Cosalt Offshore Group Limited

DataGardener
dissolved
Unknown

Cosalt Offshore Group Limited

sc442522Private Limited With Share Capital

Blackwood House, Union Grove Lane, Aberdeen, AB106XU
Incorporated

12/02/2013

Company Age

13 years

Directors

4

Employees

SIC Code

09100

Risk

not scored

Company Overview

Registration, classification & business activity

Cosalt Offshore Group Limited (sc442522) is a private limited with share capital incorporated on 12/02/2013 (13 years old) and registered in aberdeen, AB106XU. The company operates under SIC code 09100 - support activities for petroleum and natural gas mining.

Private Limited With Share Capital
SIC: 09100
Unknown
Incorporated 12/02/2013
AB106XU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

7

Registered

2

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

59
Gazette Dissolved Voluntary
Category:Gazette
Date:09-01-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2017
Gazette Notice Voluntary
Category:Gazette
Date:10-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-10-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:13-09-2016
Resolution
Category:Resolution
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-08-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2016
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-07-2015
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2015
Miscellaneous
Category:Miscellaneous
Date:13-02-2015
Legacy
Category:Capital
Date:07-11-2014
Legacy
Category:Insolvency
Date:07-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:07-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Capital Allotment Shares
Category:Capital
Date:07-11-2014
Resolution
Category:Resolution
Date:07-11-2014
Capital Allotment Shares
Category:Capital
Date:07-11-2014
Accounts With Accounts Type Full
Category:Accounts
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Mortgage Alter Floating Charge
Category:Mortgage
Date:15-11-2013
Termination Director Company With Name
Category:Officers
Date:14-11-2013
Termination Secretary Company With Name
Category:Officers
Date:13-11-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:09-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:08-11-2013
Mortgage Alter Floating Charge
Category:Mortgage
Date:08-11-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:07-11-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:07-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-11-2013
Termination Director Company With Name
Category:Officers
Date:06-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-11-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-10-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:05-03-2013
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:28-02-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:26-02-2013
Legacy
Category:Mortgage
Date:26-02-2013
Legacy
Category:Mortgage
Date:22-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-02-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2013
Incorporation Company
Category:Incorporation
Date:12-02-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2017
Filing Date08/09/2016
Latest Accounts31/10/2015

Trading Addresses

Blackwood House, Union Grove Lane, Aberdeen, Aberdeenshire, AB106XURegistered

Contact

Blackwood House, Union Grove Lane, Aberdeen, AB106XU