INBULK TECHNOLOGIES LIMITED
GLASGOW MM&S (2950) LIMITED

Hellopages » Glasgow City » Glasgow City » G2 1AP
Company number SC240044
Status Active
Incorporation Date 25 November 2002
Company Type Private Limited Company
Address CMS CAMERON MCKENNA LLP, 1 WEST REGENT STREET, GLASGOW, SCOTLAND, G2 1AP
Home Country United Kingdom
Nature of Business 30990 - Manufacture of other transport equipment n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Registered office address changed from 1 1 West Regent Street Glasgow G2 1AP Scotland to Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 9 February 2017; Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to 1 1 West Regent Street Glasgow G2 1AP on 8 February 2017; Confirmation statement made on 25 November 2016 with updates. The most likely internet sites of INBULK TECHNOLOGIES LIMITED are www.inbulktechnologies.co.uk, and www.inbulk-technologies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Cathcart Rail Station is 3.1 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.7 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Inbulk Technologies Limited is a Private Limited Company. The company registration number is SC240044. Inbulk Technologies Limited has been working since 25 November 2002. The present status of the company is Active. The registered address of Inbulk Technologies Limited is Cms Cameron Mckenna Llp 1 West Regent Street Glasgow Scotland G2 1ap. . DEN HARTOGH, Klaas Pieter is a Director of the company. PAAPE, Abraham Cornelius is a Director of the company. Secretary CUNNINGHAM, Scott Thomas has been resigned. Secretary LEES, James Graham has been resigned. Nominee Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director CUNNINGHAM, Scott Thomas has been resigned. Director HALL, John has been resigned. Director KULLBERG, Loek Frans Jacob has been resigned. Director LEES, James Graham has been resigned. Director MCCOLL, James Allan has been resigned. Director STEWART, Alexander has been resigned. Director THOMSON, William John has been resigned. Director VAN WISSEN, Jacobus Cornelis Jozef has been resigned. Nominee Director VINDEX LIMITED has been resigned. Nominee Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Manufacture of other transport equipment n.e.c.".


Current Directors

Director
DEN HARTOGH, Klaas Pieter
Appointed Date: 10 March 2016
60 years old

Director
PAAPE, Abraham Cornelius
Appointed Date: 10 March 2016
66 years old

Resigned Directors

Secretary
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 28 September 2007

Secretary
LEES, James Graham
Resigned: 28 September 2007
Appointed Date: 03 April 2003

Nominee Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 03 April 2003
Appointed Date: 25 November 2002

Director
CUNNINGHAM, Scott Thomas
Resigned: 10 March 2016
Appointed Date: 22 January 2009
54 years old

Director
HALL, John
Resigned: 28 September 2007
Appointed Date: 03 April 2003
77 years old

Director
KULLBERG, Loek Frans Jacob
Resigned: 10 March 2016
Appointed Date: 01 January 2014
70 years old

Director
LEES, James Graham
Resigned: 28 September 2007
Appointed Date: 03 April 2003
66 years old

Director
MCCOLL, James Allan
Resigned: 27 July 2011
Appointed Date: 03 April 2003
74 years old

Director
STEWART, Alexander
Resigned: 28 September 2007
Appointed Date: 03 April 2003
67 years old

Director
THOMSON, William John
Resigned: 14 October 2011
Appointed Date: 03 April 2003
67 years old

Director
VAN WISSEN, Jacobus Cornelis Jozef
Resigned: 01 January 2014
Appointed Date: 27 July 2011
73 years old

Nominee Director
VINDEX LIMITED
Resigned: 03 April 2003
Appointed Date: 25 November 2002

Nominee Director
VINDEX SERVICES LIMITED
Resigned: 03 April 2003
Appointed Date: 25 November 2002

Persons With Significant Control

Mr Klaas Pieter Den Hartogh
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

INBULK TECHNOLOGIES LIMITED Events

09 Feb 2017
Registered office address changed from 1 1 West Regent Street Glasgow G2 1AP Scotland to Cms Cameron Mckenna Llp 1 West Regent Street Glasgow G2 1AP on 9 February 2017
08 Feb 2017
Registered office address changed from C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD Scotland to 1 1 West Regent Street Glasgow G2 1AP on 8 February 2017
09 Dec 2016
Confirmation statement made on 25 November 2016 with updates
06 Apr 2016
Registered office address changed from 1 Redwood Crescent Peel Park Glasgow East Kilbride, G74 5PA to C/O Cms Cameron Mckenna Llp 191 West George Street Glasgow G2 2LD on 6 April 2016
05 Apr 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
...
... and 119 more events
26 Apr 2003
New director appointed
26 Apr 2003
New secretary appointed;new director appointed
26 Apr 2003
New director appointed
06 Feb 2003
Company name changed mm&s (2950) LIMITED\certificate issued on 06/02/03
25 Nov 2002
Incorporation

INBULK TECHNOLOGIES LIMITED Charges

10 April 2007
Floating charge
Delivered: 16 April 2007
Status: Satisfied on 22 March 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
27 February 2006
Floating charge
Delivered: 2 March 2006
Status: Satisfied on 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…
11 September 2003
Floating charge
Delivered: 19 September 2003
Status: Satisfied on 4 January 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…