BLOSSOMVALE ROV SERVICES LTD

BLOSSOMVALE ROV SERVICES LTD

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

    Company NameBLOSSOMVALE ROV SERVICES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC083413
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BLOSSOMVALE ROV SERVICES LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BLOSSOMVALE ROV SERVICES LTD located?

    Registered Office Address
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of BLOSSOMVALE ROV SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    NEPTUNE ROV SERVICES LTDJul 09, 2010Jul 09, 2010
    NEPTUNE ROV SERVICES UK LTDJul 01, 2010Jul 01, 2010
    SUBMERSIBLE TECHNOLOGY SERVICES (U.K.) LIMITEDJan 15, 2009Jan 15, 2009
    SUBMERSIBLE TELEVISION SURVEYS LIMITEDJan 03, 1985Jan 03, 1985
    SUBMERSIBLE TELEVISION SURVEYS (HOLDINGS) LIMITEDJun 08, 1983Jun 08, 1983

    What are the latest accounts for BLOSSOMVALE ROV SERVICES LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for BLOSSOMVALE ROV SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 16, 2021

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Statement of capital on May 27, 2021

    • Capital: GBP 298,100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Kevin Alexander Stephen as a director on Dec 08, 2020

    1 pagesTM01

    Confirmation statement made on Aug 21, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Director's details changed for Mr Robin Nigel King on Dec 06, 2019

    2 pagesCH01

    Director's details changed for Mr Kevin Alexander Stephen on Dec 06, 2019

    2 pagesCH01

    Change of details for Neptune Rov Services Holdings Ltd as a person with significant control on Nov 15, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2019

    RES15

    Confirmation statement made on Aug 21, 2019 with updates

    4 pagesCS01

    Confirmation statement made on Aug 21, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2018

    23 pagesAA

    Full accounts made up to Mar 31, 2017

    23 pagesAA

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Who are the officers of BLOSSOMVALE ROV SERVICES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LC SECRETARIES LIMITED
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Secretary
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC299827
    112802860001
    KING, Robin Nigel
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    Director
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    AustraliaAustralian,British162305310001
    LOUDEN, John Alexander
    Level 16
    140 St Georges Terrace
    6000 Perth
    Neptune Marine Services Limited
    Western Australia
    Australia
    Secretary
    Level 16
    140 St Georges Terrace
    6000 Perth
    Neptune Marine Services Limited
    Western Australia
    Australia
    168827320001
    WELSH, Graeme Gordon
    The Oaks 89 Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Secretary
    The Oaks 89 Station Road
    AB41 9AR Ellon
    Aberdeenshire
    Scottish830050002
    BURGESS, Neil Hamilton
    3 Burnside Walk
    AB34 5GJ Aboyne
    Aberdeenshire
    Director
    3 Burnside Walk
    AB34 5GJ Aboyne
    Aberdeenshire
    British44098750001
    COWAN, Raymond Andrew William
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    Director
    Hillcrest
    Kincairn, Blairs
    AB12 5YQ Aberdeen
    Aberdeenshire
    ScotlandBritish65217400001
    DE LOUB, David Ross
    Reynolds Road
    WA 6153 Mount Pleasant
    186
    Australia
    Director
    Reynolds Road
    WA 6153 Mount Pleasant
    186
    Australia
    AustraliaAustralian153380230001
    EDWARDS, Geoffrey
    Roseberry Avenue
    WA 6151 South Perth
    45
    Australia
    Director
    Roseberry Avenue
    WA 6151 South Perth
    45
    Australia
    AustraliaAustralian127723500001
    JONES, Ian Quayle
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    Director
    Craigowan
    Ballinluig
    PH9 0NE Pitlochry
    Perthshire
    United KingdomBritish64960017
    LANGE, Christian Mark
    Allen Street
    WA 6158 East Fremantle
    58
    Australia
    Director
    Allen Street
    WA 6158 East Fremantle
    58
    Australia
    AustraliaAustralian127723440003
    LEGGET, Robert William Lindsay
    Danskine
    EH41 4PJ Gifford
    East Lothian
    Director
    Danskine
    EH41 4PJ Gifford
    East Lothian
    United KingdomBritish184230001
    NAPIER, Colin Grant
    140 St Georges Terrace
    WA 6000 Perth
    Level 16
    Australia
    Director
    140 St Georges Terrace
    WA 6000 Perth
    Level 16
    Australia
    AustraliaAustralian162305330002
    NEWMAN, Geoff
    St George's Terrace
    WA 6000 Perth
    Level 140
    Australia
    Director
    St George's Terrace
    WA 6000 Perth
    Level 140
    Australia
    AustralianAustralian156779540001
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritish1246700004
    PETRIE, Roderick Mckenzie
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    Director
    Clashfarquhar 37 Kings Road
    EH32 0NN Longniddry
    East Lothian
    ScotlandBritish1246700004
    RANKIN, Bryan John
    4 Clarendon Crescent
    EH4 1PT Edinburgh
    Director
    4 Clarendon Crescent
    EH4 1PT Edinburgh
    United KingdomBritish39843650001
    RODGER, William
    Chancery Grove
    Chancery Lane
    27b
    Singapore
    Director
    Chancery Grove
    Chancery Lane
    27b
    Singapore
    SingaporeBritish1233290006
    RODGER, William
    275 Links Road
    AB24 5EZ Aberdeen
    Director
    275 Links Road
    AB24 5EZ Aberdeen
    British1233290004
    STEPHEN, Kevin Alexander
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    Director
    110 Hay Street
    WA6 008 Subiaco
    C/O Suite 8
    Australia
    United KingdomBritish118739170001
    TATE, Roland Hillary
    93 Village Court
    NE26 3QB Whitley Bay
    Director
    93 Village Court
    NE26 3QB Whitley Bay
    EnglandBritish33373130001

    Who are the persons with significant control of BLOSSOMVALE ROV SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    Apr 06, 2016
    52-54 Rose Street
    AB10 1HA Aberdeen
    Johnstone House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScotland
    Place RegisteredCompanies House
    Registration NumberSc309559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BLOSSOMVALE ROV SERVICES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Nov 20, 2009
    Delivered On Dec 02, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Dec 02, 2009Registration of a charge (MG01s)
    • Feb 16, 2011Alteration to a floating charge (466 Scot)
    • May 28, 2014Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Aug 22, 2002
    Delivered On Sep 11, 2002
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 11, 2002Registration of a charge (410)
    • Dec 02, 2009Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Jun 05, 1997
    Delivered On Jun 12, 1997
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jun 12, 1997Registration of a charge (410)
    • Jul 03, 1997Alteration to a floating charge (466 Scot)
    • Nov 19, 1997Alteration to a floating charge (466 Scot)
    • Oct 07, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 31, 1995
    Delivered On Apr 04, 1995
    Satisfied
    Amount secured
    £300,000
    Short particulars
    The whole of the super scorpio 9 R.O.V. system and related equipment of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • Quayle Munro Holdings PLC
    Transactions
    • Apr 04, 1995Registration of a charge (410)
    • Apr 04, 1995Alteration to a floating charge (466 Scot)
    • Apr 04, 1995Alteration to a floating charge (466 Scot)
    • Jul 03, 1997Alteration to a floating charge (466 Scot)
    • Nov 19, 1997Alteration to a floating charge (466 Scot)
    • May 03, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Nov 08, 1991
    Delivered On Nov 11, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Investors Company PLC
    Transactions
    • Nov 11, 1991Registration of a charge
    • Apr 01, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 08, 1991
    Delivered On Nov 11, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • East of Scotland Industrial Investments PLC
    Transactions
    • Nov 11, 1991Registration of a charge
    • Apr 03, 1992Alteration to a floating charge (466 Scot)
    • Apr 04, 1995Alteration to a floating charge (466 Scot)
    • Nov 19, 1997Alteration to a floating charge (466 Scot)
    • May 03, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Nov 08, 1991
    Delivered On Nov 11, 1991
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Venture Partnership Fund
    Transactions
    • Nov 11, 1991Registration of a charge
    • Apr 01, 1992Statement of satisfaction of a charge in full or part (419a)
    • Apr 01, 1992Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Apr 05, 1990
    Delivered On Apr 18, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 1990Registration of a charge
    • Apr 01, 1992Alteration to a floating charge (466 Scot)
    • Apr 01, 1992Alteration to a floating charge (466 Scot)
    • Apr 04, 1995Alteration to a floating charge (466 Scot)
    • Dec 02, 2009Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Floating charge
    Created On Nov 19, 1986
    Delivered On Nov 26, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • North Sea Assets PLC and East of Scotland Industrial Investments PLC
    Transactions
    • Nov 26, 1986Registration of a charge
    • Nov 27, 1986Alteration to a floating charge (466 Scot)
    • May 25, 1990Alteration to a floating charge (466 Scot)
    • Apr 03, 1992Alteration to a floating charge (466 Scot)
    • Apr 04, 1995Alteration to a floating charge (466 Scot)
    • Apr 04, 1995Alteration to a floating charge (466 Scot)
    • Nov 19, 1997Alteration to a floating charge (466 Scot)
    • May 03, 2008Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Sep 14, 1984
    Delivered On Sep 24, 1984
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 24, 1984Registration of a charge
    • Has Alterations to Order: Yes

    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