COSALT OFFSHORE LIMITED

Register to unlock more data on OkredoRegister

COSALT OFFSHORE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC219765

Incorporation date

01/06/2001

Size

Full

Contacts

Registered address

Registered address

Union Plaza (6th Floor), 1 Union Wynd, Aberdeen AB10 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 01/06/2001)
dot icon25/09/2015
Final Gazette dissolved via voluntary strike-off
dot icon05/06/2015
First Gazette notice for voluntary strike-off
dot icon21/05/2015
Application to strike the company off the register
dot icon16/05/2015
Satisfaction of charge SC2197650009 in full
dot icon14/03/2015
Satisfaction of charge SC2197650010 in full
dot icon09/03/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon29/01/2015
Miscellaneous
dot icon07/11/2014
Statement by Directors
dot icon07/11/2014
Solvency Statement dated 31/10/14
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Statement of capital on 2014-11-07
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Statement of capital following an allotment of shares on 2014-10-31
dot icon23/10/2014
Full accounts made up to 2013-10-31
dot icon09/10/2014
Termination of appointment of Alexander Gowing as a director on 2014-09-30
dot icon14/07/2014
Miscellaneous
dot icon02/04/2014
Full accounts made up to 2012-12-31
dot icon12/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon15/11/2013
Alterations to a floating charge
dot icon13/11/2013
Termination of appointment of D.W. Company Services Limited as a secretary
dot icon09/11/2013
Alterations to a floating charge
dot icon08/11/2013
Registration of charge 2197650010
dot icon08/11/2013
Alterations to a floating charge
dot icon07/11/2013
Appointment of Burness Paull Llp as a secretary
dot icon06/11/2013
Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 2013-11-06
dot icon05/11/2013
Registration of charge 2197650009
dot icon05/11/2013
Satisfaction of charge 8 in full
dot icon05/11/2013
Satisfaction of charge 7 in full
dot icon28/10/2013
Current accounting period shortened from 2013-12-31 to 2013-10-31
dot icon22/10/2013
Satisfaction of charge 6 in full
dot icon22/10/2013
Satisfaction of charge 3 in full
dot icon05/06/2013
Termination of appointment of Roderick Buchan as a director
dot icon29/05/2013
Termination of appointment of Mark Grant as a director
dot icon26/03/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /part /charge no 6
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 4
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /part /charge no 3
dot icon06/03/2013
Statement of satisfaction in full or in part of a floating charge /full /charge no 5
dot icon05/03/2013
Alterations to floating charge 8
dot icon28/02/2013
Alterations to floating charge 7
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 8
dot icon25/02/2013
Appointment of D.W. Company Services Limited as a secretary
dot icon25/02/2013
Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 2013-02-25
dot icon25/02/2013
Termination of appointment of Denise Robinson as a secretary
dot icon25/02/2013
Termination of appointment of Trevor Sands as a director
dot icon25/02/2013
Appointment of Euan Alexander Edmondston Leask as a secretary
dot icon25/02/2013
Appointment of Mr Keith Moorhouse as a director
dot icon25/02/2013
Appointment of Mr Euan Alexander Edmondston Leask as a director
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 7
dot icon21/02/2013
Resolutions
dot icon21/02/2013
Certificate of change of name
dot icon21/02/2013
Resolutions
dot icon29/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon14/06/2012
Termination of appointment of David Robinson as a director
dot icon14/05/2012
Termination of appointment of Evan Phillips as a director
dot icon31/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon13/12/2011
Appointment of Mr Trevor Martin Sands as a director
dot icon13/12/2011
Termination of appointment of Mark Lejman as a director
dot icon05/10/2011
Current accounting period extended from 2011-10-31 to 2011-12-31
dot icon04/10/2011
Termination of appointment of Neil Carrick as a director
dot icon04/10/2011
Appointment of Mr Mark Timothy Lejman as a director
dot icon09/09/2011
Accounts for a dormant company made up to 2010-10-31
dot icon16/06/2011
Appointment of Mr Roderick Ronald Buchan as a director
dot icon16/06/2011
Appointment of Mr Mark Alexander Grant as a director
dot icon16/06/2011
Director's details changed for Evan Devonald Winston Phillips on 2011-06-01
dot icon18/05/2011
Alterations to floating charge 5
dot icon18/05/2011
Alterations to floating charge 6
dot icon11/02/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon13/12/2010
Resolutions
dot icon02/11/2010
Termination of appointment of Stuart Melville as a director
dot icon02/08/2010
Full accounts made up to 2009-11-01
dot icon15/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon15/01/2010
Director's details changed for Evan Devonald Winston Phillips on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr Neil Richard Carrick on 2010-01-15
dot icon15/01/2010
Director's details changed for Alexander Gowing on 2010-01-15
dot icon15/01/2010
Secretary's details changed for Mrs Denise Brenda Robinson on 2010-01-15
dot icon15/01/2010
Director's details changed for Mr David Robinson on 2010-01-15
dot icon15/01/2010
Director's details changed for Stuart Mccallum Melville on 2010-01-15
dot icon01/09/2009
Full accounts made up to 2008-10-26
dot icon11/08/2009
Resolutions
dot icon13/05/2009
Secretary appointed mrs denise brenda robinson
dot icon13/05/2009
Appointment terminated secretary alan robson
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 6
dot icon09/04/2009
Alterations to floating charge 5
dot icon09/04/2009
Alterations to floating charge 6
dot icon09/04/2009
Particulars of a mortgage or charge / charge no: 5
dot icon08/04/2009
Resolutions
dot icon08/04/2009
Resolutions
dot icon07/04/2009
Alterations to floating charge 4
dot icon07/04/2009
Alterations to floating charge 3
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/01/2009
Return made up to 13/01/09; full list of members
dot icon02/09/2008
Full accounts made up to 2007-10-28
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/06/2008
Appointment terminated director per jonsson
dot icon26/02/2008
Appointment terminated director gordon middelton
dot icon30/01/2008
Return made up to 13/01/08; full list of members
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
Registered office changed on 29/10/07 from: 18-20 queens road aberdeen AB15 4ZT
dot icon29/10/2007
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon05/09/2007
New secretary appointed
dot icon05/09/2007
Secretary resigned
dot icon26/06/2007
Full accounts made up to 2006-11-30
dot icon06/02/2007
Return made up to 13/01/07; full list of members
dot icon05/12/2006
Resolutions
dot icon30/11/2006
Full accounts made up to 2005-11-30
dot icon24/08/2006
Director resigned
dot icon01/03/2006
Return made up to 13/01/06; full list of members
dot icon26/05/2005
Accounts for a medium company made up to 2004-11-30
dot icon09/02/2005
Return made up to 13/01/05; full list of members
dot icon28/07/2004
Accounts for a medium company made up to 2003-11-30
dot icon10/02/2004
Return made up to 31/01/04; full list of members
dot icon10/02/2004
Director's particulars changed
dot icon10/02/2004
Director's particulars changed
dot icon29/07/2003
Partic of mort/charge *
dot icon04/04/2003
Accounts for a small company made up to 2002-11-30
dot icon03/03/2003
Ad 24/01/03--------- £ si 500@1
dot icon25/02/2003
Return made up to 31/01/03; no change of members
dot icon30/08/2002
Return made up to 01/06/02; full list of members
dot icon22/03/2002
Return made up to 31/01/02; full list of members
dot icon13/03/2002
New director appointed
dot icon11/02/2002
New director appointed
dot icon29/10/2001
Particulars of contract relating to shares
dot icon29/10/2001
Ad 14/09/01--------- £ si 8498@1=8498 £ ic 1002/9500
dot icon09/10/2001
Certificate of change of name
dot icon04/10/2001
Accounting reference date extended from 30/10/02 to 30/11/02
dot icon28/09/2001
Partic of mort/charge *
dot icon27/09/2001
Accounting reference date extended from 30/06/02 to 30/10/02
dot icon27/09/2001
Ad 14/09/01--------- £ si 1000@1=1000 £ ic 2/1002
dot icon27/09/2001
Memorandum and Articles of Association
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon24/09/2001
New director appointed
dot icon21/09/2001
Director's particulars changed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon01/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2013
dot iconLast change occurred
31/10/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2013
dot iconNext account date
31/10/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
01/11/2013 - Present
991
Mr Calum Gerrard Melville
Director
13/07/2001 - 12/06/2006
53
D.W. COMPANY SERVICES LIMITED
Corporate Secretary
15/02/2013 - 01/11/2013
50
Robinson, David
Director
11/10/2007 - 01/06/2012
10
Mr Keith Moorhouse
Director
15/02/2013 - Present
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COSALT OFFSHORE LIMITED

COSALT OFFSHORE LIMITED is an(a) Dissolved company incorporated on 01/06/2001 with the registered office located at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen AB10 1DQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COSALT OFFSHORE LIMITED?

toggle

COSALT OFFSHORE LIMITED is currently Dissolved. It was registered on 01/06/2001 and dissolved on 25/09/2015.

Where is COSALT OFFSHORE LIMITED located?

toggle

COSALT OFFSHORE LIMITED is registered at Union Plaza (6th Floor), 1 Union Wynd, Aberdeen AB10 1DQ.

What does COSALT OFFSHORE LIMITED do?

toggle

COSALT OFFSHORE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for COSALT OFFSHORE LIMITED?

toggle

The latest filing was on 25/09/2015: Final Gazette dissolved via voluntary strike-off.