HOUSTON'S OF CUPAR LIMITED: Filings
Overview
Company Name | HOUSTON'S OF CUPAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212906 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for HOUSTON'S OF CUPAR LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 3 pages | 4.17(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 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Appointment of a provisional liquidator | 2 pages | 4.9(Scot) | ||||||||||
Termination of appointment of Hermann Twickler as a director on Sep 25, 2014 | 1 pages | TM01 | ||||||||||
Appointment of H2X Limited as a director on Sep 25, 2014 | 2 pages | AP02 | ||||||||||
Certificate of change of name Company name changed pressurefab subsea LTD\certificate issued on 24/09/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 2129060003 | 11 pages | MR01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Certificate of change of name Company name changed houston's of cupar LIMITED\certificate issued on 19/02/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Cupar Muir Industrial Estate Cupar Fife KY15 5RL* on Feb 11, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 5 pages | AA | ||||||||||
Termination of appointment of Andrew Curran as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Steel Eldridge Stewart as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Hermann Twickler as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Nov 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Director's details changed for Andrew Curran on Nov 11, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Andrew Curran on Nov 11, 2011 | 2 pages | CH01 | ||||||||||
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