BLUEWATER DISCOVERY CHARTERS LIMITED

BLUEWATER DISCOVERY CHARTERS LIMITED

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

    Company NameBLUEWATER DISCOVERY CHARTERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC092173
    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 BLUEWATER DISCOVERY CHARTERS LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is BLUEWATER DISCOVERY CHARTERS LIMITED located?

    Registered Office Address
    136 Anderson Street
    Inverness
    IV3 8DH
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUEWATER DISCOVERY CHARTERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAEL FORCE MARINE RENTALS LTD.Apr 05, 2001Apr 05, 2001
    SEABOARD ANCHORS LIMITEDMar 13, 1985Mar 13, 1985

    What are the latest accounts for BLUEWATER DISCOVERY CHARTERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BLUEWATER DISCOVERY CHARTERS LIMITED?

    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

    1 pagesDS01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    8 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Director's details changed for Mr Stewart Graham on Jun 29, 2021

    2 pagesCH01

    Secretary's details changed for Miss Rhiann Graham on Dec 31, 2020

    1 pagesCH03

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Appointment of Miss Rhiann Graham as a secretary on Aug 10, 2020

    2 pagesAP03

    Termination of appointment of Timothy Richard Harvey Phillips as a secretary on Aug 10, 2020

    1 pagesTM02

    Confirmation statement made on Dec 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Dec 31, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2018

    RES15

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Who are the officers of BLUEWATER DISCOVERY CHARTERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SWANSON, Rhiann
    136 Anderson Street
    Inverness
    IV3 8DH
    Secretary
    136 Anderson Street
    Inverness
    IV3 8DH
    272913590002
    GRAHAM, Stewart
    136 Anderson Street
    Inverness
    IV3 8DH
    Director
    136 Anderson Street
    Inverness
    IV3 8DH
    ScotlandBritishCompany Director64812280001
    GRAHAM, Patricia Marie
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    Secretary
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    British65045300001
    PHILLIPS, Timothy Richard Harvey
    136 Anderson Street
    Inverness
    IV3 8DH
    Secretary
    136 Anderson Street
    Inverness
    IV3 8DH
    170310380001
    SMITH, Melvin John
    The Anchorage
    Balblair
    IV7 8LT Dingwall
    Ross Shire
    Secretary
    The Anchorage
    Balblair
    IV7 8LT Dingwall
    Ross Shire
    British107465270001
    THOMS, Cushla Mary
    Cliff House Cadboll
    IV20 1XP Tain
    Ross Shire
    Secretary
    Cliff House Cadboll
    IV20 1XP Tain
    Ross Shire
    New Zealand407760002
    GRAHAM, Patricia Marie
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    Director
    Hebrides
    Westhill
    IV2 5JY Inverness
    Scotland
    BritishSecretary65045300001
    SMITH, Innes
    4 Holm Burn Place
    IV2 6WT Inverness
    Inverness Shire
    Director
    4 Holm Burn Place
    IV2 6WT Inverness
    Inverness Shire
    BritishF.Director78090970001
    THOMS, Andrew William
    Ros-Mhor, Shore Road
    Sandbank
    PA23 8QH Dunoon
    Argyll
    Director
    Ros-Mhor, Shore Road
    Sandbank
    PA23 8QH Dunoon
    Argyll
    ScotlandScottishArchitect94950990001
    THOMS, Cushla Mary
    Cliff House Cadboll
    IV20 1XP Tain
    Ross Shire
    Director
    Cliff House Cadboll
    IV20 1XP Tain
    Ross Shire
    New ZealandExecutive Director407760002

    Who are the persons with significant control of BLUEWATER DISCOVERY CHARTERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Stewart Graham
    136 Anderson Street
    Inverness
    IV3 8DH
    Apr 30, 2016
    136 Anderson Street
    Inverness
    IV3 8DH
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does BLUEWATER DISCOVERY CHARTERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of assignment of earnings
    Created On Sep 25, 2009
    Delivered On Oct 10, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights to, in or in connection with the earnings & requisition compensation.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2009Registration of a charge (MG01s)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    Deed of assignment of building contract and insurances
    Created On Apr 21, 2009
    Delivered On May 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights, title and interest in and to each item of the assigned property including the vessel currently under construction with builders hull number GBDIS67-002 ho 09. see form 410 schedule for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 2009Registration of a charge (410)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    Deed of covenants
    Created On Apr 21, 2009
    Delivered On May 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All rights and interest present and future in the vessel rhiann marie.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 2009Registration of a charge (410)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    Ship mortgage
    Created On Apr 21, 2009
    Delivered On May 06, 2009
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64/64TH shares in the vessel rhiann marie with official number suc 09/09 and hull number 67-002.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 2009Registration of a charge (410)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    Marine mortgage
    Created On Sep 05, 2006
    Delivered On Sep 22, 2006
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    64 shares in the vessel named unknown being a beneteau firts 40.7 fr-BEY82391E101.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Sep 22, 2006Registration of a charge (410)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 12, 2004
    Delivered On Nov 23, 2004
    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
    • Nov 23, 2004Registration of a charge (410)
    • Apr 25, 2009Statement that part or whole of property from a floating charge has been released (419b)
    • Aug 26, 2021Satisfaction of a charge (MR04)
    Letter of agreement
    Created On Jul 08, 1987
    Delivered On Jul 21, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    £10,000 invested with the bank and all other sums which may be invested.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 1987Registration of a charge
    • Jun 25, 1999Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Nov 07, 1986
    Delivered On Nov 17, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 17, 1986Registration of a charge
    • Jul 08, 1999Statement of satisfaction of a charge in full or part (419a)

    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