Company NameHorizon (Glasgow) Limited
Company StatusRECEIVERSHIP
Company NumberSC187791
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Buchanan Polson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address11 Craighall Gardens
Edinburgh
EH6 4RH
Scotland
Director NameDouglas James Crawford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 The Steils
Edinburgh
EH10 5XD
Scotland
Director NameLloyd Robert Toles
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2001)
RoleBanker
Correspondence Address16 Keith Place
Dunfermline
Fife
KY12 7SR
Scotland
Director NameJohn Barkley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(4 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2000)
RoleBanker
Correspondence Address10 Willow Tree Place
The Beeches
Balerno
Edinburgh, Midlothian
EH14 5AZ
Scotland
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2003)
RoleProperty Developer
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 29 May 2003)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressLantern Cottage
Weeton Lane, Weeton
Leeds
LS17 0AN
Secretary NameLysanne Jane Warren Black
NationalityBritish
StatusResigned
Appointed03 December 1998(4 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address6 Belgrave Crescent
Edinburgh
EH4 3AQ
Scotland
Director NameThomas William Fraser
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(1 year, 9 months after company formation)
Appointment Duration10 months (resigned 28 February 2001)
RoleArchitect
Correspondence AddressLynedale
West Linton
Peebleshire
EH46 7HB
Scotland
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed28 February 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2003)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed28 February 2001(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Christopher Hancock
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressKynnersley
Park Road Stoke Poges
Slough
SL2 4PG
Secretary NameRobert Danny Charon
NationalityBritish
StatusResigned
Appointed29 May 2003(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressWesterings
City
Bledlow Ridge
Buckinghamshire
HP14 4AB
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed01 July 2003(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Ian Philip Andrew Besley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52a Warrington Crescent
London
W9
Director NameMr Iain James Blakeley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2005(7 years after company formation)
Appointment Duration18 years, 3 months (resigned 03 November 2023)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address58 Shenley Hill
Radlett
Hertfordshire
WD7 7BD
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered Address15 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2006
Net Worth£1,258,874
Current Liabilities£5,749,910

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Next Accounts Due31 October 2008 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due4 August 2016 (overdue)

Filing History

4 August 2009Notice of ceasing to act as receiver or manager (1 page)
4 August 2009Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX (1 page)
10 March 2009Notice of receiver's report (18 pages)
6 January 2009Notice of the appointment of receiver by a holder of a floating charge (2 pages)
29 October 2008Notice of receiver's report (18 pages)
7 October 2008Appointment terminated secretary megan langridge (1 page)
18 September 2008Appointment terminated director ian besley (1 page)
3 September 2008Appointment terminated director peter klimt (1 page)
13 August 2008Notice of the appointment of receiver by a holder of a floating charge (2 pages)
4 August 2008Registered office changed on 04/08/2008 from 15 atholl crescent edinburgh EH3 8HA (1 page)
1 August 2007Return made up to 21/07/07; full list of members (7 pages)
6 June 2007Full accounts made up to 31 December 2006 (16 pages)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Return made up to 21/07/06; full list of members (7 pages)
7 February 2006Director's particulars changed (1 page)
8 December 2005Full accounts made up to 31 December 2004 (14 pages)
12 September 2005New director appointed (3 pages)
3 August 2005Return made up to 21/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 December 2004New director appointed (14 pages)
9 December 2004New director appointed (7 pages)
4 October 2004Director resigned (1 page)
14 September 2004Full accounts made up to 31 December 2003 (13 pages)
9 August 2004Return made up to 21/07/04; full list of members (6 pages)
21 September 2003Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page)
15 September 2003Return made up to 21/07/03; full list of members (7 pages)
13 August 2003Dec mort/charge * (9 pages)
6 August 2003Secretary resigned (1 page)
6 August 2003New secretary appointed (2 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003New director appointed (4 pages)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Registered office changed on 03/07/03 from: 93 george street edinburgh EH2 3ES (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
16 June 2003Full accounts made up to 28 February 2003 (13 pages)
16 June 2003Auditor's resignation (1 page)
12 June 2003Partic of mort/charge * (6 pages)
10 June 2003Partic of mort/charge * (7 pages)
9 June 2003Partic of mort/charge * (7 pages)
5 June 2003Declaration of assistance for shares acquisition (15 pages)
23 December 2002Full accounts made up to 28 February 2002 (10 pages)
4 October 2002Registered office changed on 04/10/02 from: forsyth house 111 union street glasgow starthclyde G1 3TA (1 page)
31 July 2002Return made up to 21/07/02; full list of members (7 pages)
22 November 2001Full accounts made up to 28 February 2001 (10 pages)
31 July 2001Return made up to 21/07/01; full list of members (6 pages)
31 July 2001New secretary appointed (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: the mound edinburgh EH1 1YZ (1 page)
29 May 2001New secretary appointed (2 pages)
29 May 2001Secretary resigned (1 page)
27 February 2001Partic of mort/charge * (9 pages)
15 August 2000Return made up to 21/07/00; full list of members (6 pages)
21 June 2000Director resigned (1 page)
21 June 2000New director appointed (2 pages)
10 April 2000Full accounts made up to 29 February 2000 (10 pages)
1 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 August 1999Return made up to 21/07/99; full list of members (14 pages)
7 May 1999Secretary's particulars changed (1 page)
26 April 1999Full accounts made up to 28 February 1999 (10 pages)
26 April 1999Auditor's resignation (1 page)
28 January 1999Accounting reference date shortened from 31/07/99 to 28/02/99 (1 page)
23 December 1998Company name changed dunwilco (669) LIMITED\certificate issued on 24/12/98 (2 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998New director appointed (3 pages)
21 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 December 1998New director appointed (3 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (5 pages)
21 December 1998Director resigned (1 page)
21 December 1998Memorandum and Articles of Association (11 pages)
21 December 1998New director appointed (4 pages)
21 December 1998Registered office changed on 21/12/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN (1 page)
21 July 1998Incorporation (24 pages)