Company NameCosalt Offshore Limited
Company StatusDissolved
Company NumberSC219765
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NamesIsandco Three Hundred And Seventy Five Limited and GTC Holdings Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameMr Keith Moorhouse
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameEuan Alexander Edmondston Leask
NationalityBritish
StatusClosed
Appointed15 February 2013(11 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 25 September 2015)
RoleCompany Director
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusClosed
Appointed01 November 2013(12 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameRoy Roxburgh
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address515 North Deeside Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Director NameMr Calum Gerrard Melville
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Director NameStuart McCallum Melville
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2001(1 month, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameAlexander Gowing
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(3 months, 2 weeks after company formation)
Appointment Duration13 years (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Director NameGordon Middelton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(6 months, 1 week after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2008)
RoleCompany Director
Correspondence Address14 Craigden
Aberdeen
Aberdeenshire
AB15 6YW
Scotland
Director NamePhilip Dear
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(8 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2007)
RoleCompany Director
Correspondence Address61 Anderson Drive
Aberdeen
AB15 4UA
Scotland
Director NameMr Neil Richard Carrick
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(6 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Per Anders Jonsson
Date of BirthApril 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed11 October 2007(6 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 June 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address263 Petersham Road
Richmond
Surrey
TW10 7DA
Director NameMr David Robinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameEvan Devonald Winston Phillips
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(6 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameAlan James Robson
NationalityBritish
StatusResigned
Appointed11 October 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 May 2009)
RoleSecretary
Correspondence Address14 Mill Place
Cleethorpes
North East Lincolnshire
DN35 8ND
Secretary NameMrs Denise Brenda Robinson
NationalityBritish
StatusResigned
Appointed01 May 2009(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 February 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Mark Alexander Grant
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4th Floor, Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Roderick Ronald Buchan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Mark Timothy Lejman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(10 years, 4 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Director NameMr Trevor Martin Sands
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(10 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMackinnons
14 Carden Place
Aberdeen
AB10 1UR
Scotland
Secretary NameIAIN Smith & Company (Corporation)
StatusResigned
Appointed01 June 2001(same day as company formation)
Correspondence Address18-20 Queen's Road
Aberdeen
Grampian
AB15 4ZT
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed21 August 2007(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 October 2007)
Correspondence Address66 Queen's Road
Aberdeen
AB15 4YE
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed15 February 2013(11 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2013)
Correspondence Address4th Floor, Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressUnion Plaza (6th Floor)
1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
ConstituencyAberdeen South
WardMidstocket/Rosemount
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cosalt Offshore Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,001,813

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2015First Gazette notice for voluntary strike-off (1 page)
21 May 2015Application to strike the company off the register (3 pages)
16 May 2015Satisfaction of charge SC2197650009 in full (4 pages)
14 March 2015Satisfaction of charge SC2197650010 in full (4 pages)
9 March 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
29 January 2015Section 519 (2 pages)
7 November 2014Statement by Directors (1 page)
7 November 2014Solvency Statement dated 31/10/14 (1 page)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
7 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,140,860
(4 pages)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
23 October 2014Full accounts made up to 31 October 2013 (15 pages)
9 October 2014Termination of appointment of Alexander Gowing as a director on 30 September 2014 (1 page)
14 July 2014Section 519 (2 pages)
2 April 2014Full accounts made up to 31 December 2012 (14 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(6 pages)
15 November 2013Alterations to a floating charge (86 pages)
13 November 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
9 November 2013Alterations to a floating charge (28 pages)
8 November 2013Alterations to a floating charge (65 pages)
8 November 2013Registration of charge 2197650010 (23 pages)
7 November 2013Appointment of Burness Paull Llp as a secretary (3 pages)
6 November 2013Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 6 November 2013 (2 pages)
6 November 2013Registered office address changed from 4Th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN on 6 November 2013 (2 pages)
5 November 2013Registration of charge 2197650009 (14 pages)
5 November 2013Satisfaction of charge 8 in full (4 pages)
5 November 2013Satisfaction of charge 7 in full (4 pages)
28 October 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
22 October 2013Satisfaction of charge 3 in full (4 pages)
22 October 2013Satisfaction of charge 6 in full (4 pages)
5 June 2013Termination of appointment of Roderick Buchan as a director (2 pages)
29 May 2013Termination of appointment of Mark Grant as a director (2 pages)
26 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /part /charge no 6 (3 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /part /charge no 3 (4 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 4 (4 pages)
6 March 2013Statement of satisfaction in full or in part of a floating charge /full /charge no 5 (3 pages)
5 March 2013Alterations to floating charge 8 (6 pages)
28 February 2013Alterations to floating charge 7 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 8 (8 pages)
25 February 2013Appointment of Euan Alexander Edmondston Leask as a secretary (3 pages)
25 February 2013Termination of appointment of Denise Robinson as a secretary (2 pages)
25 February 2013Appointment of D.W. Company Services Limited as a secretary (3 pages)
25 February 2013Termination of appointment of Trevor Sands as a director (2 pages)
25 February 2013Appointment of Mr Keith Moorhouse as a director (3 pages)
25 February 2013Appointment of Mr Euan Alexander Edmondston Leask as a director (3 pages)
25 February 2013Registered office address changed from Mackinnons 14 Carden Place Aberdeen AB10 1UR on 25 February 2013 (2 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 February 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-02-15
(1 page)
21 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
21 February 2013Company name changed gtc holdings LIMITED\certificate issued on 21/02/13
  • CONNOT ‐
(3 pages)
29 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 June 2012Termination of appointment of David Robinson as a director (1 page)
14 May 2012Termination of appointment of Evan Phillips as a director (1 page)
31 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
13 December 2011Appointment of Mr Trevor Martin Sands as a director (2 pages)
13 December 2011Termination of appointment of Mark Lejman as a director (1 page)
5 October 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
4 October 2011Termination of appointment of Neil Carrick as a director (1 page)
4 October 2011Appointment of Mr Mark Timothy Lejman as a director (2 pages)
9 September 2011Accounts for a dormant company made up to 31 October 2010 (8 pages)
16 June 2011Appointment of Mr Mark Alexander Grant as a director (2 pages)
16 June 2011Appointment of Mr Roderick Ronald Buchan as a director (2 pages)
16 June 2011Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Evan Devonald Winston Phillips on 1 June 2011 (2 pages)
18 May 2011Alterations to floating charge 5 (14 pages)
18 May 2011Alterations to floating charge 6 (18 pages)
11 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (6 pages)
13 December 2010Resolutions
  • RES13 ‐ Approve entry into amending deed 29/11/2010
(3 pages)
2 November 2010Termination of appointment of Stuart Melville as a director (1 page)
2 August 2010Full accounts made up to 1 November 2009 (15 pages)
2 August 2010Full accounts made up to 1 November 2009 (15 pages)
15 January 2010Secretary's details changed for Mrs Denise Brenda Robinson on 15 January 2010 (1 page)
15 January 2010Director's details changed for Mr Neil Richard Carrick on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Stuart Mccallum Melville on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Alexander Gowing on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Evan Devonald Winston Phillips on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr David Robinson on 15 January 2010 (2 pages)
1 September 2009Full accounts made up to 26 October 2008 (18 pages)
11 August 2009Resolutions
  • RES13 ‐ Facilities agreement 20/07/2009
(3 pages)
13 May 2009Appointment terminated secretary alan robson (1 page)
13 May 2009Secretary appointed mrs denise brenda robinson (1 page)
9 April 2009Alterations to floating charge 6 (18 pages)
9 April 2009Alterations to floating charge 5 (14 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 5 (7 pages)
9 April 2009Particulars of a mortgage or charge / charge no: 6 (13 pages)
8 April 2009Resolutions
  • RES13 ‐ Loan agreement 19/03/2009
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(5 pages)
8 April 2009Resolutions
  • RES13 ‐ Approve debenture 19/03/2009
(2 pages)
7 April 2009Alterations to floating charge 4 (18 pages)
7 April 2009Alterations to floating charge 3 (22 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 3 (21 pages)
15 January 2009Return made up to 13/01/09; full list of members (5 pages)
2 September 2008Full accounts made up to 28 October 2007 (19 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 June 2008Appointment terminated director per jonsson (1 page)
26 February 2008Appointment terminated director gordon middelton (1 page)
30 January 2008Return made up to 13/01/08; full list of members (4 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Registered office changed on 29/10/07 from: 18-20 queens road aberdeen AB15 4ZT (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Secretary resigned (1 page)
5 September 2007New secretary appointed (2 pages)
5 September 2007Secretary resigned (1 page)
26 June 2007Full accounts made up to 30 November 2006 (17 pages)
6 February 2007Return made up to 13/01/07; full list of members (3 pages)
5 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2006Full accounts made up to 30 November 2005 (16 pages)
24 August 2006Director resigned (1 page)
1 March 2006Return made up to 13/01/06; full list of members (3 pages)
26 May 2005Accounts for a medium company made up to 30 November 2004 (15 pages)
9 February 2005Return made up to 13/01/05; full list of members (8 pages)
28 July 2004Accounts for a medium company made up to 30 November 2003 (14 pages)
10 February 2004Director's particulars changed (1 page)
10 February 2004Director's particulars changed (1 page)
10 February 2004Return made up to 31/01/04; full list of members (8 pages)
29 July 2003Partic of mort/charge * (5 pages)
4 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
3 March 2003Ad 24/01/03--------- £ si 500@1 (2 pages)
25 February 2003Return made up to 31/01/03; no change of members (6 pages)
30 August 2002Return made up to 01/06/02; full list of members (8 pages)
22 March 2002Return made up to 31/01/02; full list of members (7 pages)
13 March 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
29 October 2001Particulars of contract relating to shares (4 pages)
29 October 2001Ad 14/09/01--------- £ si 8498@1=8498 £ ic 1002/9500 (2 pages)
9 October 2001Company name changed isandco three hundred and sevent y five LIMITED\certificate issued on 09/10/01 (2 pages)
4 October 2001Accounting reference date extended from 30/10/02 to 30/11/02 (1 page)
28 September 2001Partic of mort/charge * (9 pages)
27 September 2001Ad 14/09/01--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
27 September 2001Memorandum and Articles of Association (22 pages)
27 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 September 2001Accounting reference date extended from 30/06/02 to 30/10/02 (1 page)
24 September 2001New director appointed (2 pages)
21 September 2001Director's particulars changed (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
1 June 2001Incorporation (33 pages)