COOL GROUP LIMITED
Overview
Company Name | COOL GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC252342 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COOL GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COOL GROUP LIMITED located?
Registered Office Address | 12 Carden Place AB10 1UR Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COOL GROUP LIMITED?
Company Name | From | Until |
---|---|---|
LEDGE 739 LIMITED | Jul 07, 2003 | Jul 07, 2003 |
What are the latest accounts for COOL GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for COOL GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in a winding-up by the court | 5 pages | WU15(Scot) | ||||||||||
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on Oct 25, 2016 | 1 pages | TM02 | ||||||||||
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to 12 Carden Place Aberdeen AB10 1UR on Sep 16, 2016 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for President & Chief Executive Officer Earl J Blackwell on Jul 06, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Appointment of President & Chief Executive Officer Earl J Blackwell as a director on Jan 20, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Mark Edward Knight as a director on Jan 20, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 47 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 07, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Pinsent Masons Secretarial Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Md Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD* on Apr 03, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 07, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2011 | 33 pages | AA | ||||||||||
Registered office address changed from * Johnstone House 52-54 Rose Street Aberdeen AB10 1HA* on May 16, 2012 | 2 pages | AD01 | ||||||||||
Who are the officers of COOL GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BLACKWELL, Earl J | Director | Se Evangeline Thruway 70508 Lafayette 2727 Louisiana United States | Usa/Louisiana | American | Executive | 194748160001 | ||||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
LEDINGHAM CHALMERS LLP | Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 112938080001 | |||||||||||
MD SECRETARIES LIMITED | Secretary | c/o Mcgrigors Llp 52-54 Rose Street AB10 1UD Aberdeen Johnstone House United Kingdom |
| 117456920001 | ||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 United Kingdom |
| 76579530001 | ||||||||||
AITKEN, Ronald | Director | Dusavik 4070 Randaberg Tangen 13 Norway | British | Senior Manager | 128147240001 | |||||||||
EDGLEY, Graham | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | British | General Manager | 118077190001 | |||||||||
FRIIS, Niels Christian Olaf | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | United Arab Emirates | Danish | Company Director | 92066170011 | ||||||||
HAUKALI, Snorre | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | Norwegian | Attorney At Law | 115903520001 | |||||||||
KNIGHT, Mark Edward | Director | Queen's Road AB15 4YL Aberdeen 13 United Kingdom | United States Of America | American | Oilfield Service | 164870740001 | ||||||||
MALDE, Svein | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | Norwegian | Director | 102594020001 | |||||||||
ROBBERSTAD, Knut | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | Norway | Norwegian | Managing Director | 154530740001 | ||||||||
SHEARS, Carl | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | British | Company Director | 92228110004 | |||||||||
SOLEM, Siguard | Director | Badentoy Park Portlethen AB12 4YA Aberdeen Badentoy Road United Kingdom | Norwegian | Company Director | 115974680001 | |||||||||
SOLEM, Siguard | Director | Vilslevvej 68 6771 Grestedbro Denmark | Norwegian | Company Director | 115974680001 | |||||||||
LEDGE SERVICES LIMITED | Nominee Director | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900023980001 |
Who are the persons with significant control of COOL GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Knight Oil Tools Uk Acquisition Company Limited | Apr 06, 2016 | Queens Road AB15 4YL Aberdeen 13 Scotland | No | ||||
| |||||||
Natures of Control
|
Does COOL GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & floating charge | Created On Jul 13, 2004 Delivered On Jul 16, 2004 | 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
|
Does COOL GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
|
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