Background WavePink WaveYellow Wave

BLUE MANTA INTERNATIONAL LIMITED (SC229088)

BLUE MANTA INTERNATIONAL LIMITED (SC229088) is an active UK company. incorporated on 13 March 2002. with registered office in Aberdeen. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BLUE MANTA INTERNATIONAL LIMITED has been registered for 24 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
SC229088
Status
active
Type
ltd
Incorporated
13 March 2002
Age
24 years
Address
5 Kirkton Avenue, Aberdeen, AB21 0BF
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MANTA INTERNATIONAL LIMITED

BLUE MANTA INTERNATIONAL LIMITED is an active company incorporated on 13 March 2002 with the registered office located in Aberdeen. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. BLUE MANTA INTERNATIONAL LIMITED was registered 24 years ago.(SIC: 77390)

Status

active

Active since 24 years ago

Company No

SC229088

LTD Company

Age

24 Years

Incorporated 13 March 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027

Previous Company Names

E & L SALES AND RENTALS LIMITED
From: 28 March 2002To: 6 October 2006
CHARTAMBER LIMITED
From: 13 March 2002To: 28 March 2002
Contact
Address

5 Kirkton Avenue Pitmedden Industrial Estate, Dyce Aberdeen, AB21 0BF,

Previous Addresses

Midmill Business Park Kintore Inverurie Aberdeen AB51 0QG Scotland
From: 16 December 2021To: 17 December 2021
5 Kirkton Avenue Pitmedden Industrial Estate Dyce, Aberdeen AB21 0BF
From: 13 March 2002To: 16 December 2021
Timeline

18 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Mar 02
Loan Cleared
Mar 21
Loan Cleared
Aug 21
Loan Cleared
Sept 21
Owner Exit
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Nov 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Nov 24
Director Left
Sept 25
Loan Secured
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEITON, John Miller

Active
Midmill Business Park, AberdeenAB51 0QG
Born October 1976
Director
Appointed 11 Dec 2021

MURRAY, Thomas Anthony

Active
Kirkton Avenue, AberdeenAB21 0BF
Born December 1967
Director
Appointed 18 Oct 2024

HARDIE, Neil

Resigned
23 Kingsfield Road, KintoreAB51 0UB
Secretary
Appointed 22 Mar 2002
Resigned 11 Dec 2021

OSWALDS OF EDINBURGH LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee secretary
Appointed 13 Mar 2002
Resigned 22 Mar 2002

FLEMING, Douglas Weir

Resigned
Kirkton Avenue, AberdeenAB21 0BF
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

HARDIE, Alison June

Resigned
23 Kingsfield Road, KintoreAB51 0UB
Born August 1959
Director
Appointed 22 Mar 2002
Resigned 11 Dec 2021

HARDIE, Neil

Resigned
23 Kingsfield Road, KintoreAB51 0UB
Born August 1956
Director
Appointed 22 Mar 2002
Resigned 09 Sept 2025

JORDANS (SCOTLAND) LIMITED

Resigned
24 Great King Street, EdinburghEH3 6QN
Corporate nominee director
Appointed 13 Mar 2002
Resigned 22 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Kirkton Avenue, AberdeenAB21 0BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2021

Mr Neil James Hardie

Ceased
Kirkton Avenue, AberdeenAB21 0BF
Born August 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Dec 2021

Mrs Alison June Hardie

Ceased
Kirkton Avenue, AberdeenAB21 0BF
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Dec 2021
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 August 2025
GUARANTEE2GUARANTEE2
Legacy
15 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2024
AAAnnual Accounts
Legacy
27 September 2024
PARENT_ACCPARENT_ACC
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Legacy
27 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
18 January 2024
PARENT_ACCPARENT_ACC
Legacy
18 January 2024
AGREEMENT2AGREEMENT2
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Resolution
22 December 2023
RESOLUTIONSResolutions
Memorandum Articles
22 December 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
17 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 December 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
16 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Small
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Legacy
2 November 2011
MG01sMG01s
Accounts With Accounts Type Small
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Small
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Small
8 October 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2007
AAAnnual Accounts
Legacy
21 March 2007
363aAnnual Return
Memorandum Articles
12 October 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 2006
419a(Scot)419a(Scot)
Accounts With Accounts Type Total Exemption Small
13 September 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
29 June 2006
410(Scot)410(Scot)
Legacy
7 April 2006
410(Scot)410(Scot)
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Legacy
16 May 2002
410(Scot)410(Scot)
Legacy
26 April 2002
88(2)R88(2)R
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
8 April 2002
288bResignation of Director or Secretary
Memorandum Articles
3 April 2002
MEM/ARTSMEM/ARTS
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
287Change of Registered Office
Legacy
29 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2002
NEWINCIncorporation