Advanced company searchLink opens in new window

ROBERT HOUSTON & SONS LIMITED

Company number SC309720

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2023 WU01(Scot) Court order in a winding-up (& Court Order attachment)
12 Jun 2023 AD01 Registered office address changed from Kennoway Burns Windygates Fife KY8 5BT Scotland to C/O Begbies Traynor 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 12 June 2023
09 Jun 2023 WU02(Scot) Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment)
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
10 Nov 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2021 CH01 Director's details changed for Mrs Merlyn Mclaren Houston on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Clark Lambert Houston on 22 October 2021
22 Oct 2021 CH01 Director's details changed for Robert Gareth Houston on 22 October 2021
22 Oct 2021 CH03 Secretary's details changed for Mrs Merlyn Mclaren Houston on 22 October 2021
22 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
22 Oct 2021 AD01 Registered office address changed from Kennoway Burns Kennoway Burns Windygates KY8 5BT United Kingdom to Kennoway Burns Windygates Fife KY8 5BT on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from Kennoway Burns Windygates KY8 5JL to Kennoway Burns Kennoway Burns Windygates KY8 5BT on 22 October 2021
26 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
27 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with no updates
11 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
18 Oct 2019 CH01 Director's details changed for Robert Gareth Houston on 3 September 2019
18 Oct 2019 CH01 Director's details changed for Clark Lambert Houston on 3 September 2019
18 Oct 2019 CH03 Secretary's details changed for Merlyn Mclaren Houston on 19 August 2019
18 Oct 2019 CH01 Director's details changed for Merlyn Mclaren Houston on 19 August 2019
18 Oct 2019 PSC04 Change of details for Mrs Merlyn Mclaren Houston as a person with significant control on 19 August 2019
14 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
06 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with no updates