About

Registered Number: SC212906
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 29/01/2019 (5 years and 2 months ago)
Registered Address: 7-11 Melville Street, Edinburgh, EH3 7PE

 

Based in Edinburgh, Houston's of Cupar Ltd was registered on 10 November 2000, it has a status of "Dissolved". We don't currently know the number of employees at this business. This company has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
H2X LIMITED 25 September 2014 - 1
Secretary Name Appointed Resigned Total Appointments
STEEL ELDRIDGE STEWART 02 September 2003 17 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 January 2019
4.17(Scot) - N/A 29 October 2018
AD01 - Change of registered office address 02 February 2015
CO4.2(Scot) - N/A 24 December 2014
4.2(Scot) - N/A 24 December 2014
4.9(Scot) - N/A 24 November 2014
TM01 - Termination of appointment of director 13 October 2014
AP02 - Appointment of corporate director 13 October 2014
RESOLUTIONS - N/A 24 September 2014
CERTNM - Change of name certificate 24 September 2014
AD01 - Change of registered office address 24 September 2014
MR01 - N/A 23 May 2014
MR04 - N/A 18 April 2014
MR04 - N/A 18 April 2014
CERTNM - Change of name certificate 19 February 2014
RESOLUTIONS - N/A 19 February 2014
AD01 - Change of registered office address 11 February 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 08 January 2014
TM02 - Termination of appointment of secretary 08 January 2014
AP01 - Appointment of director 19 December 2013
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 28 January 2013
CH01 - Change of particulars for director 06 December 2012
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
MG01s - Particulars of a charge created by a company registered in Scotland 10 December 2011
AR01 - Annual Return 07 December 2011
CH04 - Change of particulars for corporate secretary 07 December 2011
AA - Annual Accounts 23 September 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 December 2010
AR01 - Annual Return 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
AA - Annual Accounts 18 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 19 November 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 21 November 2007
363s - Annual Return 28 November 2006
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 28 November 2005
363s - Annual Return 25 November 2005
AA - Annual Accounts 08 November 2005
363s - Annual Return 19 November 2004
AA - Annual Accounts 15 July 2004
363s - Annual Return 22 November 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 26 November 2002
363s - Annual Return 29 November 2001
287 - Change in situation or address of Registered Office 26 November 2001
CERTNM - Change of name certificate 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2001
410(Scot) - N/A 05 March 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
225 - Change of Accounting Reference Date 07 February 2001
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 May 2014 Outstanding

N/A

Floating charge 23 November 2011 Fully Satisfied

N/A

Bond & floating charge 28 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.