Company NameHorizon Property Developments Limited
Company StatusDissolved
Company NumberSC431414
CategoryPrivate Limited Company
Incorporation Date29 August 2012(11 years, 8 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)
Previous NamesHorizon Renewable Energy Limited and Macmillan Property Management Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Steffi Burt
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2016(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 20 February 2018)
RoleSales Director
Country of ResidenceScotland
Correspondence AddressBlock 4, Unit 7 Industrial Estate
Dunedin Road
Larkhall
Lanarkshire
ML9 2PA
Scotland
Director NameMr Gary Lennox McMillan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 McInnes Grove
Stonehouse
Larkhall
Lanarkshire
ML9 3DZ
Scotland
Director NameMr John Wilson McMillan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address43 Avon Road
Larkhall
Lanarkshire
ML9 1PG
Scotland

Location

Registered AddressBlock 4, Unit 7 Industrial Estate
Dunedin Road
Larkhall
Lanarkshire
ML9 2PA
Scotland
ConstituencyLanark and Hamilton East
WardLarkhall

Shareholders

50 at £1Gary Mcmillan
50.00%
Ordinary
50 at £1John Mcmillan
50.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

19 May 2016Delivered on: 21 May 2016
Persons entitled: Lowry Capital

Classification: A registered charge
Particulars: 74 john street, larkhall. LAN36402.
Outstanding
9 May 2016Delivered on: 20 May 2016
Persons entitled: Lowry Capital Limited

Classification: A registered charge
Outstanding

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
20 September 2016Termination of appointment of Gary Lennox Mcmillan as a director on 20 August 2016 (1 page)
20 September 2016Appointment of Ms Steffi Burt as a director on 20 August 2016 (2 pages)
20 September 2016Termination of appointment of John Wilson Mcmillan as a director on 20 August 2016 (1 page)
20 September 2016Confirmation statement made on 29 August 2016 with updates (7 pages)
21 May 2016Registration of charge SC4314140002, created on 19 May 2016 (5 pages)
20 May 2016Registration of charge SC4314140001, created on 9 May 2016 (9 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 February 2015Registered office address changed from 60 Patrickholm Avenue Stonehouse Larkhall ML9 3HJ to Block 4, Unit 7 Industrial Estate Dunedin Road Larkhall Lanarkshire ML9 2PA on 4 February 2015 (1 page)
4 February 2015Registered office address changed from 60 Patrickholm Avenue Stonehouse Larkhall ML9 3HJ to Block 4, Unit 7 Industrial Estate Dunedin Road Larkhall Lanarkshire ML9 2PA on 4 February 2015 (1 page)
20 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-20
  • GBP 100
(4 pages)
23 July 2014Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
17 June 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
10 May 2014Director's details changed for Mr John Wilson Mcmillan on 10 April 2014 (2 pages)
10 May 2014Director's details changed for Mr Gary Lennox Mcmillan on 20 April 2014 (2 pages)
5 December 2013Company name changed macmillan property management LIMITED\certificate issued on 05/12/13
  • CONNOT ‐
(4 pages)
4 November 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-31
(1 page)
16 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(4 pages)
1 October 2012Company name changed horizon renewable energy LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
29 August 2012Incorporation (25 pages)