HORIZON CAPITAL 2000 LIMITED
EDINBURGH HORIZON CAPITAL LIMITED BOS PROPERTY ASSETS LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9PE

Company number SC144653
Status Active
Incorporation Date 27 May 1993
Company Type Private Limited Company
Address LEVEL 1,CIYTMARK, 150 FOUNTAINBRIDGE, EDINBURGH, EH3 9PE
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-eight events have happened. The last three records are Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016; Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016; Termination of appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016. The most likely internet sites of HORIZON CAPITAL 2000 LIMITED are www.horizoncapital2000.co.uk, and www.horizon-capital-2000.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Horizon Capital 2000 Limited is a Private Limited Company. The company registration number is SC144653. Horizon Capital 2000 Limited has been working since 27 May 1993. The present status of the company is Active. The registered address of Horizon Capital 2000 Limited is Level 1 Ciytmark 150 Fountainbridge Edinburgh Eh3 9pe. . HENNESSEY, David Dermot is a Secretary of the company. BONE, Amy Charlotte is a Director of the company. BURNETT, Neil Scott is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary BOTHWELL, Karen Margaret has been resigned. Secretary EDWARDS, Laurence John has been resigned. Secretary HUNTER, John Stewart has been resigned. Secretary MACRAE, Alistair Ian has been resigned. Secretary LLOYDS SECRETARIES LIMITED has been resigned. Nominee Secretary TM COMPANY SERVICES LIMITED has been resigned. Director ANDERSON, Bruce Smith has been resigned. Director BARKLEY, John has been resigned. Director BOTHWELL, Karen Margaret has been resigned. Director BRADLEY, Pauline Anne has been resigned. Director CAMPBELL, Fraser David has been resigned. Director COLLINS, Aubrey Mark has been resigned. Director CRUICKSHANK, James Kerr has been resigned. Director CUMMINGS, Peter Joseph has been resigned. Director DAKIN, Richard David Charles has been resigned. Director DICKSON, Pamela Simone has been resigned. Director GREEN, Joseph John has been resigned. Director HARRIES, Paul Ronayne has been resigned. Director HEWITT, Alistair James Neil has been resigned. Director LESLIE, Colin David has been resigned. Director LESLIE, Colin David has been resigned. Director LESLIE, Colin David has been resigned. Director MASTERTON, Gavin George has been resigned. Director MASTERTON, Gavin George has been resigned. Director MCDONALD, Ian William Gibb has been resigned. Director MCMILLAN, Hugh Carroll has been resigned. Director MCQUEEN, William Gordon has been resigned. Director MCQUEEN, William Gordon has been resigned. Director MITCHELL, George Edward has been resigned. Director MITCHELL, George Edward has been resigned. Director MITCHELL, James Rowland, Dr has been resigned. Director ONEIL, James Charles has been resigned. Director PEARCE, Julian Alexander has been resigned. Director ROBERTSON, Ian has been resigned. Director TOLES, Lloyd Robert has been resigned. Director WICKHAM, Robert Joseph Johnstone has been resigned. Director WILSON, Andrew William John has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. Nominee Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HENNESSEY, David Dermot
Appointed Date: 23 November 2016

Director
BONE, Amy Charlotte
Appointed Date: 23 November 2016
42 years old

Director
BURNETT, Neil Scott
Appointed Date: 01 June 2016
56 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 01 September 2000
Appointed Date: 15 February 1996

Secretary
BOTHWELL, Karen Margaret
Resigned: 04 September 1995
Appointed Date: 21 June 1993

Secretary
EDWARDS, Laurence John
Resigned: 02 July 2012
Appointed Date: 31 August 2007

Secretary
HUNTER, John Stewart
Resigned: 15 February 1996
Appointed Date: 04 September 1995

Secretary
MACRAE, Alistair Ian
Resigned: 31 August 2007
Appointed Date: 01 September 2000

Secretary
LLOYDS SECRETARIES LIMITED
Resigned: 23 November 2016
Appointed Date: 02 July 2012

Nominee Secretary
TM COMPANY SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 27 May 1993

Director
ANDERSON, Bruce Smith
Resigned: 10 February 2015
Appointed Date: 07 October 2014
62 years old

Director
BARKLEY, John
Resigned: 07 July 2000
Appointed Date: 02 October 1995
77 years old

Director
BOTHWELL, Karen Margaret
Resigned: 02 July 2012
Appointed Date: 04 July 2010
63 years old

Director
BRADLEY, Pauline Anne
Resigned: 07 July 2000
Appointed Date: 17 April 2000
64 years old

Director
CAMPBELL, Fraser David
Resigned: 02 February 1994
Appointed Date: 21 June 1993
81 years old

Director
COLLINS, Aubrey Mark
Resigned: 01 August 2011
Appointed Date: 04 July 2010
69 years old

Director
CRUICKSHANK, James Kerr
Resigned: 11 April 2011
Appointed Date: 07 July 2000
65 years old

Director
CUMMINGS, Peter Joseph
Resigned: 31 August 2000
Appointed Date: 07 July 2000
70 years old

Director
DAKIN, Richard David Charles
Resigned: 30 September 2014
Appointed Date: 04 July 2010
61 years old

Director
DICKSON, Pamela Simone
Resigned: 01 June 2016
Appointed Date: 02 July 2012
57 years old

Director
GREEN, Joseph John
Resigned: 30 June 2014
Appointed Date: 02 July 2012
47 years old

Director
HARRIES, Paul Ronayne
Resigned: 29 June 2012
Appointed Date: 04 July 2010
56 years old

Director
HEWITT, Alistair James Neil
Resigned: 31 October 2016
Appointed Date: 10 February 2015
52 years old

Director
LESLIE, Colin David
Resigned: 07 July 2000
Appointed Date: 06 April 1999
73 years old

Director
LESLIE, Colin David
Resigned: 05 February 1998
Appointed Date: 29 February 1996
73 years old

Director
LESLIE, Colin David
Resigned: 02 October 1995
Appointed Date: 21 June 1993
73 years old

Director
MASTERTON, Gavin George
Resigned: 31 March 2000
Appointed Date: 05 February 1998
83 years old

Director
MASTERTON, Gavin George
Resigned: 29 February 1996
Appointed Date: 21 June 1993
83 years old

Director
MCDONALD, Ian William Gibb
Resigned: 31 March 2010
Appointed Date: 07 July 2000
65 years old

Director
MCMILLAN, Hugh Carroll
Resigned: 30 April 2008
Appointed Date: 07 July 2000
68 years old

Director
MCQUEEN, William Gordon
Resigned: 06 April 1999
Appointed Date: 20 May 1997
78 years old

Director
MCQUEEN, William Gordon
Resigned: 02 October 1995
Appointed Date: 03 December 1993
78 years old

Director
MITCHELL, George Edward
Resigned: 26 February 2002
Appointed Date: 07 July 2000
75 years old

Director
MITCHELL, George Edward
Resigned: 21 July 1997
Appointed Date: 25 February 1994
75 years old

Director
MITCHELL, James Rowland, Dr
Resigned: 02 October 1995
Appointed Date: 21 June 1993
80 years old

Director
ONEIL, James Charles
Resigned: 09 January 2003
Appointed Date: 24 December 2002
63 years old

Director
PEARCE, Julian Alexander
Resigned: 16 August 2013
Appointed Date: 04 July 2010
57 years old

Director
ROBERTSON, Ian
Resigned: 29 June 2007
Appointed Date: 26 February 2002
76 years old

Director
TOLES, Lloyd Robert
Resigned: 20 March 2000
Appointed Date: 05 February 1998
78 years old

Director
WICKHAM, Robert Joseph Johnstone
Resigned: 03 December 1993
Appointed Date: 21 June 1993
91 years old

Director
WILSON, Andrew William John
Resigned: 30 June 2014
Appointed Date: 02 July 2012
56 years old

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 27 May 1993

Nominee Director
TM COMPANY SERVICES LIMITED
Resigned: 21 June 1993
Appointed Date: 27 May 1993

HORIZON CAPITAL 2000 LIMITED Events

24 Nov 2016
Appointment of Miss Amy Charlotte Bone as a director on 23 November 2016
24 Nov 2016
Appointment of Mr David Dermot Hennessey as a secretary on 23 November 2016
24 Nov 2016
Termination of appointment of Lloyds Secretaries Limited as a secretary on 23 November 2016
31 Oct 2016
Termination of appointment of Alistair James Neil Hewitt as a director on 31 October 2016
20 Sep 2016
Full accounts made up to 31 December 2015
...
... and 158 more events
05 Jul 1993
Secretary resigned;director resigned

05 Jul 1993
£ nc 100/1000 21/06/93

05 Jul 1993
Registered office changed on 05/07/93 from: 66 queen street edinburgh midlothian EH2 4NE

05 Jul 1993
Accounting reference date notified as 28/02

27 May 1993
Incorporation