Company NameHorton & Sons (Scotland) Limited
Company StatusDissolved
Company NumberSC374981
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameRobert Dunsmuir Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Main Street
Auchinleck
Ayrshire
KA18 2AG
Scotland
Secretary NameKevin Horton
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address7 Burn O'Need Way
Catrine
Ayrshire
KA5 6EP
Scotland
Director NameKevin Horton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burn O'Need Way
Catrine
Ayrshire
KA5 6EP
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 March 2010(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitehortonandsons.co.uk

Location

Registered AddressBank Chambers
31 The Square
Cumnock
Ayrshire
KA18 1AT
Scotland
ConstituencyAyr, Carrick and Cumnock
WardCumnock and New Cumnock
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90 at £1Robert Horton
90.00%
Ordinary
10 at £1Marion Horton
10.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£400
Current Liabilities£11,260

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
21 September 2016Application to strike the company off the register (3 pages)
15 August 2016Registered office address changed from 45-46 the Square Cumnock Ayrshire KA18 1BL to Bank Chambers 31 the Square Cumnock Ayrshire KA18 1AT on 15 August 2016 (2 pages)
19 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-19
  • GBP 100
(5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2013Registered office address changed from Unit 4 - Block 1 Watson Terrace Drongan Ayrshire KA6 7AA on 24 September 2013 (2 pages)
27 June 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 October 2012Termination of appointment of Kevin Horton as a director (2 pages)
3 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (6 pages)
2 November 2011Registered office address changed from 45-46 the Square Cumnock KA18 1BL United Kingdom on 2 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
2 November 2011Registered office address changed from 45-46 the Square Cumnock KA18 1BL United Kingdom on 2 November 2011 (2 pages)
21 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (6 pages)
21 May 2010Appointment of Robert Horton as a director (3 pages)
21 May 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(4 pages)
21 May 2010Appointment of Kevin Horton as a director (3 pages)
21 May 2010Appointment of Kevin Horton as a secretary (3 pages)
22 March 2010Termination of appointment of Stephen Mabbott as a director (2 pages)
22 March 2010Termination of appointment of Brian Reid Ltd. as a secretary (2 pages)
16 March 2010Incorporation (22 pages)