Advanced company searchLink opens in new window

JOHN HULSTON HAULAGE LTD.

Company number SC233918

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)
16 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2021 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
21 May 2019 AD01 Registered office address changed from 2 Northgreen Drive Airth Central FK2 8RA to C/O Asm Recovery Limited Glenhead House Port of Mentieth Stirling FK8 3LE on 21 May 2019
21 May 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-09
22 Feb 2019 AP01 Appointment of Mrs Irene Mary Hulston as a director on 21 February 2019
11 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
17 Apr 2018 AA Unaudited abridged accounts made up to 31 October 2017
17 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with updates
07 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
11 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
09 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
10 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
03 Mar 2015 CH03 Secretary's details changed for Irene Wilson on 3 March 2015
09 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
04 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
15 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Sep 2011 CH03 Secretary's details changed for Irene Wilson on 21 September 2011
21 Sep 2011 CH01 Director's details changed for John Hulston on 21 September 2011
21 Sep 2011 AD01 Registered office address changed from 5a Keir Avenue Raploch Stirling FK8 1QL on 21 September 2011
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
29 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010