HULA LIMITED

53 London Street, Edinburgh, EH3 6LX, Scotland
StatusACTIVE
Company No.SC317328
CategoryPrivate Limited Company
Incorporated26 Feb 2007
Age17 years, 3 months, 14 days
JurisdictionScotland

SUMMARY

HULA LIMITED is an active private limited company with number SC317328. It was incorporated 17 years, 3 months, 14 days ago, on 26 February 2007. The company address is 53 London Street, Edinburgh, EH3 6LX, Scotland.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2023

Action Date: 29 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 29 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 29 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 29 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Mar 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alagom Ltd.

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-01

Psc name: Susan Doherty

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 29 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 29 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 103-105 West Bow Edinburgh EH1 2JP

New address: 53 London Street Edinburgh EH3 6LX

Change date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 26 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2017

Action Date: 29 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 26 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 29 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 26 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2015

Action Date: 29 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 26 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-26

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Susan Doherty

Change date: 2014-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Susan Doherty

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 29 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 26 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2013

Action Date: 29 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2013

Action Date: 26 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 29 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-29

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-01

Old address: 124/78 Lothian Road Edinburgh EH3 9DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 26 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 29 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 26 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 29 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 26 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-26

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 26 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Susan Doherty

Change date: 2010-02-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2010

Action Date: 29 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-29

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/02/09; full list of members

Documents

View document PDF

Resolution

Date: 11 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director benjamin coutts

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2009

Action Date: 29 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-29

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 29/02/2008 to 29/01/2008

Documents

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/02/08; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DENSHOLME CARE FARM

DENSHOLME HULL ROAD,HULL,HU11 4UX

Number:07111302
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LINEAR PROPERTY DEVELOPMENTS LIMITED

COMMERCE HOUSE,CHESTERFIELD,S40 3JZ

Number:04444046
Status:ACTIVE
Category:Private Limited Company

MAHICO LIMITED

5 HAYHILLS RD,SILSDEN,BD20 9NE

Number:11118458
Status:ACTIVE
Category:Private Limited Company

OAK HOUSE SURVEYORS LIMITED

43 CHURCH PLACE,CRAIGAVON,BT66 6EU

Number:NI053494
Status:ACTIVE
Category:Private Limited Company

STEINHOFF UK MANUFACTURING LIMITED

5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:04209321
Status:ACTIVE
Category:Private Limited Company

STRATH-AIR LIMITED

UNIT 22 PARKBURN COURT,HAMILTON,ML3 0QQ

Number:SC086972
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source