HORIZON RESOURCES LIMITED

Company Documents

DateDescription
18/02/1518 February 2015 DIRECTOR APPOINTED MR ALISTAIR JAMES NEIL HEWITT

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRUCE ANDERSON

View Document

17/12/1417 December 2014 Annual return made up to 17 December 2014 with full list of shareholders

View Document

10/10/1410 October 2014 DIRECTOR APPOINTED MR BRUCE SMITH ANDERSON

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1411 July 2014 SAIL ADDRESS CREATED

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH GREEN

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM JOHN WILSON / 28/01/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 24/02/2014

View Document

18/12/1318 December 2013 Annual return made up to 17 December 2013 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR JULIAN PEARCE

View Document

11/02/1311 February 2013 SECOND FILING FOR FORM AP01

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JOHN GREEN / 01/12/2012

View Document

24/12/1224 December 2012 Annual return made up to 17 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/07/1216 July 2012 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, SECRETARY LAURENCE EDWARDS

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED JOSEPH JOHN GREEN

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED ANDREW WILLIAM JAMES WILSON

View Document

16/07/1216 July 2012 DIRECTOR APPOINTED MS PAMELA SIMONE DICKSON

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARRIES

View Document

20/12/1120 December 2011 Annual return made up to 17 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 ADOPT ARTICLES 13/09/2011

View Document

22/09/1122 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

18/08/1118 August 2011 APPOINTMENT TERMINATED, DIRECTOR AUBREY COLLINS

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. KAREN MARGARET BOTHWELL / 28/06/2011

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CRUICKSHANK

View Document

19/04/1119 April 2011 TERMINATE DIR APPOINTMENT

View Document

20/12/1020 December 2010 Annual return made up to 17 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR AUBREY MARK COLLINS

View Document

14/07/1014 July 2010 DIRECTOR APPOINTED MR PAUL RONAYNE HARRIES

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MR JULIAN ALEXANDER PEARCE

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MRS. KAREN MARGARET BOTHWELL

View Document

22/12/0922 December 2009 Annual return made up to 17 December 2009 with full list of shareholders

View Document

09/12/099 December 2009 CHANGE PERSON AS DIRECTOR

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE JOHN EDWARDS / 20/11/2009

View Document

15/06/0915 June 2009 AUDITOR'S RESIGNATION

View Document

20/05/0920 May 2009 AUDITOR'S RESIGNATION

View Document

17/04/0917 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 SECRETARY RESIGNED

View Document

05/10/075 October 2007 NEW SECRETARY APPOINTED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 LOCATION OF DEBENTURE REGISTER

View Document

05/07/045 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: BANK OF SCOTLAND, 2ND FLOOR NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN

View Document

09/04/049 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 LOCATION OF DEBENTURE REGISTER

View Document

24/05/0224 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: BANK OF SCOTLAND PO BOX 768, LEVEL 7 ORCHARD BRAE HOUSE, EDINBURGH MIDLOTHIAN EH4 2UG

View Document

02/01/012 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: THE MOUND EDINBURGH EH1 1YZ

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/9926 April 1999 AUDITOR'S RESIGNATION

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/01/996 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/996 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 ALTER MEM AND ARTS 21/10/98

View Document

24/11/9824 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/04/988 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

11/03/9811 March 1998 COMPANY NAME CHANGED CAIRN HOTELS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/03/98

View Document

04/01/984 January 1998 RETURN MADE UP TO 18/12/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

04/02/974 February 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/03/965 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 RETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/9515 May 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 18/12/94; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9431 August 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

22/06/9422 June 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

03/03/943 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 S386 DIS APP AUDS 07/12/93

View Document

06/12/936 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/05/9327 May 1993 ALTER MEM AND ARTS 21/05/93

View Document

27/05/9327 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/9319 April 1993 REGISTERED OFFICE CHANGED ON 19/04/93 FROM: G OFFICE CHANGED 19/04/93 4TH FLOOR, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH LOTHIAN EH1 2EN

View Document

19/04/9319 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

30/03/9330 March 1993 COMPANY NAME CHANGED DUNWILCO (358) LIMITED CERTIFICATE ISSUED ON 31/03/93

View Document

18/12/9218 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company