HORIZON (GLASGOW) LIMITED
EDINBURGH DUNWILCO (669) LIMITED

Hellopages » City of Edinburgh » City of Edinburgh » EH3 8HA

Company number SC187791
Status RECEIVERSHIP
Incorporation Date 21 July 1998
Company Type Private Limited Company
Address 15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX; Notice of ceasing to act as receiver or manager; Notice of receiver's report. The most likely internet sites of HORIZON (GLASGOW) LIMITED are www.horizonglasgow.co.uk, and www.horizon-glasgow.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Horizon Glasgow Limited is a Private Limited Company. The company registration number is SC187791. Horizon Glasgow Limited has been working since 21 July 1998. The present status of the company is RECEIVERSHIP. The registered address of Horizon Glasgow Limited is 15 Atholl Crescent Edinburgh Eh3 8ha. . BLAKELEY, Iain James is a Director of the company. Secretary BLACK, Lysanne Jane Warren has been resigned. Secretary CHARON, Robert Danny has been resigned. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary LANGRIDGE, Megan Joy has been resigned. Secretary MCCABE, Sandra has been resigned. Nominee Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director BARKLEY, John has been resigned. Director BESLEY, Ian Philip Andrew has been resigned. Director BURNLEY, John Lewis has been resigned. Nominee Director CRAWFORD, Douglas James has been resigned. Director FRASER, Thomas William has been resigned. Director HANCOCK, Christopher has been resigned. Director KLIMT, Peter Richard has been resigned. Director MCCABE, Kevin Charles has been resigned. Nominee Director POLSON, Michael Buchanan has been resigned. Director TOLES, Lloyd Robert has been resigned. The company operates in "Development & sell real estate".


Current Directors

Director
BLAKELEY, Iain James
Appointed Date: 21 July 2005
54 years old

Resigned Directors

Secretary
BLACK, Lysanne Jane Warren
Resigned: 28 February 2001
Appointed Date: 03 December 1998

Secretary
CHARON, Robert Danny
Resigned: 01 July 2003
Appointed Date: 29 May 2003

Secretary
DI CIACCA, Cesidio Martin
Resigned: 29 May 2003
Appointed Date: 28 February 2001

Secretary
LANGRIDGE, Megan Joy
Resigned: 30 September 2008
Appointed Date: 01 July 2003

Secretary
MCCABE, Sandra
Resigned: 29 May 2003
Appointed Date: 28 February 2001

Nominee Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 03 December 1998
Appointed Date: 21 July 1998

Director
BARKLEY, John
Resigned: 28 April 2000
Appointed Date: 03 December 1998
77 years old

Director
BESLEY, Ian Philip Andrew
Resigned: 01 September 2008
Appointed Date: 30 November 2004
77 years old

Director
BURNLEY, John Lewis
Resigned: 29 May 2003
Appointed Date: 03 December 1998
80 years old

Nominee Director
CRAWFORD, Douglas James
Resigned: 03 December 1998
Appointed Date: 21 July 1998
60 years old

Director
FRASER, Thomas William
Resigned: 28 February 2001
Appointed Date: 28 April 2000
82 years old

Director
HANCOCK, Christopher
Resigned: 28 September 2004
Appointed Date: 29 May 2003
60 years old

Director
KLIMT, Peter Richard
Resigned: 18 July 2008
Appointed Date: 30 November 2004
79 years old

Director
MCCABE, Kevin Charles
Resigned: 29 May 2003
Appointed Date: 03 December 1998
77 years old

Nominee Director
POLSON, Michael Buchanan
Resigned: 03 December 1998
Appointed Date: 21 July 1998
61 years old

Director
TOLES, Lloyd Robert
Resigned: 28 February 2001
Appointed Date: 03 December 1998
78 years old

HORIZON (GLASGOW) LIMITED Events

04 Aug 2009
Registered office changed on 04/08/2009 from 4 atlantic quay 70 york street glasgow G2 8JX
04 Aug 2009
Notice of ceasing to act as receiver or manager
10 Mar 2009
Notice of receiver's report
06 Jan 2009
Notice of the appointment of receiver by a holder of a floating charge
29 Oct 2008
Notice of receiver's report
...
... and 68 more events
21 Dec 1998
Director resigned
21 Dec 1998
Registered office changed on 21/12/98 from: 4TH floor, saltire court, 20 castle terrace, edinburgh EH1 2EN
21 Dec 1998
Memorandum and Articles of Association
21 Dec 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jul 1998
Incorporation

HORIZON (GLASGOW) LIMITED Charges

4 June 2003
Assignation of rents
Delivered: 10 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Others
Description: Over 122-128 st vincent street, glasgow.
4 June 2003
Standard security
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Others
Description: 122-128 st vincent street, glasgow.
29 May 2003
Floating charge
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Others
Description: Undertaking and all property and assets present and future…
23 February 2001
Bond & floating charge
Delivered: 27 February 2001
Status: Satisfied on 13 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…