COSALT OFFSHORE GROUP LIMITED
ABERDEEN DUNWILCO (1793) LIMITED

Hellopages » Aberdeen City » Aberdeen City » AB10 6XU

Company number SC442522
Status Active
Incorporation Date 12 February 2013
Company Type Private Limited Company
Address BLACKWOOD HOUSE, UNION GROVE LANE, ABERDEEN, SCOTLAND, AB10 6XU
Home Country United Kingdom
Nature of Business 09100 - Support activities for petroleum and natural gas extraction, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Full accounts made up to 31 October 2015; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of COSALT OFFSHORE GROUP LIMITED are www.cosaltoffshoregroup.co.uk, and www.cosalt-offshore-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. The distance to to Dyce Rail Station is 5.2 miles; to Portlethen Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cosalt Offshore Group Limited is a Private Limited Company. The company registration number is SC442522. Cosalt Offshore Group Limited has been working since 12 February 2013. The present status of the company is Active. The registered address of Cosalt Offshore Group Limited is Blackwood House Union Grove Lane Aberdeen Scotland Ab10 6xu. . LEASK, Euan Alexander Edmondston is a Secretary of the company. BLACKWOOD PARTNERS LLP is a Secretary of the company. LEASK, Euan Alexander Edmondston is a Director of the company. MOORHOUSE, Keith is a Director of the company. Secretary BURNESS PAULL LLP has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Director DEAN, Lawrence George has been resigned. Director FORBES, Robert Gordon has been resigned. The company operates in "Support activities for petroleum and natural gas extraction".


Current Directors

Secretary
LEASK, Euan Alexander Edmondston
Appointed Date: 01 November 2013

Secretary
BLACKWOOD PARTNERS LLP
Appointed Date: 27 July 2016

Director
LEASK, Euan Alexander Edmondston
Appointed Date: 12 February 2013
52 years old

Director
MOORHOUSE, Keith
Appointed Date: 15 February 2013
58 years old

Resigned Directors

Secretary
BURNESS PAULL LLP
Resigned: 27 July 2016
Appointed Date: 01 November 2013

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 01 November 2013
Appointed Date: 12 February 2013

Director
DEAN, Lawrence George
Resigned: 01 November 2013
Appointed Date: 12 February 2013
49 years old

Director
FORBES, Robert Gordon
Resigned: 01 November 2013
Appointed Date: 15 February 2013
66 years old

Persons With Significant Control

Atr Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COSALT OFFSHORE GROUP LIMITED Events

07 Apr 2017
Confirmation statement made on 12 February 2017 with updates
13 Sep 2016
Full accounts made up to 31 October 2015
04 Aug 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

02 Aug 2016
Satisfaction of charge SC4425220005 in full
02 Aug 2016
Registration of charge SC4425220006, created on 27 July 2016
...
... and 43 more events
22 Feb 2013
Particulars of a mortgage or charge / charge no: 1
21 Feb 2013
Appointment of Mr Keith Moorhouse as a director
21 Feb 2013
Appointment of Mr Robert Gordon Forbes as a director
21 Feb 2013
Company name changed dunwilco (1793) LIMITED\certificate issued on 21/02/13
  • CONNOT ‐

12 Feb 2013
Incorporation

COSALT OFFSHORE GROUP LIMITED Charges

27 July 2016
Charge code SC44 2522 0007
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Principal Security Agent)
Description: Contains floating charge…
27 July 2016
Charge code SC44 2522 0006
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains fixed charge…
29 June 2015
Charge code SC44 2522 0005
Delivered: 1 July 2015
Status: Satisfied on 2 August 2016
Persons entitled: Wells Fargo Trust Corporation Limited (As Security Agent)
Description: Contains floating charge…
1 November 2013
Charge code SC44 2522 0004
Delivered: 8 November 2013
Status: Satisfied on 29 July 2016
Persons entitled: Nbgi Private Equity (Tranche Ii) LP as Agent and Security Trustee
Description: Notification of addition to or amendment of charge…
1 November 2013
Charge code SC44 2522 0003
Delivered: 5 November 2013
Status: Satisfied on 2 July 2015
Persons entitled: Clydesdale Bank PLC
Description: Notification of addition to or amendment of charge…
15 February 2013
Bond & floating charge
Delivered: 26 February 2013
Status: Satisfied on 5 November 2013
Persons entitled: Nbgi Private Equity (Tranche Ii) LP
Description: Undertaking & all property & assets present & future…
15 February 2013
Bond & floating charge
Delivered: 22 February 2013
Status: Satisfied on 5 November 2013
Persons entitled: Centric Spv 1 Limited
Description: Undertaking & all property & assets present & future…