BULKBAG CONTAINERS LIMITED

Register to unlock more data on OkredoRegister

BULKBAG CONTAINERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC299021

Incorporation date

16/03/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Glamis Factory, Old Glamis Road, Dundee DD3 8JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2006)
dot icon27/01/2026
Secretary's details changed for Miss Nicola Elizabeth Pietranek on 2026-01-27
dot icon27/01/2026
Director's details changed for Mr Hamish Boyd Milne on 2026-01-27
dot icon27/01/2026
Director's details changed for Miss Lynsey Helen Jeanne Pietranek on 2026-01-27
dot icon27/01/2026
Director's details changed for Mrs Nicola Elizabeth Pietranek on 2026-01-27
dot icon18/12/2025
Confirmation statement made on 2025-11-25 with no updates
dot icon25/11/2025
Director's details changed for Mrs Nicola Elizabeth Milne on 2025-06-14
dot icon15/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/03/2025
Secretary's details changed for Mrs Nicola Elizabeth Milne on 2025-03-25
dot icon25/03/2025
Confirmation statement made on 2024-12-07 with updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon20/08/2024
Registration of charge SC2990210004, created on 2024-08-20
dot icon20/08/2024
Satisfaction of charge 2 in full
dot icon22/07/2024
Secretary's details changed for Mrs Nicola Elizabeth Milne on 2023-04-01
dot icon22/07/2024
Director's details changed for Miss Lynsey Helen Jeanne Pietranek on 2016-09-30
dot icon16/07/2024
Director's details changed for Mrs Nicola Elizabeth Milne on 2024-07-16
dot icon09/07/2024
Confirmation statement made on 2024-03-25 with updates
dot icon22/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon04/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon01/08/2023
Registered office address changed from 11 Dudhope Terrace Dundee DD3 6TS Scotland to Old Glamis Factory Old Glamis Road Dundee DD3 8JB on 2023-08-01
dot icon31/07/2023
Director's details changed for Mrs Nicola Elizabeth Milne on 2023-03-31
dot icon28/02/2023
Registered office address changed from Spalding House 90-92 Queen Street Broughty Ferry Dundee DD5 1AJ to 11 Dudhope Terrace Dundee DD3 6TS on 2023-02-28
dot icon12/01/2023
Confirmation statement made on 2023-01-12 with updates
dot icon27/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon17/12/2019
Registration of charge SC2990210003, created on 2019-12-13
dot icon02/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon19/09/2018
Unaudited abridged accounts made up to 2018-06-30
dot icon16/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon08/01/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon20/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon16/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon16/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon15/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/04/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon18/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon03/01/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 1
dot icon09/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon16/03/2012
Director's details changed for Miss Lynsey Helen Jeanne Pietranek on 2011-04-24
dot icon27/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon25/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2009
Return made up to 16/03/09; full list of members
dot icon14/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/09/2008
Registered office changed on 02/09/2008 from stannergate house 41 dundee road west broughty ferry, dundee angus DD5 1NB
dot icon02/05/2008
Return made up to 16/03/08; full list of members
dot icon01/05/2008
Director's change of particulars / lynsey pietranek / 27/06/2007
dot icon20/09/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/08/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon28/03/2007
Return made up to 16/03/07; full list of members
dot icon28/03/2007
Director's particulars changed
dot icon28/03/2007
Secretary's particulars changed
dot icon27/03/2007
Director's particulars changed
dot icon27/03/2007
Director's particulars changed
dot icon08/02/2007
Ad 25/01/07--------- £ si 99@1=99 £ ic 1/100
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon18/07/2006
Partic of mort/charge *
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+25.76 % *

* during past year

Cash in Bank

£2,075.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
286.06K
-
0.00
64.99K
-
2022
19
321.33K
-
0.00
1.65K
-
2023
19
192.14K
-
0.00
2.08K
-
2023
19
192.14K
-
0.00
2.08K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

192.14K £Descended-40.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.08K £Ascended25.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
16/03/2006 - 16/03/2006
8526
Milne, Hamish Boyd
Director
16/03/2006 - Present
4
Milne, Nicola Elizabeth
Secretary
16/03/2006 - Present
1
Milne, Nicola Elizabeth
Director
17/03/2006 - Present
1
Pietranek, Lynsey Helen Jeanne
Director
17/03/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULKBAG CONTAINERS LIMITED

BULKBAG CONTAINERS LIMITED is an(a) Active company incorporated on 16/03/2006 with the registered office located at Old Glamis Factory, Old Glamis Road, Dundee DD3 8JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of BULKBAG CONTAINERS LIMITED?

toggle

BULKBAG CONTAINERS LIMITED is currently Active. It was registered on 16/03/2006 .

Where is BULKBAG CONTAINERS LIMITED located?

toggle

BULKBAG CONTAINERS LIMITED is registered at Old Glamis Factory, Old Glamis Road, Dundee DD3 8JB.

What does BULKBAG CONTAINERS LIMITED do?

toggle

BULKBAG CONTAINERS LIMITED operates in the Manufacture of other technical and industrial textiles (13.96 - SIC 2007) sector.

How many employees does BULKBAG CONTAINERS LIMITED have?

toggle

BULKBAG CONTAINERS LIMITED had 19 employees in 2023.

What is the latest filing for BULKBAG CONTAINERS LIMITED?

toggle

The latest filing was on 27/01/2026: Secretary's details changed for Miss Nicola Elizabeth Pietranek on 2026-01-27.