Edinburgh
Midlothian
EH3 9BY
Scotland
Secretary Name | Paul Alan Ervine |
---|---|
Status | Current |
Appointed | 07 June 2023(13 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Nathan Gresham Piper |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(13 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Paul Alan Ervine |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2023(13 years, 10 months after company formation) |
Appointment Duration | 8 months |
Role | Legal Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Roger Gordon Connon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | John Arthur Thomas Rutherford |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 1 Princes Exchange 1 Earl Grey Street Edinburgh EH3 9AQ Scotland |
Director Name | Andrew Richard Armour |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cornerstones North Cliffe Tenby Pembrokeshire SA70 8AT Wales |
Director Name | Timothy Sullivan |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 August 2013) |
Role | Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | Courtney House Main Street Shroton Blandford Forum Dorset DT11 8QF |
Director Name | Svien Ilebekk |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 17 May 2010(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 August 2013) |
Role | Ceo Agora Oil & Gas As |
Country of Residence | Norway |
Correspondence Address | Nedre Stokkavei 98 Stavanger 4023 |
Director Name | Mr Paul Joseph Mayland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Douglas Andrew Edward Taylor |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Mr Richard Charles Heaton |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Secretary Name | Duncan Alexander Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2013) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Miss Susan Mary Gibb |
---|---|
Status | Resigned |
Appointed | 29 August 2013(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 07 June 2023) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Ms Brita Holstad |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 05 February 2014(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 February 2020) |
Role | Regional Director Uk & Norway |
Country of Residence | Norway |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Mrs Anne Margaret McSherry |
---|---|
Status | Resigned |
Appointed | 01 December 2020(11 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Ms Clare Louise Mawdsley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2021(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 August 2023) |
Role | Director Of Finance |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Director Name | Mr Christopher Martin Cox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2023(13 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2009(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 6SB Scotland |
Registered Address | Cairn Energy Plc 50 Lothian Road Edinburgh Midlothian EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
345m at NOK1 | Agora Oil & Gas As 100.00% Ordinary |
---|---|
1 at £1 | Agora Oil & Gas As 0.00% Ordinary 1 |
Year | 2014 |
---|---|
Net Worth | £17,683,000 |
Cash | £96,000 |
Current Liabilities | £64,126,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 November 2023 (4 months ago) |
---|---|
Next Return Due | 8 December 2024 (8 months, 1 week from now) |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Dnb Bank Asa (As Security Trustee) Classification: A registered charge Outstanding |
---|
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 Anne Margaret Mcsherry as a secretary on 1 December 2020 (1 page) |
22 October 2020 | Full accounts made up to 31 December 2019 (15 pages) |
5 October 2020 | Confirmation statement made on 5 October 2020 with updates (4 pages) |
6 February 2020 | Termination of appointment of Brita Holstad as a director on 5 February 2020 (1 page) |
4 October 2019 | Confirmation statement made on 4 October 2019 with updates (5 pages) |
15 May 2019 | Solvency Statement dated 30/04/19 (2 pages) |
15 May 2019 | Statement of capital on 15 May 2019
|
15 May 2019 | Statement by Directors (2 pages) |
15 May 2019 | Resolutions
|
15 April 2019 | Full accounts made up to 31 December 2018 (19 pages) |
21 December 2018 | Registration of charge SC3660180001, created on 20 December 2018 (31 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
9 May 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (5 pages) |
20 June 2017 | Second filing of the annual return made up to 23 September 2015 (23 pages) |
20 June 2017 | Second filing of the annual return made up to 23 September 2015 (23 pages) |
13 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (4 pages) |
13 June 2017 | Second filing of Confirmation Statement dated 05/10/2016 (4 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
8 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
6 October 2016 | Confirmation statement made on 5 October 2016 with updates
|
11 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 July 2016 | Full accounts made up to 31 December 2015 (25 pages) |
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
29 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
29 April 2015 | Full accounts made up to 31 December 2014 (25 pages) |
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
1 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
30 August 2014 | Memorandum and Articles of Association (7 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
30 August 2014 | Memorandum and Articles of Association (7 pages) |
5 February 2014 | Termination of appointment of Richard Heaton as a director (1 page) |
5 February 2014 | Termination of appointment of Richard Heaton as a director (1 page) |
5 February 2014 | Appointment of Ms Brita Holstad as a director (2 pages) |
5 February 2014 | Appointment of Ms Brita Holstad as a director (2 pages) |
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
17 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (27 pages) |
30 August 2013 | Termination of appointment of Svien Ilebekk as a director (1 page) |
30 August 2013 | Appointment of Miss Susan Mary Gibb as a secretary (1 page) |
30 August 2013 | Termination of appointment of Duncan Wood as a secretary (1 page) |
30 August 2013 | Termination of appointment of Andrew Armour as a director (1 page) |
30 August 2013 | Termination of appointment of Timothy Sullivan as a director (1 page) |
30 August 2013 | Termination of appointment of Timothy Sullivan as a director (1 page) |
30 August 2013 | Appointment of Miss Susan Mary Gibb as a secretary (1 page) |
30 August 2013 | Termination of appointment of Duncan Wood as a secretary (1 page) |
30 August 2013 | Termination of appointment of Svien Ilebekk as a director (1 page) |
30 August 2013 | Termination of appointment of Andrew Armour as a director (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
11 July 2013 | Auditor's resignation (1 page) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
16 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Statement of company's objects (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Resolutions
|
8 June 2012 | Appointment of Paul Joseph Mayland as a director (3 pages) |
8 June 2012 | Appointment of Douglas Andrew Edward Taylor as a director (3 pages) |
8 June 2012 | Appointment of Richard Charles Heaton as a director (3 pages) |
8 June 2012 | Appointment of Richard Charles Heaton as a director (3 pages) |
8 June 2012 | Appointment of Douglas Andrew Edward Taylor as a director (3 pages) |
8 June 2012 | Appointment of Paul Joseph Mayland as a director (3 pages) |
8 June 2012 | Appointment of Duncan Alexander Wood as a secretary (3 pages) |
8 June 2012 | Appointment of Duncan Alexander Wood as a secretary (3 pages) |
24 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
24 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (2 pages) |
24 May 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 May 2012 (2 pages) |
24 May 2012 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 24 May 2012 (2 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
16 March 2012 | Full accounts made up to 31 December 2011 (28 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
1 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
11 March 2011 | Resolutions
|
11 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
11 March 2011 | Resolutions
|
11 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
7 October 2010 | Statement of capital following an allotment of shares on 24 September 2010
|
25 June 2010 | Appointment of Svien Ilebekk as a director (6 pages) |
25 June 2010 | Appointment of Svien Ilebekk as a director (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
6 May 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
6 May 2010 | Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages) |
30 November 2009 | Appointment of Andrew Richard Armour as a director (3 pages) |
30 November 2009 | Appointment of Andrew Richard Armour as a director (3 pages) |
26 November 2009 | Appointment of Timothy Sullivan as a director (3 pages) |
26 November 2009 | Termination of appointment of John Rutherford as a director (2 pages) |
26 November 2009 | Termination of appointment of Roger Connon as a director (2 pages) |
26 November 2009 | Termination of appointment of John Rutherford as a director (2 pages) |
26 November 2009 | Appointment of Timothy Sullivan as a director (3 pages) |
26 November 2009 | Termination of appointment of Roger Connon as a director (2 pages) |
18 November 2009 | Company name changed pacific shelf 1585 LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Company name changed pacific shelf 1585 LIMITED\certificate issued on 18/11/09
|
18 November 2009 | Resolutions
|
18 November 2009 | Resolutions
|
23 September 2009 | Incorporation (34 pages) |
23 September 2009 | Incorporation (34 pages) |