HOUSTON'S OF CUPAR LIMITED: Filings

  • Overview

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

    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

    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