Company NameCairn Energy Birganj Limited
Company StatusDissolved
Company NumberSC255306
CategoryPrivate Limited Company
Incorporation Date4 September 2003(20 years, 7 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Secretary NameDuncan Alexander Wood
NationalityBritish
StatusClosed
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 18 June 2016)
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(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 June 2016)
RoleDirector Of Planning And Business Development
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(10 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 June 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMalcolm Shaw Thoms
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameSir William Benjamin Bowring Gammell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 week, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 11 July 2011)
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
Appointed17 September 2003(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 2006)
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
Appointed17 September 2003(1 week, 6 days after company formation)
Appointment Duration10 years, 8 months (resigned 15 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(3 years, 5 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

Location

Registered Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,152,384
Cash£608
Current Liabilities£2,152,992

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Return of final meeting of voluntary winding up (3 pages)
24 June 2015Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY to 50 Lothian Road Edinburgh EH3 9BY on 24 June 2015 (4 pages)
19 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,300
(5 pages)
8 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,300
(5 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)
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)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
4 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
11 October 2013Auditor's resignation (1 page)
9 October 2013Auditor's resignation (1 page)
13 September 2013Full accounts made up to 31 December 2012 (22 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,300
(6 pages)
4 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1,300
(6 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (6 pages)
22 June 2012Full accounts made up to 31 December 2011 (22 pages)
30 April 2012Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (6 pages)
15 July 2011Termination of appointment of William Gammell as a director (1 page)
2 July 2011Termination of appointment of Malcolm Thoms as a director (1 page)
8 June 2011Full accounts made up to 31 December 2010 (23 pages)
27 October 2010Director's details changed for Sir William Benjamin Bowring Gammell on 22 October 2010 (2 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (8 pages)
4 October 2010Director's details changed for Malcolm Shaw Thoms on 4 October 2010 (2 pages)
4 October 2010Director's details changed for Malcolm Shaw Thoms on 4 October 2010 (2 pages)
30 September 2010Secretary's details changed for Duncan Alexander Wood on 30 September 2010 (2 pages)
21 September 2010Director's details changed for Ms. Janice Margaret Brown on 21 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 Sir William Benjamin Bowring Gammell on 21 September 2010 (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (23 pages)
29 September 2009Full accounts made up to 31 December 2008 (21 pages)
18 September 2009Director's change of particulars / simon thomson / 04/09/2009 (1 page)
18 September 2009Return made up to 04/09/09; full list of members (4 pages)
23 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 December 2008Nc inc already adjusted 01/12/08 (1 page)
23 December 2008Memorandum and Articles of Association (4 pages)
23 December 2008Ad 01/12/08\gbp si 1299@1=1299\gbp ic 1/1300\ (2 pages)
4 November 2008Full accounts made up to 31 December 2007 (21 pages)
15 September 2008Return made up to 04/09/08; full list of members (4 pages)
15 September 2008Director's change of particulars / simon thomson / 04/09/2008 (1 page)
1 November 2007Full accounts made up to 31 December 2006 (18 pages)
28 September 2007Return made up to 04/09/07; full list of members (3 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
18 April 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
22 November 2006Director resigned (1 page)
1 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 October 2006Return made up to 04/09/06; full list of members (8 pages)
9 May 2006Director's particulars changed (1 page)
29 September 2005Return made up to 04/09/05; full list of members (8 pages)
21 July 2005Director's particulars changed (1 page)
4 July 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
16 June 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Return made up to 04/09/04; full list of members (8 pages)
23 June 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
3 October 2003New director appointed (3 pages)
3 October 2003New director appointed (3 pages)
3 October 2003New director appointed (3 pages)
4 September 2003Incorporation (18 pages)