Company NameHorizon Residential Investments Ltd
Company StatusActive
Company NumberSC619844
CategoryPrivate Limited Company
Incorporation Date31 January 2019(5 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Albert George Wodar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleMechanical Engineer
Country of ResidenceScotland
Correspondence Address48 Dunvegan Avenue
Kirkcaldy
KY2 5TG
Scotland
Director NameMr John Peter Robertson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(same day as company formation)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence AddressLower Villa Primrose Bank Paterson Place
Haddington
EH41 3DU
Scotland
Director NameMs Karen Wodar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Craiglockhart Place
Edinburgh
EH14 1NA
Scotland
Director NameMs Karen Wodar
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2019(same day as company formation)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address48 Dunvegan Avenue
Kirkcaldy
KY2 5TG
Scotland
Director NameMs Louise Rachel Robertson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2020(1 year, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3 Craiglockhart Place
Edinburgh
EH14 1NA
Scotland

Location

Registered AddressSt Leonards Mill
Lauder
Scottish Borders
TD2 6RY
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardLeaderdale and Melrose

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

10 June 2021Delivered on: 23 June 2021
Persons entitled: Cumberland Building Society

Classification: A registered charge
Outstanding
16 December 2020Delivered on: 23 December 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as 54 hayfield road, kirkaldy being the subjects registered in the land register of scotland under title number FFE14332.
Outstanding
22 December 2020Delivered on: 23 December 2020
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: Coinean, loch ruthven, dores, inverness.
Outstanding
11 May 2020Delivered on: 13 May 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Subjects at 28 beatty crescent, kirkcaldy KY1 2EG being subjects registered in the land register of scotland under title number FFE67385.
Outstanding
11 May 2020Delivered on: 13 May 2020
Persons entitled: Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Subjects at 17B nelson street, kirkcaldy KY2 5AU registered in land register of scotland under title number FFE6980.
Outstanding

Filing History

22 December 2023Registration of charge SC6198440007, created on 18 December 2023 (13 pages)
18 December 2023Registration of charge SC6198440006, created on 5 December 2023 (15 pages)
23 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
5 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
20 March 2023Change of details for Mr John Peter Robertson as a person with significant control on 17 March 2023 (2 pages)
20 March 2023Registered office address changed from Lower Villa Primrose Bank Paterson Place Haddington EH41 3DU Scotland to St Leonards Mill Lauder Lauder Scottish Borders TD2 6RY on 20 March 2023 (1 page)
20 March 2023Director's details changed for Mr John Peter Robertson on 17 March 2023 (2 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
13 October 2022Registered office address changed from 3 Craiglockhart Place Edinburgh EH14 1NA United Kingdom to Lower Villa Primrose Bank Paterson Place Haddington EH41 3DU on 13 October 2022 (1 page)
13 October 2022Director's details changed for Mr John Peter Robertson on 1 October 2022 (2 pages)
13 October 2022Change of details for Mr John Peter Robertson as a person with significant control on 1 October 2022 (2 pages)
5 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
23 June 2021Registration of charge SC6198440005, created on 10 June 2021 (12 pages)
10 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
26 April 2021Termination of appointment of Louise Rachel Robertson as a director on 14 April 2021 (1 page)
26 April 2021Termination of appointment of Karen Wodar as a director on 14 April 2021 (1 page)
23 December 2020Registration of charge SC6198440004, created on 16 December 2020 (6 pages)
23 December 2020Registration of charge SC6198440003, created on 22 December 2020 (13 pages)
7 December 2020Notification of Albert Wodar as a person with significant control on 1 December 2020 (2 pages)
5 November 2020Withdrawal of a person with significant control statement on 5 November 2020 (2 pages)
5 November 2020Notification of John Peter Robertson as a person with significant control on 1 November 2020 (2 pages)
29 October 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
15 October 2020Appointment of Ms Louise Rachel Robertson as a director on 1 October 2020 (2 pages)
15 October 2020Appointment of Ms Karen Wodar as a director on 1 October 2020 (2 pages)
13 May 2020Registration of charge SC6198440001, created on 11 May 2020 (5 pages)
13 May 2020Registration of charge SC6198440002, created on 11 May 2020 (5 pages)
6 April 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
18 March 2019Termination of appointment of Karen Wodar as a director on 1 March 2019 (1 page)
18 March 2019Termination of appointment of Louise Rachel Robertson as a director on 1 March 2019 (1 page)
18 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
31 January 2019Incorporation
Statement of capital on 2019-01-31
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)