Company NameBryce Houstoun & Company (Holdings) Limited
DirectorsAlexander Houstoun and Helen Anne Wright
Company StatusActive
Company NumberSC057127
CategoryPrivate Limited Company
Incorporation Date5 February 1975(49 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Alexander Houstoun
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1988(13 years, 9 months after company formation)
Appointment Duration35 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Stenhousemill Lane
Edinburgh
EH11 3LR
Scotland
Director NameHelen Anne Wright
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1989(14 years, 9 months after company formation)
Appointment Duration34 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Stenhousemill Lane
Edinburgh
EH11 3LR
Scotland
Secretary NameHelen Anne Wright
NationalityBritish
StatusCurrent
Appointed08 December 1999(24 years, 10 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Stenhousemill Lane
Edinburgh
EH11 3LR
Scotland
Director NameAdam Nicholson Bryson
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(13 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address21 Crichton Drive
Pathhead
Midlothian
EH37 5QU
Scotland
Director NameBryce Houstoun
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1988(13 years, 9 months after company formation)
Appointment Duration16 years, 9 months (resigned 05 September 2005)
RoleCompany Director
Correspondence Address13 House Ohill Crescent
Edinburgh
Midlothian
EH4 5DE
Scotland
Director NameMary Houstoun
NationalityBritish
StatusResigned
Appointed22 November 1988(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1990)
RoleCompany Director
Correspondence Address22 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LU
Scotland
Secretary NameJames Burnett Murray
NationalityBritish
StatusResigned
Appointed22 November 1988(13 years, 9 months after company formation)
Appointment Duration11 years (resigned 08 December 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Cammo Grove
Edinburgh
Midlothian
EH4 8EU
Scotland

Contact

Websitewww.houstoun.org.uk

Location

Registered Address5 Stenhousemill Lane
Edinburgh
EH11 3LR
Scotland
ConstituencyEdinburgh South West
WardSighthill/Gorgie

Shareholders

20k at £1Alexander Houstoun
62.68%
Ordinary
10k at £1Rosemary Houstoun
31.34%
Ordinary
953 at £1Douglas James Houstoun
2.99%
Ordinary
953 at £1Robert Alexander Houstoun
2.99%
Ordinary

Financials

Year2014
Net Worth£2,521,585
Cash£280,785
Current Liabilities£201,913

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return15 November 2023 (5 months, 2 weeks ago)
Next Return Due29 November 2024 (7 months from now)

Charges

4 October 2019Delivered 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

Filing History

20 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
2 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
22 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
20 May 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
20 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
1 September 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
17 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
7 October 2019Registration of charge SC0571270001, created on 4 October 2019 (9 pages)
2 August 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
20 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
18 August 2017Total exemption full accounts made up to 31 January 2017 (13 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 31,906
(4 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 31,906
(4 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 January 2015Solvency Statement dated 17/12/14 (1 page)
14 January 2015Statement of capital on 14 January 2015
  • GBP 31,906
(4 pages)
14 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 January 2015Solvency Statement dated 17/12/14 (1 page)
14 January 2015Statement of capital on 14 January 2015
  • GBP 31,906
(4 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 81,248
(4 pages)
27 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 81,248
(4 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 81,248
(4 pages)
20 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 81,248
(4 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
9 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
20 June 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
20 June 2012Total exemption full accounts made up to 31 January 2012 (12 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
1 November 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
14 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (3 pages)
23 July 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
23 July 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
2 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
13 October 2009Director's details changed for Alexander Houstoun on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Helen Anne Wright on 13 October 2009 (1 page)
13 October 2009Director's details changed for Helen Anne Wright on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Helen Anne Wright on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Helen Anne Wright on 13 October 2009 (1 page)
13 October 2009Director's details changed for Alexander Houstoun on 13 October 2009 (2 pages)
17 September 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
17 September 2009Total exemption full accounts made up to 31 January 2009 (14 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
19 November 2008Return made up to 15/11/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
8 July 2008Total exemption full accounts made up to 31 January 2008 (14 pages)
4 December 2007Return made up to 15/11/07; full list of members (3 pages)
4 December 2007Return made up to 15/11/07; full list of members (3 pages)
11 October 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
11 October 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
22 November 2006Return made up to 15/11/06; full list of members (8 pages)
22 November 2006Return made up to 15/11/06; full list of members (8 pages)
4 September 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
4 September 2006Total exemption full accounts made up to 31 January 2006 (15 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(288) ‐ Director resigned
(8 pages)
25 November 2005Return made up to 15/11/05; full list of members
  • 363(287) ‐ Registered office changed on 25/11/05
  • 363(288) ‐ Director resigned
(8 pages)
22 August 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
22 August 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
18 November 2004Return made up to 15/11/04; full list of members (8 pages)
18 November 2004Return made up to 15/11/04; full list of members (8 pages)
21 July 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
21 July 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
29 November 2003Return made up to 15/11/03; full list of members (8 pages)
29 November 2003Return made up to 15/11/03; full list of members (8 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
4 November 2003Total exemption full accounts made up to 31 January 2003 (12 pages)
21 November 2002Return made up to 15/11/02; full list of members (8 pages)
21 November 2002Return made up to 15/11/02; full list of members (8 pages)
26 September 2002Full accounts made up to 31 January 2002 (13 pages)
26 September 2002Full accounts made up to 31 January 2002 (13 pages)
21 November 2001Return made up to 15/11/01; full list of members (8 pages)
21 November 2001Return made up to 15/11/01; full list of members (8 pages)
16 November 2001Full accounts made up to 31 January 2001 (12 pages)
16 November 2001Full accounts made up to 31 January 2001 (12 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Full accounts made up to 31 January 2000 (12 pages)
22 November 2000Full accounts made up to 31 January 2000 (12 pages)
19 January 2000Secretary resigned (1 page)
19 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed (2 pages)
7 January 2000New secretary appointed (2 pages)
24 November 1999Return made up to 15/11/99; full list of members (8 pages)
24 November 1999Return made up to 15/11/99; full list of members (8 pages)
8 November 1999Full accounts made up to 31 January 1999 (15 pages)
8 November 1999Full accounts made up to 31 January 1999 (15 pages)
7 April 1999Registered office changed on 07/04/99 from: stenhouse mill lane edinburgh EH11 3LR (1 page)
7 April 1999Registered office changed on 07/04/99 from: stenhouse mill lane edinburgh EH11 3LR (1 page)
13 November 1998Return made up to 15/11/98; no change of members (4 pages)
13 November 1998Return made up to 15/11/98; no change of members (4 pages)
31 October 1998Full accounts made up to 31 January 1998 (15 pages)
31 October 1998Full accounts made up to 31 January 1998 (15 pages)
27 November 1997Return made up to 15/11/97; full list of members (6 pages)
27 November 1997Return made up to 15/11/97; full list of members (6 pages)
21 August 1997Full accounts made up to 31 January 1997 (15 pages)
21 August 1997Full accounts made up to 31 January 1997 (15 pages)
19 November 1996Return made up to 15/11/96; no change of members (4 pages)
19 November 1996Return made up to 15/11/96; no change of members (4 pages)
30 August 1996Full accounts made up to 31 January 1996 (17 pages)
30 August 1996Full accounts made up to 31 January 1996 (17 pages)
13 November 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 November 1995Return made up to 15/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 October 1995Full accounts made up to 31 January 1995 (16 pages)
18 October 1995Full accounts made up to 31 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
5 February 1975Incorporation (10 pages)
5 February 1975Incorporation (10 pages)