Edinburgh
EH11 3LR
Scotland
Director Name | Helen Anne Wright |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 1989(14 years, 9 months after company formation) |
Appointment Duration | 34 years, 5 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Stenhousemill Lane Edinburgh EH11 3LR Scotland |
Secretary Name | Helen Anne Wright |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 December 1999(24 years, 10 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Stenhousemill Lane Edinburgh EH11 3LR Scotland |
Director Name | Adam Nicholson Bryson |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(13 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 May 1994) |
Role | Company Director |
Correspondence Address | 21 Crichton Drive Pathhead Midlothian EH37 5QU Scotland |
Director Name | Bryce Houstoun |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(13 years, 9 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 05 September 2005) |
Role | Company Director |
Correspondence Address | 13 House Ohill Crescent Edinburgh Midlothian EH4 5DE Scotland |
Director Name | Mary Houstoun |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1990) |
Role | Company Director |
Correspondence Address | 22 Gamekeepers Road Edinburgh Midlothian EH4 6LU Scotland |
Secretary Name | James Burnett Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1988(13 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 08 December 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Cammo Grove Edinburgh Midlothian EH4 8EU Scotland |
Website | www.houstoun.org.uk |
---|
Registered Address | 5 Stenhousemill Lane Edinburgh EH11 3LR Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Sighthill/Gorgie |
20k at £1 | Alexander Houstoun 62.68% Ordinary |
---|---|
10k at £1 | Rosemary Houstoun 31.34% Ordinary |
953 at £1 | Douglas James Houstoun 2.99% Ordinary |
953 at £1 | Robert Alexander Houstoun 2.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,521,585 |
Cash | £280,785 |
Current Liabilities | £201,913 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
4 October 2019 | Delivered on: 7 October 2019 Persons entitled: Adam & Company Classification: A registered charge Particulars: Any securities from time to time (1) named in any schedule supplied by or on behalf of the mortgagor to the bank by reference to this deed or (2) in respect of which title or the relative account entries is/are held in the name of or to the order of the bank or its nominee or (3) in respect of which the relative certificates or other title documents are deposited with or held to the order of the bank or its nominee. Outstanding |
---|
20 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
22 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
20 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
17 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
7 October 2019 | Registration of charge SC0571270001, created on 4 October 2019 (9 pages) |
2 August 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
20 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
6 June 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (13 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 15 November 2016 with updates (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Solvency Statement dated 17/12/14 (1 page) |
14 January 2015 | Statement of capital on 14 January 2015
|
14 January 2015 | Resolutions
|
14 January 2015 | Resolutions
|
14 January 2015 | Solvency Statement dated 17/12/14 (1 page) |
14 January 2015 | Statement of capital on 14 January 2015
|
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
20 June 2012 | Total exemption full accounts made up to 31 January 2012 (12 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
22 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (3 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
1 November 2011 | Total exemption full accounts made up to 31 January 2011 (12 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
14 December 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
23 July 2010 | Total exemption full accounts made up to 31 January 2010 (12 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Alexander Houstoun on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Helen Anne Wright on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Helen Anne Wright on 13 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Helen Anne Wright on 13 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Helen Anne Wright on 13 October 2009 (1 page) |
13 October 2009 | Director's details changed for Alexander Houstoun on 13 October 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
17 September 2009 | Total exemption full accounts made up to 31 January 2009 (14 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
19 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
8 July 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
8 July 2008 | Total exemption full accounts made up to 31 January 2008 (14 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
4 December 2007 | Return made up to 15/11/07; full list of members (3 pages) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
11 October 2007 | Total exemption full accounts made up to 31 January 2007 (13 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (8 pages) |
22 November 2006 | Return made up to 15/11/06; full list of members (8 pages) |
4 September 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
4 September 2006 | Total exemption full accounts made up to 31 January 2006 (15 pages) |
25 November 2005 | Return made up to 15/11/05; full list of members
|
25 November 2005 | Return made up to 15/11/05; full list of members
|
22 August 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
22 August 2005 | Total exemption full accounts made up to 31 January 2005 (13 pages) |
18 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
18 November 2004 | Return made up to 15/11/04; full list of members (8 pages) |
21 July 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
21 July 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
29 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
29 November 2003 | Return made up to 15/11/03; full list of members (8 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
4 November 2003 | Total exemption full accounts made up to 31 January 2003 (12 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
21 November 2002 | Return made up to 15/11/02; full list of members (8 pages) |
26 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
26 September 2002 | Full accounts made up to 31 January 2002 (13 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
21 November 2001 | Return made up to 15/11/01; full list of members (8 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
16 November 2001 | Full accounts made up to 31 January 2001 (12 pages) |
23 November 2000 | Return made up to 15/11/00; full list of members
|
23 November 2000 | Return made up to 15/11/00; full list of members
|
22 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
22 November 2000 | Full accounts made up to 31 January 2000 (12 pages) |
19 January 2000 | Secretary resigned (1 page) |
19 January 2000 | Secretary resigned (1 page) |
7 January 2000 | New secretary appointed (2 pages) |
7 January 2000 | New secretary appointed (2 pages) |
24 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
24 November 1999 | Return made up to 15/11/99; full list of members (8 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
8 November 1999 | Full accounts made up to 31 January 1999 (15 pages) |
7 April 1999 | Registered office changed on 07/04/99 from: stenhouse mill lane edinburgh EH11 3LR (1 page) |
7 April 1999 | Registered office changed on 07/04/99 from: stenhouse mill lane edinburgh EH11 3LR (1 page) |
13 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
13 November 1998 | Return made up to 15/11/98; no change of members (4 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
31 October 1998 | Full accounts made up to 31 January 1998 (15 pages) |
27 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
27 November 1997 | Return made up to 15/11/97; full list of members (6 pages) |
21 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
21 August 1997 | Full accounts made up to 31 January 1997 (15 pages) |
19 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
19 November 1996 | Return made up to 15/11/96; no change of members (4 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (17 pages) |
30 August 1996 | Full accounts made up to 31 January 1996 (17 pages) |
13 November 1995 | Return made up to 15/11/95; no change of members
|
13 November 1995 | Return made up to 15/11/95; no change of members
|
18 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
18 October 1995 | Full accounts made up to 31 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
5 February 1975 | Incorporation (10 pages) |
5 February 1975 | Incorporation (10 pages) |