Company NameHouston's Of Cupar Limited
Company StatusDissolved
Company NumberSC212906
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 5 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NamesHouston's Of Cupar Limited and Pressurefab Subsea Ltd

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameH2X Limited (Corporation)
StatusClosed
Appointed25 September 2014(13 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 29 January 2019)
Correspondence AddressRiverside Business Park Wright Avenue
Dundee
DD2 1UR
Scotland
Director NameAndrew Curran
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2001(2 months, 3 weeks after company formation)
Appointment Duration12 years, 10 months (resigned 19 December 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address62 Moorfoot Way
Bearsden
Glasgow
G61 4RL
Scotland
Director NameMr Hermann Twickler
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2013(13 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPressurefab House Wright Avenue
Dundee
DD2 1UR
Scotland
Director NameDavidson Chalmers (Nominees) Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
Midlothian
EH2 4DB
Scotland
Secretary NameDavidson Chalmers (Secretarial Services) Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence Address12 Hope Street
Edinburgh
EH2 4DB
Scotland
Secretary NameDrummond Cook & Mackintosh (Corporation)
StatusResigned
Appointed30 January 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 September 2003)
Correspondence Address18 Crossgate
Cupar
Fife
KY15 5HJ
Scotland
Secretary NameSteel Eldridge Stewart (Corporation)
StatusResigned
Appointed02 September 2003(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 17 December 2013)
Correspondence Address18 Crossgate
Cupar
Fife
KY15 5HJ
Scotland

Location

Registered Address7-11 Melville Street
Edinburgh
EH3 7PE
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£20,345
Cash£268
Current Liabilities£981,789

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 January 2019Final Gazette dissolved following liquidation (1 page)
29 October 2018Notice of final meeting of creditors (3 pages)
2 February 2015Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 February 2015 (2 pages)
2 February 2015Registered office address changed from 7/9 North St. David Street Edinburgh EH2 1AW Scotland to 7-11 Melville Street Edinburgh EH3 7PE on 2 February 2015 (2 pages)
24 December 2014Court order notice of winding up (1 page)
24 December 2014Notice of winding up order (1 page)
24 December 2014Notice of winding up order (1 page)
24 December 2014Court order notice of winding up (1 page)
24 November 2014Appointment of a provisional liquidator (2 pages)
24 November 2014Appointment of a provisional liquidator (2 pages)
13 October 2014Termination of appointment of Hermann Twickler as a director on 25 September 2014 (1 page)
13 October 2014Appointment of H2X Limited as a director on 25 September 2014 (2 pages)
13 October 2014Termination of appointment of Hermann Twickler as a director on 25 September 2014 (1 page)
13 October 2014Appointment of H2X Limited as a director on 25 September 2014 (2 pages)
24 September 2014Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to 7/9 North St. David Street Edinburgh EH2 1AW on 24 September 2014 (1 page)
24 September 2014Registered office address changed from Pressurefab House Wright Avenue Dundee DD2 1UR Scotland to 7/9 North St. David Street Edinburgh EH2 1AW on 24 September 2014 (1 page)
24 September 2014Company name changed pressurefab subsea LTD\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
24 September 2014Company name changed pressurefab subsea LTD\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-06-15
(3 pages)
23 May 2014Registration of charge 2129060003 (11 pages)
23 May 2014Registration of charge 2129060003 (11 pages)
18 April 2014Satisfaction of charge 1 in full (4 pages)
18 April 2014Satisfaction of charge 2 in full (4 pages)
18 April 2014Satisfaction of charge 1 in full (4 pages)
18 April 2014Satisfaction of charge 2 in full (4 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
19 February 2014Company name changed houston's of cupar LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
19 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
19 February 2014Company name changed houston's of cupar LIMITED\certificate issued on 19/02/14
  • CONNOT ‐
(3 pages)
11 February 2014Registered office address changed from Cupar Muir Industrial Estate Cupar Fife KY15 5RL on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Cupar Muir Industrial Estate Cupar Fife KY15 5RL on 11 February 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Termination of appointment of Steel Eldridge Stewart as a secretary (1 page)
8 January 2014Termination of appointment of Andrew Curran as a director (1 page)
8 January 2014Termination of appointment of Steel Eldridge Stewart as a secretary (1 page)
8 January 2014Termination of appointment of Andrew Curran as a director (1 page)
19 December 2013Appointment of Hermann Twickler as a director (3 pages)
19 December 2013Appointment of Hermann Twickler as a director (3 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(4 pages)
26 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 10,000
(4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 December 2012Director's details changed for Andrew Curran on 11 November 2011 (2 pages)
6 December 2012Director's details changed for Andrew Curran on 11 November 2011 (2 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
27 November 2012Director's details changed for Andrew Curran on 11 November 2011 (2 pages)
27 November 2012Director's details changed for Andrew Curran on 11 November 2011 (2 pages)
27 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Steel Eldridge Stewart on 22 November 2011 (2 pages)
7 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Steel Eldridge Stewart on 22 November 2011 (2 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 December 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
23 November 2009Register inspection address has been changed (1 page)
23 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
19 November 2008Return made up to 10/11/08; full list of members (3 pages)
19 November 2008Return made up to 10/11/08; full list of members (3 pages)
27 November 2007Return made up to 10/11/07; no change of members (6 pages)
27 November 2007Return made up to 10/11/07; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 November 2006Return made up to 10/11/06; full list of members (6 pages)
28 November 2006Return made up to 10/11/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (8 pages)
28 November 2005Registered office changed on 28/11/05 from: 18 crossgate cupar fife KY15 5HJ (1 page)
28 November 2005Registered office changed on 28/11/05 from: 18 crossgate cupar fife KY15 5HJ (1 page)
25 November 2005Return made up to 10/11/05; full list of members (6 pages)
25 November 2005Return made up to 10/11/05; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
8 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
19 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 July 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 November 2003Return made up to 10/11/03; full list of members (6 pages)
22 November 2003Return made up to 10/11/03; full list of members (6 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
25 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 September 2003New secretary appointed (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
26 November 2002Return made up to 10/11/02; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 November 2002Return made up to 10/11/02; full list of members (6 pages)
26 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 November 2001Return made up to 10/11/01; full list of members (6 pages)
29 November 2001Return made up to 10/11/01; full list of members (6 pages)
26 November 2001Registered office changed on 26/11/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
26 November 2001Registered office changed on 26/11/01 from: 10 castle terrace edinburgh midlothian EH1 2DP (1 page)
5 March 2001Ad 15/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 March 2001Ad 15/02/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 March 2001Company name changed castle terrace (no. 112) LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Company name changed castle terrace (no. 112) LIMITED\certificate issued on 05/03/01 (2 pages)
5 March 2001Partic of mort/charge * (6 pages)
5 March 2001Partic of mort/charge * (6 pages)
9 February 2001New director appointed (1 page)
9 February 2001New director appointed (1 page)
7 February 2001Secretary resigned (1 page)
7 February 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed (2 pages)
7 February 2001Secretary resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Accounting reference date extended from 30/11/01 to 30/04/02 (1 page)
7 February 2001New secretary appointed (2 pages)
10 November 2000Incorporation (26 pages)
10 November 2000Incorporation (26 pages)