BLUE MANTA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BLUE MANTA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC229088

Incorporation date

13/03/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

5 Kirkton Avenue, Pitmedden Industrial Estate, Dyce, Aberdeen AB21 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2002)
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon30/12/2025
Registration of charge SC2290880008, created on 2025-12-24
dot icon10/09/2025
Termination of appointment of Neil Hardie as a director on 2025-09-09
dot icon19/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/03/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon20/11/2024
Registration of charge SC2290880007, created on 2024-11-15
dot icon21/10/2024
Termination of appointment of Douglas Weir Fleming as a director on 2024-10-18
dot icon21/10/2024
Appointment of Mr Thomas Anthony Murray as a director on 2024-10-18
dot icon09/10/2024
Satisfaction of charge SC2290880005 in full
dot icon09/10/2024
Satisfaction of charge SC2290880006 in full
dot icon27/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon27/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon02/02/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon18/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon18/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/12/2023
Memorandum and Articles of Association
dot icon22/12/2023
Resolutions
dot icon22/12/2023
Registration of charge SC2290880005, created on 2023-12-15
dot icon22/12/2023
Registration of charge SC2290880006, created on 2023-12-15
dot icon27/11/2023
Appointment of Mr Douglas Weir Fleming as a director on 2023-11-24
dot icon14/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon10/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon10/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon10/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon17/12/2021
Current accounting period shortened from 2022-03-31 to 2021-12-31
dot icon17/12/2021
Registered office address changed from Midmill Business Park Kintore Inverurie Aberdeen AB51 0QG Scotland to 5 Kirkton Avenue Pitmedden Industrial Estate, Dyce Aberdeen AB21 0BF on 2021-12-17
dot icon17/12/2021
Notification of Oeg Offshore Group Limited as a person with significant control on 2021-12-11
dot icon16/12/2021
Cessation of Neil James Hardie as a person with significant control on 2021-12-11
dot icon16/12/2021
Registered office address changed from 5 Kirkton Avenue Pitmedden Industrial Estate Dyce, Aberdeen AB21 0BF to Midmill Business Park Kintore Inverurie Aberdeen AB51 0QG on 2021-12-16
dot icon16/12/2021
Cessation of Alison June Hardie as a person with significant control on 2021-12-11
dot icon16/12/2021
Termination of appointment of Neil Hardie as a secretary on 2021-12-11
dot icon16/12/2021
Termination of appointment of Alison June Hardie as a director on 2021-12-11
dot icon16/12/2021
Appointment of Mr John Miller Heiton as a director on 2021-12-11
dot icon22/09/2021
Accounts for a small company made up to 2021-03-31
dot icon02/09/2021
Satisfaction of charge 3 in full
dot icon09/08/2021
Satisfaction of charge 4 in full
dot icon18/03/2021
Confirmation statement made on 2021-03-13 with no updates
dot icon16/03/2021
Satisfaction of charge 2 in full
dot icon25/09/2020
Accounts for a small company made up to 2020-03-31
dot icon16/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon13/09/2019
Accounts for a small company made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon29/08/2018
Accounts for a small company made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon30/09/2017
Accounts for a small company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon27/10/2015
Full accounts made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon11/12/2014
Full accounts made up to 2014-03-31
dot icon25/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon21/10/2013
Accounts for a small company made up to 2013-03-31
dot icon28/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon13/09/2012
Accounts for a small company made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon02/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon05/09/2011
Accounts for a small company made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon04/11/2010
Accounts for a small company made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon30/03/2010
Director's details changed for Alison June Hardie on 2010-03-17
dot icon22/09/2009
Accounts for a small company made up to 2009-03-31
dot icon24/03/2009
Return made up to 13/03/09; full list of members
dot icon08/10/2008
Accounts for a small company made up to 2008-03-31
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/03/2007
Return made up to 13/03/07; full list of members
dot icon12/10/2006
Memorandum and Articles of Association
dot icon06/10/2006
Certificate of change of name
dot icon30/09/2006
Dec mort/charge *
dot icon13/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/08/2006
Registered office changed on 09/08/06 from: unit 6 kirkton avenue pitmedden road industrial estate dyce aberdeen AB21 0DP
dot icon29/06/2006
Partic of mort/charge *
dot icon07/04/2006
Partic of mort/charge *
dot icon14/03/2006
Return made up to 13/03/06; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/04/2005
Return made up to 13/03/05; full list of members
dot icon16/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon03/03/2004
Return made up to 13/03/04; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/03/2003
Return made up to 13/03/03; full list of members
dot icon16/05/2002
Partic of mort/charge *
dot icon26/04/2002
Ad 04/04/02--------- £ si 849@1=849 £ ic 1/850
dot icon08/04/2002
Secretary resigned
dot icon08/04/2002
Director resigned
dot icon03/04/2002
Memorandum and Articles of Association
dot icon29/03/2002
New director appointed
dot icon29/03/2002
Registered office changed on 29/03/02 from: 24 great king street edinburgh midlothian EH3 6QN
dot icon29/03/2002
New secretary appointed;new director appointed
dot icon28/03/2002
Certificate of change of name
dot icon13/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hardie, Neil
Director
22/03/2002 - 09/09/2025
1
OSWALDS OF EDINBURGH LIMITED
Nominee Secretary
13/03/2002 - 22/03/2002
8526
JORDANS (SCOTLAND) LIMITED
Nominee Director
13/03/2002 - 22/03/2002
3784
Mrs Alison June Hardie
Director
22/03/2002 - 11/12/2021
-
Heiton, John Miller
Director
11/12/2021 - Present
50

Persons with Significant Control

3
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 BLUE MANTA INTERNATIONAL LIMITED

BLUE MANTA INTERNATIONAL LIMITED is an(a) Active company incorporated on 13/03/2002 with the registered office located at 5 Kirkton Avenue, Pitmedden Industrial Estate, Dyce, Aberdeen AB21 0BF. There are currently 2 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 BLUE MANTA INTERNATIONAL LIMITED?

toggle

BLUE MANTA INTERNATIONAL LIMITED is currently Active. It was registered on 13/03/2002 .

Where is BLUE MANTA INTERNATIONAL LIMITED located?

toggle

BLUE MANTA INTERNATIONAL LIMITED is registered at 5 Kirkton Avenue, Pitmedden Industrial Estate, Dyce, Aberdeen AB21 0BF.

What does BLUE MANTA INTERNATIONAL LIMITED do?

toggle

BLUE MANTA INTERNATIONAL LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for BLUE MANTA INTERNATIONAL LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-13 with no updates.