INTERBULK INVESTMENTS LIMITED
Overview
Company Name | INTERBULK INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC297735 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of INTERBULK INVESTMENTS LIMITED?
- (7499) /
Where is INTERBULK INVESTMENTS LIMITED located?
Registered Office Address | 1 George Square G2 1AL Glasgow United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of INTERBULK INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
INTERBULK GROUP LIMITED | Jun 05, 2007 | Jun 05, 2007 |
PROCESS HANDLING LIMITED | Jul 21, 2006 | Jul 21, 2006 |
CLYDE PROCESS SOLUTIONS LIMITED | Mar 23, 2006 | Mar 23, 2006 |
MM&S (5080) LIMITED | Feb 24, 2006 | Feb 24, 2006 |
What are the latest accounts for INTERBULK INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2010 |
What are the latest filings for INTERBULK INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 151 st Vincent Street Glasgow G2 5NJ on Mar 23, 2011 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 2 pages | AA | ||||||||||
Annual return made up to Feb 24, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2009 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Feb 28, 2008 | 2 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Feb 28, 2007 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed interbulk group LIMITED\certificate issued on 27/07/07 | 2 pages | CERTNM | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Certificate of change of name Company name changed process handling LIMITED\certificate issued on 05/06/07 | 2 pages | CERTNM | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Certificate of change of name Company name changed clyde process solutions LIMITED\certificate issued on 21/07/06 | 2 pages | CERTNM | ||||||||||
Certificate of change of name Company name changed mm&s (5080) LIMITED\certificate issued on 23/03/06 | 2 pages | CERTNM | ||||||||||
Incorporation | 14 pages | NEWINC |
Who are the officers of INTERBULK INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
VINDEX LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003390001 | |||||||
VINDEX SERVICES LIMITED | Nominee Director | 151 St Vincent Street G2 5NJ Glasgow | 900003380001 | |||||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0