Company NameCairn Energy Discovery Limited
Company StatusDissolved
Company NumberSC235659
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameHitesh Narendra Vaid
Date of BirthMay 1978 (Born 46 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2020(17 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NamePooja Yadava
Date of BirthDecember 1980 (Born 43 years ago)
NationalityIndian
StatusClosed
Appointed25 June 2020(17 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks (closed 22 September 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusClosed
Appointed05 September 2012(10 years after company formation)
Appointment Duration8 years (closed 22 September 2020)
Correspondence Address3rd Floor 11-12 St. James's Square
London
SW1Y 4LB
Director NameMr Kevin Hart
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 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
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Ainslie Place
Edinburgh
Midlothian
EH3 6AJ
Scotland
Secretary NameMr Duncan Alexander Wood
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Belmont Drive
Giffnock
Glasgow
G46 7PA
Scotland
Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 years, 3 months after company formation)
Appointment Duration7 years (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Malcolm Shaw Thoms
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(2 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameIndrajit Banerjee
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed03 April 2007(4 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2011)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameMarshall Joseph Mendonza
NationalityBritish
StatusResigned
Appointed03 April 2007(4 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address24/ Ritz, Convent View Hsg Scty
87 N B Patil Marg, Chembur
Bombay
Maharashtra 400 071
Foreign
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(8 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 December 2011)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Elango Pandarinathan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed23 August 2011(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 28 May 2014)
RoleService
Country of ResidenceIndia
Correspondence AddressBlue Square House 272 Bath Street
Glasgow
G2 4JR
Scotland
Director NameMr David Charles Ginger
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(9 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 2012)
RoleService
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameSunil Bohra
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed28 May 2014(11 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 July 2018)
RoleService
Country of ResidenceIndia
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Pankaj Kalra
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIndian
StatusResigned
Appointed27 July 2018(15 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 22 April 2019)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressSummit House 4 - 5 Mitchell Street
Edinburgh
EH6 7BD
Scotland
Director NameMr Sharad Kothari
Date of BirthOctober 1969 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed22 April 2019(16 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 June 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland

Contact

Websitecairn-energy.plc.uk

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

23.2k at £1Cairn India Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

21 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
15 August 2016Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016 (1 page)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 23,216
(6 pages)
20 May 2016Full accounts made up to 31 March 2016 (22 pages)
22 October 2015Registered 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 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 23,216
(3 pages)
19 May 2015Full accounts made up to 31 March 2015 (22 pages)
9 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 23,216
(3 pages)
9 July 2014Director's details changed for Sunil Bohra on 28 May 2014 (2 pages)
30 May 2014Termination of appointment of Elango Pandarinathan as a director (1 page)
30 May 2014Appointment of Sunil Bohra as a director (2 pages)
16 May 2014Full accounts made up to 31 March 2014 (30 pages)
3 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 23,216
(3 pages)
24 May 2013Full accounts made up to 31 March 2013 (27 pages)
22 March 2013Memorandum and Articles of Association (16 pages)
22 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
7 September 2012Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 7 September 2012 (1 page)
7 September 2012Appointment of Accomplish Secretaries Limited as a secretary (2 pages)
7 September 2012Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 7 September 2012 (1 page)
4 September 2012Termination of appointment of David Ginger as a director (1 page)
27 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (3 pages)
23 April 2012Full accounts made up to 31 December 2011 (24 pages)
4 April 2012Appointment of Mr David Ginger as a director (2 pages)
20 December 2011Termination of appointment of William Gammell as a director (1 page)
20 December 2011Termination of appointment of Janice Brown as a director (1 page)
1 September 2011Appointment of Mr Elango Pandarinathan as a director (2 pages)
30 August 2011Termination of appointment of Indrajit Banerjee as a director (1 page)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 August 2011Full accounts made up to 31 December 2010 (24 pages)
14 July 2011Appointment of Ms. Janice Margaret Brown as a director (2 pages)
13 July 2011Termination of appointment of Malcolm Thoms as a director (1 page)
12 November 2010Director's details changed for Indrajit Banerjee on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr. Malcolm Shaw Thoms on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Sir William Benjamin Bowring Gammell on 12 November 2010 (2 pages)
23 August 2010Full accounts made up to 31 December 2009 (24 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 August 2009Return made up to 20/08/09; full list of members (3 pages)
6 July 2009Full accounts made up to 31 December 2008 (23 pages)
10 October 2008Full accounts made up to 31 December 2007 (21 pages)
28 August 2008Return made up to 20/08/08; full list of members (3 pages)
28 August 2008Appointment terminated secretary marshall mendonza (1 page)
1 November 2007Full accounts made up to 31 December 2006 (20 pages)
7 September 2007Return made up to 20/08/07; no change of members (7 pages)
6 August 2007Director's particulars changed (1 page)
25 May 2007New secretary appointed (2 pages)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned (1 page)
24 May 2007New director appointed (2 pages)
22 November 2006Director resigned (1 page)
25 October 2006Full accounts made up to 31 December 2005 (19 pages)
4 September 2006Return made up to 20/08/06; full list of members (8 pages)
4 July 2006Particulars of contract relating to shares (2 pages)
4 July 2006Ad 28/06/06--------- £ si 23215@1=23215 £ ic 1/23216 (2 pages)
9 May 2006Director's particulars changed (1 page)
28 November 2005Nc inc already adjusted 23/11/05 (2 pages)
28 November 2005Memorandum and Articles of Association (7 pages)
28 November 2005Nc inc already adjusted 23/11/05 (2 pages)
28 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2005Memorandum and Articles of Association (6 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
6 September 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2005Director's particulars changed (1 page)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
2 September 2004Return made up to 20/08/04; full list of members (7 pages)
8 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
2 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
20 August 2002Incorporation (29 pages)