Warning: file_put_contents(c/91da230a7bec45cbb53a23efacbfd17f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Horizon Proteins Limited, EH2 4AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HORIZON PROTEINS LIMITED

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

This company is commonly known as Horizon Proteins Limited. The company was founded 9 years ago and was given the registration number SC491595. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:HORIZON PROTEINS LIMITED
Company Number:SC491595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2014
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary19 November 2014Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director06 April 2016Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director19 May 2021Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Director19 November 2014Active
C/O Siccadania A/S, 18, Pilehøj, Birkerød, Denmark, 3460

Director20 December 2018Active
5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director06 April 2016Active
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD

Director19 November 2014Active
5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director06 April 2016Active
Heriot-Watt University, Riccarton, Currie, Edinburgh, United Kingdom, EH14 4AS

Director19 November 2014Active

People with Significant Control

Mr Ole Kaae Hansen
Notified on:17 October 2023
Status:Active
Date of birth:March 1945
Nationality:Danish
Country of residence:Denmark
Address:Skaering Strandvej 36, Egaa, Denmark, 8250
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claus Harald Hommelhoff
Notified on:17 October 2023
Status:Active
Date of birth:December 1956
Nationality:Danish
Country of residence:Denmark
Address:Helga Pedersens Gade 73, 10., Aarhus, Denmark,
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Second filing notification of a person with significant control.

Download
2024-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Confirmation statement

Confirmation statement with updates.

Download
2023-10-23Incorporation

Memorandum articles.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Notification of a person with significant control.

Download
2023-10-23Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-09-25Accounts

Accounts with accounts type unaudited abridged.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-25Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Capital

Capital allotment shares.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-24Capital

Capital allotment shares.

Download
2021-08-03Address

Change registered office address company with date old address new address.

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-11-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-25Capital

Capital allotment shares.

Download
2020-03-12Capital

Capital allotment shares.

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Capital

Second filing capital allotment shares.

Download

Copyright © 2024. All rights reserved.