HOUSTON BOTTLING & CO-PACK LIMITED
Overview
Company Name | HOUSTON BOTTLING & CO-PACK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC174922 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOUSTON BOTTLING & CO-PACK LIMITED?
- Other food services (56290) / Accommodation and food service activities
Where is HOUSTON BOTTLING & CO-PACK LIMITED located?
Registered Office Address | 95 Wright Street Renfrew PA4 8AN Renfrewshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOUSTON BOTTLING & CO-PACK LIMITED?
Company Name | From | Until |
---|---|---|
HOUSTON CO-PACK LIMITED | Jul 01, 2005 | Jul 01, 2005 |
SMITH PACKAGING SERVICES LIMITED | Jun 18, 1997 | Jun 18, 1997 |
BLP 977 LIMITED | Apr 28, 1997 | Apr 28, 1997 |
What are the latest accounts for HOUSTON BOTTLING & CO-PACK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for HOUSTON BOTTLING & CO-PACK LIMITED?
Last Confirmation Statement Made Up To | Mar 20, 2025 |
---|---|
Next Confirmation Statement Due | Apr 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 20, 2024 |
Overdue | No |
What are the latest filings for HOUSTON BOTTLING & CO-PACK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Second filing for the appointment of Mr Paul Yacoubian as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2024 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||
Cancellation of shares. Statement of capital on May 19, 2023
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||
Termination of appointment of Edward Thomas Graham as a director on May 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2020 with updates | 6 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 13 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Confirmation statement made on Mar 20, 2019 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Yacoubian on Sep 16, 2018 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 13 pages | AA | ||||||||||
Appointment of Mr Edward Thomas Graham as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Particulars of variation of rights attached to shares | 4 pages | SH10 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of HOUSTON BOTTLING & CO-PACK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINLAY, William Mcturk | Secretary | 95 Wright Street Renfrew PA4 8AN Renfrewshire | British | Consultant | 74380400002 | |||||
CRAIG, Thomas Kirk | Director | 95 Wright Street Renfrew PA4 8AN Renfrewshire | United Kingdom | British | Chartered Accountant | 5050003 | ||||
FINLAY, William Mcturk | Director | 95 Wright Street Renfrew PA4 8AN Renfrewshire | United Kingdom | British | Consultant | 74380400002 | ||||
YACOUBIAN, Paul | Director | 95 Wright Street Renfrew PA4 8AN Renfrewshire | United Arab Emirates | British | Director | 82368330013 | ||||
FINLAY, Bill Mcturk | Secretary | Abercromby Drive Doonfoot KA7 4DQ Ayr 3 Ayrshire Uk | British | Consultant | 129036870001 | |||||
ROBB, William Agnew | Secretary | 125 Old Greenock Road PA7 5BB Bishopton Renfrewshire | British | Company Director | 203000001 | |||||
BLP SECRETARIES LIMITED | Nominee Secretary | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005150001 | |||||||
BARRAL, Colin George | Director | 95 Wright Street Renfrew PA4 8AN Renfrewshire | Scotland | British | Company Director | 142167710001 | ||||
DICKIE, William | Director | 233 Glasgow Road G82 1EE Dumbarton Dunbartonshire | British | Operations Director | 80899640002 | |||||
GRAHAM, Edward Thomas | Director | 95 Wright Street Renfrew PA4 8AN Renfrewshire | Scotland | British | Director | 193199720001 | ||||
ROBB, William Agnew | Director | 125 Old Greenock Road PA7 5BB Bishopton Renfrewshire | United Kingdom | British | Company Director | 203000001 | ||||
YACOUBIAN, Paul | Director | The Bishops House Porterfield Road PA13 4PD Kilmacolm | Scotland | British | Company Director | 82368330001 | ||||
BLP CREATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005130001 | |||||||
BLP FORMATIONS LIMITED | Nominee Director | 130 St Vincent Street G2 5HF Glasgow Strathclyde | 900005140001 |
Who are the persons with significant control of HOUSTON BOTTLING & CO-PACK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Thomas Kirk Craig | Apr 06, 2016 | 95 Wright Street Renfrew PA4 8AN Renfrewshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Ms Paula Hannah Margaret Macgee | Apr 06, 2016 | 95 Wright Street Renfrew PA4 8AN Renfrewshire | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does HOUSTON BOTTLING & CO-PACK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Standard security | Created On Oct 18, 2007 Delivered On Oct 19, 2007 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Block six vale of leven industrial estate, dumbarton-title number DMB24575. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jan 04, 2001 Delivered On Jan 15, 2001 | Outstanding | Amount secured All sums due or to become due | |
Short particulars 95 wright street, renfrew. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Jun 18, 1997 Delivered On Jun 24, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Ground now known as grangeness works,grangemouth road,bo'ness. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jun 06, 1997 Delivered On Jun 19, 1997 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0