CALEDONIAN DISCOVERY LIMITED
FORT WILLIAM

Hellopages » Highland » Highland » PH33 7NB

Company number SC157655
Status Active
Incorporation Date 25 April 1995
Company Type Private Limited Company
Address THE SLIPWAY, CORPACH, FORT WILLIAM, INVERNESS-SHIRE, PH33 7NB
Home Country United Kingdom
Nature of Business 50300 - Inland passenger water transport, 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 25 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 20,000 . The most likely internet sites of CALEDONIAN DISCOVERY LIMITED are www.caledoniandiscovery.co.uk, and www.caledonian-discovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Banavie Rail Station is 1.7 miles; to Fort William Rail Station is 2 miles; to Loch Eil Outward Bound Rail Station is 2.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caledonian Discovery Limited is a Private Limited Company. The company registration number is SC157655. Caledonian Discovery Limited has been working since 25 April 1995. The present status of the company is Active. The registered address of Caledonian Discovery Limited is The Slipway Corpach Fort William Inverness Shire Ph33 7nb. . PEGG, Kathleen Jane is a Secretary of the company. BALCOMBE, Martin Alan is a Director of the company. Secretary BALCOMBE, Martin has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director HIND, Donald has been resigned. The company operates in "Inland passenger water transport".


Current Directors

Secretary
PEGG, Kathleen Jane
Appointed Date: 12 April 2001

Director
BALCOMBE, Martin Alan
Appointed Date: 25 April 1995
65 years old

Resigned Directors

Secretary
BALCOMBE, Martin
Resigned: 12 April 2001
Appointed Date: 25 April 1995

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 25 April 1995
Appointed Date: 25 April 1995

Director
HIND, Donald
Resigned: 12 April 2001
Appointed Date: 25 April 1995
72 years old

Persons With Significant Control

Mr Martin Alan Balcombe
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CALEDONIAN DISCOVERY LIMITED Events

03 May 2017
Confirmation statement made on 25 April 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 20,000

23 May 2016
Secretary's details changed for Mrs Kathleen Jane Pegg on 25 April 2016
06 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
18 Oct 1995
Company name changed banavie venture LIMITED\certificate issued on 19/10/95
13 Oct 1995
Registered office changed on 13/10/95 from: r a clement associates argyll square oban PA34 4BB
25 Aug 1995
Ad 30/05/95--------- £ si 19998@1=19998 £ ic 2/20000
25 Apr 1995
Secretary resigned
25 Apr 1995
Incorporation

CALEDONIAN DISCOVERY LIMITED Charges

31 January 2013
Ship mortgage
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in mv ros crana reg 918821.
20 April 2012
Mortgage of a ship
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 64 shares in the vessel the fingal of caledonia 728370.
21 November 2011
Floating charge
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Undertaking & all property & assets present & future…
23 February 1996
Ship mortgage
Delivered: 5 March 1996
Status: Satisfied on 14 December 2011
Persons entitled: Highland Opportunity Limited
Description: 64 shares in the vessel "fingal of caledonia" no.728370.
10 November 1995
Bond & floating charge
Delivered: 24 November 1995
Status: Satisfied on 14 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The whole assets of the company…
13 October 1995
Fishing boat mortgage
Delivered: 27 October 1995
Status: Satisfied on 14 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 64 shares in mv banavie venture no.728370.