Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > BUE MARITIME SERVICES LIMITED
Company Information for

BUE MARITIME SERVICES LIMITED

19 CANNING STREET, EDINBURGH, EH3,
Company Registration Number
SC164483
Private Limited Company
Dissolved

Dissolved 2015-11-10

Company Overview

About Bue Maritime Services Ltd
BUE MARITIME SERVICES LIMITED was founded on 1996-03-27 and had its registered office in 19 Canning Street. The company was dissolved on the 2015-11-10 and is no longer trading or active.

Key Data
Company Name
BUE MARITIME SERVICES LIMITED
 
Legal Registered Office
19 CANNING STREET
EDINBURGH
 
Filing Information
Company Number SC164483
Date formed 1996-03-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-10
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BUE MARITIME SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HBJG SECRETARIAL LIMITED
Company Secretary 1997-10-10
JAY KUMAR DAGA
Director 2011-11-28
ROBERT EMANUEL DESAI
Director 2015-04-06
RENE KOFOD-OLSEN
Director 2015-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ROWLAND THOMAS
Director 2006-06-13 2015-04-06
ROY WILLIAM VICKERS DONALDSON
Director 2009-06-08 2015-02-12
FAZEL AKBAR FAZELBHOY
Director 2008-05-01 2011-05-30
CARL GEOFFREY ROLASTON
Director 1997-07-09 2009-06-08
JANESS ADAMS
Director 1998-01-14 2008-08-15
WILLIAM ALI MILLS
Director 2005-07-15 2008-05-01
ANJAN MITRA
Director 2005-07-15 2006-06-13
EDWARD BRANDWOOD CUNNINGHAM
Director 1997-07-09 2005-07-15
PETER GODFREY WILLIAM GILL
Director 1996-03-27 2005-07-15
GEORGE ALASTAIR TAYLOR
Company Secretary 1996-03-27 1997-10-10
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1996-03-27 1996-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAY KUMAR DAGA BUE SHIPPING LIMITED Director 2011-11-28 CURRENT 2006-02-27 Liquidation
JAY KUMAR DAGA ROOSALKA SHIPPING LIMITED Director 2011-11-28 CURRENT 2006-02-27 Active
JAY KUMAR DAGA TOPAZ RIWS LIMITED Director 2011-11-28 CURRENT 2009-07-01 Liquidation
JAY KUMAR DAGA BUE CASPIAN LIMITED Director 2011-11-28 CURRENT 1992-03-24 Active
JAY KUMAR DAGA BUE CYGNET LIMITED Director 2011-11-28 CURRENT 2002-02-04 Liquidation
JAY KUMAR DAGA XT SHIPPING LIMITED Director 2011-11-28 CURRENT 2007-04-02 Liquidation
JAY KUMAR DAGA BUE MARINE LIMITED Director 2011-11-28 CURRENT 1991-07-08 Active
JAY KUMAR DAGA BUE MARINE TURKMENISTAN LIMITED Director 2011-11-28 CURRENT 1996-08-07 Liquidation
JAY KUMAR DAGA BUE BULKERS LIMITED Director 2011-11-28 CURRENT 2003-03-24 Active
JAY KUMAR DAGA BUE KYRAN LIMITED Director 2011-11-28 CURRENT 2007-04-26 Active
ROBERT EMANUEL DESAI BUE SHIPPING LIMITED Director 2015-04-06 CURRENT 2006-02-27 Liquidation
ROBERT EMANUEL DESAI ROOSALKA SHIPPING LIMITED Director 2015-04-06 CURRENT 2006-02-27 Active
ROBERT EMANUEL DESAI TOPAZ RIWS LIMITED Director 2015-04-06 CURRENT 2009-07-01 Liquidation
ROBERT EMANUEL DESAI BUE CASPIAN LIMITED Director 2015-04-06 CURRENT 1992-03-24 Active
ROBERT EMANUEL DESAI BUE KAZAKHSTAN LIMITED Director 2015-04-06 CURRENT 2000-07-24 Active
ROBERT EMANUEL DESAI BUE CYGNET LIMITED Director 2015-04-06 CURRENT 2002-02-04 Liquidation
ROBERT EMANUEL DESAI XT SHIPPING LIMITED Director 2015-04-06 CURRENT 2007-04-02 Liquidation
ROBERT EMANUEL DESAI BUE MARINE LIMITED Director 2015-04-06 CURRENT 1991-07-08 Active
ROBERT EMANUEL DESAI BUE MARINE TURKMENISTAN LIMITED Director 2015-04-06 CURRENT 1996-08-07 Liquidation
ROBERT EMANUEL DESAI BUE BULKERS LIMITED Director 2015-04-06 CURRENT 2003-03-24 Active
ROBERT EMANUEL DESAI BUE KYRAN LIMITED Director 2015-04-06 CURRENT 2007-04-26 Active
RENE KOFOD-OLSEN BUE SHIPPING LIMITED Director 2015-04-06 CURRENT 2006-02-27 Liquidation
RENE KOFOD-OLSEN ROOSALKA SHIPPING LIMITED Director 2015-04-06 CURRENT 2006-02-27 Active
RENE KOFOD-OLSEN TOPAZ RIWS LIMITED Director 2015-04-06 CURRENT 2009-07-01 Liquidation
RENE KOFOD-OLSEN BUE CASPIAN LIMITED Director 2015-04-06 CURRENT 1992-03-24 Active
RENE KOFOD-OLSEN BUE KAZAKHSTAN LIMITED Director 2015-04-06 CURRENT 2000-07-24 Active
RENE KOFOD-OLSEN BUE CYGNET LIMITED Director 2015-04-06 CURRENT 2002-02-04 Liquidation
RENE KOFOD-OLSEN XT SHIPPING LIMITED Director 2015-04-06 CURRENT 2007-04-02 Liquidation
RENE KOFOD-OLSEN BUE MARINE LIMITED Director 2015-04-06 CURRENT 1991-07-08 Active
RENE KOFOD-OLSEN BUE MARINE TURKMENISTAN LIMITED Director 2015-04-06 CURRENT 1996-08-07 Liquidation
RENE KOFOD-OLSEN BUE BULKERS LIMITED Director 2015-04-06 CURRENT 2003-03-24 Active
RENE KOFOD-OLSEN BUE KYRAN LIMITED Director 2015-04-06 CURRENT 2007-04-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-07-14DS01APPLICATION FOR STRIKING-OFF
2015-07-14DS01APPLICATION FOR STRIKING-OFF
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-23AR0127/03/15 FULL LIST
2015-04-09AP01DIRECTOR APPOINTED ROBERT EMANUEL DESAI
2015-04-09AP01DIRECTOR APPOINTED RENE KOFOD-OLSEN
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY DONALDSON
2014-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-17AR0127/03/14 FULL LIST
2013-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0127/03/13 FULL LIST
2012-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-21AR0127/03/12 FULL LIST
2012-04-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 28/04/2011
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-12-08AP01DIRECTOR APPOINTED JAY KUMAR DAGA
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FAZEL FAZELBHOY
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FAZEL AKBAR FAZELBHOY / 27/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM VICKERS DONALDSON / 27/03/2011
2011-04-14AR0127/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROWLAND THOMAS / 27/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROWLAND THOMAS / 27/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FAZEL AKBAR FAZELBHOY / 27/03/2011
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY WILLIAM VICKERS DONALDSON / 27/03/2011
2010-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-16AR0127/03/10 FULL LIST
2010-04-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HBJGW SECRETARIAL LIMITED / 27/03/2010
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-25363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR CARL ROLASTON
2009-06-18288aDIRECTOR APPOINTED ROY WILLIAM VICKERS DONALDSON
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JANESS ADAMS
2008-05-13288aDIRECTOR APPOINTED FAZEL AKBAR FAZELBHOY
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MILLS
2008-04-11363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-17419a(Scot)DEC MORT/CHARGE *****
2007-05-18363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-05-18288cDIRECTOR'S PARTICULARS CHANGED
2007-05-18288cSECRETARY'S PARTICULARS CHANGED
2007-01-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-06-15363(288)SECRETARY'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2005-09-27466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-09-14419a(Scot)DEC MORT/CHARGE *****
2005-08-15419a(Scot)DEC MORT/CHARGE *****
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-08-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-08-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-08-29466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-07-15410(Scot)PARTIC OF MORT/CHARGE *****
2003-03-24363(287)REGISTERED OFFICE CHANGED ON 24/03/03
2003-03-24363sRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-18288cSECRETARY'S PARTICULARS CHANGED
2002-10-16287REGISTERED OFFICE CHANGED ON 16/10/02 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU
2002-08-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22363sRETURN MADE UP TO 27/03/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BUE MARITIME SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BUE MARITIME SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-07-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS AGENT AND SECURITY TRUSTEE
BOND & FLOATING CHARGE 1997-07-11 Satisfied MIDLAND BANK PLC
BOND & FLOATING CHARGE 1997-07-11 Satisfied 3I GROUP PLC
Intangible Assets
Patents
We have not found any records of BUE MARITIME SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUE MARITIME SERVICES LIMITED
Trademarks
We have not found any records of BUE MARITIME SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUE MARITIME SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities not elsewhere classified) as BUE MARITIME SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where BUE MARITIME SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUE MARITIME SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BUE MARITIME SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.