HOUSTON'S OF CUPAR LIMITED

HOUSTON'S OF CUPAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHOUSTON'S OF CUPAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212906
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HOUSTON'S OF CUPAR LIMITED?

    • Manufacture of metal structures and parts of structures (25110) / Manufacturing
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is HOUSTON'S OF CUPAR LIMITED located?

    Registered Office Address
    7-11 Melville Street
    EH3 7PE Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of HOUSTON'S OF CUPAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESSUREFAB SUBSEA LTDFeb 19, 2014Feb 19, 2014
    HOUSTON'S OF CUPAR LIMITEDMar 05, 2001Mar 05, 2001
    CASTLE TERRACE (NO. 112) LIMITEDNov 10, 2000Nov 10, 2000

    What are the latest accounts for HOUSTON'S OF CUPAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What are the latest filings for HOUSTON'S OF CUPAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    3 pages4.17(Scot)

    Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW Scotland to 7-11 Melville Street Edinburgh EH3 7PE on Feb 02, 2015

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Appointment of a provisional liquidator

    2 pages4.9(Scot)

    Termination of appointment of Hermann Twickler as a director on Sep 25, 2014

    1 pagesTM01

    Appointment of H2X Limited as a director on Sep 25, 2014

    2 pagesAP02

    Certificate of change of name

    Company name changed pressurefab subsea LTD\certificate issued on 24/09/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 24, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 15, 2014

    RES15

    Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to 7/9 North St. David Street Edinburgh EH2 1AW on Sep 24, 2014

    1 pagesAD01

    Registration of charge 2129060003

    11 pagesMR01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Certificate of change of name

    Company name changed houston's of cupar LIMITED\certificate issued on 19/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Feb 19, 2014

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 14, 2014

    RES15

    Registered office address changed from * Cupar Muir Industrial Estate Cupar Fife KY15 5RL* on Feb 11, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2013

    5 pagesAA

    Termination of appointment of Andrew Curran as a director

    1 pagesTM01

    Termination of appointment of Steel Eldridge Stewart as a secretary

    1 pagesTM02

    Appointment of Hermann Twickler as a director

    3 pagesAP01

    Annual return made up to Nov 10, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2013

    Statement of capital on Nov 26, 2013

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2012

    8 pagesAA

    Director's details changed for Andrew Curran on Nov 11, 2011

    2 pagesCH01

    Annual return made up to Nov 10, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Andrew Curran on Nov 11, 2011

    2 pagesCH01

    Who are the officers of HOUSTON'S OF CUPAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    H2X LIMITED
    Wright Avenue
    DD2 1UR Dundee
    Riverside Business Park
    Scotland
    Director
    Wright Avenue
    DD2 1UR Dundee
    Riverside Business Park
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC421999
    191751520001
    DAVIDSON CHALMERS (SECRETARIAL SERVICES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Secretary
    12 Hope Street
    EH2 4DB Edinburgh
    137092310001
    DRUMMOND COOK & MACKINTOSH
    18 Crossgate
    KY15 5HJ Cupar
    Fife
    Secretary
    18 Crossgate
    KY15 5HJ Cupar
    Fife
    1070060001
    STEEL ELDRIDGE STEWART
    Crossgate
    KY15 5HJ Cupar
    18
    Fife
    United Kingdom
    Secretary
    Crossgate
    KY15 5HJ Cupar
    18
    Fife
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC212906
    92167990001
    CURRAN, Andrew
    Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    62
    United Kingdom
    Director
    Moorfoot Way
    Bearsden
    G61 4RL Glasgow
    62
    United Kingdom
    ScotlandBritishEngineer74293050003
    TWICKLER, Hermann
    Wright Avenue
    DD2 1UR Dundee
    Pressurefab House
    United Kingdom
    Director
    Wright Avenue
    DD2 1UR Dundee
    Pressurefab House
    United Kingdom
    ScotlandGermanNone128874770003
    DAVIDSON CHALMERS (NOMINEES) LIMITED
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    Nominee Director
    12 Hope Street
    EH2 4DB Edinburgh
    Midlothian
    900016870001

    Does HOUSTON'S OF CUPAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 14, 2014
    Delivered On May 23, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 23, 2014Registration of a charge (MR01)
    Floating charge
    Created On Nov 23, 2011
    Delivered On Dec 10, 2011
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Dec 10, 2011Registration of a charge (MG01s)
    • Apr 18, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Feb 28, 2001
    Delivered On Mar 05, 2001
    Satisfied
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 05, 2001Registration of a charge (410)
    • Apr 18, 2014Satisfaction of a charge (MR04)

    Does HOUSTON'S OF CUPAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2014Petition date
    Oct 24, 2018Conclusion of winding up
    Jan 29, 2019Dissolved on
    Dec 17, 2014Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Purdon Henderson
    7-11 Melville Street
    EH3 7PE Edinburgh
    provisional liquidator
    7-11 Melville Street
    EH3 7PE Edinburgh
    Notesscottish-insolvency-info

    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