Bue Marine Limited EDINBURGH


Bue Marine started in year 1991 as Private Limited Company with registration number SC132816. The Bue Marine company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Edinburgh at Exchange Tower. Postal code: EH3 8EH.

At the moment there are 2 directors in the the company, namely Martin H. and Narayana N.. In addition one secretary - Narayana N. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - George T. who worked with the the company until 10 October 1997.

Bue Marine Limited Address / Contact

Office Address Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EH
Country of origin United Kingdom

Company Information / Profile

Registration Number SC132816
Date of Incorporation Mon, 8th Jul 1991
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Narayana N.

Position: Secretary

Appointed: 05 January 2022

Martin H.

Position: Director

Appointed: 18 August 2021

Narayana N.

Position: Director

Appointed: 11 February 2020

Robert D.

Position: Director

Appointed: 06 April 2015

Resigned: 18 August 2021

Rene K.

Position: Director

Appointed: 06 April 2015

Resigned: 15 March 2020

Stephen T.

Position: Director

Appointed: 28 November 2011

Resigned: 06 April 2015

Jay D.

Position: Director

Appointed: 28 November 2011

Resigned: 22 January 2020

Roy D.

Position: Director

Appointed: 08 June 2009

Resigned: 12 February 2015

Fazel F.

Position: Director

Appointed: 01 May 2008

Resigned: 30 May 2011

William M.

Position: Director

Appointed: 15 July 2005

Resigned: 01 May 2008

Samir F.

Position: Director

Appointed: 15 July 2005

Resigned: 03 September 2019

David J.

Position: Director

Appointed: 01 January 2005

Resigned: 15 July 2005

Colin R.

Position: Director

Appointed: 17 December 2004

Resigned: 15 July 2005

Michael S.

Position: Director

Appointed: 01 August 1999

Resigned: 24 January 2005

Kevin M.

Position: Director

Appointed: 08 July 1999

Resigned: 15 July 2005

Hbjgw Secretarial Limited

Position: Corporate Secretary

Appointed: 10 October 1997

Resigned: 05 January 2022

Janess A.

Position: Director

Appointed: 09 July 1997

Resigned: 15 August 2008

Edward C.

Position: Director

Appointed: 01 July 1994

Resigned: 15 July 2005

Peter G.

Position: Director

Appointed: 13 July 1992

Resigned: 15 July 2005

Carl R.

Position: Director

Appointed: 17 July 1991

Resigned: 08 June 2009

George T.

Position: Secretary

Appointed: 17 July 1991

Resigned: 10 October 1997

George T.

Position: Director

Appointed: 17 July 1991

Resigned: 10 October 1997

Henderson Boyd Jackson Limited

Position: Nominee Director

Appointed: 08 July 1991

Resigned: 17 July 1991

Henderson Boyd Jackson Limited

Position: Nominee Secretary

Appointed: 08 July 1991

Resigned: 08 July 1992

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Topaz Energy and Marine Plc from Manchester, England. The abovementioned PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Topaz Energy and Marine Limited that put Hamilton, Bermuda as the address. This PSC has a legal form of "a tax exempted private limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Topaz Energy And Marine Plc

One St. Peters Square, Manchester, M2 3DE, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 07445037
Notified on 30 June 2016
Ceased on 18 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Topaz Energy And Marine Limited

Clarendon House Clarendon House, 2 Church Street West, Hamilton, Bermuda, PO Box HM 11, Bermuda

Legal authority Bermuda Companies Act 1981
Legal form Tax Exempted Private Limited Liability Company
Country registered Bermuda
Place registered Bermuda Registrar Of Companies
Registration number 9577
Notified on 29 May 2016
Ceased on 29 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, May 2023
Free Download (37 pages)

Company search

Advertisements