Advanced company searchLink opens in new window

COSALT OFFSHORE GROUP LIMITED

Company number SC442522

Filter by category

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)
13 Feb 2015 MISC Section 519
07 Nov 2014 SH20 Statement by Directors
07 Nov 2014 CAP-SS Solvency Statement dated 31/10/14
07 Nov 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Nov 2014 SH19 Statement of capital on 7 November 2014
  • GBP 1
07 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 6,151,935
07 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 October 2014
  • GBP 5,021,075
23 Oct 2014 AA Full accounts made up to 31 October 2013
17 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
15 Nov 2013 466(Scot) Alterations to a floating charge
14 Nov 2013 TM01 Termination of appointment of Lawrence Dean as a director
13 Nov 2013 TM02 Termination of appointment of D.W. Company Services Limited as a secretary
09 Nov 2013 466(Scot) Alterations to a floating charge
08 Nov 2013 MR01 Registration of charge 4425220004
08 Nov 2013 466(Scot) Alterations to a floating charge
07 Nov 2013 AP03 Appointment of Euan Alexander Edmondston Leask as a secretary
07 Nov 2013 AP04 Appointment of Burness Paull Llp as a secretary
06 Nov 2013 AD01 Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 6 November 2013
06 Nov 2013 TM01 Termination of appointment of Robert Forbes as a director
05 Nov 2013 MR01 Registration of charge 4425220003
05 Nov 2013 MR04 Satisfaction of charge 2 in full
05 Nov 2013 MR04 Satisfaction of charge 1 in full
28 Oct 2013 AA01 Current accounting period shortened from 31 December 2013 to 31 October 2013