Doonfoot
Ayr
Ayrshire
KA7 4DQ
Scotland
Secretary Name | Mr William McTurk Finlay |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(13 years, 1 month after company formation) |
Appointment Duration | 16 years |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Abercromby Drive Doonfoot Ayr Ayrshire KA7 4DQ Scotland |
Director Name | John Joseph Houston |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Haulage Contractor |
Correspondence Address | 8 Largs Road Kilbirnie Ayrshire KA25 7AT Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | James O Neil |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Forties Road Houston Johnstone Renfrewshire PA6 7JP Scotland |
Secretary Name | James O Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Forties Road Houston Johnstone Renfrewshire PA6 7JP Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Pettigrew |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2000) |
Role | Company Director |
Correspondence Address | Taobh An Uiesge Lochlip Road Lochwinnoch Renfrewshire PA12 4AF Scotland |
Director Name | Mr Ian Black |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 February 2005) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3 Leeburn Avenue Houston Johnstone Renfrewshire PA6 7DN Scotland |
Director Name | Sanjeev Singh Panesar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(5 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | G61 Scotland |
Secretary Name | John Joseph Houston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(5 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 December 2000) |
Role | Company Director |
Correspondence Address | 8 Largs Road Kilbirnie Ayrshire KA25 7AT Scotland |
Director Name | Mr William Agnew Robb |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Secretary Name | Mr William Agnew Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 Old Greenock Road Bishopton Renfrewshire PA7 5BB Scotland |
Director Name | William Dickie |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(10 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2009) |
Role | Operations Director |
Correspondence Address | 233 Glasgow Road Dumbarton Dunbartonshire G82 1EE Scotland |
Website | hbandc.com |
---|
Registered Address | Stirling House C/O Craig Corporate 2nd Floor, 226 St. Vincent Street Glasgow G2 5RQ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
2 at £1 | Houston Bottling & Co-pack LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 20 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 20 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 20 December |
Latest Return | 3 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months from now) |
21 December 2000 | Delivered on: 5 January 2001 Satisfied on: 17 May 2006 Persons entitled: Clydesdale Bank Public Limited Company Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|---|
2 September 1997 | Delivered on: 9 September 1997 Satisfied on: 5 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Former spd depot,wright street,renfrew. Fully Satisfied |
16 July 1997 | Delivered on: 22 July 1997 Satisfied on: 5 January 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Fully Satisfied |
4 September 2023 | Micro company accounts made up to 20 December 2022 (3 pages) |
---|---|
7 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
6 September 2022 | Micro company accounts made up to 20 December 2021 (3 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 20 December 2020 (3 pages) |
4 March 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 September 2020 | Micro company accounts made up to 20 December 2019 (3 pages) |
6 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
12 August 2019 | Micro company accounts made up to 20 December 2018 (2 pages) |
12 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
9 August 2018 | Micro company accounts made up to 20 December 2017 (2 pages) |
15 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
4 September 2017 | Total exemption small company accounts made up to 20 December 2016 (3 pages) |
4 September 2017 | Total exemption small company accounts made up to 20 December 2016 (3 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 3 February 2017 with updates (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 20 December 2015 (3 pages) |
5 July 2016 | Total exemption small company accounts made up to 20 December 2015 (3 pages) |
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
6 July 2015 | Total exemption small company accounts made up to 20 December 2014 (3 pages) |
6 July 2015 | Total exemption small company accounts made up to 20 December 2014 (3 pages) |
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
19 August 2014 | Total exemption small company accounts made up to 20 December 2013 (3 pages) |
19 August 2014 | Total exemption small company accounts made up to 20 December 2013 (3 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
19 September 2013 | Total exemption small company accounts made up to 20 December 2012 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 20 December 2012 (3 pages) |
3 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013 (1 page) |
3 April 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 20 December 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 20 December 2011 (4 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 20 December 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 20 December 2010 (5 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
16 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Total exemption small company accounts made up to 20 December 2009 (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 20 December 2009 (5 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (4 pages) |
6 January 2010 | Termination of appointment of William Dickie as a director (1 page) |
6 January 2010 | Termination of appointment of William Dickie as a director (1 page) |
1 October 2009 | Total exemption small company accounts made up to 20 December 2008 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 20 December 2008 (5 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from 130 st vincent street glasgow G2 5HF (1 page) |
14 May 2008 | Total exemption small company accounts made up to 20 December 2007 (5 pages) |
14 May 2008 | Total exemption small company accounts made up to 20 December 2007 (5 pages) |
27 March 2008 | Appointment terminated secretary william robb (1 page) |
27 March 2008 | Secretary appointed mr william mcturk finlay (1 page) |
27 March 2008 | Director appointed mr william mcturk finlay (1 page) |
27 March 2008 | Appointment terminated director william robb (1 page) |
27 March 2008 | Appointment terminated director william robb (1 page) |
27 March 2008 | Appointment terminated secretary william robb (1 page) |
27 March 2008 | Secretary appointed mr william mcturk finlay (1 page) |
27 March 2008 | Director appointed mr william mcturk finlay (1 page) |
21 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
27 July 2007 | Total exemption small company accounts made up to 20 December 2006 (5 pages) |
27 July 2007 | Total exemption small company accounts made up to 20 December 2006 (5 pages) |
20 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
20 February 2007 | Return made up to 03/02/07; full list of members (2 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: wright street renfrew PA4 8AN (1 page) |
16 November 2006 | Registered office changed on 16/11/06 from: wright street renfrew PA4 8AN (1 page) |
7 July 2006 | Total exemption small company accounts made up to 20 December 2005 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 20 December 2005 (5 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
17 May 2006 | Dec mort/charge * (2 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
9 February 2006 | Return made up to 03/02/06; full list of members (7 pages) |
13 May 2005 | Total exemption small company accounts made up to 20 December 2004 (5 pages) |
13 May 2005 | Total exemption small company accounts made up to 20 December 2004 (5 pages) |
9 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
9 February 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 03/02/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | New director appointed (2 pages) |
8 April 2004 | Total exemption small company accounts made up to 20 December 2003 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 20 December 2003 (5 pages) |
28 January 2004 | Return made up to 03/02/04; full list of members (7 pages) |
28 January 2004 | Return made up to 03/02/04; full list of members (7 pages) |
27 June 2003 | Total exemption small company accounts made up to 20 December 2002 (5 pages) |
27 June 2003 | Total exemption small company accounts made up to 20 December 2002 (5 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
10 February 2003 | Return made up to 03/02/03; full list of members (7 pages) |
10 July 2002 | Total exemption small company accounts made up to 20 December 2001 (5 pages) |
10 July 2002 | Total exemption small company accounts made up to 20 December 2001 (5 pages) |
6 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
6 February 2002 | Return made up to 03/02/02; full list of members (6 pages) |
4 February 2002 | Accounts for a small company made up to 20 December 2000 (7 pages) |
4 February 2002 | Accounts for a small company made up to 20 December 2000 (7 pages) |
28 November 2001 | Accounting reference date shortened from 31/12/01 to 20/12/00 (1 page) |
28 November 2001 | Accounting reference date shortened from 31/12/01 to 20/12/00 (1 page) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
23 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 03/02/01; full list of members (6 pages) |
9 February 2001 | £ ic 50000/2 24/03/00 £ sr 49998@1=49998 (1 page) |
9 February 2001 | £ ic 50000/2 24/03/00 £ sr 49998@1=49998 (1 page) |
5 January 2001 | Partic of mort/charge * (5 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Partic of mort/charge * (5 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
5 January 2001 | Dec mort/charge * (4 pages) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 December 2000 | Director resigned (1 page) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
28 December 2000 | New secretary appointed;new director appointed (2 pages) |
28 December 2000 | Secretary resigned;director resigned (1 page) |
28 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
28 December 2000 | Declaration of assistance for shares acquisition (5 pages) |
28 October 2000 | New secretary appointed (2 pages) |
28 October 2000 | New secretary appointed (2 pages) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Director resigned (1 page) |
3 October 2000 | Resolutions
|
3 October 2000 | Memorandum and Articles of Association (6 pages) |
3 October 2000 | New director appointed (1 page) |
3 October 2000 | New director appointed (1 page) |
3 October 2000 | Director resigned (1 page) |
3 October 2000 | New director appointed (1 page) |
3 October 2000 | Memorandum and Articles of Association (6 pages) |
3 October 2000 | Secretary resigned;director resigned (1 page) |
3 October 2000 | New director appointed
|
7 July 2000 | Return made up to 03/02/00; full list of members; amend (7 pages) |
7 July 2000 | Return made up to 03/02/00; full list of members; amend (7 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
10 May 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
17 March 2000 | Ad 06/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
17 March 2000 | Ad 06/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
10 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
10 February 2000 | Return made up to 03/02/00; full list of members (7 pages) |
29 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
29 September 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
16 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
27 April 1998 | Accounts for a dormant company made up to 31 July 1997 (2 pages) |
16 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
16 March 1998 | Return made up to 03/02/98; no change of members (4 pages) |
10 March 1998 | New director appointed (2 pages) |
10 March 1998 | New director appointed (2 pages) |
20 October 1997 | Registered office changed on 20/10/97 from: burnbrae linwood renfrewshire (1 page) |
20 October 1997 | Registered office changed on 20/10/97 from: burnbrae linwood renfrewshire (1 page) |
9 September 1997 | Partic of mort/charge * (5 pages) |
9 September 1997 | Partic of mort/charge * (5 pages) |
22 July 1997 | Partic of mort/charge * (6 pages) |
22 July 1997 | Partic of mort/charge * (6 pages) |
5 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
5 February 1997 | Return made up to 03/02/97; no change of members (4 pages) |
29 November 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
29 November 1996 | Resolutions
|
29 November 1996 | Accounts for a dormant company made up to 31 July 1996 (4 pages) |
29 November 1996 | Resolutions
|
22 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
22 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
28 September 1995 | Accounting reference date notified as 31/07 (1 page) |
28 September 1995 | Accounting reference date notified as 31/07 (1 page) |