Ceres
Cupar
KY15 5NJ
Scotland
Director Name | Mr Metin Gultepe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 22 May 2013(8 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | Block 68 Kizmiirmak Mah 1425 Cadde 83/89 Ankara Turkey |
Director Name | Erdem Aydin |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Role | General Manager |
Country of Residence | Turkey |
Correspondence Address | Ataturk Mah Isabey Cad Kaptanoglu, Apt No 12/2 Balikesir 0000000 |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2004(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Website | isbirsentetik.com |
---|
Registered Address | Unit G4 The Granary Business Centre, Coal Road Cupar, Fife KY15 5YQ Scotland |
---|---|
Constituency | North East Fife |
Ward | Cupar |
1000 at £1 | Isbir Sentetik Dokuma Sanayias 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,421,307 |
Gross Profit | £190,028 |
Net Worth | £13,186 |
Cash | £10,641 |
Current Liabilities | £458,369 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
23 August 2012 | Delivered on: 25 August 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
---|
6 October 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
4 September 2023 | Registration of charge SC2701390002, created on 31 August 2023 (31 pages) |
6 July 2023 | Cessation of Ediz Koklu as a person with significant control on 6 July 2023 (1 page) |
6 July 2023 | Cessation of Ersen Celik as a person with significant control on 6 July 2023 (1 page) |
4 July 2023 | Termination of appointment of Metin Gultepe as a director on 30 June 2023 (1 page) |
4 July 2023 | Notification of Ediz Koklu as a person with significant control on 21 June 2023 (2 pages) |
4 July 2023 | Notification of David William Marr as a person with significant control on 21 June 2023 (2 pages) |
4 July 2023 | Appointment of Mr David William Marr as a director on 21 June 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
5 October 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
11 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
12 July 2021 | Confirmation statement made on 1 July 2021 with no updates (3 pages) |
3 December 2020 | Withdrawal of a person with significant control statement on 3 December 2020 (2 pages) |
3 December 2020 | Notification of Ersen Celik as a person with significant control on 3 December 2020 (2 pages) |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
14 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
14 July 2020 | Secretary's details changed for David Marr on 1 July 2020 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
9 July 2019 | Confirmation statement made on 1 July 2019 with no updates (3 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
10 July 2018 | Confirmation statement made on 1 July 2018 with no updates (3 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
14 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
12 August 2013 | Termination of appointment of Erdem Aydin as a director (1 page) |
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Termination of appointment of Erdem Aydin as a director (1 page) |
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
12 August 2013 | Appointment of Mr Metin Gultepe as a director (2 pages) |
12 August 2013 | Appointment of Mr Metin Gultepe as a director (2 pages) |
12 August 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (15 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 August 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 July 2010 | Secretary's details changed for David Marr on 1 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for David Marr on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for David Marr on 1 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Erdem Aydin on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Erdem Aydin on 1 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Erdem Aydin on 1 July 2010 (2 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
30 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
19 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
19 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
17 October 2006 | Full accounts made up to 31 December 2005 (13 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
27 July 2005 | Return made up to 01/07/05; full list of members (6 pages) |
10 August 2004 | Ad 05/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
10 August 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
10 August 2004 | Registered office changed on 10/08/04 from: elgol, high street ceres cupar fife KY15 5NF (1 page) |
10 August 2004 | Ad 05/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: elgol, high street ceres cupar fife KY15 5NF (1 page) |
2 July 2004 | Company name changed isbir bulk bag uk LTD\certificate issued on 02/07/04 (2 pages) |
2 July 2004 | Company name changed isbir bulk bag uk LTD\certificate issued on 02/07/04 (2 pages) |
1 July 2004 | Incorporation (17 pages) |
1 July 2004 | Incorporation (17 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | Secretary resigned (1 page) |