BK MARINE LIMITED

Register to unlock more data on OkredoRegister

BK MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC303508

Incorporation date

07/06/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Toll Clock Shopping Centre, 26 North Road, Lerwick, Shetland ZE1 0PECopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2006)
dot icon14/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/04/2025
Satisfaction of charge SC3035080006 in full
dot icon15/04/2025
Satisfaction of charge SC3035080007 in full
dot icon15/04/2025
Satisfaction of charge SC3035080005 in full
dot icon15/04/2025
Satisfaction of charge SC3035080008 in full
dot icon15/04/2025
Satisfaction of charge SC3035080009 in full
dot icon20/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon10/06/2024
Registered office address changed from Blimister Bridge-End Burra Isle Shetland ZE2 9LE United Kingdom to Unit 6 Toll Clock Shopping Centre 26 North Road Lerwick Shetland ZE1 0PE on 2024-06-10
dot icon11/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon11/07/2023
Confirmation statement made on 2023-06-05 with updates
dot icon08/05/2023
Registered office address changed from Herrislea House Hotel Veensgarth Tingwall Shetland ZE2 9SB to Blimister Bridge-End Burra Isle Shetland ZE2 9LE on 2023-05-08
dot icon01/12/2022
Registration of charge SC3035080008, created on 2022-11-30
dot icon01/12/2022
Registration of charge SC3035080009, created on 2022-11-30
dot icon18/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/09/2021
Satisfaction of charge 1 in full
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon27/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon05/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon25/07/2019
Satisfaction of charge SC3035080003 in full
dot icon25/07/2019
Satisfaction of charge SC3035080004 in full
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon08/08/2018
Registration of charge SC3035080006, created on 2018-08-08
dot icon08/08/2018
Registration of charge SC3035080007, created on 2018-08-08
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-06-28
dot icon12/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon08/05/2017
Registration of charge SC3035080003, created on 2017-05-02
dot icon08/05/2017
Registration of charge SC3035080004, created on 2017-05-02
dot icon08/05/2017
Registration of charge SC3035080005, created on 2017-05-02
dot icon02/05/2017
Satisfaction of charge 2 in full
dot icon21/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon08/04/2015
Cancellation of shares. Statement of capital on 2015-03-06
dot icon08/04/2015
Purchase of own shares.
dot icon29/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon10/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon05/12/2012
Total exemption small company accounts made up to 2012-06-30
dot icon11/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon02/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/02/2012
Termination of appointment of Robert Anderson as a director
dot icon14/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon14/06/2011
Director's details changed for John Gordon Williamson on 2011-06-07
dot icon07/06/2011
Director's details changed for Robert Ewan Anderson on 2011-06-07
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon09/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon09/06/2010
Director's details changed for Robert Ewan Anderson on 2010-06-07
dot icon09/06/2010
Director's details changed for Marjorie Isobel Tait Williamson on 2010-06-07
dot icon09/06/2010
Director's details changed for John Gordon Williamson on 2010-06-07
dot icon19/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon08/06/2009
Return made up to 07/06/09; full list of members
dot icon08/06/2009
Appointment terminated secretary mackinnons
dot icon28/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon23/07/2008
Return made up to 07/06/08; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon06/07/2007
Return made up to 07/06/07; full list of members
dot icon11/05/2007
Director resigned
dot icon15/01/2007
Ad 01/10/06--------- £ si 114999@1=114999 £ ic 1/115000
dot icon24/10/2006
Partic of mort/charge *
dot icon20/07/2006
New director appointed
dot icon13/07/2006
Partic of mort/charge *
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Registered office changed on 13/07/06 from: 14 carden place aberdeen AB10 1UR
dot icon13/07/2006
New secretary appointed;new director appointed
dot icon13/07/2006
New director appointed
dot icon07/06/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-11 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
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
11
965.96K
-
0.00
242.44K
-
2022
11
1.33M
-
0.00
460.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MACKINNONS
Corporate Secretary
07/06/2006 - 04/06/2009
30
Scott, Charles Marshall
Nominee Director
07/06/2006 - 07/06/2006
32
Mr John Gordon Williamson
Director
07/06/2006 - Present
5
Ms Marjorie Isobel Tait Williamson
Director
07/06/2006 - Present
6
Ross, Donald Gordon Fraser
Director
07/06/2006 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BK MARINE LIMITED

BK MARINE LIMITED is an(a) Active company incorporated on 07/06/2006 with the registered office located at Unit 6 Toll Clock Shopping Centre, 26 North Road, Lerwick, Shetland ZE1 0PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BK MARINE LIMITED?

toggle

BK MARINE LIMITED is currently Active. It was registered on 07/06/2006 .

Where is BK MARINE LIMITED located?

toggle

BK MARINE LIMITED is registered at Unit 6 Toll Clock Shopping Centre, 26 North Road, Lerwick, Shetland ZE1 0PE.

What does BK MARINE LIMITED do?

toggle

BK MARINE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BK MARINE LIMITED?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-06-30.