Company NameIsbir Bulk Bag UK Limited
DirectorMetin Gultepe
Company StatusActive
Company NumberSC270139
CategoryPrivate Limited Company
Incorporation Date1 July 2004(19 years, 10 months ago)
Previous NameIsbir Bulk Bag UK Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameDavid Marr
NationalityBritish
StatusCurrent
Appointed01 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressDenview Schoolhill
Ceres
Cupar
KY15 5NJ
Scotland
Director NameMr Metin Gultepe
Date of BirthAugust 1966 (Born 57 years ago)
NationalityTurkish
StatusCurrent
Appointed22 May 2013(8 years, 10 months after company formation)
Appointment Duration10 years, 11 months
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence AddressBlock 68 Kizmiirmak Mah
1425 Cadde 83/89
Ankara
Turkey
Director NameErdem Aydin
Date of BirthOctober 1952 (Born 71 years ago)
NationalityTurkish
StatusResigned
Appointed01 July 2004(same day as company formation)
RoleGeneral Manager
Country of ResidenceTurkey
Correspondence AddressAtaturk Mah
Isabey Cad Kaptanoglu, Apt No 12/2
Balikesir
0000000
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed01 July 2004(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Contact

Websiteisbirsentetik.com

Location

Registered AddressUnit G4 The Granary Business
Centre, Coal Road
Cupar, Fife
KY15 5YQ
Scotland
ConstituencyNorth East Fife
WardCupar

Shareholders

1000 at £1Isbir Sentetik Dokuma Sanayias
100.00%
Ordinary

Financials

Year2014
Turnover£2,421,307
Gross Profit£190,028
Net Worth£13,186
Cash£10,641
Current Liabilities£458,369

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

23 August 2012Delivered 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

Filing History

6 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
4 September 2023Registration of charge SC2701390002, created on 31 August 2023 (31 pages)
6 July 2023Cessation of Ediz Koklu as a person with significant control on 6 July 2023 (1 page)
6 July 2023Cessation of Ersen Celik as a person with significant control on 6 July 2023 (1 page)
4 July 2023Termination of appointment of Metin Gultepe as a director on 30 June 2023 (1 page)
4 July 2023Notification of Ediz Koklu as a person with significant control on 21 June 2023 (2 pages)
4 July 2023Notification of David William Marr as a person with significant control on 21 June 2023 (2 pages)
4 July 2023Appointment of Mr David William Marr as a director on 21 June 2023 (2 pages)
4 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
5 October 2022Accounts for a small company made up to 31 December 2021 (8 pages)
11 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
12 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
3 December 2020Withdrawal of a person with significant control statement on 3 December 2020 (2 pages)
3 December 2020Notification of Ersen Celik as a person with significant control on 3 December 2020 (2 pages)
2 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
14 July 2020Secretary's details changed for David Marr on 1 July 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
9 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
10 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
30 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
14 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
(4 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
29 September 2014Full accounts made up to 31 December 2013 (16 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
24 September 2013Full accounts made up to 31 December 2012 (16 pages)
12 August 2013Termination of appointment of Erdem Aydin as a director (1 page)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 August 2013Termination of appointment of Erdem Aydin as a director (1 page)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
12 August 2013Appointment of Mr Metin Gultepe as a director (2 pages)
12 August 2013Appointment of Mr Metin Gultepe as a director (2 pages)
12 August 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
8 October 2012Full accounts made up to 31 December 2011 (15 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 October 2011Full accounts made up to 31 December 2010 (15 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 July 2010Secretary's details changed for David Marr on 1 July 2010 (2 pages)
28 July 2010Secretary's details changed for David Marr on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for David Marr on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Erdem Aydin on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Erdem Aydin on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Erdem Aydin on 1 July 2010 (2 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
1 November 2009Full accounts made up to 31 December 2008 (14 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
16 July 2009Return made up to 01/07/09; full list of members (3 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
4 November 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2008Return made up to 01/07/08; full list of members (3 pages)
30 July 2008Return made up to 01/07/08; full list of members (3 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
19 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
17 October 2006Full accounts made up to 31 December 2005 (13 pages)
18 July 2006Return made up to 01/07/06; full list of members (2 pages)
18 July 2006Return made up to 01/07/06; full list of members (2 pages)
27 July 2005Return made up to 01/07/05; full list of members (6 pages)
27 July 2005Return made up to 01/07/05; full list of members (6 pages)
10 August 2004Ad 05/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
10 August 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
10 August 2004Registered office changed on 10/08/04 from: elgol, high street ceres cupar fife KY15 5NF (1 page)
10 August 2004Ad 05/08/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
10 August 2004Registered office changed on 10/08/04 from: elgol, high street ceres cupar fife KY15 5NF (1 page)
2 July 2004Company name changed isbir bulk bag uk LTD\certificate issued on 02/07/04 (2 pages)
2 July 2004Company name changed isbir bulk bag uk LTD\certificate issued on 02/07/04 (2 pages)
1 July 2004Incorporation (17 pages)
1 July 2004Incorporation (17 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004Secretary resigned (1 page)