About

Registered Number: SC208948
Date of Incorporation: 10/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Flexspace Mitchelston Drive, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3NB,

 

New Horizons Inc. Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". This company has 5 directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMSON, Karen May 21 December 2000 - 1
HAWKER, Stuart 10 July 2000 24 January 2011 1
WILLIAMSON, Alexander Ian 21 December 2000 17 August 2011 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Lynsey 17 August 2011 - 1
HAWKER, Shirley Ann 10 July 2000 17 August 2011 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 06 July 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 25 July 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 27 February 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 29 August 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 05 September 2015
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 15 July 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
AA - Annual Accounts 26 September 2011
TM01 - Termination of appointment of director 06 September 2011
TM02 - Termination of appointment of secretary 06 September 2011
AP03 - Appointment of secretary 06 September 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 04 October 2007
363s - Annual Return 08 August 2007
363s - Annual Return 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 23 February 2006
287 - Change in situation or address of Registered Office 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 20 July 2004
288c - Notice of change of directors or secretaries or in their particulars 01 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 18 July 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 17 July 2001
RESOLUTIONS - N/A 22 June 2001
RESOLUTIONS - N/A 22 June 2001
MEM/ARTS - N/A 22 June 2001
225 - Change of Accounting Reference Date 08 May 2001
287 - Change in situation or address of Registered Office 03 April 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
288a - Notice of appointment of directors or secretaries 24 January 2001
410(Scot) - N/A 11 January 2001
CERTNM - Change of name certificate 15 November 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
NEWINC - New incorporation documents 10 July 2000

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 21 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.