Background WavePink WaveYellow Wave

HORN DEVELOPMENTS LIMITED (SC564110)

HORN DEVELOPMENTS LIMITED (SC564110) is an active UK company. incorporated on 24 April 2017. with registered office in Glasgow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HORN DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include FABER, Robin Henry Grey, FISHER, Andrew James, MCGARVA, Steven William.

Company Number
SC564110
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
247 West George Street, Glasgow, Glasgow, G2 4QE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FABER, Robin Henry Grey, FISHER, Andrew James, MCGARVA, Steven William
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORN DEVELOPMENTS LIMITED

HORN DEVELOPMENTS LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Glasgow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HORN DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

SC564110

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

247 West George Street, Glasgow West George Street Glasgow, G2 4QE,

Previous Addresses

Horn Farm Errol Perth PH2 7SR Scotland
From: 14 February 2019To: 27 January 2025
Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland
From: 24 April 2017To: 14 February 2019
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Mar 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FABER, Robin Henry Grey

Active
Berkeley Place, BristolBS8 1BQ
Born December 1955
Director
Appointed 29 Oct 2024

FISHER, Andrew James

Active
Berkeley Place, BristolBS8 1BQ
Born December 1953
Director
Appointed 29 Oct 2024

MCGARVA, Steven William

Active
Berkeley Place, BristolBS8 1BQ
Born April 1971
Director
Appointed 29 Oct 2024

FARQUHARSON, James Watson

Resigned
Errol, PerthPH2 7SR
Born June 1937
Director
Appointed 24 Apr 2017
Resigned 29 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Berkeley Place, BristolBS8 1BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr James Watson Farquharson

Ceased
Errol, PerthPH2 7SR
Born June 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2017
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Resolution
7 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Incorporation Company
24 April 2017
NEWINCIncorporation