Company NameCapricorn Energy Search Limited
Company StatusDissolved
Company NumberSC235032
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)
Previous NameCairn Energy Search Limited

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(4 years, 8 months after company formation)
Appointment Duration16 years, 10 months (closed 08 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Paul Joseph Mayland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 08 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr James Donald Smith
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2014(11 years, 9 months after company formation)
Appointment Duration9 years, 9 months (closed 08 February 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Secretary NameMrs Anne Margaret McSherry
StatusClosed
Appointed01 December 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 08 February 2024)
RoleCompany Director
Correspondence AddressC/O Grant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Kevin Hart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Napier Road
Edinburgh
EH10 5AZ
Scotland
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Duncan Alexander Wood
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleSecretary
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2007(4 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland

Contact

Websitecairn-energy.plc.uk
Telephone0131 4753000
Telephone regionEdinburgh

Location

Registered AddressC/O Grant Thornton Uk Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

4.8m at £1Comptonia Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,062
Cash£2,062
Current Liabilities£73,768

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 December 2018Delivered on: 24 December 2018
Persons entitled: Dnb Bank Asa (As Security Trustee)

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Dnb Bank Asa (As Security Trustee)

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 28 July 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 23 July 2014
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

8 November 2023Final account prior to dissolution in MVL (final account attached) (7 pages)
3 August 2023Appointment of Randall Clifford Neely as a director on 7 June 2023 (2 pages)
3 August 2023Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page)
3 August 2023Termination of appointment of James Donald Smith as a director on 11 April 2023 (1 page)
3 August 2023Termination of appointment of Simon John Thomson as a director on 11 April 2023 (1 page)
3 August 2023Appointment of Paul Alan Ervine as a director on 11 April 2023 (2 pages)
3 August 2023Appointment of Nathan Gresham Piper as a director on 11 April 2023 (2 pages)
3 August 2023Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023 (1 page)
3 August 2023Appointment of Paul Alan Ervine as a secretary on 7 June 2023 (2 pages)
12 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
(5 pages)
12 October 2021Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 12 October 2021 (2 pages)
27 September 2021All of the property or undertaking has been released from charge SC2350320004 (1 page)
27 September 2021Satisfaction of charge SC2350320001 in full (1 page)
27 September 2021Satisfaction of charge SC2350320002 in full (1 page)
27 September 2021Satisfaction of charge SC2350320004 in part (1 page)
27 September 2021All of the property or undertaking has been released from charge SC2350320003 (1 page)
27 September 2021Satisfaction of charge SC2350320003 in part (1 page)
6 September 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 September 2021Statement of capital on 6 September 2021
  • GBP 1.00
(5 pages)
6 September 2021Solvency Statement dated 02/09/21 (1 page)
6 September 2021Statement by Directors (1 page)
1 September 2021Confirmation statement made on 1 September 2021 with updates (5 pages)
1 December 2020Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Duncan Alexander Wood as a secretary on 1 December 2020 (1 page)
22 October 2020Full accounts made up to 31 December 2019 (18 pages)
31 August 2020Confirmation statement made on 31 August 2020 with updates (5 pages)
28 August 2019Confirmation statement made on 28 August 2019 with updates (5 pages)
3 July 2019Full accounts made up to 31 December 2018 (19 pages)
24 December 2018Registration of charge SC2350320004, created on 20 December 2018 (24 pages)
21 December 2018Registration of charge SC2350320003, created on 20 December 2018 (49 pages)
25 September 2018Full accounts made up to 31 December 2017 (18 pages)
25 August 2018Confirmation statement made on 25 August 2018 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
20 July 2017Director's details changed for Mr James Donald Smith on 19 July 2017 (2 pages)
20 July 2017Director's details changed for Mr James Donald Smith on 19 July 2017 (2 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
10 June 2017Full accounts made up to 31 December 2016 (18 pages)
10 June 2017Full accounts made up to 31 December 2016 (18 pages)
6 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
6 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
21 June 2016Full accounts made up to 31 December 2015 (18 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
8 September 2015Full accounts made up to 31 December 2014 (17 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,798,385
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,798,385
(5 pages)
12 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4,798,385
(5 pages)
30 August 2014Memorandum and Articles of Association (8 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 August 2014Memorandum and Articles of Association (8 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4,798,385
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4,798,385
(5 pages)
7 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4,798,385
(5 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 July 2014Registration of charge SC2350320002, created on 18 July 2014 (44 pages)
28 July 2014Registration of charge SC2350320002, created on 18 July 2014 (44 pages)
23 July 2014Registration of charge SC2350320001, created on 18 July 2014 (22 pages)
23 July 2014Registration of charge SC2350320001, created on 18 July 2014 (22 pages)
14 July 2014Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages)
23 May 2014Termination of appointment of Janice Brown as a director (1 page)
23 May 2014Termination of appointment of Janice Brown as a director (1 page)
22 May 2014Appointment of Mr James Donald Smith as a director (2 pages)
22 May 2014Appointment of Paul Joseph Mayland as a director (2 pages)
22 May 2014Appointment of Paul Joseph Mayland as a director (2 pages)
22 May 2014Appointment of Mr James Donald Smith as a director (2 pages)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
5 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
5 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
11 October 2013Auditor's resignation (1 page)
11 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
7 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(6 pages)
29 May 2013Company name changed cairn energy search LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Company name changed cairn energy search LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (6 pages)
31 July 2012Full accounts made up to 31 December 2011 (21 pages)
31 July 2012Full accounts made up to 31 December 2011 (21 pages)
1 May 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
8 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (7 pages)
15 July 2011Termination of appointment of William Gammell as a director (1 page)
15 July 2011Termination of appointment of William Gammell as a director (1 page)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
14 July 2011Full accounts made up to 31 December 2010 (22 pages)
27 October 2010Director's details changed for Sir William Benjamin Bowring Gammell on 22 October 2010 (2 pages)
27 October 2010Director's details changed for Sir William Benjamin Bowring Gammell on 22 October 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Duncan Alexander Wood on 30 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Duncan Alexander Wood on 30 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Simon John Thomson on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Dr Michael John Watts on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Dr Michael John Watts on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Sir William Benjamin Bowring Gammell on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Sir William Benjamin Bowring Gammell on 21 September 2010 (2 pages)
21 September 2010Director's details changed for Mr Simon John Thomson on 21 September 2010 (2 pages)
20 September 2010Director's details changed for Ms. Janice Margaret Brown on 20 September 2010 (2 pages)
20 September 2010Director's details changed for Ms. Janice Margaret Brown on 20 September 2010 (2 pages)
18 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
18 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
18 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (7 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
29 September 2009Full accounts made up to 31 December 2008 (24 pages)
29 September 2009Full accounts made up to 31 December 2008 (24 pages)
20 August 2009Return made up to 07/08/09; full list of members (4 pages)
20 August 2009Director's change of particulars / simon thomson / 07/08/2009 (1 page)
20 August 2009Secretary's change of particulars / duncan wood / 07/08/2009 (2 pages)
20 August 2009Return made up to 07/08/09; full list of members (4 pages)
20 August 2009Director's change of particulars / simon thomson / 07/08/2009 (1 page)
20 August 2009Secretary's change of particulars / duncan wood / 07/08/2009 (2 pages)
24 December 2008Ad 01/12/08\gbp si 552091@1=552091\gbp ic 4246294/4798385\ (2 pages)
24 December 2008Ad 01/12/08\gbp si 552091@1=552091\gbp ic 4246294/4798385\ (2 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Return made up to 07/08/08; full list of members (4 pages)
11 August 2008Director's change of particulars / simon thomson / 08/08/2008 (2 pages)
11 August 2008Director's change of particulars / simon thomson / 08/08/2008 (2 pages)
6 June 2008Ad 30/05/08\gbp si 4245203@1=4245203\gbp ic 1091/4246294\ (2 pages)
6 June 2008Ad 30/05/08\gbp si 4245203@1=4245203\gbp ic 1091/4246294\ (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
7 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 September 2007Return made up to 07/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
18 April 2007New director appointed (2 pages)
18 April 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
5 January 2007Ad 20/12/06--------- £ si 540@1=540 £ ic 551/1091 (2 pages)
5 January 2007Ad 20/12/06--------- £ si 540@1=540 £ ic 551/1091 (2 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
24 October 2006Full accounts made up to 31 December 2005 (19 pages)
2 October 2006Return made up to 07/08/06; full list of members (7 pages)
2 October 2006Return made up to 07/08/06; full list of members (7 pages)
4 July 2006Particulars of contract relating to shares (2 pages)
4 July 2006Ad 28/06/06--------- £ si 550@1=550 £ ic 1/551 (2 pages)
4 July 2006Ad 28/06/06--------- £ si 550@1=550 £ ic 1/551 (2 pages)
4 July 2006Particulars of contract relating to shares (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
28 November 2005Memorandum and Articles of Association (6 pages)
28 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2005Nc inc already adjusted 23/11/05 (2 pages)
28 November 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2005Memorandum and Articles of Association (6 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2005Nc inc already adjusted 23/11/05 (2 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
6 September 2005Return made up to 07/08/05; full list of members (7 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
2 September 2004Return made up to 07/08/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 August 2003Return made up to 07/08/03; full list of members (7 pages)
29 August 2003Return made up to 07/08/03; full list of members (7 pages)
2 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
2 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 August 2002Memorandum and Articles of Association (8 pages)
12 August 2002Memorandum and Articles of Association (8 pages)
7 August 2002Incorporation (30 pages)
7 August 2002Incorporation (30 pages)