Company NameHouston Warehousing Limited
DirectorWilliam McTurk Finlay
Company StatusActive
Company NumberSC155767
CategoryPrivate Limited Company
Incorporation Date3 February 1995(29 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr William McTurk Finlay
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2008(13 years, 1 month after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Abercromby Drive
Doonfoot
Ayr
Ayrshire
KA7 4DQ
Scotland
Secretary NameMr William McTurk Finlay
NationalityBritish
StatusCurrent
Appointed27 March 2008(13 years, 1 month after company formation)
Appointment Duration16 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Abercromby Drive
Doonfoot
Ayr
Ayrshire
KA7 4DQ
Scotland
Director NameJohn Joseph Houston
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleHaulage Contractor
Correspondence Address8 Largs Road
Kilbirnie
Ayrshire
KA25 7AT
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameJames O Neil
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleAccountant
Correspondence Address6 Forties Road
Houston
Johnstone
Renfrewshire
PA6 7JP
Scotland
Secretary NameJames O Neil
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleAccountant
Correspondence Address6 Forties Road
Houston
Johnstone
Renfrewshire
PA6 7JP
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed03 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Pettigrew
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(2 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressTaobh An Uiesge Lochlip Road
Lochwinnoch
Renfrewshire
PA12 4AF
Scotland
Director NameMr Ian Black
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 February 2005)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Leeburn Avenue
Houston
Johnstone
Renfrewshire
PA6 7DN
Scotland
Director NameSanjeev Singh Panesar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(5 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence AddressG61
Scotland
Secretary NameJohn Joseph Houston
NationalityBritish
StatusResigned
Appointed02 October 2000(5 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address8 Largs Road
Kilbirnie
Ayrshire
KA25 7AT
Scotland
Director NameMr William Agnew Robb
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Secretary NameMr William Agnew Robb
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Old Greenock Road
Bishopton
Renfrewshire
PA7 5BB
Scotland
Director NameWilliam Dickie
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2009)
RoleOperations Director
Correspondence Address233 Glasgow Road
Dumbarton
Dunbartonshire
G82 1EE
Scotland

Contact

Websitehbandc.com

Location

Registered AddressStirling House C/O Craig Corporate
2nd Floor, 226 St. Vincent Street
Glasgow
G2 5RQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Houston Bottling & Co-pack LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts20 December 2022 (1 year, 4 months ago)
Next Accounts Due20 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End20 December

Returns

Latest Return3 February 2024 (2 months, 2 weeks ago)
Next Return Due17 February 2025 (10 months from now)

Charges

21 December 2000Delivered 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 1997Delivered 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 1997Delivered 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

Filing History

4 September 2023Micro company accounts made up to 20 December 2022 (3 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
6 September 2022Micro company accounts made up to 20 December 2021 (3 pages)
9 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 20 December 2020 (3 pages)
4 March 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
3 September 2020Micro company accounts made up to 20 December 2019 (3 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
12 August 2019Micro company accounts made up to 20 December 2018 (2 pages)
12 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
9 August 2018Micro company accounts made up to 20 December 2017 (2 pages)
15 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
4 September 2017Total exemption small company accounts made up to 20 December 2016 (3 pages)
4 September 2017Total exemption small company accounts made up to 20 December 2016 (3 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 20 December 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 20 December 2015 (3 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
17 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
(4 pages)
6 July 2015Total exemption small company accounts made up to 20 December 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 20 December 2014 (3 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
17 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
(4 pages)
19 August 2014Total exemption small company accounts made up to 20 December 2013 (3 pages)
19 August 2014Total exemption small company accounts made up to 20 December 2013 (3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 20 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 20 December 2012 (3 pages)
3 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013 (1 page)
3 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013 (1 page)
3 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
3 April 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 3 April 2013 (1 page)
3 April 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 20 December 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 20 December 2011 (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (4 pages)
7 July 2011Total exemption small company accounts made up to 20 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 20 December 2010 (5 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (4 pages)
5 July 2010Total exemption small company accounts made up to 20 December 2009 (5 pages)
5 July 2010Total exemption small company accounts made up to 20 December 2009 (5 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of William Dickie as a director (1 page)
6 January 2010Termination of appointment of William Dickie as a director (1 page)
1 October 2009Total exemption small company accounts made up to 20 December 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 20 December 2008 (5 pages)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
3 November 2008Registered office changed on 03/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
3 November 2008Registered office changed on 03/11/2008 from 130 st vincent street glasgow G2 5HF (1 page)
14 May 2008Total exemption small company accounts made up to 20 December 2007 (5 pages)
14 May 2008Total exemption small company accounts made up to 20 December 2007 (5 pages)
27 March 2008Appointment terminated secretary william robb (1 page)
27 March 2008Secretary appointed mr william mcturk finlay (1 page)
27 March 2008Director appointed mr william mcturk finlay (1 page)
27 March 2008Appointment terminated director william robb (1 page)
27 March 2008Appointment terminated director william robb (1 page)
27 March 2008Appointment terminated secretary william robb (1 page)
27 March 2008Secretary appointed mr william mcturk finlay (1 page)
27 March 2008Director appointed mr william mcturk finlay (1 page)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
21 February 2008Return made up to 03/02/08; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 20 December 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 20 December 2006 (5 pages)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
20 February 2007Return made up to 03/02/07; full list of members (2 pages)
16 November 2006Registered office changed on 16/11/06 from: wright street renfrew PA4 8AN (1 page)
16 November 2006Registered office changed on 16/11/06 from: wright street renfrew PA4 8AN (1 page)
7 July 2006Total exemption small company accounts made up to 20 December 2005 (5 pages)
7 July 2006Total exemption small company accounts made up to 20 December 2005 (5 pages)
17 May 2006Dec mort/charge * (2 pages)
17 May 2006Dec mort/charge * (2 pages)
9 February 2006Return made up to 03/02/06; full list of members (7 pages)
9 February 2006Return made up to 03/02/06; full list of members (7 pages)
13 May 2005Total exemption small company accounts made up to 20 December 2004 (5 pages)
13 May 2005Total exemption small company accounts made up to 20 December 2004 (5 pages)
9 February 2005Return made up to 03/02/05; full list of members (7 pages)
9 February 2005New director appointed (2 pages)
9 February 2005Return made up to 03/02/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005New director appointed (2 pages)
8 April 2004Total exemption small company accounts made up to 20 December 2003 (5 pages)
8 April 2004Total exemption small company accounts made up to 20 December 2003 (5 pages)
28 January 2004Return made up to 03/02/04; full list of members (7 pages)
28 January 2004Return made up to 03/02/04; full list of members (7 pages)
27 June 2003Total exemption small company accounts made up to 20 December 2002 (5 pages)
27 June 2003Total exemption small company accounts made up to 20 December 2002 (5 pages)
10 February 2003Return made up to 03/02/03; full list of members (7 pages)
10 February 2003Return made up to 03/02/03; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 20 December 2001 (5 pages)
10 July 2002Total exemption small company accounts made up to 20 December 2001 (5 pages)
6 February 2002Return made up to 03/02/02; full list of members (6 pages)
6 February 2002Return made up to 03/02/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 20 December 2000 (7 pages)
4 February 2002Accounts for a small company made up to 20 December 2000 (7 pages)
28 November 2001Accounting reference date shortened from 31/12/01 to 20/12/00 (1 page)
28 November 2001Accounting reference date shortened from 31/12/01 to 20/12/00 (1 page)
23 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
6 March 2001Return made up to 03/02/01; full list of members (6 pages)
6 March 2001Return 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 2001Partic of mort/charge * (5 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Partic of mort/charge * (5 pages)
5 January 2001Dec mort/charge * (4 pages)
5 January 2001Dec mort/charge * (4 pages)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Director resigned (1 page)
28 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 December 2000Director resigned (1 page)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
28 December 2000New secretary appointed;new director appointed (2 pages)
28 December 2000Secretary resigned;director resigned (1 page)
28 December 2000Declaration of assistance for shares acquisition (5 pages)
28 December 2000Declaration of assistance for shares acquisition (5 pages)
28 October 2000New secretary appointed (2 pages)
28 October 2000New secretary appointed (2 pages)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 October 2000Director resigned (1 page)
3 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 October 2000Memorandum and Articles of Association (6 pages)
3 October 2000New director appointed (1 page)
3 October 2000New director appointed (1 page)
3 October 2000Director resigned (1 page)
3 October 2000New director appointed (1 page)
3 October 2000Memorandum and Articles of Association (6 pages)
3 October 2000Secretary resigned;director resigned (1 page)
3 October 2000New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/10/2020 under section 1088 of the Companies Act 2006
(1 page)
7 July 2000Return made up to 03/02/00; full list of members; amend (7 pages)
7 July 2000Return made up to 03/02/00; full list of members; amend (7 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
17 March 2000Ad 06/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
17 March 2000Ad 06/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 February 2000Return made up to 03/02/00; full list of members (7 pages)
10 February 2000Return made up to 03/02/00; full list of members (7 pages)
29 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
29 September 1999Accounts for a small company made up to 31 July 1998 (6 pages)
16 February 1999Return made up to 03/02/99; full list of members (6 pages)
16 February 1999Return made up to 03/02/99; full list of members (6 pages)
27 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
27 April 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
16 March 1998Return made up to 03/02/98; no change of members (4 pages)
16 March 1998Return made up to 03/02/98; no change of members (4 pages)
10 March 1998New director appointed (2 pages)
10 March 1998New director appointed (2 pages)
20 October 1997Registered office changed on 20/10/97 from: burnbrae linwood renfrewshire (1 page)
20 October 1997Registered office changed on 20/10/97 from: burnbrae linwood renfrewshire (1 page)
9 September 1997Partic of mort/charge * (5 pages)
9 September 1997Partic of mort/charge * (5 pages)
22 July 1997Partic of mort/charge * (6 pages)
22 July 1997Partic of mort/charge * (6 pages)
5 February 1997Return made up to 03/02/97; no change of members (4 pages)
5 February 1997Return made up to 03/02/97; no change of members (4 pages)
29 November 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 31 July 1996 (4 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1996Return made up to 03/02/96; full list of members (6 pages)
22 February 1996Return made up to 03/02/96; full list of members (6 pages)
28 September 1995Accounting reference date notified as 31/07 (1 page)
28 September 1995Accounting reference date notified as 31/07 (1 page)