Company NameC & L Houston Limited
Company StatusActive
Company NumberSC311213
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Previous NameKingsborough G12 Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMrs Claire Louise Henderson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameMr Graeme Richard Henderson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameMrs Elaine Margaret Aggleton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameMr Mark Damian Aggleton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2019(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
Director NameMr Colin Norman Houston
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address4 Abertay Crescent
Broughty Ferry
Dundee
DD5 2QJ
Scotland
Director NameMrs Lesley Helen Houston
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address4 Abertay Crescent
Broughty Ferry
Dundee
DD5 2QJ
Scotland
Secretary NameMr Colin Norman Houston
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RolePharmacist
Country of ResidenceScotland
Correspondence Address4 Abertay Crescent
Broughty Ferry
Dundee
DD5 2QJ
Scotland
Director NameMrs Joyce Morrison
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2009(3 years after company formation)
Appointment Duration6 years (resigned 25 November 2015)
RolePharmacist
Country of ResidenceScotland
Correspondence Address1 Alpin Road
Dundee
DD3 6HB
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Telephone01382 825880
Telephone regionDundee

Location

Registered Address26 Milngavie Road
Strathblane
Glasgow
G63 9EH
Scotland
ConstituencyStirling
WardForth and Endrick
Address Matches4 other UK companies use this postal address

Shareholders

70 at £1Ann Mccallum
7.00%
Ordinary E
70 at £1Peter Edgely
7.00%
Ordinary D
350 at £1Colin Norman Houston
35.00%
Ordinary A
300 at £1Lesley Helen Houston
30.00%
Ordinary B
210 at £1Joyce Morrison
21.00%
Ordinary C

Financials

Year2014
Turnover£1,291,600
Gross Profit£396,866
Net Worth-£22,762
Cash£280,980
Current Liabilities£335,356

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

17 August 2022Delivered on: 25 August 2022
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 December 2019Delivered on: 10 December 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 December 2015Delivered on: 9 January 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 1 alpin road, dundee. ANG31698.
Outstanding
13 January 2009Delivered on: 20 January 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Tenants interest in the lease of 1 alpin road, dundee ANG1698.
Outstanding
5 December 2008Delivered on: 18 December 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
30 May 2007Delivered on: 31 May 2007
Satisfied on: 11 November 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & 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
26 May 2007Delivered on: 31 May 2007
Satisfied on: 23 January 2016
Persons entitled: Aah Pharmaceuticals Limited and Another

Classification: Bond & 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

Filing History

7 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
20 April 2020Satisfaction of charge SC3112130006 in full (1 page)
18 February 2020Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page)
10 December 2019Registration of charge SC3112130006, created on 3 December 2019 (16 pages)
5 December 2019Satisfaction of charge 4 in full (1 page)
5 December 2019Satisfaction of charge SC3112130005 in full (1 page)
4 December 2019Satisfaction of charge 3 in full (1 page)
4 December 2019Cessation of Colin Norman Houston as a person with significant control on 3 December 2019 (1 page)
4 December 2019Termination of appointment of Colin Norman Houston as a secretary on 3 December 2019 (1 page)
4 December 2019Appointment of Mr Graeme Richard Henderson as a director on 3 December 2019 (2 pages)
4 December 2019Appointment of Mrs Elaine Margaret Aggleton as a director on 3 December 2019 (2 pages)
4 December 2019Appointment of Mrs Claire Louise Henderson as a director on 3 December 2019 (2 pages)
4 December 2019Termination of appointment of Colin Norman Houston as a director on 3 December 2019 (1 page)
4 December 2019Registered office address changed from 1 Alpin Road Dundee DD3 6HB to 13 Winton Drive Glasgow G12 0PZ on 4 December 2019 (1 page)
4 December 2019Notification of Houston Healthcare Ltd as a person with significant control on 3 December 2019 (2 pages)
4 December 2019Termination of appointment of Lesley Helen Houston as a director on 3 December 2019 (1 page)
4 December 2019Appointment of Mr Mark Damian Aggleton as a director on 3 December 2019 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 31 October 2018 (14 pages)
12 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 October 2017 (14 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
2 May 2017Total exemption full accounts made up to 31 October 2016 (14 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
26 April 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
26 April 2016Total exemption full accounts made up to 31 October 2015 (14 pages)
23 January 2016Satisfaction of charge 1 in full (5 pages)
23 January 2016Satisfaction of charge 1 in full (5 pages)
9 January 2016Registration of charge SC3112130005, created on 30 December 2015 (6 pages)
9 January 2016Registration of charge SC3112130005, created on 30 December 2015 (6 pages)
22 December 2015Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 650
(4 pages)
22 December 2015Cancellation of shares. Statement of capital on 25 November 2015
  • GBP 650
(4 pages)
22 December 2015Purchase of own shares. (3 pages)
22 December 2015Purchase of own shares. (3 pages)
21 December 2015Termination of appointment of Joyce Morrison as a director on 25 November 2015 (1 page)
21 December 2015Termination of appointment of Joyce Morrison as a director on 25 November 2015 (1 page)
10 November 2015Statement of capital on 10 November 2015
  • GBP 1,000
(6 pages)
10 November 2015Statement by Directors (2 pages)
10 November 2015Statement of capital on 10 November 2015
  • GBP 1,000
(6 pages)
10 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
10 November 2015Solvency Statement dated 05/11/15 (3 pages)
10 November 2015Statement by Directors (2 pages)
10 November 2015Solvency Statement dated 05/11/15 (3 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(8 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(8 pages)
7 April 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
7 April 2015Total exemption full accounts made up to 31 October 2014 (14 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(8 pages)
14 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1,000
(8 pages)
14 May 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
14 May 2014Total exemption full accounts made up to 31 October 2013 (14 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(8 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(8 pages)
29 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
29 May 2013Total exemption full accounts made up to 31 October 2012 (14 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
14 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
13 November 2012Secretary's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages)
13 November 2012Director's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages)
13 November 2012Director's details changed for Mrs Lesley Helen Houston on 31 August 2012 (2 pages)
13 November 2012Secretary's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages)
13 November 2012Director's details changed for Mr Colin Norman Houston on 31 August 2012 (2 pages)
13 November 2012Director's details changed for Mrs Lesley Helen Houston on 31 August 2012 (2 pages)
14 March 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
14 March 2012Total exemption full accounts made up to 31 October 2011 (14 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
16 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (8 pages)
21 March 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
21 March 2011Total exemption full accounts made up to 31 October 2010 (14 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
19 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (8 pages)
4 October 2010Registered office address changed from 35 William Street Johnston PA5 8DR on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 35 William Street Johnston PA5 8DR on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 35 William Street Johnston PA5 8DR on 4 October 2010 (1 page)
19 May 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
19 May 2010Total exemption full accounts made up to 31 October 2009 (15 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Colin Norman Houston on 25 November 2009 (2 pages)
26 November 2009Appointment of Ms Joyce Morrison as a director (2 pages)
26 November 2009Director's details changed for Lesley Helen Houston on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Colin Norman Houston on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Lesley Helen Houston on 25 November 2009 (2 pages)
26 November 2009Appointment of Ms Joyce Morrison as a director (2 pages)
11 September 2009Ad 15/12/08\gbp si 350@1=350\gbp ic 650/1000\ (2 pages)
11 September 2009Ad 15/12/08\gbp si 350@1=350\gbp ic 650/1000\ (2 pages)
4 September 2009Memorandum and Articles of Association (12 pages)
4 September 2009Memorandum and Articles of Association (12 pages)
4 September 2009Ad 05/12/08\gbp si 648@1=648\gbp ic 2/650\ (2 pages)
4 September 2009Ad 05/12/08\gbp si 648@1=648\gbp ic 2/650\ (2 pages)
17 August 2009Alterations to floating charge 3 (5 pages)
17 August 2009Alterations to floating charge 1 (5 pages)
17 August 2009Alterations to floating charge 1 (5 pages)
17 August 2009Alterations to floating charge 3 (5 pages)
28 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
28 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
11 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
3 November 2008Return made up to 31/10/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
28 October 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
4 December 2007Return made up to 31/10/07; full list of members (2 pages)
4 December 2007Director's particulars changed (1 page)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007Director's particulars changed (1 page)
4 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 December 2007Return made up to 31/10/07; full list of members (2 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
31 May 2007Partic of mort/charge * (3 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
18 May 2007Company name changed kingsborough G12 LTD.\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed kingsborough G12 LTD.\certificate issued on 18/05/07 (2 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
31 October 2006Incorporation (16 pages)
31 October 2006Incorporation (16 pages)