Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director Name | Mr Paul Joseph Mayland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr James Donald Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 08 February 2024) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Secretary Name | Mrs Anne Margaret McSherry |
---|---|
Status | Closed |
Appointed | 01 December 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 08 February 2024) |
Role | Company Director |
Correspondence Address | C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Sir William Benjamin Bowring Gammell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Mr Kevin Hart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 17 Napier Road Edinburgh EH10 5AZ Scotland |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Secretary Name | Mr Duncan Alexander Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 15 May 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Website | cairn-energy.plc.uk |
---|---|
Telephone | 0131 4753000 |
Telephone region | Edinburgh |
Registered Address | C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
4.8m at £1 | Comptonia Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,062 |
Cash | £2,062 |
Current Liabilities | £73,768 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 December 2018 | Delivered on: 24 December 2018 Persons entitled: Dnb Bank Asa (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Dnb Bank Asa (As Security Trustee) Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 28 July 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 23 July 2014 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
8 November 2023 | Final account prior to dissolution in MVL (final account attached) (7 pages) |
---|---|
3 August 2023 | Appointment of Randall Clifford Neely as a director on 7 June 2023 (2 pages) |
3 August 2023 | Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page) |
3 August 2023 | Termination of appointment of James Donald Smith as a director on 11 April 2023 (1 page) |
3 August 2023 | Termination of appointment of Simon John Thomson as a director on 11 April 2023 (1 page) |
3 August 2023 | Appointment of Paul Alan Ervine as a director on 11 April 2023 (2 pages) |
3 August 2023 | Appointment of Nathan Gresham Piper as a director on 11 April 2023 (2 pages) |
3 August 2023 | Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023 (1 page) |
3 August 2023 | Appointment of Paul Alan Ervine as a secretary on 7 June 2023 (2 pages) |
12 October 2021 | Resolutions
|
12 October 2021 | Registered 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 2021 | All of the property or undertaking has been released from charge SC2350320004 (1 page) |
27 September 2021 | Satisfaction of charge SC2350320001 in full (1 page) |
27 September 2021 | Satisfaction of charge SC2350320002 in full (1 page) |
27 September 2021 | Satisfaction of charge SC2350320004 in part (1 page) |
27 September 2021 | All of the property or undertaking has been released from charge SC2350320003 (1 page) |
27 September 2021 | Satisfaction of charge SC2350320003 in part (1 page) |
6 September 2021 | Resolutions
|
6 September 2021 | Statement of capital on 6 September 2021
|
6 September 2021 | Solvency Statement dated 02/09/21 (1 page) |
6 September 2021 | Statement by Directors (1 page) |
1 September 2021 | Confirmation statement made on 1 September 2021 with updates (5 pages) |
1 December 2020 | Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 (2 pages) |
1 December 2020 | Termination of appointment of Duncan Alexander Wood as a secretary on 1 December 2020 (1 page) |
22 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
31 August 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
28 August 2019 | Confirmation statement made on 28 August 2019 with updates (5 pages) |
3 July 2019 | Full accounts made up to 31 December 2018 (19 pages) |
24 December 2018 | Registration of charge SC2350320004, created on 20 December 2018 (24 pages) |
21 December 2018 | Registration of charge SC2350320003, created on 20 December 2018 (49 pages) |
25 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 August 2018 | Confirmation statement made on 25 August 2018 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with updates (5 pages) |
20 July 2017 | Director's details changed for Mr James Donald Smith on 19 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Mr James Donald Smith on 19 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
30 August 2014 | Memorandum and Articles of Association (8 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
30 August 2014 | Memorandum and Articles of Association (8 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
29 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
28 July 2014 | Registration of charge SC2350320002, created on 18 July 2014 (44 pages) |
28 July 2014 | Registration of charge SC2350320002, created on 18 July 2014 (44 pages) |
23 July 2014 | Registration of charge SC2350320001, created on 18 July 2014 (22 pages) |
23 July 2014 | Registration of charge SC2350320001, created on 18 July 2014 (22 pages) |
14 July 2014 | Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
22 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
22 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
5 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
5 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
11 October 2013 | Auditor's resignation (1 page) |
11 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
9 October 2013 | Auditor's resignation (1 page) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (18 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
29 May 2013 | Company name changed cairn energy search LIMITED\certificate issued on 29/05/13
|
29 May 2013 | Company name changed cairn energy search LIMITED\certificate issued on 29/05/13
|
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (6 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
31 July 2012 | Full accounts made up to 31 December 2011 (21 pages) |
1 May 2012 | Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Termination of appointment of William Gammell as a director (1 page) |
15 July 2011 | Termination of appointment of William Gammell as a director (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
27 October 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 22 October 2010 (2 pages) |
27 October 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 22 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Duncan Alexander Wood on 30 September 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Duncan Alexander Wood on 30 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Simon John Thomson on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Michael John Watts on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Dr Michael John Watts on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 21 September 2010 (2 pages) |
21 September 2010 | Director's details changed for Mr Simon John Thomson on 21 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms. Janice Margaret Brown on 20 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Ms. Janice Margaret Brown on 20 September 2010 (2 pages) |
18 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
18 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
18 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
29 September 2009 | Full accounts made up to 31 December 2008 (24 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
20 August 2009 | Director's change of particulars / simon thomson / 07/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / duncan wood / 07/08/2009 (2 pages) |
20 August 2009 | Return made up to 07/08/09; full list of members (4 pages) |
20 August 2009 | Director's change of particulars / simon thomson / 07/08/2009 (1 page) |
20 August 2009 | Secretary's change of particulars / duncan wood / 07/08/2009 (2 pages) |
24 December 2008 | Ad 01/12/08\gbp si 552091@1=552091\gbp ic 4246294/4798385\ (2 pages) |
24 December 2008 | Ad 01/12/08\gbp si 552091@1=552091\gbp ic 4246294/4798385\ (2 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
4 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / simon thomson / 08/08/2008 (2 pages) |
11 August 2008 | Director's change of particulars / simon thomson / 08/08/2008 (2 pages) |
6 June 2008 | Ad 30/05/08\gbp si 4245203@1=4245203\gbp ic 1091/4246294\ (2 pages) |
6 June 2008 | Ad 30/05/08\gbp si 4245203@1=4245203\gbp ic 1091/4246294\ (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 September 2007 | Return made up to 07/08/07; full list of members
|
7 September 2007 | Return made up to 07/08/07; full list of members
|
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
5 January 2007 | Ad 20/12/06--------- £ si 540@1=540 £ ic 551/1091 (2 pages) |
5 January 2007 | Ad 20/12/06--------- £ si 540@1=540 £ ic 551/1091 (2 pages) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
24 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
2 October 2006 | Return made up to 07/08/06; full list of members (7 pages) |
4 July 2006 | Particulars of contract relating to shares (2 pages) |
4 July 2006 | Ad 28/06/06--------- £ si 550@1=550 £ ic 1/551 (2 pages) |
4 July 2006 | Ad 28/06/06--------- £ si 550@1=550 £ ic 1/551 (2 pages) |
4 July 2006 | Particulars of contract relating to shares (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Director's particulars changed (1 page) |
28 November 2005 | Memorandum and Articles of Association (6 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Nc inc already adjusted 23/11/05 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Resolutions
|
28 November 2005 | Memorandum and Articles of Association (6 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Nc inc already adjusted 23/11/05 (2 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Resolutions
|
16 June 2005 | Resolutions
|
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
29 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
2 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
2 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
12 August 2002 | Resolutions
|
12 August 2002 | Resolutions
|
12 August 2002 | Memorandum and Articles of Association (8 pages) |
12 August 2002 | Memorandum and Articles of Association (8 pages) |
7 August 2002 | Incorporation (30 pages) |
7 August 2002 | Incorporation (30 pages) |