BUE BULKERS LIMITED

Register to unlock more data on OkredoRegister

BUE BULKERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC246300

Incorporation date

24/03/2003

Size

Full

Contacts

Registered address

Registered address

Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon17/04/2025
Full accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon14/10/2024
Termination of appointment of Martin Helweg as a director on 2024-10-14
dot icon14/10/2024
Appointment of Paul Robert Wilkinson as a director on 2024-10-08
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon05/06/2023
Full accounts made up to 2022-12-31
dot icon06/04/2023
Confirmation statement made on 2023-03-24 with no updates
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon19/07/2022
Full accounts made up to 2020-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon06/01/2022
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-01-03
dot icon06/01/2022
Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a secretary on 2022-01-03
dot icon18/08/2021
Appointment of Martin Helweg as a director on 2021-08-18
dot icon18/08/2021
Termination of appointment of Robert Emanuel Desai as a director on 2021-08-18
dot icon26/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon04/06/2020
Satisfaction of charge SC2463000084 in full
dot icon04/06/2020
Satisfaction of charge SC2463000082 in full
dot icon04/06/2020
Satisfaction of charge SC2463000081 in full
dot icon04/06/2020
Satisfaction of charge SC2463000080 in full
dot icon04/06/2020
Satisfaction of charge SC2463000085 in full
dot icon04/06/2020
Satisfaction of charge SC2463000079 in full
dot icon04/06/2020
Satisfaction of charge SC2463000083 in full
dot icon09/04/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon02/04/2020
Termination of appointment of Rene Kofod-Olsen as a director on 2020-03-15
dot icon12/02/2020
Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Jay Kumar Daga as a director on 2020-01-22
dot icon27/11/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon26/03/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon25/10/2017
Full accounts made up to 2016-12-31
dot icon03/08/2017
Satisfaction of charge 73 in full
dot icon03/08/2017
Satisfaction of charge 74 in full
dot icon03/08/2017
Satisfaction of charge 77 in full
dot icon03/08/2017
Satisfaction of charge 78 in full
dot icon03/08/2017
Satisfaction of charge 67 in full
dot icon03/08/2017
Satisfaction of charge 68 in full
dot icon03/08/2017
Satisfaction of charge 69 in full
dot icon03/08/2017
Satisfaction of charge 71 in full
dot icon03/08/2017
Satisfaction of charge 70 in full
dot icon03/08/2017
Satisfaction of charge 72 in full
dot icon03/08/2017
Satisfaction of charge 75 in full
dot icon03/08/2017
Satisfaction of charge 76 in full
dot icon27/07/2017
All of the property or undertaking has been released from charge 67
dot icon27/07/2017
All of the property or undertaking has been released from charge 68
dot icon27/07/2017
All of the property or undertaking has been released from charge 70
dot icon27/07/2017
All of the property or undertaking has been released from charge 72
dot icon27/07/2017
All of the property or undertaking has been released from charge 73
dot icon27/07/2017
All of the property or undertaking has been released from charge 72
dot icon27/07/2017
All of the property or undertaking has been released from charge 75
dot icon27/07/2017
All of the property or undertaking has been released from charge 74
dot icon27/07/2017
All of the property or undertaking has been released from charge 76
dot icon27/07/2017
All of the property or undertaking has been released from charge 77
dot icon27/07/2017
All of the property or undertaking has been released from charge 78
dot icon27/07/2017
All of the property or undertaking has been released from charge 69
dot icon20/07/2017
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Registration of charge SC2463000086, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000087, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000089, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000088, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000103, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000097, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000090, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000093, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000094, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000104, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000095, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000091, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000098, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000105, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000099, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000096, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000100, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000092, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000101, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000106, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000102, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000107, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000108, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000109, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000110, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000112, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000111, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000113, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000114, created on 2016-09-19
dot icon29/09/2016
Registration of charge SC2463000115, created on 2016-09-19
dot icon29/04/2016
Memorandum and Articles of Association
dot icon29/04/2016
Resolutions
dot icon29/04/2016
Registration of charge SC2463000081, created on 2016-04-20
dot icon29/04/2016
Registration of charge SC2463000085, created on 2016-04-20
dot icon29/04/2016
Registration of charge SC2463000082, created on 2016-04-20
dot icon29/04/2016
Registration of charge SC2463000084, created on 2016-04-20
dot icon29/04/2016
Registration of charge SC2463000083, created on 2016-04-20
dot icon20/04/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon20/04/2016
Director's details changed for Jay Kumar Daga on 2016-01-01
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon22/05/2015
Registration of charge SC2463000079, created on 2015-05-11
dot icon22/05/2015
Registration of charge SC2463000080, created on 2015-05-11
dot icon23/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon09/04/2015
Appointment of Robert Emanuel Desai as a director on 2015-04-06
dot icon09/04/2015
Appointment of Rene Kofod-Olsen as a director on 2015-04-06
dot icon09/04/2015
Termination of appointment of Stephen Rowland Thomas as a director on 2015-04-06
dot icon02/04/2015
Termination of appointment of Roy William Vickers Donaldson as a director on 2015-02-12
dot icon08/08/2014
Miscellaneous
dot icon29/05/2014
Accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon30/08/2013
Accounts made up to 2012-12-31
dot icon07/05/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 68
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 69
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 71
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 70
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 67
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 73
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 72
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 76
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 74
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 75
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 77
dot icon10/10/2012
Particulars of a mortgage or charge / charge no: 78
dot icon14/09/2012
Accounts made up to 2011-12-31
dot icon16/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon16/04/2012
Secretary's details changed for Hbjgw Secretarial Limited on 2011-04-28
dot icon01/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 57
dot icon01/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 58
dot icon01/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 55
dot icon01/03/2012
Statement of satisfaction in full or in part of a charge /full /charge no 56
dot icon13/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 2
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 54
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 62
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 61
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 60
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 59
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 66
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 65
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 64
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 63
dot icon08/12/2011
Appointment of Jay Kumar Daga as a director
dot icon02/12/2011
Accounts made up to 2010-12-31
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 45
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 44
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 34
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 37
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 35
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 39
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 36
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 38
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 21
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 20
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 23
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 22
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 13
dot icon26/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 6
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 43
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 42
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 46
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 47
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 49
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 48
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 51
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 50
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 52
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 53
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 28
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 30
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 29
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 31
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 33
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 32
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 41
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 40
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 14
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 1
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 27
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 26
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 25
dot icon25/10/2011
Statement of satisfaction in full or in part of a charge /full /charge no 24
dot icon07/07/2011
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 2
dot icon09/06/2011
Termination of appointment of Fazel Fazelbhoy as a director
dot icon14/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon14/04/2011
Director's details changed for Roy William Vickers Donaldson on 2011-03-24
dot icon14/04/2011
Director's details changed for Stephen Rowland Thomas on 2011-03-24
dot icon14/04/2011
Director's details changed for Fazel Akbar Fazelbhoy on 2011-03-24
dot icon22/02/2011
Statement of satisfaction in full or in part of a floating charge /part /charge no 2
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 55
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 56
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 57
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 58
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 59
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 60
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 61
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 62
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 63
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 65
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 64
dot icon30/12/2010
Particulars of a mortgage or charge / charge no: 66
dot icon25/06/2010
Accounts made up to 2009-12-31
dot icon16/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Hbjgw Secretarial Limited on 2010-03-24
dot icon28/09/2009
Accounts made up to 2008-12-31
dot icon18/06/2009
Appointment terminated director carl rolaston
dot icon18/06/2009
Director appointed roy willaim vickers donaldson
dot icon24/04/2009
Return made up to 24/03/09; full list of members
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 54
dot icon29/09/2008
Accounts made up to 2007-12-31
dot icon20/08/2008
Appointment terminated director janess adams
dot icon13/05/2008
Director appointed fazel akbar fazelbhoy
dot icon13/05/2008
Appointment terminated director william mills
dot icon11/04/2008
Return made up to 24/03/08; full list of members
dot icon21/02/2008
Accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 24/03/07; full list of members
dot icon18/05/2007
Secretary's particulars changed
dot icon18/05/2007
Director's particulars changed
dot icon18/05/2007
Registered office changed on 18/05/07 from: 19 canning street edinburgh midlothian EH3 8EH
dot icon15/02/2007
Partic of mort/charge *
dot icon15/02/2007
Partic of mort/charge *
dot icon08/01/2007
Partic of mort/charge *
dot icon08/01/2007
Partic of mort/charge *
dot icon05/01/2007
Accounts made up to 2005-12-31
dot icon09/11/2006
Partic of mort/charge *
dot icon09/11/2006
Partic of mort/charge *
dot icon20/10/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon23/08/2006
Partic of mort/charge *
dot icon23/08/2006
Partic of mort/charge *
dot icon15/06/2006
Return made up to 24/03/06; full list of members
dot icon11/05/2006
Partic of mort/charge *
dot icon11/05/2006
Partic of mort/charge *
dot icon11/05/2006
Partic of mort/charge *
dot icon11/05/2006
Partic of mort/charge *
dot icon22/04/2006
Partic of mort/charge *
dot icon22/04/2006
Partic of mort/charge *
dot icon15/03/2006
Partic of mort/charge *
dot icon15/03/2006
Partic of mort/charge *
dot icon15/03/2006
Partic of mort/charge *
dot icon09/03/2006
Partic of mort/charge *
dot icon09/03/2006
Partic of mort/charge *
dot icon09/03/2006
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/11/2005
Partic of mort/charge *
dot icon10/10/2005
Partic of mort/charge *
dot icon10/10/2005
Partic of mort/charge *
dot icon10/10/2005
Partic of mort/charge *
dot icon10/10/2005
Partic of mort/charge *
dot icon27/09/2005
Alterations to a floating charge
dot icon27/09/2005
Partic of mort/charge *
dot icon27/09/2005
Partic of mort/charge *
dot icon27/09/2005
Partic of mort/charge *
dot icon27/09/2005
Partic of mort/charge *
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon25/07/2005
Accounts made up to 2004-12-31
dot icon27/04/2005
Return made up to 24/03/05; full list of members
dot icon28/10/2004
Accounts made up to 2003-12-31
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon23/06/2004
Partic of mort/charge *
dot icon05/04/2004
Return made up to 24/03/04; full list of members
dot icon29/08/2003
Alterations to a floating charge
dot icon18/07/2003
Partic of mort/charge *
dot icon15/07/2003
Partic of mort/charge *
dot icon15/07/2003
Partic of mort/charge *
dot icon23/04/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon23/04/2003
Director resigned
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New director appointed
dot icon16/04/2003
Certificate of change of name
dot icon24/03/2003
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
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Narumanchi Venkata Lakshmi, Narayana Prasad
Director
11/02/2020 - Present
12
Helweg, Martin
Director
18/08/2021 - 14/10/2024
11
Wilkinson, Paul Robert
Director
08/10/2024 - Present
5

Persons with Significant Control

0

No PSC data available.

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 BUE BULKERS LIMITED

BUE BULKERS LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian EH3 8EH. 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 BUE BULKERS LIMITED?

toggle

BUE BULKERS LIMITED is currently Active. It was registered on 24/03/2003 .

Where is BUE BULKERS LIMITED located?

toggle

BUE BULKERS LIMITED is registered at Exchange Tower, 19 Canning, Street, Edinburgh, Midlothian EH3 8EH.

What does BUE BULKERS LIMITED do?

toggle

BUE BULKERS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUE BULKERS LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-24 with no updates.