Cosalt Offshore LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 4, 2003)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COSALT OFFSHORE LTD
ISANDCO THREE HUNDRED AND SEVENTY FIVE LIMITED
COSALT OFFSHORE LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC219765 |
Record last updated | Friday, March 18, 2016 1:25:36 PM UTC |
Official Address | 6 Union Plaza Floor) 1 Wynd Midstocket/Rosemount There are 504 companies registered at this street |
Postal Code | AB101DQ |
Sector | Other research and experimental development on natural sciences and engineering |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 25, 2015 | Second notification of strike-off action in london gazette | |
Registry | Jun 5, 2015 | First notification of strike - off in london gazette | |
Registry | May 21, 2015 | Striking off application by a company | |
Registry | May 16, 2015 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Mar 14, 2015 | Statement of satisfaction of a charge / full / charge no 1 14219... | |
Registry | Mar 9, 2015 | Annual return | |
Registry | Jan 29, 2015 | Miscellaneous document | |
Registry | Nov 7, 2014 | Solvency statement | |
Registry | Nov 7, 2014 | Statement of directors in respect of the solvency statement made in accordance with section 643 | |
Registry | Nov 7, 2014 | Reduce issued capital 09 | |
Registry | Nov 7, 2014 | Authorised allotment of shares and debentures | |
Registry | Nov 7, 2014 | Statement of capital | |
Registry | Nov 7, 2014 | Disapplication of pre-emption rights | |
Registry | Nov 7, 2014 | Return of allotment of shares | |
Financials | Oct 23, 2014 | Annual accounts | |
Registry | Oct 9, 2014 | Resignation of one Director | |
Registry | Sep 30, 2014 | Resignation of one Company Director and one Director (a man) | |
Registry | Jul 14, 2014 | Miscellaneous document | |
Financials | Apr 2, 2014 | Annual accounts | |
Registry | Feb 12, 2014 | Annual return | |
Registry | Nov 15, 2013 | Alteration to mortgage/charge | |
Registry | Nov 13, 2013 | Resignation of one Secretary | |
Registry | Nov 9, 2013 | Alteration to mortgage/charge | |
Registry | Nov 8, 2013 | Registration of a charge / charge code | |
Registry | Nov 8, 2013 | Alteration to mortgage/charge | |
Registry | Nov 7, 2013 | Appointment of a person as Secretary | |
Registry | Nov 6, 2013 | Change of registered office address | |
Registry | Nov 5, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Nov 5, 2013 | Statement of satisfaction of a charge / full / charge no 1 14219... | |
Registry | Nov 5, 2013 | Registration of a charge / charge code | |
Registry | Nov 1, 2013 | Appointment of a person as Secretary | |
Registry | Oct 28, 2013 | Change of accounting reference date | |
Registry | Oct 22, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Oct 22, 2013 | Statement of satisfaction of a charge / full / charge no 1 14219... | |
Registry | Jun 5, 2013 | Resignation of one Director | |
Registry | May 31, 2013 | Resignation of one Director (a man) | |
Registry | May 29, 2013 | Resignation of one Director | |
Registry | May 10, 2013 | Resignation of one Director (a man) | |
Registry | Mar 26, 2013 | Annual return | |
Registry | Mar 6, 2013 | Statement of satisfaction in full or in part of a floating charge | |
Registry | Mar 6, 2013 | Statement of satisfaction in full or in part of a floating charge 14219... | |
Registry | Mar 6, 2013 | Statement of satisfaction in full or in part of a floating charge | |
Registry | Mar 6, 2013 | Statement of satisfaction in full or in part of a floating charge 14219... | |
Registry | Mar 5, 2013 | Alteration to mortgage/charge | |
Registry | Feb 28, 2013 | Alteration to mortgage/charge 14219... | |
Registry | Feb 26, 2013 | Particulars of a charge created by a company registered in scotland | |
Registry | Feb 25, 2013 | Appointment of a man as Director | |
Registry | Feb 25, 2013 | Appointment of a person as Secretary | |
Registry | Feb 25, 2013 | Change of registered office address | |
Registry | Feb 25, 2013 | Resignation of one Secretary | |
Registry | Feb 25, 2013 | Resignation of one Director | |
Registry | Feb 25, 2013 | Appointment of a person as Secretary | |
Registry | Feb 25, 2013 | Appointment of a man as Director | |
Registry | Feb 22, 2013 | Particulars of a charge created by a company registered in scotland | |
Registry | Feb 21, 2013 | Alteration to memorandum and articles | |
Registry | Feb 21, 2013 | Change of name certificate | |
Registry | Feb 21, 2013 | Change of name 10 | |
Registry | Feb 21, 2013 | Company name change | |
Registry | Feb 15, 2013 | Three appointments: 2 men and a person | |
Financials | Nov 29, 2012 | Annual accounts | |
Registry | Oct 26, 2012 | Company name change | |
Registry | Jun 14, 2012 | Resignation of one Director | |
Registry | Jun 1, 2012 | Resignation of 2 people: one Company Director and one Director (a man) | |
Registry | May 14, 2012 | Resignation of one Director | |
Registry | May 1, 2012 | Resignation of one Company Director and one Director (a man) | |
Registry | Jan 31, 2012 | Annual return | |
Registry | Jan 20, 2012 | Two appointments: 2 men | |
Registry | Dec 13, 2011 | Appointment of a man as Director | |
Registry | Dec 13, 2011 | Resignation of one Director | |
Registry | Oct 27, 2011 | Appointment of a man as Director | |
Registry | Oct 26, 2011 | Resignation of one Director (a man) | |
Registry | Oct 5, 2011 | Change of accounting reference date | |
Registry | Oct 4, 2011 | Appointment of a man as Director | |
Registry | Oct 4, 2011 | Appointment of a man as Director 14219... | |
Registry | Sep 30, 2011 | Resignation of one Chartered Accountant and one Director (a man) | |
Financials | Sep 9, 2011 | Annual accounts | |
Registry | Jun 16, 2011 | Appointment of a man as Director | |
Registry | Jun 16, 2011 | Appointment of a man as Director 14219... | |
Registry | Jun 16, 2011 | Change of particulars for director | |
Registry | Jun 15, 2011 | Two appointments: 2 men | |
Registry | May 18, 2011 | Alteration to mortgage/charge | |
Registry | May 18, 2011 | Alteration to mortgage/charge 14219... | |
Registry | Feb 11, 2011 | Annual return | |
Registry | Dec 13, 2010 | Section 175 comp act 06 08 | |
Registry | Nov 2, 2010 | Resignation of one Director | |
Registry | Sep 30, 2010 | Resignation of one Company Director and one Director (a man) | |
Financials | Aug 2, 2010 | Annual accounts | |
Registry | Jan 15, 2010 | Annual return | |
Registry | Jan 15, 2010 | Change of particulars for director | |
Registry | Jan 15, 2010 | Change of particulars for director 14219... | |
Registry | Jan 15, 2010 | Change of particulars for director | |
Registry | Jan 15, 2010 | Change of particulars for director 14219... | |
Registry | Jan 15, 2010 | Change of particulars for director | |
Registry | Jan 15, 2010 | Change of particulars for secretary | |
Financials | Sep 1, 2009 | Annual accounts | |
Registry | Aug 11, 2009 | Section 175 comp act 06 08 | |
Registry | May 13, 2009 | Appointment of a woman as Secretary | |
Registry | May 13, 2009 | Resignation of a secretary | |
Registry | May 1, 2009 | Appointment of a woman | |
Registry | Apr 9, 2009 | Particulars of mortgage/charge | |