Edinburgh
EH2 4JN
Scotland
Director Name | Pooja Yadava |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 25 June 2020(17 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (closed 22 September 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Secretary Name | Accomplish Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 September 2012(10 years after company formation) |
Appointment Duration | 8 years (closed 22 September 2020) |
Correspondence Address | 3rd Floor 11-12 St. James's Square London SW1Y 4LB |
Director Name | Mr Kevin Hart |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 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 | 20 August 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Ainslie Place Edinburgh Midlothian EH3 6AJ Scotland |
Secretary Name | Mr Duncan Alexander Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Belmont Drive Giffnock Glasgow G46 7PA Scotland |
Director Name | Sir William Benjamin Bowring Gammell |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 7 years (resigned 16 December 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Malcolm Shaw Thoms |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(2 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Indrajit Banerjee |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2011) |
Role | Finance Director |
Country of Residence | India |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Marshall Joseph Mendonza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2008) |
Role | Company Director |
Correspondence Address | 24/ Ritz, Convent View Hsg Scty 87 N B Patil Marg, Chembur Bombay Maharashtra 400 071 Foreign |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(8 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 16 December 2011) |
Role | Professional |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Elango Pandarinathan |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 August 2011(9 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 May 2014) |
Role | Service |
Country of Residence | India |
Correspondence Address | Blue Square House 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr David Charles Ginger |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(9 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 2012) |
Role | Service |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Sunil Bohra |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 May 2014(11 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 July 2018) |
Role | Service |
Country of Residence | India |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Pankaj Kalra |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 July 2018(15 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 22 April 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland |
Director Name | Mr Sharad Kothari |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 22 April 2019(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
Website | cairn-energy.plc.uk |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
23.2k at £1 | Cairn India Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 June 2017 | Confirmation statement made on 21 June 2017 with updates (6 pages) |
---|---|
15 August 2016 | Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page) |
18 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
20 May 2016 | Full accounts made up to 31 March 2016 (22 pages) |
22 October 2015 | Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 22 October 2015 (1 page) |
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
19 May 2015 | Full accounts made up to 31 March 2015 (22 pages) |
9 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 July 2014 | Director's details changed for Sunil Bohra on 28 May 2014 (2 pages) |
30 May 2014 | Termination of appointment of Elango Pandarinathan as a director (1 page) |
30 May 2014 | Appointment of Sunil Bohra as a director (2 pages) |
16 May 2014 | Full accounts made up to 31 March 2014 (30 pages) |
3 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
24 May 2013 | Full accounts made up to 31 March 2013 (27 pages) |
22 March 2013 | Memorandum and Articles of Association (16 pages) |
22 March 2013 | Resolutions
|
4 October 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
7 September 2012 | Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 7 September 2012 (1 page) |
7 September 2012 | Appointment of Accomplish Secretaries Limited as a secretary (2 pages) |
7 September 2012 | Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 7 September 2012 (1 page) |
4 September 2012 | Termination of appointment of David Ginger as a director (1 page) |
27 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Full accounts made up to 31 December 2011 (24 pages) |
4 April 2012 | Appointment of Mr David Ginger as a director (2 pages) |
20 December 2011 | Termination of appointment of William Gammell as a director (1 page) |
20 December 2011 | Termination of appointment of Janice Brown as a director (1 page) |
1 September 2011 | Appointment of Mr Elango Pandarinathan as a director (2 pages) |
30 August 2011 | Termination of appointment of Indrajit Banerjee as a director (1 page) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 July 2011 | Appointment of Ms. Janice Margaret Brown as a director (2 pages) |
13 July 2011 | Termination of appointment of Malcolm Thoms as a director (1 page) |
12 November 2010 | Director's details changed for Indrajit Banerjee on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr. Malcolm Shaw Thoms on 12 November 2010 (2 pages) |
12 November 2010 | Director's details changed for Sir William Benjamin Bowring Gammell on 12 November 2010 (2 pages) |
23 August 2010 | Full accounts made up to 31 December 2009 (24 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
6 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (21 pages) |
28 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
28 August 2008 | Appointment terminated secretary marshall mendonza (1 page) |
1 November 2007 | Full accounts made up to 31 December 2006 (20 pages) |
7 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
6 August 2007 | Director's particulars changed (1 page) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | Secretary resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
22 November 2006 | Director resigned (1 page) |
25 October 2006 | Full accounts made up to 31 December 2005 (19 pages) |
4 September 2006 | Return made up to 20/08/06; full list of members (8 pages) |
4 July 2006 | Particulars of contract relating to shares (2 pages) |
4 July 2006 | Ad 28/06/06--------- £ si 23215@1=23215 £ ic 1/23216 (2 pages) |
9 May 2006 | Director's particulars changed (1 page) |
28 November 2005 | Nc inc already adjusted 23/11/05 (2 pages) |
28 November 2005 | Memorandum and Articles of Association (7 pages) |
28 November 2005 | Nc inc already adjusted 23/11/05 (2 pages) |
28 November 2005 | Resolutions
|
28 November 2005 | Memorandum and Articles of Association (6 pages) |
18 October 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
6 September 2005 | Return made up to 20/08/05; full list of members
|
21 July 2005 | Director's particulars changed (1 page) |
16 June 2005 | Resolutions
|
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
2 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
8 June 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 August 2003 | Return made up to 20/08/03; full list of members (7 pages) |
2 June 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
20 August 2002 | Incorporation (29 pages) |