C & L HOUSTON LIMITED

Register to unlock more data on OkredoRegister

C & L HOUSTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC311213

Incorporation date

31/10/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

26 Milngavie Road, Strathblane, Glasgow G63 9EHCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2006)
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon13/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon25/08/2022
Registration of charge SC3112130007, created on 2022-08-17
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon16/03/2021
Director's details changed for Mrs Claire Louise Henderson on 2021-02-25
dot icon16/03/2021
Change of details for Houston Healthcare Ltd as a person with significant control on 2021-02-25
dot icon16/03/2021
Director's details changed for Mr Graeme Richard Henderson on 2021-02-25
dot icon16/03/2021
Director's details changed for Mr Mark Damian Aggleton on 2020-02-25
dot icon16/03/2021
Director's details changed for Mrs Elaine Margaret Aggleton on 2021-02-25
dot icon16/03/2021
Registered office address changed from 13 Winton Drive Glasgow G12 0PZ Scotland to 26 Milngavie Road Strathblane Glasgow G63 9EH on 2021-03-16
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon20/04/2020
Satisfaction of charge SC3112130006 in full
dot icon18/02/2020
Current accounting period extended from 2019-10-31 to 2020-03-31
dot icon10/12/2019
Registration of charge SC3112130006, created on 2019-12-03
dot icon05/12/2019
Satisfaction of charge SC3112130005 in full
dot icon05/12/2019
Satisfaction of charge 4 in full
dot icon04/12/2019
Cessation of Colin Norman Houston as a person with significant control on 2019-12-03
dot icon04/12/2019
Notification of Houston Healthcare Ltd as a person with significant control on 2019-12-03
dot icon04/12/2019
Registered office address changed from 1 Alpin Road Dundee DD3 6HB to 13 Winton Drive Glasgow G12 0PZ on 2019-12-04
dot icon04/12/2019
Termination of appointment of Lesley Helen Houston as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Colin Norman Houston as a director on 2019-12-03
dot icon04/12/2019
Termination of appointment of Colin Norman Houston as a secretary on 2019-12-03
dot icon04/12/2019
Appointment of Mrs Claire Louise Henderson as a director on 2019-12-03
dot icon04/12/2019
Appointment of Mr Graeme Richard Henderson as a director on 2019-12-03
dot icon04/12/2019
Appointment of Mr Mark Damian Aggleton as a director on 2019-12-03
dot icon04/12/2019
Appointment of Mrs Elaine Margaret Aggleton as a director on 2019-12-03
dot icon04/12/2019
Satisfaction of charge 3 in full
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon02/05/2017
Total exemption full accounts made up to 2016-10-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/04/2016
Total exemption full accounts made up to 2015-10-31
dot icon23/01/2016
Satisfaction of charge 1 in full
dot icon09/01/2016
Registration of charge SC3112130005, created on 2015-12-30
dot icon22/12/2015
Cancellation of shares. Statement of capital on 2015-11-25
dot icon22/12/2015
Purchase of own shares.
dot icon21/12/2015
Termination of appointment of Joyce Morrison as a director on 2015-11-25
dot icon10/11/2015
Statement by Directors
dot icon10/11/2015
Statement of capital on 2015-11-10
dot icon10/11/2015
Solvency Statement dated 05/11/15
dot icon10/11/2015
Resolutions
dot icon09/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon07/04/2015
Total exemption full accounts made up to 2014-10-31
dot icon14/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon14/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon29/05/2013
Total exemption full accounts made up to 2012-10-31
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mrs Lesley Helen Houston on 2012-08-31
dot icon13/11/2012
Director's details changed for Mr Colin Norman Houston on 2012-08-31
dot icon13/11/2012
Secretary's details changed for Mr Colin Norman Houston on 2012-08-31
dot icon14/03/2012
Total exemption full accounts made up to 2011-10-31
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon21/03/2011
Total exemption full accounts made up to 2010-10-31
dot icon19/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon04/10/2010
Registered office address changed from 35 William Street Johnston PA5 8DR on 2010-10-04
dot icon19/05/2010
Total exemption full accounts made up to 2009-10-31
dot icon27/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon26/11/2009
Appointment of Ms Joyce Morrison as a director
dot icon26/11/2009
Director's details changed for Lesley Helen Houston on 2009-11-25
dot icon26/11/2009
Director's details changed for Colin Norman Houston on 2009-11-25
dot icon11/09/2009
Ad 15/12/08\gbp si 350@1=350\gbp ic 650/1000\
dot icon04/09/2009
Ad 05/12/08\gbp si 648@1=648\gbp ic 2/650\
dot icon04/09/2009
Memorandum and Articles of Association
dot icon17/08/2009
Alterations to floating charge 3
dot icon17/08/2009
Alterations to floating charge 1
dot icon28/05/2009
Resolutions
dot icon20/01/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon11/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/11/2008
Accounts for a dormant company made up to 2008-10-31
dot icon03/11/2008
Return made up to 31/10/08; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-10-31
dot icon04/12/2007
Director's particulars changed
dot icon04/12/2007
Secretary's particulars changed;director's particulars changed
dot icon04/12/2007
Return made up to 31/10/07; full list of members
dot icon31/05/2007
Partic of mort/charge *
dot icon31/05/2007
Partic of mort/charge *
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed;new director appointed
dot icon18/05/2007
Certificate of change of name
dot icon03/11/2006
Secretary resigned
dot icon03/11/2006
Director resigned
dot icon31/10/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
297.67K
-
0.00
132.08K
-
2022
8
444.33K
-
0.00
112.35K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Joyce
Director
30/10/2009 - 25/11/2015
4
BRIAN REID LTD.
Nominee Secretary
31/10/2006 - 31/10/2006
6709
STEPHEN MABBOTT LTD.
Nominee Director
31/10/2006 - 31/10/2006
6626
Aggleton, Elaine Margaret
Director
03/12/2019 - Present
12
Henderson, Claire Louise
Director
03/12/2019 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C & L HOUSTON LIMITED

C & L HOUSTON LIMITED is an(a) Active company incorporated on 31/10/2006 with the registered office located at 26 Milngavie Road, Strathblane, Glasgow G63 9EH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & L HOUSTON LIMITED?

toggle

C & L HOUSTON LIMITED is currently Active. It was registered on 31/10/2006 .

Where is C & L HOUSTON LIMITED located?

toggle

C & L HOUSTON LIMITED is registered at 26 Milngavie Road, Strathblane, Glasgow G63 9EH.

What does C & L HOUSTON LIMITED do?

toggle

C & L HOUSTON LIMITED operates in the Dispensing chemist in specialised stores (47.73 - SIC 2007) sector.

What is the latest filing for C & L HOUSTON LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-03-31.