COSALT OFFSHORE GROUP LIMITED

⚰️Wound downdissolved
SC442522 · ltd · incorporated 2013-02-12
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
60/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 09100
Sector: Mining & quarrying
ALSO REGISTERED FOR
  • 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 60/100 (worth a look), bankability 72/100. Strong seller-intent signal (60/100, director aged 59). Biggest value-creation lever: Consolidate lender relationships. 6 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (65/100).

🏦

Refinance opportunity

7 live charges · 6 lenders · oldest 13.2y

35/100
too messy

Refinance path is blocked by complexity. Rethink structure or expect bespoke, expensive terms.

  • · Oldest live charge is 13.2 years old — likely at or near maturity.
  • · 6 lenders named — inter-creditor friction likely.
  • · Legal-friction score 25/100 — workable, but lender will want more DD.

Data confidence

Overall: medium (60/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 2 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
7 charges (7/7 with lender, 7/7 with type)
90
Directors & officers
8 officers (4 active, 8 linked, 4 with DOB)
80
Ownership & PSC
2 active PSC(s) of 2 total, 2 with control declared
90
Director network
20 connected companies via shared directors
90
Filing history
59 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
60/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
59
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (52 events)Click to expand
  1. 2018-01-09
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2018-01-09
    🏁
    Company dissolved
  3. 2017-10-10
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  4. 2017-10-10
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  5. 2017-10-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  6. 2017-10-04
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  7. 2017-10-04
    🔓
    Charge satisfied #7
  8. 2017-10-04
    🔓
    Charge satisfied #6
  9. 2017-10-03
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  10. 2016-09-13
    📄
    accounts-with-accounts-type-full
    accounts · AA
  11. 2016-08-04
    📄
    resolution
    resolution · RESOLUTIONS
  12. 2016-08-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2016-08-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  14. 2016-08-02
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  15. 2016-08-02
    🔓
    Charge satisfied #5
  16. 2016-08-01
    📄
    appoint-corporate-secretary-company-with-name-date
    officers · AP04
  17. 2016-08-01
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  18. 2016-08-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  19. 2016-08-01
    📄
    change-account-reference-date-company-current-extended
    accounts · AA01
  20. 2016-07-29
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  21. 2016-07-29
    🔓
    Charge satisfied #4
  22. 2016-07-27
    BLACKWOOD PARTNERS LLP appointed
    corporate-secretary
  23. 2016-07-27
    BURNESS PAULL LLP resigned
    corporate-secretary
  24. 2016-07-27
    🔒
    Charge registered #7
    Lender: Wells Fargo Trust Corporation Limited (As Principal Security Agent)
  25. 2016-07-27
    🔒
    Charge registered #6
    Lender: Wells Fargo Trust Corporation Limited (As Security Agent)
  26. 2016-02-17
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  27. 2015-07-10
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  28. 2015-07-10
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  29. 2015-07-09
    📄
    mortgage-alter-floating-charge-with-number
    mortgage · 466(Scot)
  30. 2015-07-02
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  31. 2015-07-02
    🔓
    Charge satisfied #3
  32. 2015-07-01
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  33. 2015-06-29
    🔒
    Charge registered #5
    Lender: Wells Fargo Trust Corporation Limited (As Security Agent)
  34. 2015-04-07
    📄
    accounts-with-accounts-type-full
    accounts · AA
  35. 2015-03-09
    📄
    annual-return-company-with-made-up-date-full-list-shareholders
    annual-return · AR01
  36. 2013-11-05
    🔓
    Charge satisfied #2
  37. 2013-11-05
    🔓
    Charge satisfied #1
  38. 2013-11-01
    LEASK, Euan Alexander Edmondston appointed
    secretary
  39. 2013-11-01
    BURNESS PAULL LLP appointed
    corporate-secretary
  40. 2013-11-01
    D.W. COMPANY SERVICES LIMITED resigned
    corporate-secretary
  41. 2013-11-01
    DEAN, Lawrence George resigned
    director
  42. 2013-11-01
    FORBES, Robert Gordon resigned
    director
  43. 2013-11-01
    🔒
    Charge registered #4
    Lender: Nbgi Private Equity (Tranche Ii) LP as Agent and Security Trustee
  44. 2013-11-01
    🔒
    Charge registered #3
    Lender: Clydesdale Bank PLC
  45. 2013-02-15
    MOORHOUSE, Keith appointed
    director
  46. 2013-02-15
    FORBES, Robert Gordon appointed
    director
  47. 2013-02-15
    🔒
    Charge registered #2
    Lender: Nbgi Private Equity (Tranche Ii) LP
  48. 2013-02-15
    🔒
    Charge registered #1
    Lender: Centric Spv 1 Limited
  49. 2013-02-12
    🏢
    Company incorporated
    As COSALT OFFSHORE GROUP LIMITED
  50. 2013-02-12
    LEASK, Euan Alexander Edmondston appointed
    director
Showing most recent 50 of 52 events

Owner dependency

66/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Two-director setup: Only two active directors — typical of owner-managed SMEs but limits succession.
  • +Senior director age: Director aged approximately 59 — approaching natural succession window.

Succession & seller-readiness

59/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 59. Early succession window.
  • secondaryTwo-director governance: Small-team governance. Succession depth is thin but not absent.
  • secondary12+ year tenure: Director in role 13 years.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 high · 1 med ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2018-01-09

Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

Group structure

2 corporate shareholders identified. Group structure is distributed.

🏛️
Capita Trust Company Limited
Corporate parent · holds 75-100% shares
ultimate parent
🏛️
Atr Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
COSALT OFFSHORE GROUP LIMITED
This company · SC442522

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

2 active beneficial owners · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Capita Trust Company Limited
Corporate entity
75100%
75-100% shares27/07/2016
Atr Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Manufacturing · AB postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
ALTA SERVICES LTD
SC655593 · est 2020 · no financials extracted
6y
ARCTIS LTD
SC616860 · est 2018 · no financials extracted
7y
ARQ SERVICES LTD
SC779174 · est 2023 · no financials extracted
2y
ART K RIGGING LTD
SC876373 · est 2026 · no financials extracted
ASANCO LIMITED
SC377444 · est 2010 · no financials extracted
15y
B HOGG MECHANICAL SERVICES LIMITED
SC839539 · est 2025 · no financials extracted
1y
BEAUELLE DESIGNS LTD
SC828281 · est 2024 · no financials extracted
1y
BELL AIR REFRIGERATION LIMITED
SC835846 · est 2025 · no financials extracted
1y
BHS SOLUTIONS LTD
SC664894 · est 2020 · no financials extracted
5y
BJ SERVICES COMPANY LIMITED
SC143147 · est 1993 · no financials extracted
33y
BLUE TURTLE LTD
SC617773 · est 2019 · no financials extracted
7y
BOMA PIPE LIMITED
SC131304 · est 1991 · no financials extracted
35y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

7 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2013-02-12
Jurisdictionscotland
Primary SIC09100 — SIC 09100

Registered office

Blackwood House
Union Grove Lane
Aberdeen
AB10 6XU
Scotland

Filing status

Accounts
Next due:
Last made up to: 2015-10-31
Confirmation statement
Next due:
Last:

Officers (0 active · 4 resigned)

LEASK, Euan Alexander Edmondston
secretary · appointed 2013-11-01
View their other companies + combined net worth →
Active
BLACKWOOD PARTNERS LLP
corporate-secretary · appointed 2016-07-27
View their other companies + combined net worth →
Active
LEASK, Euan Alexander Edmondston
director · ~54y · appointed 2013-02-12
View their other companies + combined net worth →
Active
MOORHOUSE, Keith
director · ~59y · appointed 2013-02-15
View their other companies + combined net worth →
Active
BURNESS PAULL LLP
corporate-secretary · appointed 2013-11-01 · resigned 2016-07-27
Resigned
D.W. COMPANY SERVICES LIMITED
corporate-secretary · appointed 2013-02-12 · resigned 2013-11-01
Resigned
DEAN, Lawrence George
director · ~50y · appointed 2013-02-12 · resigned 2013-11-01
Resigned
FORBES, Robert Gordon
director · ~67y · appointed 2013-02-15 · resigned 2013-11-01
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

7
Total charges
0
Outstanding
0
Active lenders
Status:Lender:7 of 7 shown
TypeProperties
satisfied
Wells Fargo Trust Corporation (As Principal Security Agent)
Wells Fargo Trust Corporation Limited (As Principal Security Agent)
A registered charge27/07/201604/10/2017
satisfied
Wells Fargo Trust Corporation (As Security Agent)
Wells Fargo Trust Corporation Limited (As Security Agent)
A registered charge27/07/201604/10/2017
satisfied
Wells Fargo Trust Corporation (As Security Agent)
Wells Fargo Trust Corporation Limited (As Security Agent)
A registered charge29/06/201502/08/2016
satisfied
Nbgi Private Equity (Tranche Ii) LP as Agent and Security Trustee
A registered charge1 property01/11/201329/07/2016
satisfied
Virgin Money
Clydesdale Bank PLC
A registered charge1 property01/11/201302/07/2015
satisfied
Nbgi Private Equity (Tranche Ii) LP
Bond & floating charge1 property15/02/201305/11/2013
satisfied
Centric Spv 1
Centric Spv 1 Limited
Bond & floating charge1 property15/02/201305/11/2013

Recent filings (59 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2018-01-09
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2017-10-10
gazette-notice-voluntary
gazette · GAZ1(A)
2017-10-10
mortgage-satisfy-charge-full
mortgage · MR04
2017-10-04
mortgage-satisfy-charge-full
mortgage · MR04
2017-10-04
dissolution-application-strike-off-company
dissolution · DS01
2017-10-03
confirmation-statement-with-updates
confirmation-statement · CS01
2017-04-07
accounts-with-accounts-type-full
accounts · AA
2016-09-13
resolution
resolution · RESOLUTIONS
2016-08-04
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2016-08-02
mortgage-satisfy-charge-full
mortgage · MR04
2016-08-02
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2016-08-02
appoint-corporate-secretary-company-with-name-date
officers · AP04
2016-08-01
termination-secretary-company-with-name-termination-date
officers · TM02
2016-08-01
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2016-08-01