BLUE MANTA INTERNATIONAL LIMITED

SC229088
5 KIRKTON AVENUE PITMEDDEN INDUSTRIAL ESTATE, DYCE ABERDEEN AB21 0BF

Documents

Documents
Date Category Description Pages
21 Oct 2024 officers Appointment of director (Mr Thomas Anthony Murray) 2 Buy now
21 Oct 2024 officers Termination of appointment of director (Douglas Weir Fleming) 1 Buy now
09 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2024 accounts Annual Accounts 11 Buy now
27 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 69 Buy now
27 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
27 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 2 Buy now
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 accounts Annual Accounts 11 Buy now
18 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 66 Buy now
18 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
18 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
22 Dec 2023 resolution Resolution 4 Buy now
22 Dec 2023 incorporation Memorandum Articles 8 Buy now
22 Dec 2023 mortgage Registration of a charge 23 Buy now
22 Dec 2023 mortgage Registration of a charge 21 Buy now
27 Nov 2023 officers Appointment of director (Mr Douglas Weir Fleming) 2 Buy now
14 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 accounts Annual Accounts 8 Buy now
10 Jan 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 68 Buy now
10 Jan 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
10 Jan 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
25 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Dec 2021 officers Termination of appointment of secretary (Neil Hardie) 1 Buy now
16 Dec 2021 officers Termination of appointment of director (Alison June Hardie) 1 Buy now
16 Dec 2021 officers Appointment of director (Mr John Miller Heiton) 2 Buy now
22 Sep 2021 accounts Annual Accounts 10 Buy now
02 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
09 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 accounts Annual Accounts 11 Buy now
16 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 11 Buy now
15 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 accounts Annual Accounts 10 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Sep 2016 accounts Annual Accounts 22 Buy now
21 Mar 2016 annual-return Annual Return 5 Buy now
27 Oct 2015 accounts Annual Accounts 21 Buy now
18 Mar 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 23 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
21 Oct 2013 accounts Annual Accounts 8 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 8 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
02 Nov 2011 mortgage Particulars of a mortgage or charge / charge no: 4 6 Buy now
05 Sep 2011 accounts Annual Accounts 7 Buy now
16 Mar 2011 annual-return Annual Return 5 Buy now
04 Nov 2010 accounts Annual Accounts 8 Buy now
30 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 officers Change of particulars for director (Alison June Hardie) 2 Buy now
22 Sep 2009 accounts Annual Accounts 8 Buy now
24 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
08 Oct 2008 accounts Annual Accounts 7 Buy now
02 Apr 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
28 Aug 2007 accounts Annual Accounts 8 Buy now
21 Mar 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
12 Oct 2006 incorporation Memorandum Articles 11 Buy now
06 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2006 mortgage Dec mort/charge ***** 2 Buy now
13 Sep 2006 accounts Annual Accounts 7 Buy now
09 Aug 2006 address Registered office changed on 09/08/06 from: unit 6 kirkton avenue pitmedden road industrial estate dyce aberdeen AB21 0DP 1 Buy now
29 Jun 2006 mortgage Partic of mort/charge ***** 3 Buy now
07 Apr 2006 mortgage Partic of mort/charge ***** 3 Buy now
14 Mar 2006 annual-return Return made up to 13/03/06; full list of members 2 Buy now
25 Aug 2005 accounts Annual Accounts 7 Buy now
22 Apr 2005 annual-return Return made up to 13/03/05; full list of members 7 Buy now
16 Aug 2004 accounts Annual Accounts 6 Buy now
03 Mar 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
15 Oct 2003 accounts Annual Accounts 7 Buy now
31 Mar 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
16 May 2002 mortgage Partic of mort/charge ***** 6 Buy now
26 Apr 2002 capital Ad 04/04/02--------- £ si 849@1=849 £ ic 1/850 2 Buy now
08 Apr 2002 officers Secretary resigned 1 Buy now
08 Apr 2002 officers Director resigned 1 Buy now
03 Apr 2002 incorporation Memorandum Articles 9 Buy now
29 Mar 2002 officers New director appointed 2 Buy now
29 Mar 2002 address Registered office changed on 29/03/02 from: 24 great king street edinburgh midlothian EH3 6QN 1 Buy now
29 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2002 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2002 incorporation Incorporation Company 13 Buy now