Company number SC085664
Status Active
Incorporation Date 25 November 1983
Company Type Private Limited Company
Address 4TH FLOOR,, 115 GEORGE STREET, EDINBURGH, EH2 4JN
Home Country United Kingdom
Nature of Business 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc
Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of BULTEN LIMITED are www.bulten.co.uk, and www.bulten.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and three months. Bulten Limited is a Private Limited Company.
The company registration number is SC085664. Bulten Limited has been working since 25 November 1983.
The present status of the company is Active. The registered address of Bulten Limited is 4th Floor 115 George Street Edinburgh Eh2 4jn. . BROWN, Lianne Clare is a Director of the company. LEE, Simon is a Director of the company. THOMAS, Neal Robert is a Director of the company. Secretary DIXON, Richard James has been resigned. Secretary ROBB, John Wishart has been resigned. Director DIXON, Richard James has been resigned. Director ERIKSSON, Stefan Holger has been resigned. Director FOLKE, Ostlund Bror has been resigned. Director KARLSSON, Sven Anders has been resigned. Director KARLSSON, Sven Anders has been resigned. Director MACGREGOR, Malcolm George William has been resigned. Director MAXWELL, James has been resigned. Director MCSHANE, Peter has been resigned. Director MIVER, Hans has been resigned. Director MOLLERSTROM, Torleif has been resigned. Director NEWALL, Stephen Park has been resigned. Director NORDIN, Ake has been resigned. Director NORDIN, Ake has been resigned. Director NYREN, Lars Anders has been resigned. Director ROBB, John Wishart has been resigned. Director TYDEN, Per has been resigned. The company operates in "Wholesale trade of motor vehicle parts and accessories".
Current Directors
Director
LEE, Simon
Appointed Date: 01 April 2012
47 years old
Resigned Directors
Director
MAXWELL, James
Resigned: 01 March 2000
Appointed Date: 24 May 1996
81 years old
Director
MIVER, Hans
Resigned: 11 October 1994
Appointed Date: 01 October 1991
81 years old
Director
NORDIN, Ake
Resigned: 01 June 1998
Appointed Date: 01 June 1998
80 years old
Director
NORDIN, Ake
Resigned: 31 March 2001
Appointed Date: 17 January 1996
80 years old
BULTEN LIMITED Events
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Jun 2016
Full accounts made up to 31 December 2015
14 Sep 2015
Full accounts made up to 31 December 2014
17 Aug 2015
Satisfaction of charge 7 in full
03 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
...
... and 121 more events
16 Nov 1987
Full accounts made up to 31 December 1986
23 Apr 1987
Full accounts made up to 31 December 1985
30 Jan 1987
New director appointed
05 Dec 1986
Return made up to 13/11/86; full list of members
25 Nov 1983
Incorporation
5 August 2014
Charge code SC08 5664 0008
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Bellwin drive, flixborough industrial estate, scunthorpe…
9 November 2012
Bond & floating charge
Delivered: 27 November 2012
Status: Satisfied
on 17 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Undertaking & all property & assets present & future…
11 November 2003
Floating charge
Delivered: 27 November 2003
Status: Satisfied
on 19 October 2013
Persons entitled: Skandinaviska Enskilden Banken Ab (Publ)
Description: All freehold and leasehold property of the company in…
11 November 2003
Floating charge
Delivered: 27 November 2003
Status: Satisfied
on 23 January 2014
Persons entitled: Skandinaviska Enskilden Banken Ab (Publ)
Description: Freehold land and buildings at flixborough industrial…
16 October 1995
Legal charge
Delivered: 18 October 1995
Status: Satisfied
on 23 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Freehold land and premises at flixborough industrial…
31 August 1992
Floating charge
Delivered: 11 September 1992
Status: Satisfied
on 23 January 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…
13 June 1988
Standard security
Delivered: 21 June 1988
Status: Satisfied
on 24 June 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: 0.2284 acres forming 64A john street,helensburgh,dmb 26743.
6 May 1986
Floating charge
Delivered: 12 May 1986
Status: Satisfied
on 20 July 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…