Advanced company searchLink opens in new window

COSALT OFFSHORE LIMITED

Company number SC219765

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2013 MR01 Registration of charge 2197650009
05 Nov 2013 MR04 Satisfaction of charge 8 in full
05 Nov 2013 MR04 Satisfaction of charge 7 in full
28 Oct 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 October 2013
22 Oct 2013 MR04 Satisfaction of charge 6 in full
22 Oct 2013 MR04 Satisfaction of charge 3 in full
05 Jun 2013 TM01 Termination of appointment of Roderick Buchan as a director
29 May 2013 TM01 Termination of appointment of Mark Grant as a director
26 Mar 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
06 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /part /charge no 6
06 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
06 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /part /charge no 3
06 Mar 2013 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 5
05 Mar 2013 466(Scot) Alterations to floating charge 8
28 Feb 2013 466(Scot) Alterations to floating charge 7
26 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 8
25 Feb 2013 AP04 Appointment of D.W. Company Services Limited as a secretary
25 Feb 2013 AD01 Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 25 February 2013
25 Feb 2013 TM02 Termination of appointment of Denise Robinson as a secretary
25 Feb 2013 TM01 Termination of appointment of Trevor Sands as a director
25 Feb 2013 AP03 Appointment of Euan Alexander Edmondston Leask as a secretary
25 Feb 2013 AP01 Appointment of Mr Keith Moorhouse as a director
25 Feb 2013 AP01 Appointment of Mr Euan Alexander Edmondston Leask as a director
22 Feb 2013 MG01s Particulars of a mortgage or charge / charge no: 7
21 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association