COSALT OFFSHORE LIMITED

COSALT OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOSALT OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC219765
    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 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 AddressNo

    What were the previous names of COSALT OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GTC HOLDINGS LIMITEDOct 09, 2001Oct 09, 2001
    ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITEDJun 01, 2001Jun 01, 2001

    What are the latest accounts for COSALT OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2013

    What is the status of the latest annual return for COSALT OFFSHORE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COSALT OFFSHORE 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

    3 pagesDS01

    Satisfaction of charge SC2197650009 in full

    4 pagesMR04

    Satisfaction of charge SC2197650010 in full

    4 pagesMR04

    Annual return made up to Jan 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2015

    Statement of capital on Mar 09, 2015

    • Capital: GBP 1
    SH01

    Miscellaneous

    Section 519
    2 pagesMISC

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Nov 07, 2014

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Oct 31, 2014

    • Capital: GBP 1,140,860
    4 pagesSH01

    Full accounts made up to Oct 31, 2013

    15 pagesAA

    Termination of appointment of Alexander Gowing as a director on Sep 30, 2014

    1 pagesTM01

    Miscellaneous

    Section 519
    2 pagesMISC

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jan 13, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2014

    Statement of capital on Feb 12, 2014

    • Capital: GBP 10,000
    SH01

    Alterations to a floating charge

    86 pages466(Scot)

    Termination of appointment of D.W. Company Services Limited as a secretary

    2 pagesTM02

    Alterations to a floating charge

    28 pages466(Scot)

    Registration of charge 2197650010

    23 pagesMR01

    Alterations to a floating charge

    65 pages466(Scot)

    Appointment of Burness Paull Llp as a secretary

    3 pagesAP04

    Registered office address changed from * 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN* on Nov 06, 2013

    2 pagesAD01

    Who are the officers of COSALT OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEASK, Euan Alexander Edmondston
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Secretary
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    British176126310001
    BURNESS PAULL LLP
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Secretary
    Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    Scotland
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthoritySCOTLAND, SCOTS LAW
    Registration NumberSO300380
    182698140001
    LEASK, Euan Alexander Edmondston
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    United KingdomBritishAccountant167559380001
    MOORHOUSE, Keith
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    ScotlandBritishCompany Director121131030001
    ROBINSON, Denise Brenda
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Secretary
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    BritishCompany Secretary112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    BritishCompany Secretary74547040004
    D.W. COMPANY SERVICES LIMITED
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Uk
    Secretary
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Uk
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    IAIN SMITH & COMPANY
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Secretary
    18-20 Queen's Road
    AB15 4ZT Aberdeen
    Grampian
    900000570001
    MACLAY MURRAY & SPENS LLP
    66 Queen's Road
    AB15 4YE Aberdeen
    Secretary
    66 Queen's Road
    AB15 4YE Aberdeen
    119967690001
    BUCHAN, Roderick Ronald
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    United KingdomBritishDirector30291520003
    CARRICK, Neil Richard
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    EnglandBritishChartered Accountant166312330001
    DEAR, Philip
    61 Anderson Drive
    AB15 4UA Aberdeen
    Director
    61 Anderson Drive
    AB15 4UA Aberdeen
    BritishCompany Director78057600001
    GOWING, Alexander
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    Director
    1 Union Wynd
    AB10 1DQ Aberdeen
    Union Plaza (6th Floor)
    United KingdomBritishCompany Director78062340002
    GRANT, Mark Alexander
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    Director
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Lothian
    ScotlandBritishDirector160889500001
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedishChief Executive189569310001
    LEJMAN, Mark Timothy
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomBritishDirector153003320001
    MELVILLE, Calum Gerrard
    22 Rubislaw Den South
    AB15 4BB Aberdeen
    Director
    22 Rubislaw Den South
    AB15 4BB Aberdeen
    ScotlandBritishCompany Director77620530002
    MELVILLE, Stuart Mccallum
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomBritishCompany Director77620430002
    MIDDELTON, Gordon
    14 Craigden
    AB15 6YW Aberdeen
    Aberdeenshire
    Director
    14 Craigden
    AB15 6YW Aberdeen
    Aberdeenshire
    BritishCompany Director80234980001
    PHILLIPS, Evan Devonald Winston
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomBritishCompany Director153003610002
    ROBINSON, David
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    EnglandBritishCompany Director56265920001
    ROXBURGH, Roy
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    Nominee Director
    515 North Deeside Road
    AB15 4ZT Aberdeen
    Grampian
    British900000560001
    SANDS, Trevor Martin
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    Director
    Mackinnons
    14 Carden Place
    AB10 1UR Aberdeen
    United KingdomUnited KingdomDirector164235220001

    Does COSALT OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nbgi Private Equity (Tranche Ii) LP as Agent and Security Trustee
    Transactions
    • Nov 08, 2013Registration of a charge (MR01)
    • Nov 08, 2013Alteration to a floating charge (466 Scot)
    • Nov 15, 2013Alteration to a floating charge (466 Scot)
    • Mar 14, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 05, 2013Registration of a charge (MR01)
    • Nov 09, 2013Alteration to a floating charge (466 Scot)
    • May 16, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Nbgi Private Equity (Tranche Ii) LP
    Transactions
    • Feb 26, 2013Registration of a charge (MG01s)
    • Mar 05, 2013Alteration to a floating charge (466 Scot)
    • Nov 05, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Centric Spv 1 Limited
    Transactions
    • Feb 22, 2013Registration of a charge (MG01s)
    • Feb 28, 2013Alteration to a floating charge (466 Scot)
    • Nov 05, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Apr 09, 2009Alteration to a floating charge (466 Scot)
    • Apr 09, 2009Registration of a charge (410)
    • May 18, 2011Alteration to a floating charge (466 Scot)
    • Mar 05, 2013Statement of satisfaction of a floating charge (MG03s)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Hsbc Corporate Trustee Company (UK) Limited
    Transactions
    • Apr 09, 2009Alteration to a floating charge (466 Scot)
    • Apr 09, 2009Registration of a charge (410)
    • May 18, 2011Alteration to a floating charge (466 Scot)
    • Mar 05, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Frederick William Wood and Others as Trustees
    Transactions
    • Apr 03, 2009Registration of a charge (410)
    • Apr 07, 2009Alteration to a floating charge (466 Scot)
    • Mar 05, 2013Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Frederick William Wood and Others as Trustees
    Transactions
    • Apr 03, 2009Registration of a charge (410)
    • Apr 07, 2009Alteration to a floating charge (466 Scot)
    • Mar 05, 2013Statement of satisfaction of a floating charge (MG03s)
    • Oct 22, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 29, 2003Registration of a charge (410)
    • Jul 24, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 2001Registration of a charge (410)
    • Jul 24, 2008Statement 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