BUE MARINE TURKMENISTAN LIMITED

Register to unlock more data on OkredoRegister

BUE MARINE TURKMENISTAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC167536

Incorporation date

07/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 2, Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1996)
dot icon16/01/2025
Final Gazette dissolved following liquidation
dot icon16/10/2024
Final account prior to dissolution in MVL (final account attached)
dot icon13/11/2023
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh EH3 8EH to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 2023-11-13
dot icon06/11/2023
Resolutions
dot icon14/08/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon15/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon22/03/2022
Accounts for a dormant company 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 icon20/08/2021
Confirmation statement made on 2021-08-07 with no updates
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 icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-07 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 Narayama 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 icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon09/08/2019
Confirmation statement made on 2019-08-07 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 icon21/08/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon07/12/2017
Full accounts made up to 2016-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon03/08/2017
Satisfaction of charge 8 in full
dot icon03/08/2017
Satisfaction of charge 9 in full
dot icon27/07/2017
All of the property or undertaking has been released from charge 9
dot icon27/07/2017
All of the property or undertaking has been released from charge 8
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 icon18/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-07 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 icon21/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon08/08/2014
Miscellaneous
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon31/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon21/11/2012
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 6
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon16/08/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon13/02/2012
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon13/02/2012
Statement of satisfaction in full or in part of a charge /full /charge no 7
dot icon08/12/2011
Appointment of Jay Kumar Daga as a director
dot icon02/12/2011
Full accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon30/08/2011
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 5
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 5
dot icon14/01/2011
Alterations to floating charge 5
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 10
dot icon04/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon01/10/2010
Director's details changed for Roy William Vickers Donaldson on 2010-08-07
dot icon01/10/2010
Director's details changed for Stephen Rowland Thomas on 2010-08-07
dot icon01/10/2010
Director's details changed for Fazel Akbar Fazelbhoy on 2010-08-07
dot icon01/10/2010
Secretary's details changed for Hbjgw Secretarial Limited on 2010-08-07
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 9
dot icon27/04/2010
Alterations to floating charge 5
dot icon13/04/2010
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 8
dot icon09/04/2010
Alterations to floating charge 5
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Return made up to 07/08/09; full list of members
dot icon18/06/2009
Appointment terminated director carl rolaston
dot icon18/06/2009
Director appointed roy willaim vickers donaldson
dot icon08/05/2009
Return made up to 07/08/08; no change of members
dot icon03/02/2009
Particulars of a mortgage or charge / charge no: 7
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 icon14/08/2007
Return made up to 07/08/07; full list of members
dot icon14/08/2007
Director's particulars changed
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 icon01/09/2006
Return made up to 07/08/06; 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 07/08/05; full list of members
dot icon15/08/2005
Dec mort/charge *
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon04/08/2005
Director resigned
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 07/08/04; full list of members
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 icon29/08/2003
Alterations to a floating charge
dot icon29/08/2003
Alterations to a floating charge
dot icon19/08/2003
Return made up to 07/08/03; full list of members
dot icon18/07/2003
Partic of mort/charge *
dot icon15/07/2003
Partic of mort/charge *
dot icon05/07/2003
New director appointed
dot icon05/07/2003
New director appointed
dot icon16/10/2002
Secretary's particulars changed
dot icon16/10/2002
Registered office changed on 16/10/02 from: 19 ainslie place edinburgh EH3 6AU
dot icon26/09/2002
Return made up to 07/08/02; full list of members
dot icon27/08/2002
Full accounts made up to 2001-12-31
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon29/08/2001
Return made up to 07/08/01; full list of members
dot icon21/05/2001
Partic of mort/charge *
dot icon10/10/2000
Resolutions
dot icon10/10/2000
Accounts for a dormant company made up to 1999-12-31
dot icon12/09/2000
Return made up to 07/08/00; full list of members
dot icon21/03/2000
Certificate of change of name
dot icon20/03/2000
Director resigned
dot icon20/08/1999
Return made up to 07/08/99; full list of members
dot icon27/07/1999
Dec mort/charge *
dot icon19/07/1999
Alterations to a floating charge
dot icon19/07/1999
Partic of mort/charge *
dot icon15/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon15/03/1999
Resolutions
dot icon01/10/1998
Return made up to 07/08/98; full list of members
dot icon08/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon08/04/1998
Resolutions
dot icon04/02/1998
Return made up to 07/08/97; full list of members
dot icon11/12/1997
Secretary resigned
dot icon11/12/1997
Registered office changed on 11/12/97 from: imperial house albert dock leith edinburgh midlothian EH6 7DN
dot icon11/12/1997
New secretary appointed
dot icon30/07/1997
Alterations to a floating charge
dot icon29/07/1997
Memorandum and Articles of Association
dot icon28/07/1997
New director appointed
dot icon25/07/1997
Resolutions
dot icon24/07/1997
Alterations to a floating charge
dot icon18/07/1997
Partic of mort/charge *
dot icon14/07/1997
Partic of mort/charge *
dot icon30/10/1996
Registered office changed on 30/10/96 from: imperial house albert dock leith edinburgh midlothian EH6 7DN
dot icon30/10/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon14/10/1996
Ad 10/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon04/10/1996
Memorandum and Articles of Association
dot icon02/10/1996
Certificate of change of name
dot icon27/09/1996
Secretary resigned
dot icon27/09/1996
Director resigned
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New director appointed
dot icon27/09/1996
New secretary appointed
dot icon27/09/1996
Registered office changed on 27/09/96 from: 24 great king street edinburgh EH3 6QN
dot icon27/09/1996
Resolutions
dot icon27/09/1996
Resolutions
dot icon27/09/1996
Resolutions
dot icon07/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
07/08/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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
Helweg, Martin
Director
18/08/2021 - Present
11
Narumanchi Venkata Lakshmi, Narayama Prasad
Director
11/02/2020 - Present
-
Narumanchi Venkata Lakshmi, Narayana Prasad
Secretary
05/01/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUE MARINE TURKMENISTAN LIMITED

BUE MARINE TURKMENISTAN LIMITED is an(a) Dissolved company incorporated on 07/08/1996 with the registered office located at Third Floor, 2, Semple Street, Edinburgh EH3 8BL. There are currently 3 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 MARINE TURKMENISTAN LIMITED?

toggle

BUE MARINE TURKMENISTAN LIMITED is currently Dissolved. It was registered on 07/08/1996 and dissolved on 16/01/2025.

Where is BUE MARINE TURKMENISTAN LIMITED located?

toggle

BUE MARINE TURKMENISTAN LIMITED is registered at Third Floor, 2, Semple Street, Edinburgh EH3 8BL.

What does BUE MARINE TURKMENISTAN LIMITED do?

toggle

BUE MARINE TURKMENISTAN 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 MARINE TURKMENISTAN LIMITED?

toggle

The latest filing was on 16/01/2025: Final Gazette dissolved following liquidation.