About

Registered Number: SC085664
Date of Incorporation: 25/11/1983 (40 years and 6 months ago)
Company Status: Active
Registered Address: 4th Floor, 115 George Street, Edinburgh, EH2 4JN

 

Based in Edinburgh, Bulten Ltd was established in 1983, it's status is listed as "Active". This company has 17 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Lianne Clare 01 January 2015 - 1
LEE, Simon 01 April 2012 - 1
THOMAS, Neal Robert 01 April 2001 - 1
DIXON, Richard James 01 January 2005 31 March 2012 1
ERIKSSON, Stefan Holger 03 July 1997 23 May 1998 1
FOLKE, Ostlund Bror 04 June 1990 28 August 1991 1
KARLSSON, Sven Anders 01 September 1994 17 January 1996 1
MACGREGOR, Malcolm George William N/A 09 February 1996 1
MAXWELL, James 24 May 1996 01 March 2000 1
MCSHANE, Peter N/A 31 December 2004 1
MIVER, Hans 01 October 1991 11 October 1994 1
MOLLERSTROM, Torleif 01 October 1991 08 August 1994 1
NEWALL, Stephen Park N/A 17 January 1996 1
NORDIN, Ake 17 January 1996 31 March 2001 1
NYREN, Lars Anders 01 September 1994 31 July 1997 1
ROBB, John Wishart 10 April 1990 01 March 2000 1
TYDEN, Per N/A 06 February 1991 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 11 July 2019
CS01 - N/A 23 July 2018
MR04 - N/A 17 July 2018
AA - Annual Accounts 25 June 2018
PSC08 - N/A 27 March 2018
PSC09 - N/A 08 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 07 July 2017
CS01 - N/A 13 July 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 14 September 2015
MR04 - N/A 17 August 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 06 January 2015
MR01 - N/A 06 August 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 05 June 2014
AD01 - Change of registered office address 11 March 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 23 January 2014
MR04 - N/A 19 October 2013
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 11 July 2013
MG01s - Particulars of a charge created by a company registered in Scotland 27 November 2012
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 04 July 2012
CH01 - Change of particulars for director 06 June 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
TM02 - Termination of appointment of secretary 23 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 18 July 2011
DISS40 - Notice of striking-off action discontinued 30 April 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH03 - Change of particulars for secretary 27 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 April 2011
AA - Annual Accounts 07 January 2011
SH01 - Return of Allotment of shares 22 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 July 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 15 December 2008
MEM/ARTS - N/A 20 November 2008
CERTNM - Change of name certificate 19 November 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 24 July 2006
363s - Annual Return 10 May 2006
AA - Annual Accounts 28 November 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
AA - Annual Accounts 09 March 2005
CERTNM - Change of name certificate 22 October 2004
363s - Annual Return 16 July 2004
410(Scot) - N/A 27 November 2003
410(Scot) - N/A 27 November 2003
AA - Annual Accounts 09 November 2003
363s - Annual Return 23 July 2003
AUD - Auditor's letter of resignation 18 March 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 24 July 2002
363s - Annual Return 26 July 2001
AA - Annual Accounts 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 21 July 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288b - Notice of resignation of directors or secretaries 29 March 2000
288a - Notice of appointment of directors or secretaries 29 March 2000
287 - Change in situation or address of Registered Office 29 March 2000
AA - Annual Accounts 01 August 1999
363s - Annual Return 01 August 1999
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 August 1998
288a - Notice of appointment of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 18 August 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 24 July 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 17 July 1996
288 - N/A 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 1996
RESOLUTIONS - N/A 21 February 1996
123 - Notice of increase in nominal capital 21 February 1996
288 - N/A 29 January 1996
410(Scot) - N/A 18 October 1995
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 August 1995
RESOLUTIONS - N/A 29 December 1994
RESOLUTIONS - N/A 29 December 1994
MEM/ARTS - N/A 29 December 1994
123 - Notice of increase in nominal capital 29 December 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 13 September 1994
288 - N/A 10 August 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 09 August 1994
AA - Annual Accounts 28 July 1993
363s - Annual Return 28 July 1993
410(Scot) - N/A 11 September 1992
AA - Annual Accounts 23 July 1992
363s - Annual Return 23 July 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 January 1992
288 - N/A 10 January 1992
288 - N/A 10 January 1992
288 - N/A 14 November 1991
288 - N/A 14 November 1991
363a - Annual Return 30 October 1991
AA - Annual Accounts 02 October 1991
RESOLUTIONS - N/A 06 August 1991
288 - N/A 27 February 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 24 September 1990
288 - N/A 31 July 1990
288 - N/A 18 April 1990
419a(Scot) - N/A 20 July 1989
363 - Annual Return 22 June 1989
AA - Annual Accounts 14 June 1989
419a(Scot) - N/A 31 May 1989
419a(Scot) - N/A 24 May 1989
363 - Annual Return 13 October 1988
AA - Annual Accounts 04 October 1988
410(Scot) - N/A 21 June 1988
288 - N/A 11 December 1987
363 - Annual Return 17 November 1987
288 - N/A 16 November 1987
AA - Annual Accounts 16 November 1987
AA - Annual Accounts 23 April 1987
288 - N/A 30 January 1987
363 - Annual Return 05 December 1986
NEWINC - New incorporation documents 25 November 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2014 Fully Satisfied

N/A

Bond & floating charge 09 November 2012 Fully Satisfied

N/A

Floating charge 11 November 2003 Fully Satisfied

N/A

Floating charge 11 November 2003 Fully Satisfied

N/A

Legal charge 16 October 1995 Fully Satisfied

N/A

Floating charge 31 August 1992 Fully Satisfied

N/A

Standard security 13 June 1988 Fully Satisfied

N/A

Floating charge 06 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.