Liquidation
Company Information for ROBERT HOUSTON & SONS LIMITED
C/O BEGBIES TRAYNOR 1 LOCHRIN SQUARE, 92-98 FOUNTAINBRIDGE, EDINBURGH, EH3 9QA,
|
Company Registration Number
SC309720
Private Limited Company
Liquidation |
Company Name | |
---|---|
ROBERT HOUSTON & SONS LIMITED | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 1 LOCHRIN SQUARE 92-98 FOUNTAINBRIDGE EDINBURGH EH3 9QA Other companies in KY8 | |
Company Number | SC309720 | |
---|---|---|
Company ID Number | SC309720 | |
Date formed | 2006-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB435840937 |
Last Datalog update: | 2023-07-05 09:48:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERLYN MCLAREN HOUSTON |
||
CLARK LAMBERT HOUSTON |
||
MERLYN MCLAREN HOUSTON |
||
ROBERT GARETH HOUSTON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROSSIE DEN QUARRY COMPANY LIMITED | Director | 2006-08-18 | CURRENT | 2005-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 12/06/23 FROM Kennoway Burns Windygates Fife KY8 5BT Scotland | ||
Error | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Robert Gareth Houston on 2021-10-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MERLYN MCLAREN HOUSTON on 2021-10-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/21 FROM Kennoway Burns Windygates KY8 5JL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH NO UPDATES | |
CH01 | Director's details changed for Merlyn Mclaren Houston on 2019-08-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MERLYN MCLAREN HOUSTON on 2019-08-19 | |
PSC04 | Change of details for Mrs Merlyn Mclaren Houston as a person with significant control on 2019-08-19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/10/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
SH08 | Change of share class name or designation | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARETH HOUSTON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERLYN MCLAREN HOUSTON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLARK LAMBET HOUSTON / 29/10/2009 | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
410(Scot) | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1068298 | Active | Licenced property: WINDYGATES KENNOWAY BURNS LEVEN GB KY8 5BT;DUNDEE CONCRETE PLANT CEMEX UK MATERIALS LTD EAST DOCK STREET DUNDEE EAST DOCK STREET GB DD1 3JS. Correspondance address: WINDYGATES KENNOWAY BURNS FIFE GB KY8 5BT | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OM1068298 | Active | Licenced property: WINDYGATES KENNOWAY BURNS LEVEN GB KY8 5BT;DUNDEE CONCRETE PLANT CEMEX UK MATERIALS LTD EAST DOCK STREET DUNDEE EAST DOCK STREET GB DD1 3JS. Correspondance address: WINDYGATES KENNOWAY BURNS FIFE GB KY8 5BT |
Appointmen | 2023-06-13 |
Petitions to Wind Up (Companies) | 2023-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | CLYDESDALE BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 10,556 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 57,222 |
Creditors Due After One Year | 2012-03-31 | £ 57,222 |
Creditors Due After One Year | 2011-03-31 | £ 21,083 |
Creditors Due Within One Year | 2013-03-31 | £ 682,926 |
Creditors Due Within One Year | 2012-03-31 | £ 636,557 |
Creditors Due Within One Year | 2012-03-31 | £ 636,557 |
Creditors Due Within One Year | 2011-03-31 | £ 701,014 |
Provisions For Liabilities Charges | 2013-03-31 | £ 14,924 |
Provisions For Liabilities Charges | 2012-03-31 | £ 10,015 |
Provisions For Liabilities Charges | 2012-03-31 | £ 10,015 |
Provisions For Liabilities Charges | 2011-03-31 | £ 15,054 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT HOUSTON & SONS LIMITED
Current Assets | 2013-03-31 | £ 322,433 |
---|---|---|
Current Assets | 2012-03-31 | £ 216,755 |
Current Assets | 2012-03-31 | £ 216,755 |
Current Assets | 2011-03-31 | £ 282,599 |
Debtors | 2013-03-31 | £ 270,393 |
Debtors | 2012-03-31 | £ 181,036 |
Debtors | 2012-03-31 | £ 181,036 |
Debtors | 2011-03-31 | £ 249,122 |
Fixed Assets | 2013-03-31 | £ 437,003 |
Fixed Assets | 2012-03-31 | £ 522,562 |
Fixed Assets | 2012-03-31 | £ 522,562 |
Fixed Assets | 2011-03-31 | £ 513,926 |
Shareholder Funds | 2013-03-31 | £ 51,030 |
Shareholder Funds | 2012-03-31 | £ 35,523 |
Shareholder Funds | 2012-03-31 | £ 35,523 |
Shareholder Funds | 2011-03-31 | £ 59,374 |
Stocks Inventory | 2013-03-31 | £ 52,040 |
Stocks Inventory | 2012-03-31 | £ 35,719 |
Stocks Inventory | 2012-03-31 | £ 35,719 |
Stocks Inventory | 2011-03-31 | £ 33,477 |
Tangible Fixed Assets | 2013-03-31 | £ 379,253 |
Tangible Fixed Assets | 2012-03-31 | £ 460,687 |
Tangible Fixed Assets | 2012-03-31 | £ 460,687 |
Tangible Fixed Assets | 2011-03-31 | £ 447,926 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ROBERT HOUSTON & SONS LIMITED are:
WESSEX PETROLEUM LIMITED | £ 536,282 |
DHL SUPPLY CHAIN LIMITED | £ 302,514 |
HOLLOWAY AND JAMES LIMITED | £ 133,328 |
GULLIVER'S TRUCK HIRE LIMITED | £ 127,866 |
D & L HAULAGE (DORSET) LTD | £ 49,260 |
SPECIALISED MOVERS LIMITED | £ 23,889 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 18,497 |
LEE LIMITED | £ 16,398 |
BJL LIMITED | £ 9,350 |
LUCY & MARTIN (RECYCLING) LIMITED | £ 7,380 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
WESSEX PETROLEUM LIMITED | £ 10,986,904 |
FEDEX EXPRESS UK TRANSPORTATION LIMITED | £ 7,499,752 |
ACUMEN DISTRIBUTION LIMITED | £ 4,805,601 |
GULLIVER'S TRUCK HIRE LIMITED | £ 4,465,328 |
RYDER LIMITED | £ 4,347,639 |
MANCHESTER VAN HIRE LIMITED | £ 2,804,270 |
ASHCOURT (DURHAM & TEES VALLEY) LIMITED | £ 2,703,491 |
NICHOLAS ROWELL HAULAGE LIMITED | £ 2,619,595 |
COMMERCIAL TRANSFER LIMITED | £ 1,405,271 |
DHL SUPPLY CHAIN LIMITED | £ 1,073,603 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ROBERT HOUSTON & SONS LIMITED | Event Date | 2023-06-13 |
ROBERT HOUSTON & SONS LIMITED Company Number: SC309720 Registered office: Kennoway Burns, Windygates, Fife, KY8 5BT Principal trading address: Kennoway Burns, Windygates, Fife, KY8 5BT We, Kenneth Wil… | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |