UKBizDB.co.uk

BUE KAZAKHSTAN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bue Kazakhstan Limited. The company was founded 23 years ago and was given the registration number SC209405. The firm's registered office is in EDINBURGH. You can find them at Exchange Tower, 19 Canning Street, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BUE KAZAKHSTAN LIMITED
Company Number:SC209405
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2000
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Secretary05 January 2022Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director18 August 2021Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director11 February 2020Active
Exchange Tower, 19 Canning Street, Edinburgh, Scotland, EH3 8EH

Corporate Secretary24 July 2000Active
25 Clarendon Crescent, Linlithgow, EH49 6AW

Director01 September 2000Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director28 November 2011Active
Almas Tower, Jumeirah Lakes Towers, Dubai, United Arab Emirates,

Director06 April 2015Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director08 June 2009Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director01 May 2008Active
41 Salisbury, Calderwood, East Kilbride, G74 3QF

Director01 September 2000Active
19 Ainslie Place, Edinburgh, EH3 6AU

Nominee Director24 July 2000Active
Almas Tower, Jumeirah Lakes Towers, Dubai, United Arab Emirates,

Director06 April 2015Active
PO BOX 12068, Dubai, Uae, UAE

Director15 July 2005Active
Villa No 9, 273 Al Wasl Rd, Jumeirah, Uae,

Director15 July 2005Active
Villa 9 Cluster 36, Jumeirah Islands, Dubai, United Arab Emirates,

Director01 September 2000Active
Exchange Tower, 19 Canning Street, Edinburgh, EH3 8EH

Director13 June 2006Active

People with Significant Control

Bue Marine Limited
Notified on:30 June 2016
Status:Active
Country of residence:Scotland
Address:Exchange Tower, 19, Canning Street, Edinburgh, Scotland, EH3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Accounts

Accounts with accounts type full.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type full.

Download
2023-01-09Accounts

Accounts with accounts type full.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type full.

Download
2022-01-18Officers

Appoint person secretary company with name date.

Download
2022-01-18Officers

Termination secretary company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-12Officers

Termination director company with name termination date.

Download
2019-12-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.