BUE KAZAKHSTAN LIMITED

Register to unlock more data on OkredoRegister

BUE KAZAKHSTAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC209405

Incorporation date

24/07/2000

Size

Full

Contacts

Registered address

Registered address

Exchange Tower, 19 Canning Street, Edinburgh EH3 8EHCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2000)
dot icon28/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon17/04/2025
Full accounts made up to 2024-12-31
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 icon31/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon25/07/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon15/05/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon26/07/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon19/07/2022
Full accounts made up to 2020-12-31
dot icon18/01/2022
Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a secretary on 2022-01-05
dot icon18/01/2022
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-01-05
dot icon18/08/2021
Termination of appointment of Robert Emanuel Desai as a director on 2021-08-18
dot icon18/08/2021
Appointment of Martin Helweg as a director on 2021-08-18
dot icon03/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon16/06/2020
Satisfaction of charge SC2094050041 in full
dot icon04/06/2020
Satisfaction of charge SC2094050035 in full
dot icon04/06/2020
Satisfaction of charge SC2094050036 in full
dot icon04/06/2020
Satisfaction of charge SC2094050034 in full
dot icon04/06/2020
Satisfaction of charge SC2094050037 in full
dot icon04/06/2020
Satisfaction of charge SC2094050038 in full
dot icon04/06/2020
Satisfaction of charge SC2094050039 in full
dot icon04/06/2020
Satisfaction of charge SC2094050040 in full
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 icon16/12/2019
Full accounts made up to 2018-12-31
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon12/12/2018
Compulsory strike-off action has been discontinued
dot icon11/12/2018
Full accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon26/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon14/12/2017
Full accounts made up to 2016-12-31
dot icon13/09/2017
Registration of charge SC2094050035, created on 2017-08-30
dot icon13/09/2017
Registration of charge SC2094050036, created on 2017-08-30
dot icon13/09/2017
Registration of charge SC2094050037, created on 2017-08-30
dot icon13/09/2017
Registration of charge SC2094050038, created on 2017-08-30
dot icon13/09/2017
Registration of charge SC2094050039, created on 2017-08-30
dot icon13/09/2017
Registration of charge SC2094050041, created on 2017-08-30
dot icon13/09/2017
Registration of charge SC2094050040, created on 2017-08-30
dot icon12/09/2017
Registration of charge SC2094050034, created on 2017-08-30
dot icon04/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon03/08/2017
Satisfaction of charge 20 in full
dot icon03/08/2017
Satisfaction of charge 22 in full
dot icon03/08/2017
Satisfaction of charge 21 in full
dot icon03/08/2017
Satisfaction of charge 24 in full
dot icon03/08/2017
Satisfaction of charge 23 in full
dot icon03/08/2017
Satisfaction of charge 25 in full
dot icon03/08/2017
Satisfaction of charge 26 in full
dot icon03/08/2017
Satisfaction of charge 27 in full
dot icon03/08/2017
Satisfaction of charge 30 in full
dot icon03/08/2017
Satisfaction of charge SC2094050033 in full
dot icon03/08/2017
Satisfaction of charge 32 in full
dot icon03/08/2017
Satisfaction of charge 28 in full
dot icon03/08/2017
Satisfaction of charge 29 in full
dot icon03/08/2017
Satisfaction of charge 31 in full
dot icon27/07/2017
All of the property or undertaking has been released from charge 23
dot icon27/07/2017
All of the property or undertaking has been released from charge 22
dot icon27/07/2017
All of the property or undertaking has been released from charge 26
dot icon27/07/2017
All of the property or undertaking has been released from charge 21
dot icon27/07/2017
All of the property or undertaking has been released from charge 20
dot icon27/07/2017
All of the property or undertaking has been released from charge 24
dot icon27/07/2017
All of the property or undertaking has been released from charge 25
dot icon27/07/2017
All of the property or undertaking has been released from charge 27
dot icon27/07/2017
All of the property or undertaking has been released from charge 28
dot icon27/07/2017
All of the property or undertaking has been released from charge 30
dot icon27/07/2017
All of the property or undertaking has been released from charge 29
dot icon27/07/2017
All of the property or undertaking has been released from charge 32
dot icon27/07/2017
All of the property or undertaking has been released from charge SC2094050033
dot icon27/07/2017
All of the property or undertaking has been released from charge 31
dot icon20/07/2017
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon07/08/2015
Annual return made up to 2015-07-24 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 icon14/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon08/08/2014
Miscellaneous
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Registration of charge 2094050033
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon14/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon05/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 9
dot icon05/02/2013
Statement of satisfaction in full or in part of a charge /full /charge no 10
dot icon21/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 8
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon26/03/2012
Duplicate mortgage certificatecharge no:32
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 32
dot icon13/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 6
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 11
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 28
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 29
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 30
dot icon09/01/2012
Particulars of a mortgage or charge / charge no: 31
dot icon09/12/2011
Appointment of Jay Kumar Daga as a director
dot icon02/12/2011
Full accounts made up to 2010-12-31
dot icon09/09/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon09/09/2011
Secretary's details changed for Hbjgw Secretarial Limited on 2011-04-28
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 6
dot icon09/06/2011
Termination of appointment of Fazel Fazelbhoy as a director
dot icon22/02/2011
Statement of satisfaction in full or in part of a floating charge /part /charge no 6
dot icon22/11/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon19/11/2010
Director's details changed for Fazel Akbar Fazelbhoy on 2010-07-25
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 14
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 13
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 12
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 15
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 16
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 17
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 18
dot icon23/08/2010
Statement of satisfaction in full or in part of a charge /full /charge no 19
dot icon18/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon16/08/2010
Director's details changed for Roy William Vickers Donaldson on 2010-07-24
dot icon16/08/2010
Director's details changed for Stephen Rowland Thomas on 2010-07-24
dot icon16/08/2010
Secretary's details changed for Hbjgw Secretarial Limited on 2010-07-24
dot icon16/08/2010
Director's details changed for Fazel Akbar Fazelbhoy on 2010-07-24
dot icon27/07/2010
Alterations to floating charge 6
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 21
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 22
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 23
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 24
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 25
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 26
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 27
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon19/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon19/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon19/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon19/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 4
dot icon19/02/2010
Statement of satisfaction in full or in part of a charge /full /charge no 5
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 17
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 19
dot icon15/02/2010
Alterations to floating charge 6
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 12
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 14
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 15
dot icon15/02/2010
Particulars of a mortgage or charge / charge no: 16
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 24/07/09; full list of members
dot icon18/06/2009
Appointment terminated director carl rolaston
dot icon18/06/2009
Director appointed roy william vickers donaldson
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon11/11/2008
Return made up to 24/07/08; full list of members
dot icon29/09/2008
Full 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 icon21/02/2008
Full accounts made up to 2006-12-31
dot icon16/08/2007
Return made up to 24/07/07; full list of members
dot icon16/08/2007
Director's particulars changed
dot icon21/02/2007
Partic of mort/charge *
dot icon16/01/2007
Full accounts made up to 2005-12-31
dot icon20/10/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon03/10/2006
Alterations to a floating charge
dot icon03/10/2006
Partic of mort/charge *
dot icon31/08/2006
Return made up to 24/07/06; full list of members
dot icon27/09/2005
Alterations to a floating charge
dot icon14/09/2005
Dec mort/charge *
dot icon07/09/2005
Return made up to 24/07/05; full list of members
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Director resigned
dot icon25/07/2005
Full accounts made up to 2004-12-31
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon01/09/2004
Return made up to 24/07/04; full list of members
dot icon19/08/2004
Partic of mort/charge *
dot icon04/08/2004
Partic of mort/charge *
dot icon02/02/2004
Full accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon29/08/2003
Alterations to a floating charge
dot icon20/08/2003
Return made up to 24/07/03; full list of members
dot icon15/07/2003
Partic of mort/charge *
dot icon20/12/2002
Alterations to a floating charge
dot icon21/11/2002
Partic of mort/charge *
dot icon21/11/2002
Partic of mort/charge *
dot icon16/10/2002
Registered office changed on 16/10/02 from: 19 ainslie place edinburgh midlothian EH3 6AU
dot icon24/09/2002
Partic of mort/charge *
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Return made up to 24/07/02; full list of members
dot icon03/04/2002
Alterations to a floating charge
dot icon08/01/2002
Partic of mort/charge *
dot icon29/08/2001
Return made up to 24/07/01; full list of members
dot icon21/05/2001
Partic of mort/charge *
dot icon14/05/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon03/10/2000
Director resigned
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon03/10/2000
New director appointed
dot icon30/08/2000
Certificate of change of name
dot icon24/07/2000
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
24/07/2026
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 KAZAKHSTAN LIMITED

BUE KAZAKHSTAN LIMITED is an(a) Active company incorporated on 24/07/2000 with the registered office located at Exchange Tower, 19 Canning Street, Edinburgh 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 KAZAKHSTAN LIMITED?

toggle

BUE KAZAKHSTAN LIMITED is currently Active. It was registered on 24/07/2000 .

Where is BUE KAZAKHSTAN LIMITED located?

toggle

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

What does BUE KAZAKHSTAN LIMITED do?

toggle

BUE KAZAKHSTAN 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 KAZAKHSTAN LIMITED?

toggle

The latest filing was on 28/07/2025: Confirmation statement made on 2025-07-24 with no updates.