BUE SHIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBUE SHIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01525618
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUE SHIPS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BUE SHIPS LIMITED located?

    Registered Office Address
    C/O Halliburton, The Building
    2nd Floor, 578-586 Chiswick High Road
    W4 5RP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BUE SHIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 76 LIMITEDOct 31, 1980Oct 31, 1980

    What are the latest accounts for BUE SHIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BUE SHIPS LIMITED?

    Last Confirmation Statement Made Up ToJun 25, 2026
    Next Confirmation Statement DueJul 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025
    OverdueNo

    What are the latest filings for BUE SHIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    15 pagesAA

    Appointment of Mr Steven Ross Craib as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Scot Clifton as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Scot Clifton as a secretary on Oct 25, 2024

    1 pagesTM02

    Termination of appointment of Christopher Albert Birnie as a director on Oct 25, 2024

    1 pagesTM01

    Registered office address changed from C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE England to C/O Halliburton, the Building 2nd Floor, 578-586 Chiswick High Road London W4 5RP on Jul 30, 2024

    1 pagesAD01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Notification of Halliburton Global Holdings Limited as a person with significant control on Jun 02, 2022

    2 pagesPSC02

    Cessation of Halliburton Holdings (No. 3) as a person with significant control on Jun 02, 2022

    1 pagesPSC07

    Termination of appointment of Shaikh Usman as a director on Jun 13, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    15 pagesAA

    Confirmation statement made on Jun 28, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Termination of appointment of Steve Nowe as a director on Apr 26, 2023

    1 pagesTM01

    Appointment of Timothy Michael Horsfall as a director on Apr 26, 2023

    2 pagesAP01

    Confirmation statement made on Jun 28, 2022 with no updates

    3 pagesCS01

    Cessation of Petroleum Engineering Services Limited as a person with significant control on Sep 21, 2020

    1 pagesPSC07

    Notification of Halliburton Holdings (No. 3) as a person with significant control on Sep 21, 2020

    2 pagesPSC02

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Termination of appointment of Martin Robert White as a director on Mar 15, 2022

    1 pagesTM01

    Appointment of Steve Nowe as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Wael Mekkawy as a director on Oct 31, 2021

    1 pagesTM01

    Appointment of Mr Christopher Albert Birnie as a director on Nov 01, 2021

    2 pagesAP01

    Confirmation statement made on Jun 28, 2021 with no updates

    3 pagesCS01

    Who are the officers of BUE SHIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRAIB, Steven Ross
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton, Halliburton House
    United Kingdom
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton, Halliburton House
    United Kingdom
    ScotlandBritishFinance Manager - Europe Area328812130001
    HORSFALL, Timothy Michael
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    Director
    Halliburton House
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton
    Aberdeenshire
    United Kingdom
    United KingdomBritishSnr Area Manager308899640001
    BROWN, Graham Christopher
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    Secretary
    Flat 4
    82 Belsize Park Gardens Hampstead
    NW3 4NG London
    British106493880001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Secretary
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    BritishContract Specialist139856420001
    CRAWLEY, Peter John
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Secretary
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    British91521200006
    DAVIS, Richard Paul
    Ambersham House
    Estuary Crescent Shotley Gate
    IP9 2QA Ipswich
    Suffolk
    Secretary
    Ambersham House
    Estuary Crescent Shotley Gate
    IP9 2QA Ipswich
    Suffolk
    British9506230001
    DEERING, John Edward
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    Secretary
    Blenheim Place
    AB25 2DL Aberdeen
    129
    Aberdeenshire
    British131261430001
    FARLEY, Andrew Daniel
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    Secretary
    Flat 1 22 Harcourt Terrace
    SW10 9JR London
    BritishAttorney75086910001
    FLINDERS, Harold Derek
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    Secretary
    23 Thetford Road
    KT3 5DN New Malden
    Surrey
    British65317780001
    GLYNN, Andrew David
    44 Holburn Road
    AB10 6ET Aberdeen
    Secretary
    44 Holburn Road
    AB10 6ET Aberdeen
    BritishFinancial Controller54450910002
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Secretary
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    British101775640001
    ORR, Raymond William
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    Secretary
    19 Lawson Avenue
    AB31 3TW Banchory
    Kincardineshire
    BritishFinance Director1179560001
    TAYLOR, George Alastair
    1 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    Secretary
    1 Hillpark Crescent
    EH4 7BG Edinburgh
    Midlothian
    British200330002
    TOCHER, Judith Robertson
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    Secretary
    Blacktop House, Blacktop
    Kingswells
    AB15 8QJ Aberdeen
    British82086030001
    WILLIAMS, Michael James John
    West Steading
    Mains Of Inverey
    AB3113NY Banchory
    Kincardineshire
    Secretary
    West Steading
    Mains Of Inverey
    AB3113NY Banchory
    Kincardineshire
    British54494520001
    BETTS, Matthew
    Howe Moss Crescent, Kirkhill Industrial Estate
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent, Kirkhill Industrial Estate
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    United KingdomBritishUk Vice President119391640001
    BIRNIE, Christopher Albert
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    United KingdomBritishAccountant238583500001
    BOWYER, Michael Lewis
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    BritishEngineer43449270009
    BUCHANAN, Alasdair Ian
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    ScotlandBritishOperations Vp Uk162046510001
    CHAPMAN, Gordon Robin
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    Director
    Pen Y Bryn Upper Raby Road
    CH64 7TY Neston
    Cheshire
    EnglandBritishVice President29030650001
    CLIFTON, Scot
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    ScotlandBritishContract Specialist139856420001
    FISCHER, Frederick George
    34 Princes Road
    KT13 9BH Weybridge
    Surrey
    Director
    34 Princes Road
    KT13 9BH Weybridge
    Surrey
    GermanInvestment Banker34531150002
    FITZGERALD, Mel Oliver
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    Director
    3 Marlyns Drive
    Burpham
    GU4 7LS Guildford
    Surrey
    United Kingdom/EnglandIrishChartered Engineer69993790001
    FORD, Gregory Brent
    7 Prospect Hill Road
    Bielside
    AB15 9AN Aberdeen
    Director
    7 Prospect Hill Road
    Bielside
    AB15 9AN Aberdeen
    UsaManaging Director54533770001
    HEATH, Stuart Matthew
    Beside Novotel Hotel, Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    Director
    Beside Novotel Hotel, Trade Centre
    PO BOX 3111
    Dubai
    8th Floor Convention Tower
    United Arab Emirates
    United Arab EmiratesBritishAccounting Manager173991180001
    HERD, Ian Riddoch Williamson
    49 Abbotswell Drive
    AB12 5QP Aberdeen
    Director
    49 Abbotswell Drive
    AB12 5QP Aberdeen
    BritishOpertations Manager77264220001
    HOUSTON, John Joseph
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    Director
    Deveron Facility
    Howe Moss Place, Dyce
    AB21 0GS Aberdeen
    BritishFinancial Controller81041240005
    JOHNSTON, David Alexander
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    United KingdomBritishChartered Accountant125502250001
    LINDSELL, Philip Edmund
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    Director
    Southside Cottage
    Stone Lane Axford
    SN8 2EY Marlborough
    Wiltshire
    BritishCompany Director101775640001
    MAHON, Barry Anthony
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    Director
    133 North Deeside Road
    Milltimber
    AB13 0JS Aberdeen
    IrishChartered Accountant91976230001
    MAIR, John Arthur
    9a Ferryhill Place
    AB11 7SE Aberdeen
    Director
    9a Ferryhill Place
    AB11 7SE Aberdeen
    United KingdomBritishManager54533170001
    MATHEW, Thomas Kuzhuvommannil
    Citibank Tower
    Al-Qutayat Street
    Dubai
    14th Floor
    United Arab Emirates
    Director
    Citibank Tower
    Al-Qutayat Street
    Dubai
    14th Floor
    United Arab Emirates
    United Arab EmiratesIndianGeneral Manager - Finance186849530001
    MEKKAWY, Wael
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Director
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    ScotlandEgyptianSr Mgr, Operations Finance - Europe Area, Cp Other264116610002
    METSON, Peter Alexander
    Mayfield
    Malcolm Road Peterculter
    AB1 0NX Aberdeen
    Grampian
    Director
    Mayfield
    Malcolm Road Peterculter
    AB1 0NX Aberdeen
    Grampian
    UsaOperations Director37748950002
    MLADENKA, David
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Director
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    United KingdomAmericanOperations Vp Uk168446760001

    Who are the persons with significant control of BUE SHIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    566 Chiswick High Road
    Chiswick Park
    W4 5YE London
    Building 4
    England
    Jun 02, 2022
    566 Chiswick High Road
    Chiswick Park
    W4 5YE London
    Building 4
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership Act
    Place RegisteredCompanies House
    Registration Number08794280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Sep 21, 2020
    Howe Moss Crescent
    Dyce
    AB21 0GN Aberdeen
    Halliburton House
    Scotland
    Yes
    Legal FormPrivate Unlimited Company
    Country RegisteredScotland
    Legal AuthorityLimited Liability Partnership Act
    Place RegisteredCompanies House
    Registration NumberSc231927
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Crescent
    AB21 0GN Dyce
    Halliburton House
    Aberdeen
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc050835
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0