Stonehouse
Larkhall
Lanarkshire
ML9 3DZ
Scotland
Director Name | Mr John Wilson McMillan |
---|---|
Date of Birth | May 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43 Avon Road Larkhall Lanarkshire ML9 1PG Scotland |
Secretary Name | Mr Gary Lennox McMillan |
---|---|
Status | Closed |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 McInnes Grove Stonehouse Larkhall Lanarkshire ML9 3DZ Scotland |
Website | horizonrenewableenergyltd.co.uk |
---|
Registered Address | Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Hamilton West and Earnock |
1 at £1 | Gary Lennox Mcmillan 50.00% Ordinary |
---|---|
1 at £1 | John Wilson Mcmillan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,343 |
Cash | £51,479 |
Current Liabilities | £293,138 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
10 June 2015 | Delivered on: 16 June 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
---|
31 May 2016 | Registered office address changed from Block 4, Unit 7 Industrial Estate Larkhall Lanarkshire ML9 2PA to Aviat House 4 Bell Drive Hamilton Technology Park Blantyre G72 0FB on 31 May 2016 (2 pages) |
---|---|
31 May 2016 | Resolutions
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (9 pages) |
9 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
16 June 2015 | Registration of charge SC4022590001, created on 10 June 2015 (17 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
4 February 2015 | Registered office address changed from 60 Patrickholm Avenue Stonehouse Larkhall South Lanarkshire ML9 3HJ to Block 4, Unit 7 Industrial Estate Larkhall Lanarkshire ML9 2PA on 4 February 2015 (1 page) |
4 February 2015 | Registered office address changed from 60 Patrickholm Avenue Stonehouse Larkhall South Lanarkshire ML9 3HJ to Block 4, Unit 7 Industrial Estate Larkhall Lanarkshire ML9 2PA on 4 February 2015 (1 page) |
19 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 May 2014 | Director's details changed for Mr John Wilson Mcmillan on 10 April 2014 (2 pages) |
10 May 2014 | Director's details changed for Mr Gary Lennox Mcmillan on 20 April 2014 (2 pages) |
10 May 2014 | Secretary's details changed for Mr Gary Lennox Mcmillan on 20 April 2014 (1 page) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
16 September 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
24 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
2 October 2012 | Company name changed horizon solar energy LIMITED\certificate issued on 02/10/12
|
2 August 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
23 June 2011 | Incorporation (24 pages) |