 27 July 2016 (1 page)
27 July 2016Termination of appointment of Michelle Ann Morris as a secretary on 27 July 2016 (1 page)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(3 pages)
31 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 20,000
(3 pages)
4 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
4 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(3 pages)
2 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 20,000
(3 pages)
2 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
2 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,000
(3 pages)
14 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 20,000
(3 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
18 October 2013Accounts for a small company made up to 31 March 2013 (6 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
12 November 2012Accounts for a small company made up to 31 March 2012 (6 pages)
17 July 2012Appointment of Mr David John Fallows as a director (2 pages)
17 July 2012Appointment of Mr David John Fallows as a director (2 pages)
17 July 2012Termination of appointment of James Black as a director (1 page)
17 July 2012Termination of appointment of James Black as a director (1 page)
8 May 2012Appointment of Dr James Stuart Black as a director (2 pages)
8 May 2012Appointment of Dr James Stuart Black as a director (2 pages)
4 May 2012Termination of appointment of Helen Carmichael as a director (1 page)
4 May 2012Termination of appointment of Helen Carmichael as a director (1 page)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Full accounts made up to 31 March 2011 (14 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
17 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page)
30 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
30 March 2010Secretary's details changed for Michelle Ann Morris on 21 January 2010 (1 page)
10 December 2009Director's details changed for Helen Carmichael on 20 May 2009 (2 pages)
10 December 2009Secretary's details changed for Michelle Ann Morris on 1 April 2009 (1 page)
10 December 2009Director's details changed for Helen Carmichael on 20 May 2009 (2 pages)
10 December 2009Secretary's details changed for Michelle Ann Morris on 1 April 2009 (1 page)
10 December 2009Secretary's details changed for Michelle Ann Morris on 1 April 2009 (1 page)
16 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
16 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 November 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
16 November 2009Current accounting period extended from 30 November 2009 to 31 March 2010 (3 pages)
10 September 2009Company name changed highland business networks LIMITED\certificate issued on 11/09/09 (2 pages)
10 September 2009Company name changed highland business networks LIMITED\certificate issued on 11/09/09 (2 pages)
17 August 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
17 August 2009Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
2 April 2009Return made up to 19/03/09; full list of members (3 pages)
2 April 2009Return made up to 19/03/09; full list of members (3 pages)
21 January 2009Appointment terminated secretary magdalene maclean (1 page)
21 January 2009Secretary appointed michelle morris (2 pages)
21 January 2009Appointment terminated secretary magdalene maclean (1 page)
21 January 2009Secretary appointed michelle morris (2 pages)
12 December 2008Appointment terminated director allan maclean (1 page)
12 December 2008Director appointed helen carmichael (2 pages)
12 December 2008Director appointed helen carmichael (2 pages)
12 December 2008Registered office changed on 12/12/2008 from tower house, avoch ross shire IV9 8PS (1 page)
12 December 2008Appointment terminated director allan maclean (1 page)
12 December 2008Registered office changed on 12/12/2008 from tower house, avoch ross shire IV9 8PS (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 April 2008Secretary's change of particulars / magdalene maclean / 15/04/2008 (1 page)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / magdalene maclean / 15/04/2008 (1 page)
15 April 2008Return made up to 19/03/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
10 April 2007Return made up to 19/03/07; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 April 2006Return made up to 19/03/06; full list of members (6 pages)
11 April 2006Return made up to 19/03/06; full list of members (6 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 April 2005Return made up to 19/03/05; full list of members (6 pages)
13 April 2005Return made up to 19/03/05; full list of members (6 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 March 2004Return made up to 19/03/04; full list of members (6 pages)
17 March 2004Return made up to 19/03/04; full list of members (6 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
15 July 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
3 April 2003Return made up to 19/03/03; full list of members (6 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
8 May 2002Return made up to 19/03/02; full list of members (6 pages)
8 May 2002Return made up to 19/03/02; full list of members (6 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 May 2001Return made up to 19/03/01; full list of members (6 pages)
3 May 2001Return made up to 19/03/01; full list of members (6 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 July 2000Partic of mort/charge * (5 pages)
5 July 2000Partic of mort/charge * (5 pages)
26 May 2000Return made up to 19/03/00; full list of members (6 pages)
26 May 2000Return made up to 19/03/00; full list of members (6 pages)
3 April 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (5 pages)
21 December 1999Partic of mort/charge * (6 pages)
21 December 1999Partic of mort/charge * (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 April 1999Return made up to 19/03/99; no change of members (4 pages)
25 April 1999Return made up to 19/03/99; no change of members (4 pages)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 April 1998Return made up to 19/03/98; full list of members (6 pages)
17 April 1998Return made up to 19/03/98; full list of members (6 pages)
19 December 1997Ad 30/10/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 December 1997Ad 30/10/97--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
19 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 December 1997£ nc 100/20100 30/10/97 (1 page)
19 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 December 1997£ nc 100/20100 30/10/97 (1 page)
30 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
30 June 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 June 1997New director appointed (2 pages)
10 June 1997New director appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Secretary resigned (1 page)
24 March 1997Company name changed highland business network limite d\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed highland business network limite d\certificate issued on 25/03/97 (2 pages)
19 March 1997Incorporation (16 pages)
19 March 1997Incorporation (16 pages)