Advanced company searchLink opens in new window

BUE MARINE TURKMENISTAN LIMITED

Company number SC167536

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2011 AA Full accounts made up to 31 December 2010
30 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
30 Aug 2011 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 28 April 2011
07 Jul 2011 MG05s 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
09 Jun 2011 TM01 Termination of appointment of Fazel Fazelbhoy as a director
22 Feb 2011 MG03s Statement of satisfaction in full or in part of a floating charge /part /charge no 5
14 Jan 2011 466(Scot) Alterations to floating charge 5
29 Dec 2010 MG01s Particulars of a mortgage or charge / charge no: 10
04 Oct 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Roy William Vickers Donaldson on 7 August 2010
01 Oct 2010 CH01 Director's details changed for Stephen Rowland Thomas on 7 August 2010
01 Oct 2010 CH01 Director's details changed for Fazel Akbar Fazelbhoy on 7 August 2010
01 Oct 2010 CH04 Secretary's details changed for Hbjgw Secretarial Limited on 7 August 2010
25 Jun 2010 AA Full accounts made up to 31 December 2009
27 Apr 2010 466(Scot) Alterations to floating charge 5
27 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 9
13 Apr 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
09 Apr 2010 466(Scot) Alterations to floating charge 5
09 Apr 2010 MG01s Particulars of a mortgage or charge / charge no: 8
28 Sep 2009 AA Full accounts made up to 31 December 2008
24 Aug 2009 363a Return made up to 07/08/09; full list of members
18 Jun 2009 288b Appointment terminated director carl rolaston
18 Jun 2009 288a Director appointed roy willaim vickers donaldson
08 May 2009 363a Return made up to 07/08/08; no change of members
03 Feb 2009 410(Scot) Particulars of a mortgage or charge / charge no: 7