HOUSTON BOTTLING & CO-PACK LIMITED
RENFREWSHIRE HOUSTON CO-PACK LIMITED SMITH PACKAGING SERVICES LIMITED BLP 977 LIMITED

Hellopages » Renfrewshire » Renfrewshire » PA4 8AN

Company number SC174922
Status Active
Incorporation Date 28 April 1997
Company Type Private Limited Company
Address 95 WRIGHT STREET, RENFREW, RENFREWSHIRE, PA4 8AN
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 26,951 ; Particulars of variation of rights attached to shares. The most likely internet sites of HOUSTON BOTTLING & CO-PACK LIMITED are www.houstonbottlingcopack.co.uk, and www.houston-bottling-co-pack.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Houston Bottling Co Pack Limited is a Private Limited Company. The company registration number is SC174922. Houston Bottling Co Pack Limited has been working since 28 April 1997. The present status of the company is Active. The registered address of Houston Bottling Co Pack Limited is 95 Wright Street Renfrew Renfrewshire Pa4 8an. . FINLAY, William Mcturk is a Secretary of the company. CRAIG, Thomas Kirk is a Director of the company. FINLAY, William Mcturk is a Director of the company. YACOUBIAN, Paul is a Director of the company. Secretary FINLAY, Bill Mcturk has been resigned. Secretary ROBB, William Agnew has been resigned. Nominee Secretary BLP SECRETARIES LIMITED has been resigned. Director BARRAL, Colin George has been resigned. Director DICKIE, William has been resigned. Director ROBB, William Agnew has been resigned. Director YACOUBIAN, Paul has been resigned. Nominee Director BLP CREATIONS LIMITED has been resigned. Nominee Director BLP FORMATIONS LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
FINLAY, William Mcturk
Appointed Date: 27 March 2008

Director
CRAIG, Thomas Kirk
Appointed Date: 06 May 2008
74 years old

Director
FINLAY, William Mcturk
Appointed Date: 01 February 2001
67 years old

Director
YACOUBIAN, Paul
Appointed Date: 18 January 2011
65 years old

Resigned Directors

Secretary
FINLAY, Bill Mcturk
Resigned: 27 March 2008
Appointed Date: 27 March 2008

Secretary
ROBB, William Agnew
Resigned: 27 March 2008
Appointed Date: 06 June 1997

Nominee Secretary
BLP SECRETARIES LIMITED
Resigned: 06 June 1997
Appointed Date: 28 April 1997

Director
BARRAL, Colin George
Resigned: 18 February 2015
Appointed Date: 18 January 2011
66 years old

Director
DICKIE, William
Resigned: 31 December 2009
Appointed Date: 15 March 2002
76 years old

Director
ROBB, William Agnew
Resigned: 27 March 2008
Appointed Date: 06 June 1997
87 years old

Director
YACOUBIAN, Paul
Resigned: 01 February 2001
Appointed Date: 06 June 1997
65 years old

Nominee Director
BLP CREATIONS LIMITED
Resigned: 06 June 1997
Appointed Date: 28 April 1997

Nominee Director
BLP FORMATIONS LIMITED
Resigned: 06 June 1997
Appointed Date: 28 April 1997

HOUSTON BOTTLING & CO-PACK LIMITED Events

06 Oct 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 26,951

19 Jan 2016
Particulars of variation of rights attached to shares
19 Jan 2016
Change of share class name or designation
19 Jan 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 88 more events
12 Jun 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

12 Jun 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jun 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Jun 1997
New secretary appointed;new director appointed
28 Apr 1997
Incorporation

HOUSTON BOTTLING & CO-PACK LIMITED Charges

18 October 2007
Standard security
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Block six vale of leven industrial estate, dumbarton-title…
4 January 2001
Standard security
Delivered: 15 January 2001
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 95 wright street, renfrew.
18 June 1997
Standard security
Delivered: 24 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Ground now known as grangeness works,grangemouth…
6 June 1997
Floating charge
Delivered: 19 June 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…