Lafayette
Louisiana 70508
United States
Director Name | Niels Christian Olaf Friis |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 September 2010) |
Role | Company Director |
Country of Residence | United Arab Emirates |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Carl Shears |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2004(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 28 Morningfield Mews Kingsgate Aberdeen AB15 4ER Scotland |
Director Name | Graham Edgley |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 April 2012) |
Role | General Manager |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Ronald Aitken |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 December 2010) |
Role | Senior Manager |
Correspondence Address | Tangen 13 Dusavik Randaberg 4070 |
Director Name | Mr Knut Robberstad |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 15 September 2010(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2012) |
Role | Managing Director |
Country of Residence | Norway |
Correspondence Address | Badentoy Road Badentoy Park Portlethen Aberdeen AB12 4YA Scotland |
Director Name | Mark Edward Knight |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 2012(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 January 2015) |
Role | Oilfield Service |
Country of Residence | United States |
Correspondence Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2004(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Ledingham Chalmers Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 24 April 2012) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2012(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 January 2013) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2013(9 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 October 2016) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Cool Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 July 2004 | Delivered on: 16 July 2004 Satisfied on: 12 May 2012 Persons entitled: Niels Christian Olaf Friis Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
---|
1 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
23 June 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 25 October 2016 (1 page) |
9 February 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
9 February 2016 | Second filing of AP01 previously delivered to Companies House (5 pages) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2015 | Full accounts made up to 31 December 2013 (13 pages) |
25 February 2015 | Full accounts made up to 31 December 2013 (13 pages) |
5 February 2015 | Termination of appointment of Mark Edward Knight as a director on 20 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Mark Edward Knight as a director on 20 January 2015 (2 pages) |
5 February 2015 | Appointment of President & Chief Executive Officer Earl J Blackwell as a director on 20 January 2015 (3 pages) |
5 February 2015 | Appointment of Earl J Blackwell as a director on 20 January 2015
|
5 February 2015 | Appointment of Earl J Blackwell as a director on 20 January 2015
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
12 February 2014 | Accounts made up to 31 December 2012 (13 pages) |
12 February 2014 | Accounts made up to 31 December 2012 (13 pages) |
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
5 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
5 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
5 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 5 April 2013 (1 page) |
5 April 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
5 April 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages) |
16 May 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Graham Edgley as a director (2 pages) |
16 May 2012 | Appointment of Mark Edward Knight as a director (3 pages) |
16 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 May 2012 | Termination of appointment of Knut Robberstad as a director (2 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (17 pages) |
16 May 2012 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
16 May 2012 | Termination of appointment of Graham Edgley as a director (2 pages) |
16 May 2012 | Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1HA on 16 May 2012 (2 pages) |
16 May 2012 | Termination of appointment of Ledingham Chalmers Llp as a secretary (2 pages) |
16 May 2012 | Termination of appointment of Knut Robberstad as a director (2 pages) |
16 May 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
16 May 2012 | Appointment of Mark Edward Knight as a director (3 pages) |
16 May 2012 | Accounts made up to 31 December 2011 (17 pages) |
16 May 2012 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Ronald Aitken as a director (1 page) |
21 January 2011 | Termination of appointment of Ronald Aitken as a director (1 page) |
5 October 2010 | Termination of appointment of Niels Friis as a director (1 page) |
5 October 2010 | Termination of appointment of Niels Friis as a director (1 page) |
30 September 2010 | Appointment of Mr Knut Robberstad as a director (2 pages) |
30 September 2010 | Appointment of Mr Knut Robberstad as a director (2 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 July 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
17 June 2010 | Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages) |
17 June 2010 | Director's details changed for Niels Christian Olaf Friis on 2 April 2010 (2 pages) |
10 February 2010 | Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Niels Christian Olaf Friis on 1 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
25 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Ronald Aitken on 14 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Ronald Aitken on 14 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Ronald Aitken on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Niels Christian Olaf Friis on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Ronald Aitken on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Graham Edgley on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Graham Edgley on 14 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Niels Christian Olaf Friis on 14 December 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
5 January 2009 | Appointment terminated director carl shears (1 page) |
5 January 2009 | Appointment terminated director carl shears (1 page) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
25 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
28 February 2008 | Director appointed ronald aitken (2 pages) |
28 February 2008 | Director appointed ronald aitken (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
21 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 June 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
22 January 2007 | Return made up to 14/01/07; full list of members (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
10 November 2006 | Director's particulars changed (1 page) |
10 November 2006 | Director's particulars changed (1 page) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 September 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | New secretary appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
13 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
13 March 2006 | Return made up to 14/01/06; full list of members (2 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
27 January 2005 | Return made up to 14/01/05; full list of members (5 pages) |
16 July 2004 | Partic of mort/charge * (6 pages) |
16 July 2004 | Partic of mort/charge * (6 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
11 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
11 February 2004 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
9 February 2004 | Director resigned (1 page) |
9 February 2004 | Director resigned (1 page) |
6 February 2004 | Company name changed ledge 775 LIMITED\certificate issued on 06/02/04 (2 pages) |
6 February 2004 | Company name changed ledge 775 LIMITED\certificate issued on 06/02/04 (2 pages) |
14 January 2004 | Incorporation (25 pages) |
14 January 2004 | Incorporation (25 pages) |