Advanced company searchLink opens in new window

HOUSTON (HOLDINGS) LIMITED

Company number SC160042

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2020 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
07 Jan 2020 AD01 Registered office address changed from C/O Brodies Llp, 110 Queen Street Glasgow G1 3BX Scotland to C/O French Duncan Llp 56 Palmerston Place Edinburgh EH12 5AY on 7 January 2020
07 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-03
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates
29 Aug 2019 AA Group of companies' accounts made up to 31 December 2018
23 Jul 2019 PSC05 Change of details for Doralta Limited as a person with significant control on 1 February 2019
23 Jul 2019 PSC04 Change of details for Mr Alan Hardie as a person with significant control on 17 July 2019
23 Jul 2019 AD01 Registered office address changed from 110 Queen Street Glasgow G1 3BX Scotland to C/O Brodies Llp, 110 Queen Street Glasgow G1 3BX on 23 July 2019
19 Jul 2019 CH01 Director's details changed for Mr Alan Hardie on 17 July 2019
17 Jul 2019 AD01 Registered office address changed from The Royal Burgh Bakery Houston Industrial Estate Livingston EH54 5DN to 110 Queen Street Glasgow G1 3BX on 17 July 2019
06 Sep 2018 CS01 Confirmation statement made on 29 August 2018 with no updates
14 Aug 2018 AA Group of companies' accounts made up to 31 December 2017
15 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
29 Aug 2017 CS01 Confirmation statement made on 29 August 2017 with no updates
09 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 29 August 2016 with updates
09 Mar 2016 SH02 Sub-division of shares on 1 March 2016
03 Mar 2016 SH10 Particulars of variation of rights attached to shares
03 Mar 2016 SH08 Change of share class name or designation
03 Mar 2016 CC04 Statement of company's objects
03 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision into 100000 ordinary shares of £0.50 each 02/03/2016
31 Aug 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 50,000
15 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 50,000