Company NameThe Houston Partnership Limited
Company StatusDissolved
Company NumberSC392958
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Houston
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
Director NameMr Andrew Houston
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceGBR
Correspondence Address22 Kingsford Court
Newton Mearns
Glasgow
G77 6TS
Scotland
Director NameMrs Elizabeth Houston
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2011(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2014)
RoleBook Keeper
Country of ResidenceScotland
Correspondence Address132 Kenilworth Avenue
Glasgow
G41 3RB
Scotland

Contact

Websitewww.thehoustonpartnership.com
Email address[email protected]
Telephone0141 3322893
Telephone regionGlasgow

Location

Registered Address82 Berkeley Street
Glasgow
G3 7DS
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,460
Cash£1,605
Current Liabilities£77,108

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019Voluntary strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
10 June 2019Application to strike the company off the register (1 page)
29 May 2019Micro company accounts made up to 31 December 2017 (4 pages)
2 March 2019Compulsory strike-off action has been discontinued (1 page)
28 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
13 December 2018Compulsory strike-off action has been suspended (1 page)
12 December 2018Registered 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 2018First Gazette notice for compulsory strike-off (1 page)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
4 May 2018Registered 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 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
12 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
10 February 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 25,004
(3 pages)
10 February 2017Statement of capital following an allotment of shares on 1 June 2016
  • GBP 25,004
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 25,003
(3 pages)
6 February 2017Statement of capital following an allotment of shares on 1 July 2016
  • GBP 25,003
(3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 25,003
(4 pages)
15 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 25,003
(4 pages)
18 November 2015Director's details changed for Mr David Houston on 17 November 2015 (2 pages)
18 November 2015Director's details changed for Mr David Houston on 17 November 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Termination of appointment of Elizabeth Houston as a director on 31 December 2014 (1 page)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,002
(4 pages)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,002
(4 pages)
26 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 25,002
(4 pages)
26 March 2015Termination of appointment of Elizabeth Houston as a director on 31 December 2014 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,002
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,002
(5 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 25,002
(5 pages)
6 February 2014Director's details changed for Mrs Elizabeth Houston on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Mrs Elizabeth Houston on 1 February 2014 (2 pages)
6 February 2014Director's details changed for Mrs Elizabeth Houston on 1 February 2014 (2 pages)
11 November 2013Director's details changed for Mr David Houston on 1 November 2013 (2 pages)
11 November 2013Director's details changed for Mr David Houston on 1 November 2013 (2 pages)
11 November 2013Director's details changed for Mr David Houston on 1 November 2013 (2 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 February 2013Director's details changed for Mrs Elizabeth Houston on 21 February 2011 (2 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
6 February 2013Director's details changed for Mrs Elizabeth Houston on 21 February 2011 (2 pages)
28 January 2013Director's details changed for Mr David Houston on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr David Houston on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr David Houston on 28 January 2013 (2 pages)
28 January 2013Director's details changed for Mr David Houston on 28 January 2013 (2 pages)
30 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
30 November 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
14 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 25,002
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 25,002
(3 pages)
14 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 25,002
(3 pages)
9 May 2012Registered office address changed from 40 Carlton Place Glasgow G5 9TW Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from , 40 Carlton Place, Glasgow, G5 9TW, Scotland on 9 May 2012 (1 page)
9 May 2012Registered office address changed from 40 Carlton Place Glasgow G5 9TW Scotland on 9 May 2012 (1 page)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
21 February 2011Termination of appointment of Andrew Houston as a director (1 page)
21 February 2011Appointment of Mrs Elizabeth Houston as a director (2 pages)
21 February 2011Termination of appointment of Andrew Houston as a director (1 page)
21 February 2011Appointment of Mrs Elizabeth Houston as a director (2 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)