BUE MARINE LIMITED

Exchange Tower Exchange Tower, Edinburgh, EH3 8EH
StatusACTIVE
Company No.SC132816
CategoryPrivate Limited Company
Incorporated08 Jul 1991
Age32 years, 10 months, 26 days
JurisdictionScotland

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Notification of a person with significant control statement

Date: 03 Mar 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 25 Dec 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 03 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC1328160012

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Jul 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: SC1328160012

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Annual return company

Date: 19 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 08 Aug 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 1328160012

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jay Kumar Daga

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Rowland Thomas

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fazel Fazelbhoy

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director carl rolaston

Documents

View document PDF

Legacy

Date: 18 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed roy william vickers donaldson

Documents

View document PDF

Gazette filings brought up to date

Date: 09 May 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/08; no change of members

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Mar 2009

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 06 Mar 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Mortgage

Type: 410(Scot)

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director janess adams

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288a

Description: Director appointed fazel akbar fazelbhoy

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william mills

Documents

View document PDF

Resolution

Date: 06 May 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 05 Jul 2007

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Mortgage alter floating charge

Date: 03 Oct 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/06/06; full list of members

Documents

View document PDF

Mortgage alter floating charge

Date: 26 Jun 2006

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF

Resolution

Date: 07 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 29 Mar 2006

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage alter floating charge

Date: 27 Sep 2005

Category: Mortgage

Sub Category: Alter

Type: 466(Scot)

Documents

View document PDF


Some Companies

DEFENCE ENGINEERING LIMITED

UNIT 14,PORT TALBOT,SA12 7BR

Number:10284507
Status:ACTIVE
Category:Private Limited Company

FERRYONLINE LIMITED

2MORROW COURT APPLEFORD ROAD,ABINGDON,OX14 4FH

Number:08840959
Status:ACTIVE
Category:Private Limited Company

JUDD BRICKWORK LTD

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

MIDIDOL LIMITED

13 CRESCENT HOUSE,LONDON,W14 8JR

Number:02326165
Status:ACTIVE
Category:Private Limited Company

PRAPEN LIMITED

72 BLACKTHORN ROAD,DIDCOT,OX11 6AY

Number:09913922
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source