Company NameAgora Oil And Gas (UK) Limited
Company StatusActive
Company NumberSC366018
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 6 months ago)
Previous NamePacific Shelf 1585 Limited

Business Activity

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

Directors

Director NameRandall Clifford Neely
Date of BirthJune 1966 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed07 June 2023(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Secretary NamePaul Alan Ervine
StatusCurrent
Appointed07 June 2023(13 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameNathan Gresham Piper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 10 months after company formation)
Appointment Duration8 months
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NamePaul Alan Ervine
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(13 years, 10 months after company formation)
Appointment Duration8 months
RoleLegal Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameRoger Gordon Connon
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressPrinces Exchange 1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameJohn Arthur Thomas Rutherford
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Princes Exchange
1 Earl Grey Street
Edinburgh
EH3 9AQ
Scotland
Director NameAndrew Richard Armour
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerstones North Cliffe
Tenby
Pembrokeshire
SA70 8AT
Wales
Director NameTimothy Sullivan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 29 August 2013)
RoleDeputy Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressCourtney House Main Street
Shroton
Blandford Forum
Dorset
DT11 8QF
Director NameSvien Ilebekk
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed17 May 2010(7 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 29 August 2013)
RoleCeo Agora Oil & Gas As
Country of ResidenceNorway
Correspondence AddressNedre Stokkavei 98
Stavanger
4023
Director NameMr Paul Joseph Mayland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(2 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameDouglas Andrew Edward Taylor
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(2 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameMr Richard Charles Heaton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Secretary NameDuncan Alexander Wood
NationalityBritish
StatusResigned
Appointed09 May 2012(2 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameMiss Susan Mary Gibb
StatusResigned
Appointed29 August 2013(3 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 07 June 2023)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameMs Brita Holstad
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorwegian
StatusResigned
Appointed05 February 2014(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 05 February 2020)
RoleRegional Director Uk & Norway
Country of ResidenceNorway
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameMrs Anne Margaret McSherry
StatusResigned
Appointed01 December 2020(11 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 December 2020)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameMs Clare Louise Mawdsley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(12 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2023)
RoleDirector Of Finance
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Director NameMr Christopher Martin Cox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2023(13 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence Address141 Bothwell Street
Glasgow
G2 6SB
Scotland

Location

Registered AddressCairn Energy Plc
50 Lothian Road
Edinburgh
Midlothian
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

345m at NOK1Agora Oil & Gas As
100.00%
Ordinary
1 at £1Agora Oil & Gas As
0.00%
Ordinary 1

Financials

Year2014
Net Worth£17,683,000
Cash£96,000
Current Liabilities£64,126,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 1 week from now)

Charges

20 December 2018Delivered on: 21 December 2018
Persons entitled: Dnb Bank Asa (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

1 December 2020Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 (2 pages)
1 December 2020Termination of appointment of Anne Margaret Mcsherry as a secretary on 1 December 2020 (1 page)
22 October 2020Full accounts made up to 31 December 2019 (15 pages)
5 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
6 February 2020Termination of appointment of Brita Holstad as a director on 5 February 2020 (1 page)
4 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
15 May 2019Solvency Statement dated 30/04/19 (2 pages)
15 May 2019Statement of capital on 15 May 2019
  • GBP 1.00
(5 pages)
15 May 2019Statement by Directors (2 pages)
15 May 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2019Full accounts made up to 31 December 2018 (19 pages)
21 December 2018Registration of charge SC3660180001, created on 20 December 2018 (31 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (5 pages)
9 May 2018Full accounts made up to 31 December 2017 (18 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
29 September 2017Confirmation statement made on 29 September 2017 with updates (5 pages)
20 June 2017Second filing of the annual return made up to 23 September 2015 (23 pages)
20 June 2017Second filing of the annual return made up to 23 September 2015 (23 pages)
13 June 2017Second filing of Confirmation Statement dated 05/10/2016 (4 pages)
13 June 2017Second filing of Confirmation Statement dated 05/10/2016 (4 pages)
8 June 2017Full accounts made up to 31 December 2016 (22 pages)
8 June 2017Full accounts made up to 31 December 2016 (22 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 13/06/2017
(7 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 4 has been replaced by a second filing on 13/06/2017
(7 pages)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
11 July 2016Full accounts made up to 31 December 2015 (25 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
  • NOK 345,000,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/06/2017
(5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
  • NOK 345,000,000
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 20/06/2017
(5 pages)
25 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
  • NOK 345,000,000
(5 pages)
29 April 2015Full accounts made up to 31 December 2014 (25 pages)
29 April 2015Full accounts made up to 31 December 2014 (25 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
  • NOK 345,000,000
(5 pages)
26 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1
  • NOK 345,000,000
(5 pages)
1 September 2014Full accounts made up to 31 December 2013 (26 pages)
1 September 2014Full accounts made up to 31 December 2013 (26 pages)
30 August 2014Memorandum and Articles of Association (7 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 August 2014Memorandum and Articles of Association (7 pages)
5 February 2014Termination of appointment of Richard Heaton as a director (1 page)
5 February 2014Termination of appointment of Richard Heaton as a director (1 page)
5 February 2014Appointment of Ms Brita Holstad as a director (2 pages)
5 February 2014Appointment of Ms Brita Holstad as a director (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
  • NOK 345,000,000
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
  • NOK 345,000,000
(5 pages)
17 September 2013Full accounts made up to 31 December 2012 (27 pages)
17 September 2013Full accounts made up to 31 December 2012 (27 pages)
30 August 2013Termination of appointment of Svien Ilebekk as a director (1 page)
30 August 2013Appointment of Miss Susan Mary Gibb as a secretary (1 page)
30 August 2013Termination of appointment of Duncan Wood as a secretary (1 page)
30 August 2013Termination of appointment of Andrew Armour as a director (1 page)
30 August 2013Termination of appointment of Timothy Sullivan as a director (1 page)
30 August 2013Termination of appointment of Timothy Sullivan as a director (1 page)
30 August 2013Appointment of Miss Susan Mary Gibb as a secretary (1 page)
30 August 2013Termination of appointment of Duncan Wood as a secretary (1 page)
30 August 2013Termination of appointment of Svien Ilebekk as a director (1 page)
30 August 2013Termination of appointment of Andrew Armour as a director (1 page)
11 July 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
11 July 2013Auditor's resignation (1 page)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (8 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Statement of company's objects (2 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 June 2012Appointment of Paul Joseph Mayland as a director (3 pages)
8 June 2012Appointment of Douglas Andrew Edward Taylor as a director (3 pages)
8 June 2012Appointment of Richard Charles Heaton as a director (3 pages)
8 June 2012Appointment of Richard Charles Heaton as a director (3 pages)
8 June 2012Appointment of Douglas Andrew Edward Taylor as a director (3 pages)
8 June 2012Appointment of Paul Joseph Mayland as a director (3 pages)
8 June 2012Appointment of Duncan Alexander Wood as a secretary (3 pages)
8 June 2012Appointment of Duncan Alexander Wood as a secretary (3 pages)
24 May 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
24 May 2012Termination of appointment of Md Secretaries Limited as a secretary (2 pages)
24 May 2012Registered 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 2012Registered 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 2012Full accounts made up to 31 December 2011 (28 pages)
16 March 2012Full accounts made up to 31 December 2011 (28 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
27 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
1 April 2011Full accounts made up to 31 December 2010 (24 pages)
1 April 2011Full accounts made up to 31 December 2010 (24 pages)
11 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1.00
  • NOK 345,000,000.00
(4 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1.00
  • NOK 345,000,000.00
(4 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 2 March 2011
  • GBP 1.00
  • NOK 345,000,000.00
(4 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
14 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
7 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 1.00
  • NOK 195,000,000.00
(44 pages)
7 October 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 1.00
  • NOK 195,000,000.00
(44 pages)
25 June 2010Appointment of Svien Ilebekk as a director (6 pages)
25 June 2010Appointment of Svien Ilebekk as a director (6 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 May 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
6 May 2010Previous accounting period shortened from 30 September 2010 to 31 December 2009 (3 pages)
30 November 2009Appointment of Andrew Richard Armour as a director (3 pages)
30 November 2009Appointment of Andrew Richard Armour as a director (3 pages)
26 November 2009Appointment of Timothy Sullivan as a director (3 pages)
26 November 2009Termination of appointment of John Rutherford as a director (2 pages)
26 November 2009Termination of appointment of Roger Connon as a director (2 pages)
26 November 2009Termination of appointment of John Rutherford as a director (2 pages)
26 November 2009Appointment of Timothy Sullivan as a director (3 pages)
26 November 2009Termination of appointment of Roger Connon as a director (2 pages)
18 November 2009Company name changed pacific shelf 1585 LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Company name changed pacific shelf 1585 LIMITED\certificate issued on 18/11/09
  • CONNOT ‐
(3 pages)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(1 page)
18 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-13
(1 page)
23 September 2009Incorporation (34 pages)
23 September 2009Incorporation (34 pages)