About

Registered Number: SC252342
Date of Incorporation: 07/07/2003 (20 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2020 (3 years and 9 months ago)
Registered Address: 12 Carden Place, Aberdeen, AB10 1UR

 

Cool Group Ltd was founded on 07 July 2003, it has a status of "Dissolved". We don't know the number of employees at Cool Group Ltd. The current directors of this business are listed as Blackwell, Earl J, Aitken, Ronald, Edgley, Graham, Friis, Niels Christian Olaf, Haukali, Snorre, Knight, Mark Edward, Malde, Svein, Robberstad, Knut, Shears, Carl, Solem, Siguard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKWELL, Earl J 20 January 2015 - 1
AITKEN, Ronald 14 February 2008 16 December 2010 1
EDGLEY, Graham 01 January 2007 24 April 2012 1
FRIIS, Niels Christian Olaf 23 July 2003 24 April 2012 1
HAUKALI, Snorre 12 May 2006 24 April 2012 1
KNIGHT, Mark Edward 24 April 2012 20 January 2015 1
MALDE, Svein 22 November 2004 24 April 2012 1
ROBBERSTAD, Knut 15 September 2010 24 April 2012 1
SHEARS, Carl 23 July 2003 24 April 2012 1
SOLEM, Siguard 23 July 2003 05 March 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2020
WU15(Scot) - N/A 20 April 2020
TM02 - Termination of appointment of secretary 25 October 2016
AD01 - Change of registered office address 16 September 2016
CO4.2(Scot) - N/A 16 September 2016
4.2(Scot) - N/A 16 September 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 24 July 2015
CH01 - Change of particulars for director 22 July 2015
AA - Annual Accounts 25 February 2015
DISS40 - Notice of striking-off action discontinued 07 February 2015
GAZ1 - First notification of strike-off action in London Gazette 06 February 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 15 April 2014
DISS40 - Notice of striking-off action discontinued 11 January 2014
GAZ1 - First notification of strike-off action in London Gazette 03 January 2014
AR01 - Annual Return 18 July 2013
AP04 - Appointment of corporate secretary 03 April 2013
TM02 - Termination of appointment of secretary 03 April 2013
AD01 - Change of registered office address 03 April 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM01 - Termination of appointment of director 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
AP01 - Appointment of director 16 May 2012
AP04 - Appointment of corporate secretary 16 May 2012
MG03s - Statement of satisfaction in full or in part of a floating charge 14 May 2012
CH01 - Change of particulars for director 27 February 2012
AA - Annual Accounts 06 October 2011
RP04 - N/A 12 August 2011
SH01 - Return of Allotment of shares 11 August 2011
AR01 - Annual Return 11 July 2011
RESOLUTIONS - N/A 11 February 2011
SH06 - Notice of cancellation of shares 11 February 2011
SH03 - Return of purchase of own shares 11 February 2011
TM01 - Termination of appointment of director 21 January 2011
AP01 - Appointment of director 30 September 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 15 July 2010
CH01 - Change of particulars for director 17 June 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 07 August 2008
RESOLUTIONS - N/A 18 July 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 July 2008
123 - Notice of increase in nominal capital 18 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363a - Annual Return 12 July 2007
288c - Notice of change of directors or secretaries or in their particulars 12 July 2007
AA - Annual Accounts 06 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2007
RESOLUTIONS - N/A 21 March 2007
RESOLUTIONS - N/A 21 March 2007
123 - Notice of increase in nominal capital 21 March 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 10 November 2006
AA - Annual Accounts 26 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363a - Annual Return 19 July 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
288b - Notice of resignation of directors or secretaries 18 April 2006
363a - Annual Return 02 September 2005
AA - Annual Accounts 27 April 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
363a - Annual Return 01 September 2004
410(Scot) - N/A 16 July 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
288c - Notice of change of directors or secretaries or in their particulars 09 February 2004
225 - Change of Accounting Reference Date 09 February 2004
123 - Notice of increase in nominal capital 14 January 2004
RESOLUTIONS - N/A 12 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
RESOLUTIONS - N/A 25 November 2003
RESOLUTIONS - N/A 25 November 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
CERTNM - Change of name certificate 22 July 2003
123 - Notice of increase in nominal capital 22 July 2003
NEWINC - New incorporation documents 07 July 2003

Mortgages & Charges

Description Date Status Charge by
Bond & floating charge 13 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.