HOUSTON BOTTLING & CO-PACK LIMITED

HOUSTON BOTTLING & CO-PACK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOUSTON BOTTLING & CO-PACK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC174922
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOUSTON BOTTLING & CO-PACK LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOUSTON CO-PACK LIMITEDJul 01, 2005Jul 01, 2005
    SMITH PACKAGING SERVICES LIMITEDJun 18, 1997Jun 18, 1997
    BLP 977 LIMITEDApr 28, 1997Apr 28, 1997

    What are the latest accounts for HOUSTON BOTTLING & CO-PACK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for HOUSTON BOTTLING & CO-PACK LIMITED?

    Last Confirmation Statement Made Up ToMar 20, 2025
    Next Confirmation Statement DueApr 03, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 20, 2024
    OverdueNo

    What are the latest filings for HOUSTON BOTTLING & CO-PACK LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Mr Paul Yacoubian as a director

    3 pagesRP04AP01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Mar 20, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Cancellation of shares. Statement of capital on May 19, 2023

    • Capital: GBP 27,913.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Termination of appointment of Edward Thomas Graham as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Mar 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Mar 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    14 pagesAA

    Confirmation statement made on Mar 20, 2020 with updates

    6 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    13 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Mar 20, 2019 with updates

    6 pagesCS01

    Director's details changed for Mr Paul Yacoubian on Sep 16, 2018

    2 pagesCH01

    Auditor's resignation

    1 pagesAUD

    Accounts for a small company made up to Dec 31, 2017

    13 pagesAA

    Appointment of Mr Edward Thomas Graham as a director on May 31, 2018

    2 pagesAP01

    Particulars of variation of rights attached to shares

    4 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of HOUSTON BOTTLING & CO-PACK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINLAY, William Mcturk
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Secretary
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    BritishConsultant74380400002
    CRAIG, Thomas Kirk
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Director
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    United KingdomBritishChartered Accountant5050003
    FINLAY, William Mcturk
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Director
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    United KingdomBritishConsultant74380400002
    YACOUBIAN, Paul
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Director
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    United Arab EmiratesBritishDirector82368330013
    FINLAY, Bill Mcturk
    Abercromby Drive
    Doonfoot
    KA7 4DQ Ayr
    3
    Ayrshire
    Uk
    Secretary
    Abercromby Drive
    Doonfoot
    KA7 4DQ Ayr
    3
    Ayrshire
    Uk
    BritishConsultant129036870001
    ROBB, William Agnew
    125 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Secretary
    125 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    BritishCompany Director203000001
    BLP SECRETARIES LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Secretary
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005150001
    BARRAL, Colin George
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Director
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    ScotlandBritishCompany Director142167710001
    DICKIE, William
    233 Glasgow Road
    G82 1EE Dumbarton
    Dunbartonshire
    Director
    233 Glasgow Road
    G82 1EE Dumbarton
    Dunbartonshire
    BritishOperations Director80899640002
    GRAHAM, Edward Thomas
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Director
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    ScotlandBritishDirector193199720001
    ROBB, William Agnew
    125 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    Director
    125 Old Greenock Road
    PA7 5BB Bishopton
    Renfrewshire
    United KingdomBritishCompany Director203000001
    YACOUBIAN, Paul
    The Bishops House
    Porterfield Road
    PA13 4PD Kilmacolm
    Director
    The Bishops House
    Porterfield Road
    PA13 4PD Kilmacolm
    ScotlandBritishCompany Director82368330001
    BLP CREATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005130001
    BLP FORMATIONS LIMITED
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    Nominee Director
    130 St Vincent Street
    G2 5HF Glasgow
    Strathclyde
    900005140001

    Who are the persons with significant control of HOUSTON BOTTLING & CO-PACK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Thomas Kirk Craig
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Apr 06, 2016
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Ms Paula Hannah Margaret Macgee
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    Apr 06, 2016
    95 Wright Street
    Renfrew
    PA4 8AN Renfrewshire
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does HOUSTON BOTTLING & CO-PACK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Oct 19, 2007Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 15, 2001Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 24, 1997Registration of a charge (410)
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 19, 1997Registration of a charge (410)

    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