Background WavePink WaveYellow Wave

BUE MARINE LIMITED (SC132816)

BUE MARINE LIMITED (SC132816) is an active UK company. incorporated on 8 July 1991. with registered office in Edinburgh. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BUE MARINE LIMITED has been registered for 34 years. Current directors include NARUMANCHI VENKATA LAKSHMI, Narayana Prasad, WILKINSON, Paul Robert.

Company Number
SC132816
Status
active
Type
ltd
Incorporated
8 July 1991
Age
34 years
Address
Exchange Tower, Edinburgh, EH3 8EH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
NARUMANCHI VENKATA LAKSHMI, Narayana Prasad, WILKINSON, Paul Robert
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUE MARINE LIMITED

BUE MARINE LIMITED is an active company incorporated on 8 July 1991 with the registered office located in Edinburgh. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BUE MARINE LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

SC132816

LTD Company

Age

34 Years

Incorporated 8 July 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 November 2026
For period ending 27 October 2026

Previous Company Names

HENJAC 160 LIMITED
From: 8 July 1991To: 24 September 1991
Contact
Address

Exchange Tower 19 Canning Street Edinburgh, EH3 8EH,

Timeline

21 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jun 11
Director Joined
Dec 11
Director Joined
Dec 11
Loan Secured
Feb 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Aug 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Apr 20
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Mar 22
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

NARUMANCHI VENKATA LAKSHMI, Narayana Prasad

Active
Exchange Tower, EdinburghEH3 8EH
Secretary
Appointed 05 Jan 2022

NARUMANCHI VENKATA LAKSHMI, Narayana Prasad

Active
Exchange Tower, EdinburghEH3 8EH
Born November 1968
Director
Appointed 11 Feb 2020

WILKINSON, Paul Robert

Active
Exchange Tower, EdinburghEH3 8EH
Born March 1972
Director
Appointed 08 Oct 2024

TAYLOR, George Alastair

Resigned
1 Hillpark Crescent, EdinburghEH4 7BG
Secretary
Appointed N/A
Resigned 10 Oct 1997

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Resigned
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 10 Oct 1997
Resigned 05 Jan 2022

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee secretary
Appointed 08 Jul 1991
Resigned 08 Jul 1992

ADAMS, Janess

Resigned
25 Clarendon Crescent, LinlithgowEH49 6AW
Born November 1957
Director
Appointed 09 Jul 1997
Resigned 15 Aug 2008

CUNNINGHAM, Edward Brandwood

Resigned
8 Wester Coates Avenue, EdinburghEH12 5LS
Born September 1931
Director
Appointed 01 Jul 1994
Resigned 15 Jul 2005

DAGA, Jay Kumar

Resigned
Jumeirah Lakes Towers, Dubai
Born May 1968
Director
Appointed 28 Nov 2011
Resigned 22 Jan 2020

DESAI, Robert Emanuel

Resigned
Jumeirah Lakes Towers, Dubai
Born December 1978
Director
Appointed 06 Apr 2015
Resigned 18 Aug 2021

DONALDSON, Roy William Vickers

Resigned
Exchange Tower, EdinburghEH3 8EH
Born October 1953
Director
Appointed 08 Jun 2009
Resigned 12 Feb 2015

FANCY, Samir Jimmy

Resigned
Exchange Tower, EdinburghEH3 8EH
Born October 1976
Director
Appointed 15 Jul 2005
Resigned 03 Sept 2019

FAZELBHOY, Fazel Akbar

Resigned
Exchange Tower, EdinburghEH3 8EH
Born February 1957
Director
Appointed 01 May 2008
Resigned 30 May 2011

GILL, Peter Godfrey William

Resigned
41 Salisbury, East KilbrideG74 3QF
Born December 1941
Director
Appointed 13 Jul 1992
Resigned 15 Jul 2005

HELWEG, Martin

Resigned
Exchange Tower, EdinburghEH3 8EH
Born December 1971
Director
Appointed 18 Aug 2021
Resigned 14 Oct 2024

JAMIESON, David Campbell Murray

Resigned
Windspun, HeadleyGU35 8PU
Born January 1948
Director
Appointed 01 Jan 2005
Resigned 15 Jul 2005

KOFOD-OLSEN, Rene

Resigned
Jumeirah Lakes Towers, Dubai
Born March 1973
Director
Appointed 06 Apr 2015
Resigned 15 Mar 2020

MILLS, William Ali

Resigned
PO BOX 12068, DubaiUAE
Born February 1958
Director
Appointed 15 Jul 2005
Resigned 01 May 2008

MURPHY, Kevin Andrew

Resigned
22 Chesterford Gardens, LondonNW3 7DE
Born April 1957
Director
Appointed 08 Jul 1999
Resigned 15 Jul 2005

ROLASTON, Carl Geoffrey

Resigned
Villa 9 Cluster 36, Dubai
Born December 1951
Director
Appointed 17 Jul 1991
Resigned 08 Jun 2009

RUTHERFORD, Colin

Resigned
4 Henderland Road, EdinburghEH12 6BB
Born February 1959
Director
Appointed 17 Dec 2004
Resigned 15 Jul 2005

SALTER, Michael John Lawrence

Resigned
Kingdom, BanchoryAB31 4BY
Born May 1947
Director
Appointed 01 Aug 1999
Resigned 24 Jan 2005

TAYLOR, George Alastair

Resigned
1 Hillpark Crescent, EdinburghEH4 7BG
Born August 1954
Director
Appointed 17 Jul 1991
Resigned 10 Oct 1997

THOMAS, Stephen Rowland

Resigned
Exchange Tower, EdinburghEH3 8EH
Born December 1957
Director
Appointed 28 Nov 2011
Resigned 06 Apr 2015

HENDERSON BOYD JACKSON LIMITED

Resigned
19 Ainslie Place, EdinburghEH3 6AU
Corporate nominee director
Appointed 08 Jul 1991
Resigned 17 Jul 1991

Persons with significant control

2

0 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Sept 2018
Clarendon House, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 May 2016
Ceased 29 May 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 September 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
25 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
24 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
27 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
27 July 2017
MR05Certification of Charge
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
5 July 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company
19 July 2016
AR01AR01
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Miscellaneous
8 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Legacy
13 February 2012
MG03sMG03s
Legacy
13 February 2012
MG02sMG02s
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
22 July 2011
CH04Change of Corporate Secretary Details
Legacy
7 July 2011
MG05sMG05s
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Legacy
22 February 2011
MG03sMG03s
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
3 August 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
9 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 May 2009
363aAnnual Return
Dissolved Compulsory Strike Off Suspended
17 March 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
6 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 February 2009
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 February 2008
AAAnnual Accounts
Legacy
19 February 2008
363sAnnual Return (shuttle)
Legacy
18 July 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Legacy
18 July 2007
287Change of Registered Office
Auditors Resignation Company
5 July 2007
AUDAUD
Accounts With Accounts Type Group
16 January 2007
AAAnnual Accounts
Mortgage Alter Floating Charge
3 October 2006
466(Scot)466(Scot)
Legacy
31 July 2006
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
26 June 2006
466(Scot)466(Scot)
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
29 March 2006
155(6)b155(6)b
Legacy
29 March 2006
155(6)a155(6)a
Resolution
29 March 2006
RESOLUTIONSResolutions
Resolution
29 March 2006
RESOLUTIONSResolutions
Mortgage Alter Floating Charge
27 September 2005
466(Scot)466(Scot)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
14 September 2005
419a(Scot)419a(Scot)
Legacy
15 August 2005
419a(Scot)419a(Scot)
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
4 August 2005
88(2)R88(2)R
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
3 August 2005
363sAnnual Return (shuttle)
Legacy
8 July 2005
123Notice of Increase in Nominal Capital
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Resolution
8 July 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2004
AAAnnual Accounts
Legacy
31 October 2003
244244
Mortgage Alter Floating Charge
29 August 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 August 2003
466(Scot)466(Scot)
Mortgage Alter Floating Charge
29 August 2003
466(Scot)466(Scot)
Legacy
15 July 2003
410(Scot)410(Scot)
Legacy
7 July 2003
363sAnnual Return (shuttle)
Legacy
17 October 2002
288cChange of Particulars
Legacy
16 October 2002
287Change of Registered Office
Legacy
9 October 2002
419b(Scot)419b(Scot)
Legacy
9 October 2002
419b(Scot)419b(Scot)
Accounts With Accounts Type Group
27 August 2002
AAAnnual Accounts
Memorandum Articles
22 August 2002
MEM/ARTSMEM/ARTS
Legacy
6 July 2002
363sAnnual Return (shuttle)
Mortgage Alter Floating Charge
3 April 2002
466(Scot)466(Scot)
Mortgage Alter Floating Charge
3 April 2002
466(Scot)466(Scot)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 October 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
9 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 August 1999
AAAnnual Accounts
Legacy
4 August 1999
363sAnnual Return (shuttle)
Legacy
4 August 1999
288cChange of Particulars
Legacy
27 July 1999
419a(Scot)419a(Scot)
Legacy
27 July 1999
419a(Scot)419a(Scot)
Mortgage Alter Floating Charge
19 July 1999
466(Scot)466(Scot)
Legacy
19 July 1999
410(Scot)410(Scot)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Resolution
15 July 1999
RESOLUTIONSResolutions
Legacy
15 July 1999
88(2)R88(2)R
Legacy
15 July 1999
123Notice of Increase in Nominal Capital
Legacy
15 July 1999
122122
Legacy
15 July 1999
122122
Legacy
15 July 1999
122122
Resolution
29 June 1999
RESOLUTIONSResolutions
Legacy
29 June 1999
169169
Accounts With Accounts Type Full Group
19 August 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
287Change of Registered Office
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Resolution
31 July 1997
RESOLUTIONSResolutions
Legacy
31 July 1997
123Notice of Increase in Nominal Capital
Mortgage Alter Floating Charge
30 July 1997
466(Scot)466(Scot)
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
88(2)R88(2)R
Legacy
25 July 1997
288aAppointment of Director or Secretary
Mortgage Alter Floating Charge
24 July 1997
466(Scot)466(Scot)
Legacy
18 July 1997
410(Scot)410(Scot)
Accounts With Accounts Type Full Group
25 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 July 1996
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
3 July 1996
410(Scot)410(Scot)
Legacy
13 June 1996
419a(Scot)419a(Scot)
Legacy
25 April 1996
410(Scot)410(Scot)
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
288288
Accounts With Accounts Type Full
27 June 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Memorandum Articles
23 June 1994
MEM/ARTSMEM/ARTS
Legacy
23 June 1994
122122
Legacy
23 June 1994
88(2)R88(2)R
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Resolution
23 June 1994
RESOLUTIONSResolutions
Legacy
19 October 1993
410(Scot)410(Scot)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
11 February 1993
288288
Legacy
5 January 1993
88(2)R88(2)R
Legacy
5 January 1993
123Notice of Increase in Nominal Capital
Memorandum Articles
5 January 1993
MEM/ARTSMEM/ARTS
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
24 September 1992
363b363b
Legacy
8 September 1992
288288
Legacy
27 February 1992
224224
Legacy
18 January 1992
287Change of Registered Office
Certificate Change Of Name Company
23 September 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1991
288288
Legacy
30 July 1991
288288
Miscellaneous
24 July 1991
MISCMISC
Incorporation Company
8 July 1991
NEWINCIncorporation