About

Registered Number: SC092173
Date of Incorporation: 13/03/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: 136 Anderson Street, Inverness, IV3 8DH

 

Established in 1985, Bluewater Discovery Charters Ltd has its registered office in the United Kingdom, it's status at Companies House is "Active". The business has 3 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMS, Cushla Mary N/A 28 August 1998 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Rhiann 10 August 2020 - 1
PHILLIPS, Timothy Richard Harvey 02 July 2012 10 August 2020 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
AP03 - Appointment of secretary 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 January 2019
RESOLUTIONS - N/A 05 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 30 September 2012
AP03 - Appointment of secretary 02 July 2012
TM02 - Termination of appointment of secretary 02 July 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 20 October 2009
MG01s - Particulars of a charge created by a company registered in Scotland 10 October 2009
410(Scot) - N/A 06 May 2009
410(Scot) - N/A 06 May 2009
410(Scot) - N/A 06 May 2009
419b(Scot) - N/A 27 April 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 13 February 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 01 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2007
353 - Register of members 01 February 2007
287 - Change in situation or address of Registered Office 01 February 2007
410(Scot) - N/A 22 September 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 10 March 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 11 November 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 19 January 2005
410(Scot) - N/A 23 November 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 12 January 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 24 January 2002
287 - Change in situation or address of Registered Office 25 September 2001
CERTNM - Change of name certificate 05 April 2001
AA - Annual Accounts 03 April 2001
363s - Annual Return 20 January 2001
AA - Annual Accounts 03 April 2000
363s - Annual Return 09 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
287 - Change in situation or address of Registered Office 28 September 1999
363a - Annual Return 12 July 1999
363(353) - N/A 12 July 1999
419a(Scot) - N/A 08 July 1999
225 - Change of Accounting Reference Date 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
287 - Change in situation or address of Registered Office 28 June 1999
288b - Notice of resignation of directors or secretaries 28 June 1999
288a - Notice of appointment of directors or secretaries 28 June 1999
419a(Scot) - N/A 25 June 1999
AA - Annual Accounts 07 September 1998
225 - Change of Accounting Reference Date 07 July 1998
363a - Annual Return 26 January 1998
AA - Annual Accounts 06 January 1998
363a - Annual Return 28 January 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 27 December 1995
AA - Annual Accounts 27 December 1995
363x - Annual Return 06 February 1995
AA - Annual Accounts 03 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 02 June 1994
363s - Annual Return 26 January 1994
AA - Annual Accounts 26 March 1993
363x - Annual Return 21 January 1993
AA - Annual Accounts 10 January 1992
363x - Annual Return 10 January 1992
363a - Annual Return 28 March 1991
AA - Annual Accounts 10 October 1990
363 - Annual Return 13 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1990
AA - Annual Accounts 08 December 1989
363 - Annual Return 13 May 1989
AA - Annual Accounts 29 March 1989
AA - Annual Accounts 28 July 1988
363 - Annual Return 01 June 1988
AA - Annual Accounts 14 August 1987
410(Scot) - N/A 21 July 1987
363 - Annual Return 27 April 1987
NEWINC - New incorporation documents 13 March 1985

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of earnings 25 September 2009 Outstanding

N/A

Deed of assignment of building contract and insurances 21 April 2009 Outstanding

N/A

Deed of covenants 21 April 2009 Outstanding

N/A

Ship mortgage 21 April 2009 Outstanding

N/A

Marine mortgage 05 September 2006 Outstanding

N/A

Bond & floating charge 12 November 2004 Outstanding

N/A

Letter of agreement 08 July 1987 Fully Satisfied

N/A

Bond & floating charge 07 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.