COSALT OFFSHORE LIMITED
Overview
Company Name | COSALT OFFSHORE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC219765 |
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 COSALT OFFSHORE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is COSALT OFFSHORE LIMITED located?
Registered Office Address | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COSALT OFFSHORE LIMITED?
Company Name | From | Until |
---|---|---|
GTC HOLDINGS LIMITED | Oct 09, 2001 | Oct 09, 2001 |
ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED | Jun 01, 2001 | Jun 01, 2001 |
What are the latest accounts for COSALT OFFSHORE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2013 |
What is the status of the latest annual return for COSALT OFFSHORE LIMITED?
Annual Return |
|
---|
What are the latest filings for COSALT OFFSHORE 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 | 3 pages | DS01 | ||||||||||||||
Satisfaction of charge SC2197650009 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge SC2197650010 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Jan 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital on Nov 07, 2014
| 4 pages | SH19 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Oct 31, 2014
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Oct 31, 2013 | 15 pages | AA | ||||||||||||||
Termination of appointment of Alexander Gowing as a director on Sep 30, 2014 | 1 pages | TM01 | ||||||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||||||
Annual return made up to Jan 13, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Alterations to a floating charge | 86 pages | 466(Scot) | ||||||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary | 2 pages | TM02 | ||||||||||||||
Alterations to a floating charge | 28 pages | 466(Scot) | ||||||||||||||
Registration of charge 2197650010 | 23 pages | MR01 | ||||||||||||||
Alterations to a floating charge | 65 pages | 466(Scot) | ||||||||||||||
Appointment of Burness Paull Llp as a secretary | 3 pages | AP04 | ||||||||||||||
Registered office address changed from * 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN* on Nov 06, 2013 | 2 pages | AD01 | ||||||||||||||
Who are the officers of COSALT OFFSHORE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEASK, Euan Alexander Edmondston | Secretary | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) | British | 176126310001 | ||||||||||||||
BURNESS PAULL LLP | Secretary | Lothian Road Festival Square EH3 9WJ Edinburgh 50 Scotland |
| 182698140001 | ||||||||||||||
LEASK, Euan Alexander Edmondston | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) | United Kingdom | British | Accountant | 167559380001 | ||||||||||||
MOORHOUSE, Keith | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) | Scotland | British | Company Director | 121131030001 | ||||||||||||
ROBINSON, Denise Brenda | Secretary | Mackinnons 14 Carden Place AB10 1UR Aberdeen | British | Company Secretary | 112343690001 | |||||||||||||
ROBSON, Alan James | Secretary | 14 Mill Place DN35 8ND Cleethorpes North East Lincolnshire | British | Company Secretary | 74547040004 | |||||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Lothian Uk |
| 613080003 | ||||||||||||||
IAIN SMITH & COMPANY | Nominee Secretary | 18-20 Queen's Road AB15 4ZT Aberdeen Grampian | 900000570001 | |||||||||||||||
MACLAY MURRAY & SPENS LLP | Secretary | 66 Queen's Road AB15 4YE Aberdeen | 119967690001 | |||||||||||||||
BUCHAN, Roderick Ronald | Director | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Lothian | United Kingdom | British | Director | 30291520003 | ||||||||||||
CARRICK, Neil Richard | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | England | British | Chartered Accountant | 166312330001 | ||||||||||||
DEAR, Philip | Director | 61 Anderson Drive AB15 4UA Aberdeen | British | Company Director | 78057600001 | |||||||||||||
GOWING, Alexander | Director | 1 Union Wynd AB10 1DQ Aberdeen Union Plaza (6th Floor) | United Kingdom | British | Company Director | 78062340002 | ||||||||||||
GRANT, Mark Alexander | Director | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Lothian | Scotland | British | Director | 160889500001 | ||||||||||||
JONSSON, Per Anders | Director | 263 Petersham Road TW10 7DA Richmond Surrey | England | Swedish | Chief Executive | 189569310001 | ||||||||||||
LEJMAN, Mark Timothy | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British | Director | 153003320001 | ||||||||||||
MELVILLE, Calum Gerrard | Director | 22 Rubislaw Den South AB15 4BB Aberdeen | Scotland | British | Company Director | 77620530002 | ||||||||||||
MELVILLE, Stuart Mccallum | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British | Company Director | 77620430002 | ||||||||||||
MIDDELTON, Gordon | Director | 14 Craigden AB15 6YW Aberdeen Aberdeenshire | British | Company Director | 80234980001 | |||||||||||||
PHILLIPS, Evan Devonald Winston | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | British | Company Director | 153003610002 | ||||||||||||
ROBINSON, David | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | England | British | Company Director | 56265920001 | ||||||||||||
ROXBURGH, Roy | Nominee Director | 515 North Deeside Road AB15 4ZT Aberdeen Grampian | British | 900000560001 | ||||||||||||||
SANDS, Trevor Martin | Director | Mackinnons 14 Carden Place AB10 1UR Aberdeen | United Kingdom | United Kingdom | Director | 164235220001 |
Does COSALT OFFSHORE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Nov 01, 2013 Delivered On Nov 08, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
A registered charge | Created On Nov 01, 2013 Delivered On Nov 05, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Feb 15, 2013 Delivered On Feb 26, 2013 | 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
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Feb 15, 2013 Delivered On Feb 22, 2013 | 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
| ||||
Transactions
| ||||
| ||||
Debenture | Created On Mar 26, 2009 Delivered On Apr 09, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over property in schedule; fixed charge over fixed charge assets; floating charge over all. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Mar 26, 2009 Delivered On Apr 09, 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
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Mar 26, 2009 Delivered On Apr 03, 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
| ||||
Transactions
| ||||
| ||||
Composite debenture | Created On Mar 26, 2009 Delivered On Apr 03, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Jul 22, 2003 Delivered On Jul 29, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Tenant's interest in the lease over site 51, denmore road, bridge of don, aberdeen (title number ABN7341). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 14, 2001 Delivered On Sep 28, 2001 | 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