BLUEWATER DISCOVERY CHARTERS LIMITED
Overview
Company Name | BLUEWATER DISCOVERY CHARTERS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC092173 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BLUEWATER DISCOVERY CHARTERS LIMITED?
Company Name | From | Until |
---|---|---|
GAEL FORCE MARINE RENTALS LTD. | Apr 05, 2001 | Apr 05, 2001 |
SEABOARD ANCHORS LIMITED | Mar 13, 1985 | Mar 13, 1985 |
What are the latest accounts for BLUEWATER DISCOVERY CHARTERS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BLUEWATER DISCOVERY CHARTERS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Stewart Graham on Jun 29, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Rhiann Graham on Dec 31, 2020 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Appointment of Miss Rhiann Graham as a secretary on Aug 10, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Richard Harvey Phillips as a secretary on Aug 10, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BLUEWATER DISCOVERY CHARTERS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SWANSON, Rhiann | Secretary | 136 Anderson Street Inverness IV3 8DH | 272913590002 | |||||||
GRAHAM, Stewart | Director | 136 Anderson Street Inverness IV3 8DH | Scotland | British | Company Director | 64812280001 | ||||
GRAHAM, Patricia Marie | Secretary | Hebrides Westhill IV2 5JY Inverness Scotland | British | 65045300001 | ||||||
PHILLIPS, Timothy Richard Harvey | Secretary | 136 Anderson Street Inverness IV3 8DH | 170310380001 | |||||||
SMITH, Melvin John | Secretary | The Anchorage Balblair IV7 8LT Dingwall Ross Shire | British | 107465270001 | ||||||
THOMS, Cushla Mary | Secretary | Cliff House Cadboll IV20 1XP Tain Ross Shire | New Zealand | 407760002 | ||||||
GRAHAM, Patricia Marie | Director | Hebrides Westhill IV2 5JY Inverness Scotland | British | Secretary | 65045300001 | |||||
SMITH, Innes | Director | 4 Holm Burn Place IV2 6WT Inverness Inverness Shire | British | F.Director | 78090970001 | |||||
THOMS, Andrew William | Director | Ros-Mhor, Shore Road Sandbank PA23 8QH Dunoon Argyll | Scotland | Scottish | Architect | 94950990001 | ||||
THOMS, Cushla Mary | Director | Cliff House Cadboll IV20 1XP Tain Ross Shire | New Zealand | Executive Director | 407760002 |
Who are the persons with significant control of BLUEWATER DISCOVERY CHARTERS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Stewart Graham | Apr 30, 2016 | 136 Anderson Street Inverness IV3 8DH | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does BLUEWATER DISCOVERY CHARTERS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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