BK MARINE LIMITED
TINGWALL

Hellopages » Shetland Islands » Shetland Islands » ZE2 9SB

Company number SC303508
Status Active
Incorporation Date 7 June 2006
Company Type Private Limited Company
Address HERRISLEA HOUSE HOTEL, VEENSGARTH, TINGWALL, SHETLAND, ZE2 9SB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Registration of charge SC3035080004, created on 2 May 2017; Registration of charge SC3035080003, created on 2 May 2017; Registration of charge SC3035080005, created on 2 May 2017. The most likely internet sites of BK MARINE LIMITED are www.bkmarine.co.uk, and www.bk-marine.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Bk Marine Limited is a Private Limited Company. The company registration number is SC303508. Bk Marine Limited has been working since 07 June 2006. The present status of the company is Active. The registered address of Bk Marine Limited is Herrislea House Hotel Veensgarth Tingwall Shetland Ze2 9sb. . WILLIAMSON, Marjorie Isobel Tait is a Secretary of the company. ROSS, Donald Gordon Fraser is a Director of the company. WILLIAMSON, John Gordon is a Director of the company. WILLIAMSON, Marjorie Isobel Tait is a Director of the company. Secretary MACKINNONS has been resigned. Director ANDERSON, Robert Ewan has been resigned. Nominee Director SCOTT, Charles Marshall has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WILLIAMSON, Marjorie Isobel Tait
Appointed Date: 07 June 2006

Director
ROSS, Donald Gordon Fraser
Appointed Date: 07 June 2006
58 years old

Director
WILLIAMSON, John Gordon
Appointed Date: 07 June 2006
67 years old

Director
WILLIAMSON, Marjorie Isobel Tait
Appointed Date: 07 June 2006
64 years old

Resigned Directors

Secretary
MACKINNONS
Resigned: 04 June 2009
Appointed Date: 07 June 2006

Director
ANDERSON, Robert Ewan
Resigned: 26 July 2011
Appointed Date: 07 June 2006
49 years old

Nominee Director
SCOTT, Charles Marshall
Resigned: 07 June 2006
Appointed Date: 07 June 2006
72 years old

BK MARINE LIMITED Events

08 May 2017
Registration of charge SC3035080004, created on 2 May 2017
08 May 2017
Registration of charge SC3035080003, created on 2 May 2017
08 May 2017
Registration of charge SC3035080005, created on 2 May 2017
02 May 2017
Satisfaction of charge 2 in full
21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 33 more events
13 Jul 2006
New director appointed
13 Jul 2006
Registered office changed on 13/07/06 from: 14 carden place aberdeen AB10 1UR
13 Jul 2006
New secretary appointed;new director appointed
13 Jul 2006
New director appointed
07 Jun 2006
Incorporation

BK MARINE LIMITED Charges

2 May 2017
Charge code SC30 3508 0005
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Contains fixed charge…
2 May 2017
Charge code SC30 3508 0004
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "bagheera gw"…
2 May 2017
Charge code SC30 3508 0003
Delivered: 8 May 2017
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: The vessel "bagheera gw"…
20 October 2006
Statutory mortgage
Delivered: 24 October 2006
Status: Satisfied on 2 May 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64/64TH shares in mv bagheera gw official number 912224.
6 July 2006
Bond & floating charge
Delivered: 13 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Undertaking and all property and assets present and future…