UKBizDB.co.uk

C & L HOUSTON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as C & L Houston Limited. The company was founded 17 years ago and was given the registration number SC311213. The firm's registered office is in GLASGOW. You can find them at 13 Winton Drive, , Glasgow, . This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:C & L HOUSTON LIMITED
Company Number:SC311213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 2006
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:13 Winton Drive, Glasgow, Scotland, G12 0PZ
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Milngavie Road, Strathblane, Glasgow, Scotland, G63 9EH

Director03 December 2019Active
26, Milngavie Road, Strathblane, Glasgow, Scotland, G63 9EH

Director03 December 2019Active
26, Milngavie Road, Strathblane, Glasgow, Scotland, G63 9EH

Director03 December 2019Active
26, Milngavie Road, Strathblane, Glasgow, Scotland, G63 9EH

Director03 December 2019Active
4, Abertay Crescent, Broughty Ferry, Dundee, Scotland, DD5 2QJ

Secretary31 October 2006Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary31 October 2006Active
4, Abertay Crescent, Broughty Ferry, Dundee, Scotland, DD5 2QJ

Director31 October 2006Active
4, Abertay Crescent, Broughty Ferry, Dundee, Scotland, DD5 2QJ

Director31 October 2006Active
1, Alpin Road, Dundee, Scotland, DD3 6HB

Director30 October 2009Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director31 October 2006Active

People with Significant Control

Houston Healthcare Ltd
Notified on:03 December 2019
Status:Active
Country of residence:Scotland
Address:26, Milngavie Road, Glasgow, Scotland, G63 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin Norman Houston
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:Scotland
Address:13, Winton Drive, Glasgow, Scotland, G12 0PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Address

Change registered office address company with date old address new address.

Download
2021-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Accounts

Change account reference date company current extended.

Download
2019-12-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-05Mortgage

Mortgage satisfy charge full.

Download
2019-12-04Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Persons with significant control

Notification of a person with significant control.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.