BUE MARINE LIMITED
Status | ACTIVE |
Company No. | SC132816 |
Category | Private Limited Company |
Incorporated | 08 Jul 1991 |
Age | 32 years, 10 months, 26 days |
Jurisdiction | Scotland |
SUMMARY
BUE MARINE LIMITED is an active private limited company with number SC132816. It was incorporated 32 years, 10 months, 26 days ago, on 08 July 1991. The company address is Exchange Tower Exchange Tower, Edinburgh, EH3 8EH.
Company Fillings
Accounts with accounts type full
Date: 08 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Second filing of confirmation statement with made up date
Date: 29 Sep 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2023-06-23
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type full
Date: 15 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type full
Date: 09 Jan 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type full
Date: 19 Jul 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Notification of a person with significant control statement
Date: 03 Mar 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Mar 2022
Action Date: 29 May 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Topaz Energy and Marine Limited
Cessation date: 2016-05-29
Documents
Appoint person secretary company with name date
Date: 18 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-05
Officer name: Narayana Prasad Narumanchi Venkata Lakshmi
Documents
Termination secretary company with name termination date
Date: 18 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Addleshaw Goddard (Scotland) Secretarial Limited
Termination date: 2022-01-05
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-18
Officer name: Martin Helweg
Documents
Termination director company with name termination date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Emanuel Desai
Termination date: 2021-08-18
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-23
Documents
Accounts with accounts type full
Date: 12 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 23 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-23
Documents
Termination director company with name termination date
Date: 02 Apr 2020
Action Date: 15 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-15
Officer name: Rene Kofod-Olsen
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 11 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-11
Officer name: Narayana Prasad Narumanchi Venkata Lakshmi
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 22 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-22
Officer name: Jay Kumar Daga
Documents
Accounts with accounts type full
Date: 05 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 04 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-03
Officer name: Samir Jimmy Fancy
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 23 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-23
Documents
Gazette filings brought up to date
Date: 25 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 24 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-18
Psc name: Topaz Energy and Marine Plc
Documents
Cessation of a person with significant control
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-18
Psc name: Topaz Energy and Marine Plc
Documents
Notification of a person with significant control
Date: 18 Sep 2018
Action Date: 29 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Topaz Energy and Marine Limited
Notification date: 2016-05-29
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type full
Date: 14 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage satisfy charge full
Date: 03 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: SC1328160012
Documents
Mortgage charge whole release with charge number
Date: 27 Jul 2017
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: SC1328160012
Documents
Notification of a person with significant control
Date: 05 Jul 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-06-30
Psc name: Topaz Energy and Marine Plc
Documents
Change corporate secretary company with change date
Date: 05 Jul 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hbjg Secretarial Limited
Change date: 2017-06-01
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts with accounts type full
Date: 12 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company
Date: 19 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jay Kumar Daga
Change date: 2016-01-01
Documents
Accounts with accounts type full
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-04-06
Officer name: Mr Robert Emanuel Desai
Documents
Appoint person director company with name date
Date: 09 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rene Kofod-Olsen
Appointment date: 2015-04-06
Documents
Termination director company with name termination date
Date: 09 Apr 2015
Action Date: 06 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-06
Officer name: Stephen Rowland Thomas
Documents
Termination director company with name termination date
Date: 02 Apr 2015
Action Date: 12 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy William Vickers Donaldson
Termination date: 2015-02-12
Documents
Miscellaneous
Date: 08 Aug 2014
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 23 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-23
Documents
Accounts with accounts type full
Date: 27 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Mortgage create with deed with charge number
Date: 07 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 1328160012
Documents
Accounts with accounts type full
Date: 30 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 23 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-23
Documents
Accounts with accounts type full
Date: 14 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 23 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-23
Documents
Legacy
Date: 13 Feb 2012
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /full /charge no 10
Documents
Legacy
Date: 13 Feb 2012
Category: Mortgage
Type: MG02s
Description: Statement of satisfaction in full or in part of a charge /full /charge no 11
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jay Kumar Daga
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Rowland Thomas
Documents
Accounts with accounts type full
Date: 02 Dec 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2011
Action Date: 23 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-23
Documents
Change corporate secretary company with change date
Date: 22 Jul 2011
Action Date: 28 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-04-28
Officer name: Hbjgw Secretarial Limited
Documents
Legacy
Date: 07 Jul 2011
Category: Mortgage
Type: MG05s
Description: Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Whole /charge no 10
Documents
Termination director company with name
Date: 09 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fazel Fazelbhoy
Documents
Legacy
Date: 22 Feb 2011
Category: Mortgage
Type: MG03s
Description: Statement of satisfaction in full or in part of a floating charge /part /charge no 10
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 23 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-23
Documents
Change corporate secretary company with change date
Date: 03 Aug 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hbjgw Secretarial Limited
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fazel Akbar Fazelbhoy
Change date: 2010-06-23
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Roy William Vickers Donaldson
Documents
Change person director company with change date
Date: 03 Aug 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-23
Officer name: Samir Jimmy Fancy
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 28 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 02 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/09; full list of members
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director carl rolaston
Documents
Legacy
Date: 18 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed roy william vickers donaldson
Documents
Gazette filings brought up to date
Date: 09 May 2009
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/08; no change of members
Documents
Dissolved compulsory strike off suspended
Date: 17 Mar 2009
Category: Dissolution
Type: DISS16(SOAS)
Documents
Legacy
Date: 03 Feb 2009
Category: Mortgage
Type: 410(Scot)
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Accounts with accounts type full
Date: 29 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director janess adams
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed fazel akbar fazelbhoy
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william mills
Documents
Resolution
Date: 06 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 21 Feb 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/07; full list of members; amend
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/06/07; full list of members
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 18/07/07 from: henderson boyd jackson W.S. exchange tower 19 canning street edinburgh EH3 8EH
Documents
Accounts with accounts type group
Date: 16 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Mortgage alter floating charge
Date: 03 Oct 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/06/06; full list of members
Documents
Mortgage alter floating charge
Date: 26 Jun 2006
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Resolution
Date: 07 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Mar 2006
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 29 Mar 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 29 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage alter floating charge
Date: 27 Sep 2005
Category: Mortgage
Sub Category: Alter
Type: 466(Scot)
Documents
Some Companies
UNIT 14,PORT TALBOT,SA12 7BR
Number: | 10284507 |
Status: | ACTIVE |
Category: | Private Limited Company |
2MORROW COURT APPLEFORD ROAD,ABINGDON,OX14 4FH
Number: | 08840959 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN,SPELLBROOK,CM23 4BD
Number: | 05218912 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARY TAJ MEDICAL SERVICES LIMITED
36 CLARKES AVENUE,WORCESTER PARK,KT4 8PZ
Number: | 09012144 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 CRESCENT HOUSE,LONDON,W14 8JR
Number: | 02326165 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BLACKTHORN ROAD,DIDCOT,OX11 6AY
Number: | 09913922 |
Status: | ACTIVE |
Category: | Private Limited Company |