Houston Mains Holdings
Uphall
Broxburn
EH52 6PA
Scotland
Secretary Name | Mrs Christina Marie Souness |
---|---|
Status | Current |
Appointed | 14 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | Unit 3g Williamson Garden Centre Houston Mains Holdings Uphall Broxburn EH52 6PA Scotland |
Director Name | Mr James Speirs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 3g Williamson Garden Centre Houston Mains Holdings Uphall Broxburn EH52 6PA Scotland |
Secretary Name | Mrs Jayne Speirs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Allison Gardens Blackridge Bathgate West Lothian EH48 3AZ Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | castingsembroidery.co.uk |
---|
Registered Address | Unit 3g Williamson Garden Centre Houston Mains Holdings Uphall Broxburn EH52 6PA Scotland |
---|---|
Constituency | Livingston |
Ward | Broxburn, Uphall and Winchburgh |
1 at £1 | James Speirs 50.00% Ordinary |
---|---|
1 at £1 | Jayne Speirs 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,315 |
Current Liabilities | £685 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
9 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 June 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
26 March 2018 | Notification of Jayne Speirs as a person with significant control on 26 March 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 26 March 2017 with updates (4 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
27 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
19 July 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (3 pages) |
14 May 2012 | Termination of appointment of Jayne Speirs as a secretary (1 page) |
14 May 2012 | Termination of appointment of Jayne Speirs as a secretary (1 page) |
14 May 2012 | Appointment of Mrs Christina Marie Souness as a secretary (1 page) |
14 May 2012 | Appointment of Mrs Christina Marie Souness as a secretary (1 page) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Termination of appointment of James Speirs as a director (1 page) |
6 October 2011 | Termination of appointment of James Speirs as a director (1 page) |
29 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 November 2009 | Director's details changed for Mrs Jayne Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Jayne Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 March 2008 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 26 March 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Jayne Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 26 March 2008 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 26 March 2007 with a full list of shareholders (4 pages) |
5 November 2009 | Annual return made up to 26 March 2007 with a full list of shareholders (4 pages) |
5 November 2009 | Secretary's details changed for Jayne Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for James Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Jayne Speirs on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mrs Jayne Speirs on 5 November 2009 (2 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: north lodge dechmont house estate dechmont EH52 6NS (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: north lodge dechmont house estate dechmont EH52 6NS (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: houston mains holdings unit G3, uphall broxburn west lothian EH52 6PA (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: houston mains holdings unit G3, uphall broxburn west lothian EH52 6PA (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
26 May 2006 | Return made up to 26/03/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
19 May 2005 | Return made up to 26/03/05; full list of members (7 pages) |
9 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 April 2004 | Ad 26/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (17 pages) |
26 March 2004 | Secretary resigned (1 page) |
26 March 2004 | Incorporation (17 pages) |