Company NameCosalt Offshore Holdings Limited
Company StatusDissolved
Company NumberSC442496
CategoryPrivate Limited Company
Incorporation Date11 February 2013(11 years, 2 months ago)
Dissolution Date25 September 2015 (8 years, 7 months ago)
Previous NameDunwilco (1792) Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Euan Alexander Edmondston Leask
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2013(same day as company formation)
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(4 days 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
Appointed01 November 2013(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 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(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (closed 25 September 2015)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr Lawrence George Dean
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(same day as company formation)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Director NameMr Robert Gordon Forbes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(4 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza (6th Floor) 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed11 February 2013(same day as company formation)
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 £1Atr Lifting Solutions Limited
100.00%
Ordinary A

Financials

Year2014
Net Worth£599,960

Accounts

Latest Accounts31 October 2013 (10 years, 6 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 SC4424960003 in full (4 pages)
14 March 2015Satisfaction of charge SC4424960004 in full (4 pages)
9 March 2015Annual return made up to 11 February 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 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 4,869,391
(4 pages)
7 November 2014Solvency Statement dated 31/10/14 (1 page)
7 November 2014Statement of capital following an allotment of shares on 31 October 2014
  • GBP 6,000,251
(4 pages)
7 November 2014Statement by Directors (1 page)
7 November 2014Statement of capital on 7 November 2014
  • GBP 1
(4 pages)
7 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
23 October 2014Full accounts made up to 31 October 2013 (14 pages)
17 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 432,001
(6 pages)
20 November 2013Termination of appointment of Robert Forbes as a director (2 pages)
18 November 2013Particulars of variation of rights attached to shares (4 pages)
15 November 2013Alterations to a floating charge (87 pages)
13 November 2013Termination of appointment of D.W. Company Services Limited as a secretary (2 pages)
9 November 2013Alterations to a floating charge (29 pages)
8 November 2013Alterations to a floating charge (65 pages)
8 November 2013Registration of charge 4424960004 (23 pages)
7 November 2013Appointment of Burness Paull Llp as a secretary (3 pages)
7 November 2013Appointment of Euan Alexander Edmondston Leask as a secretary (3 pages)
6 November 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 6 November 2013 (2 pages)
6 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 November 2013Termination of appointment of Lawrence Dean as a director (2 pages)
6 November 2013Change of share class name or designation (2 pages)
6 November 2013Registered office address changed from 4Th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN United Kingdom on 6 November 2013 (2 pages)
6 November 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 November 2013Satisfaction of charge 1 in full (4 pages)
5 November 2013Satisfaction of charge 2 in full (4 pages)
5 November 2013Registration of charge 4424960003 (14 pages)
28 October 2013Current accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
29 July 2013Particulars of variation of rights attached to shares (2 pages)
29 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
29 July 2013Change of share class name or designation (2 pages)
5 April 2013Statement of capital following an allotment of shares on 15 February 2013
  • GBP 432,001.00
(5 pages)
5 March 2013Alterations to floating charge 2 (6 pages)
28 February 2013Alterations to floating charge 1 (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
26 February 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 1 (7 pages)
21 February 2013Appointment of Keith Moorhouse as a director (3 pages)
21 February 2013Company name changed dunwilco (1792) LIMITED\certificate issued on 21/02/13
  • CONNOT ‐
(3 pages)
21 February 2013Appointment of Mr Robert Gordon Forbes as a director (3 pages)
11 February 2013Incorporation (43 pages)