UKBizDB.co.uk

HORIZON CAPITAL 2000 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Horizon Capital 2000 Limited. The company was founded 31 years ago and was given the registration number SC144653. The firm's registered office is in EDINBURGH. You can find them at The Mound, , Edinburgh, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:HORIZON CAPITAL 2000 LIMITED
Company Number:SC144653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1993
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary17 January 2024Active
Level 1, Port Hamilton, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW

Director01 June 2016Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director15 December 2021Active
6 Belgrave Crescent, Edinburgh, EH4 3AQ

Secretary15 February 1996Active
25 Belford Gardens, Edinburgh, EH4 3EP

Secretary21 June 1993Active
Lloyds Banking Group, Level2, 1 Lochrin Square, 92 Fountainbridge, Edinburgh, Scotland, EH3 9QA

Secretary31 August 2007Active
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB

Secretary23 November 2016Active
27 Queens Crescent, Edinburgh, EH9 2BA

Secretary04 September 1995Active
32 The Steils, Edinburgh, EH10 5XD

Secretary01 September 2000Active
25, Gresham Street, London, United Kingdom, EC2V 7HN

Corporate Secretary02 July 2012Active
Edinburgh Quay, 133 Fountainbridge, Edinburgh, EH3 9AG

Corporate Nominee Secretary27 May 1993Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director07 October 2014Active
10 Willow Tree Place, The Beeches, Balerno, EH14 5AZ

Director02 October 1995Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director23 November 2016Active
Lloyds Banking Group, New Uberior House, 11 Earl Grey Street, Edinburgh, Scotland, EH3 9BN

Director04 July 2010Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director17 April 2000Active
8b Merchiston Park, Edinburgh, EH10 4PN

Director21 June 1993Active
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Director04 July 2010Active
3 Mid Steil, Glenlockhart, Edinburgh, EH10 5XB

Director07 July 2000Active
Glen View, 6 Barloan Crescent, Dumbarton, G82 2AT

Director07 July 2000Active
Lloyds Banking Group, 10th Floor, Princess House, 1 Suffolk Lane, London, United Kingdom, EC4R 0AX

Director04 July 2010Active
10, Gresham Street, London, United Kingdom, EC2V 7AE

Director10 March 2020Active
Level 1, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director02 July 2012Active
Princess House, 1 Suffolk Lane, London, England, EC4R 0AX

Director02 July 2012Active
Lloyds Banking Group, 1st Floor East, Tower House, Charterhall Drive, Chester, England, CH88 3AN

Director04 July 2010Active
110, St Vincent Street, Glasgow, United Kingdom, G2 5ER

Director10 February 2015Active
125, London Wall, London, United Kingdom, EC2Y 5AJ

Director23 February 2018Active
12 Viewbank View, Bonnyrigg, EH19 2HU

Director06 April 1999Active
12 Viewbank View, Bonnyrigg, EH19 2HU

Director29 February 1996Active
12 Viewbank View, Bonnyrigg, EH19 2HU

Director21 June 1993Active
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS

Director05 February 1998Active
6 Coldingham Place, Garvock Hill, Dunfermline, KY12 7XS

Director21 June 1993Active
Level 4, Citymark, 150 Fountainbridge, Edinburgh, United Kingdom, EH3 9PE

Director07 July 2000Active
1/6 Ettrick Loan, Ettrick Road, Edinburgh, EH10 5EP

Director07 July 2000Active
72 Ravelston Dykes, Edinburgh, EH12 6HF

Director20 May 1997Active

People with Significant Control

Uberior Investments Limited
Notified on:14 September 2017
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Mound, Edinburgh, United Kingdom, EH1 1YZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.