About

Registered Number: SC167536
Date of Incorporation: 07/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

 

Bue Marine Turkmenistan Ltd was setup in 1996, it has a status of "Active". Bue Marine Turkmenistan Ltd has 13 directors listed. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESAI, Robert Emanuel 06 April 2015 - 1
NARUMANCHI VENKATA LAKSHMI, Narayama Prasad 11 February 2020 - 1
ADAMS, Janess 27 June 2003 15 August 2008 1
DAGA, Jay Kumar 28 November 2011 22 January 2020 1
DONALDSON, Roy William Vickers 08 June 2009 12 February 2015 1
FAZELBHOY, Fazel Akbar 01 May 2008 30 May 2011 1
GILL, Peter Godfrey William 30 June 2003 15 July 2005 1
KOFOD-OLSEN, Rene 06 April 2015 15 March 2020 1
MILLS, William Ali 15 July 2005 01 May 2008 1
MITRA, Anjan 15 July 2005 13 June 2006 1
ROLASTON, Carl Geoffrey 17 September 1996 08 June 2009 1
THOMAS, Stephen Rowland 13 June 2006 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, George Alastair 17 September 1996 10 October 1997 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
TM01 - Termination of appointment of director 02 April 2020
AP01 - Appointment of director 12 February 2020
TM01 - Termination of appointment of director 12 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 09 August 2019
DISS40 - Notice of striking-off action discontinued 08 December 2018
AA - Annual Accounts 05 December 2018
GAZ1 - First notification of strike-off action in London Gazette 27 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 07 September 2017
MR04 - N/A 03 August 2017
MR04 - N/A 03 August 2017
MR05 - N/A 27 July 2017
MR05 - N/A 27 July 2017
CH04 - Change of particulars for corporate secretary 20 July 2017
AA - Annual Accounts 12 October 2016
CS01 - N/A 18 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 September 2015
AP01 - Appointment of director 09 April 2015
AP01 - Appointment of director 09 April 2015
TM01 - Termination of appointment of director 09 April 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 21 August 2014
MISC - Miscellaneous document 08 August 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 31 August 2013
AA - Annual Accounts 30 August 2013
MG02s - Statement of satisfaction in full or in part of a charge 21 November 2012
MG02s - Statement of satisfaction in full or in part of a charge 21 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 16 August 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 13 February 2012
MG02s - Statement of satisfaction in full or in part of a charge 13 February 2012
AP01 - Appointment of director 08 December 2011
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 30 August 2011
CH04 - Change of particulars for corporate secretary 30 August 2011
MG05s - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the floating charge; (b) no longer forms part of the company's property for a company registered in Scotland 07 July 2011
TM01 - Termination of appointment of director 09 June 2011
MG03s - Statement of satisfaction in full or in part of a floating charge 22 February 2011
466(Scot) - N/A 14 January 2011
MG01s - Particulars of a charge created by a company registered in Scotland 29 December 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH01 - Change of particulars for director 01 October 2010
CH04 - Change of particulars for corporate secretary 01 October 2010
AA - Annual Accounts 25 June 2010
MG01s - Particulars of a charge created by a company registered in Scotland 27 April 2010
466(Scot) - N/A 27 April 2010
MG03s - Statement of satisfaction in full or in part of a floating charge 13 April 2010
MG01s - Particulars of a charge created by a company registered in Scotland 09 April 2010
466(Scot) - N/A 09 April 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 08 May 2009
410(Scot) - N/A 03 February 2009
AA - Annual Accounts 29 September 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 14 August 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
AA - Annual Accounts 16 January 2007
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
363s - Annual Return 01 September 2006
466(Scot) - N/A 27 September 2005
419a(Scot) - N/A 14 September 2005
363s - Annual Return 07 September 2005
419a(Scot) - N/A 15 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288a - Notice of appointment of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
288b - Notice of resignation of directors or secretaries 04 August 2005
AA - Annual Accounts 25 July 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 01 September 2004
AA - Annual Accounts 02 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2003
466(Scot) - N/A 29 August 2003
466(Scot) - N/A 29 August 2003
466(Scot) - N/A 29 August 2003
363s - Annual Return 19 August 2003
410(Scot) - N/A 18 July 2003
410(Scot) - N/A 15 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288c - Notice of change of directors or secretaries or in their particulars 16 October 2002
287 - Change in situation or address of Registered Office 16 October 2002
363s - Annual Return 26 September 2002
AA - Annual Accounts 27 August 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 29 August 2001
410(Scot) - N/A 21 May 2001
RESOLUTIONS - N/A 10 October 2000
AA - Annual Accounts 10 October 2000
363s - Annual Return 12 September 2000
CERTNM - Change of name certificate 21 March 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
363s - Annual Return 20 August 1999
419a(Scot) - N/A 27 July 1999
466(Scot) - N/A 19 July 1999
410(Scot) - N/A 19 July 1999
RESOLUTIONS - N/A 15 March 1999
AA - Annual Accounts 15 March 1999
363s - Annual Return 01 October 1998
RESOLUTIONS - N/A 08 April 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 04 February 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
466(Scot) - N/A 30 July 1997
MEM/ARTS - N/A 29 July 1997
288a - Notice of appointment of directors or secretaries 28 July 1997
RESOLUTIONS - N/A 25 July 1997
466(Scot) - N/A 24 July 1997
410(Scot) - N/A 18 July 1997
410(Scot) - N/A 14 July 1997
287 - Change in situation or address of Registered Office 30 October 1996
225 - Change of Accounting Reference Date 30 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1996
MEM/ARTS - N/A 04 October 1996
CERTNM - Change of name certificate 02 October 1996
RESOLUTIONS - N/A 27 September 1996
RESOLUTIONS - N/A 27 September 1996
RESOLUTIONS - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 27 September 1996
287 - Change in situation or address of Registered Office 27 September 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
Tripartite general assignment 12 December 2010 Fully Satisfied

N/A

Tripartite assignment 19 April 2010 Fully Satisfied

N/A

Tripartite assignment 26 March 2010 Fully Satisfied

N/A

Cadh collateral account 26 January 2009 Fully Satisfied

N/A

Deed of covenant 27 June 2003 Fully Satisfied

N/A

Floating charge 27 June 2003 Fully Satisfied

N/A

Floating charge 30 April 2001 Fully Satisfied

N/A

Floating charge 08 July 1999 Fully Satisfied

N/A

Bond & floating charge 11 July 1997 Fully Satisfied

N/A

Bond & floating charge 11 July 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.