Background WavePink WaveYellow Wave

HORIZON PROTEINS LIMITED (SC491595)

HORIZON PROTEINS LIMITED (SC491595) is an active UK company. incorporated on 19 November 2014. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. HORIZON PROTEINS LIMITED has been registered for 11 years. Current directors include LOCHHEAD, Iain Macgregor, WILLOUGHBY, Nicholas Allen, Dr, WINDING, Nicolai.

Company Number
SC491595
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
Suite 2, Ground Floor Orchard Brae House, Edinburgh, EH4 2HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
LOCHHEAD, Iain Macgregor, WILLOUGHBY, Nicholas Allen, Dr, WINDING, Nicolai
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON PROTEINS LIMITED

HORIZON PROTEINS LIMITED is an active company incorporated on 19 November 2014 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. HORIZON PROTEINS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

SC491595

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh, EH4 2HS,

Previous Addresses

5th Floor 125 Princes Street Edinburgh EH2 4AD
From: 19 November 2014To: 3 August 2021
Timeline

22 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Funding Round
Apr 16
Funding Round
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Dec 18
Director Joined
Dec 18
Funding Round
Jan 19
Director Left
May 19
Director Left
May 19
Funding Round
Mar 20
Funding Round
Nov 20
Director Joined
May 21
Funding Round
Aug 21
Funding Round
Feb 22
New Owner
Oct 23
New Owner
Oct 23
Funding Round
Oct 23
Owner Exit
Feb 24
Director Left
Oct 25
8
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MBM SECRETARIAL SERVICES LIMITED

Active
Orchard Brae House, EdinburghEH4 2HS
Corporate secretary
Appointed 19 Nov 2014

LOCHHEAD, Iain Macgregor

Active
Orchard Brae House, EdinburghEH4 2HS
Born June 1962
Director
Appointed 19 May 2021

WILLOUGHBY, Nicholas Allen, Dr

Active
Orchard Brae House, EdinburghEH4 2HS
Born September 1975
Director
Appointed 19 Nov 2014

WINDING, Nicolai

Active
18, Pilehøj, Birkerød3460
Born December 1973
Director
Appointed 20 Dec 2018

DIALLO, Aboubakry

Resigned
125 Princes Street, EdinburghEH2 4AD
Born August 1984
Director
Appointed 06 Apr 2016
Resigned 11 Apr 2019

HAMILTON, John Ian

Resigned
Orchard Brae House, EdinburghEH4 2HS
Born May 1963
Director
Appointed 06 Apr 2016
Resigned 17 Sept 2025

HARPER, Alan John

Resigned
125 Princes Street, EdinburghEH2 4AD
Born April 1953
Director
Appointed 19 Nov 2014
Resigned 06 Apr 2016

MODINGER, Julio Enrique Traub

Resigned
125 Princes Street, EdinburghEH2 4AD
Born December 1976
Director
Appointed 06 Apr 2016
Resigned 22 Nov 2018

WHITE, Jane, Dr

Resigned
Riccarton, EdinburghEH14 4AS
Born September 1975
Director
Appointed 19 Nov 2014
Resigned 11 Apr 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Ole Kaae Hansen

Ceased
Egaa8250
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Oct 2023
Ceased 17 Oct 2023

Claus Harald Hommelhoff

Active
Aarhus
Born December 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Oct 2023
Fundings
Financials
Latest Activities

Filing History

60

Resolution
20 February 2026
RESOLUTIONSResolutions
Memorandum Articles
19 February 2026
MAMA
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
20 February 2024
RP04PSC01RP04PSC01
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Memorandum Articles
23 October 2023
MAMA
Resolution
23 October 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2023
PSC09Update to PSC Statements
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2021
AAAnnual Accounts
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 August 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 November 2019
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
5 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Legacy
11 August 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Resolution
5 July 2016
RESOLUTIONSResolutions
Resolution
10 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Capital Allotment Shares
12 April 2016
SH01Allotment of Shares
Resolution
12 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 April 2016
SH01Allotment of Shares
Resolution
11 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
20 February 2015
CH01Change of Director Details
Incorporation Company
19 November 2014
NEWINCIncorporation