Background WavePink WaveYellow Wave

HORIZON SCOTLAND (GP) LIMITED (SC593662)

HORIZON SCOTLAND (GP) LIMITED (SC593662) is an active UK company. incorporated on 6 April 2018. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. HORIZON SCOTLAND (GP) LIMITED has been registered for 8 years. Current directors include GRIFFITHS, Harvey Spencer.

Company Number
SC593662
Status
active
Type
ltd
Incorporated
6 April 2018
Age
8 years
Address
101 Rose Street South Lane, Edinburgh, EH2 3JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
GRIFFITHS, Harvey Spencer
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORIZON SCOTLAND (GP) LIMITED

HORIZON SCOTLAND (GP) LIMITED is an active company incorporated on 6 April 2018 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. HORIZON SCOTLAND (GP) LIMITED was registered 8 years ago.(SIC: 64306)

Status

active

Active since 8 years ago

Company No

SC593662

LTD Company

Age

8 Years

Incorporated 6 April 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027
Contact
Address

101 Rose Street South Lane Edinburgh, EH2 3JG,

Previous Addresses

1 Exchange Crescent Conference Square Edinburgh EH3 8UL
From: 6 April 2018To: 22 December 2020
Timeline

10 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

GRIFFITHS, Harvey Spencer

Active
16, South Road, RickmansworthWD3 5AR
Born September 1968
Director
Appointed 06 Apr 2018

CUFLEY, Sean Dominic Hardy

Resigned
Conference Square, EdinburghEH3 8UL
Secretary
Appointed 06 Apr 2018
Resigned 25 Apr 2018

LINK COMPANY MATTERS LIMITED

Resigned
34 Beckenham Road, BeckenhamBR3 4TU
Corporate secretary
Appointed 25 Apr 2018
Resigned 31 Dec 2018

CUFLEY, Sean Dominic Hardy

Resigned
Conference Square, EdinburghEH3 8UL
Born November 1955
Director
Appointed 06 Apr 2018
Resigned 11 Apr 2018

HEAWOOD, John Anthony Nicholas

Resigned
Conference Square, EdinburghEH3 8UL
Born February 1953
Director
Appointed 11 Apr 2018
Resigned 25 Jun 2019

THORNE, Matthew Wadman John

Resigned
Conference Square, EdinburghEH3 8UL
Born June 1952
Director
Appointed 11 Apr 2018
Resigned 25 Jun 2019

WILSON, Catherine Jane

Resigned
Conference Square, EdinburghEH3 8UL
Born October 1965
Director
Appointed 11 Apr 2018
Resigned 25 Jun 2019

WYLDE, David Rae

Resigned
Conference Square, EdinburghEH3 8UL
Born September 1950
Director
Appointed 11 Apr 2018
Resigned 25 Jun 2019

Persons with significant control

1

Reynolds Road, BeaconsfieldHP9 2FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
4 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
4 October 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 May 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Incorporation Company
6 April 2018
NEWINCIncorporation