- Company Overview for COSALT OFFSHORE GROUP LIMITED (SC442522)
- Filing history for COSALT OFFSHORE GROUP LIMITED (SC442522)
- People for COSALT OFFSHORE GROUP LIMITED (SC442522)
- Charges for COSALT OFFSHORE GROUP LIMITED (SC442522)
- More for COSALT OFFSHORE GROUP LIMITED (SC442522)
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
|
|
07 Nov 2014 | SH19 |
Statement of capital on 7 November 2014
|
|
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 31 October 2014
|
|
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
|
|
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 |