Glasgow
G3 7DS
Scotland
Director Name | Mr Andrew Houston |
---|---|
Date of Birth | December 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Accountant |
Country of Residence | GBR |
Correspondence Address | 22 Kingsford Court Newton Mearns Glasgow G77 6TS Scotland |
Director Name | Mrs Elizabeth Houston |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2011(2 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 December 2014) |
Role | Book Keeper |
Country of Residence | Scotland |
Correspondence Address | 132 Kenilworth Avenue Glasgow G41 3RB Scotland |
Website | www.thehoustonpartnership.com |
---|---|
Email address | [email protected] |
Telephone | 0141 3322893 |
Telephone region | Glasgow |
Registered Address | 82 Berkeley Street Glasgow G3 7DS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£5,460 |
Cash | £1,605 |
Current Liabilities | £77,108 |
Latest Accounts | 31 December 2017 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | Voluntary strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2019 | Application to strike the company off the register (1 page) |
29 May 2019 | Micro company accounts made up to 31 December 2017 (4 pages) |
2 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
13 December 2018 | Compulsory strike-off action has been suspended (1 page) |
12 December 2018 | Registered office address changed from 3 Somerset Place Glasgow G3 7JT Scotland to 82 Berkeley Street Glasgow G3 7DS on 12 December 2018 (1 page) |
27 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2018 | Registered office address changed from , 140 Baltic Chambers 50 Wellington Street, Glasgow, G2 6HJ, Scotland to 3 Somerset Place Glasgow G3 7JT on 4 May 2018 (1 page) |
28 November 2017 | Registered office address changed from 3 Somerset Place Glasgow G3 7JT to 140 Baltic Chambers 50 Wellington Street Glasgow G2 6HJ on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from , 3 Somerset Place, Glasgow, G3 7JT to 3 Somerset Place Glasgow G3 7JT on 28 November 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
12 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
12 February 2017 | Confirmation statement made on 6 February 2017 with updates (6 pages) |
10 February 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
10 February 2017 | Statement of capital following an allotment of shares on 1 June 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
6 February 2017 | Statement of capital following an allotment of shares on 1 July 2016
|
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
18 November 2015 | Director's details changed for Mr David Houston on 17 November 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr David Houston on 17 November 2015 (2 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
26 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Elizabeth Houston as a director on 31 December 2014 (1 page) |
26 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Termination of appointment of Elizabeth Houston as a director on 31 December 2014 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mrs Elizabeth Houston on 1 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mrs Elizabeth Houston on 1 February 2014 (2 pages) |
6 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Mrs Elizabeth Houston on 1 February 2014 (2 pages) |
11 November 2013 | Director's details changed for Mr David Houston on 1 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr David Houston on 1 November 2013 (2 pages) |
11 November 2013 | Director's details changed for Mr David Houston on 1 November 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Director's details changed for Mrs Elizabeth Houston on 21 February 2011 (2 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Director's details changed for Mrs Elizabeth Houston on 21 February 2011 (2 pages) |
28 January 2013 | Director's details changed for Mr David Houston on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr David Houston on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr David Houston on 28 January 2013 (2 pages) |
28 January 2013 | Director's details changed for Mr David Houston on 28 January 2013 (2 pages) |
30 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
30 November 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
14 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
14 June 2012 | Statement of capital following an allotment of shares on 1 June 2012
|
9 May 2012 | Registered office address changed from 40 Carlton Place Glasgow G5 9TW Scotland on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 40 Carlton Place Glasgow G5 9TW Scotland on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from , 40 Carlton Place, Glasgow, G5 9TW, Scotland on 9 May 2012 (1 page) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (4 pages) |
21 February 2011 | Appointment of Mrs Elizabeth Houston as a director (2 pages) |
21 February 2011 | Termination of appointment of Andrew Houston as a director (1 page) |
21 February 2011 | Appointment of Mrs Elizabeth Houston as a director (2 pages) |
21 February 2011 | Termination of appointment of Andrew Houston as a director (1 page) |
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|
7 February 2011 | Incorporation
|