Company NameCapricorn Ireland Limited
Company StatusLiquidation
Company NumberSC448193
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMr Paul Joseph Mayland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
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
StatusCurrent
Appointed15 May 2014(1 year after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr Eric Gene Hathon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed15 February 2019(5 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Grant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Secretary NameMrs Anne Margaret McSherry
StatusCurrent
Appointed01 December 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressC/O Grant Thornton Uk Llp 110 Queen Street
Glasgow
G1 3BX
Scotland
Director NameMrs Janice Margaret Brown
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameDuncan Alexander Wood
StatusResigned
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameDr Michael John Watts
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(1 month, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 2014)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director NameMr John Baird Watson Watt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed10 January 2014(8 months, 3 weeks after company formation)
Appointment Duration10 months, 4 weeks (resigned 05 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland

Contact

Websitecairnenergy.com

Location

Registered AddressC/O Grant Thornton Uk Llp
110 Queen Street
Glasgow
G1 3BX
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

16.4m at £1Comptonia Nominees Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2,166,290
Cash£982,696
Current Liabilities£116,129

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2021 (2 years, 10 months ago)
Next Return Due21 May 2022 (overdue)

Charges

20 December 2018Delivered on: 24 December 2018
Persons entitled: Dnb Bank Asa (As Security Trustee)

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 24 December 2018
Persons entitled: Dnb Bank Asa (As Security Trustee)

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 28 July 2014
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
18 July 2014Delivered on: 23 July 2014
Persons entitled: Bnp Paribas (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

3 August 2023Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023 (1 page)
3 August 2023Termination of appointment of Eric Gene Hathon as a director on 20 April 2023 (1 page)
3 August 2023Termination of appointment of James Donald Smith as a director on 11 April 2023 (1 page)
3 August 2023Appointment of Randall Clifford Neely as a director on 7 June 2023 (2 pages)
3 August 2023Appointment of Paul Alan Ervine as a director on 11 April 2023 (2 pages)
3 August 2023Appointment of Paul Alan Ervine as a secretary on 7 June 2023 (2 pages)
3 August 2023Termination of appointment of Simon John Thomson as a director on 11 April 2023 (1 page)
3 August 2023Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page)
3 August 2023Appointment of Nathan Gresham Piper as a director on 11 April 2023 (2 pages)
12 October 2021Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY to C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX on 12 October 2021 (2 pages)
12 October 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-29
(5 pages)
27 September 2021All of the property or undertaking has been released from charge SC4481930004 (1 page)
27 September 2021Satisfaction of charge SC4481930003 in part (1 page)
27 September 2021Satisfaction of charge SC4481930004 in part (1 page)
27 September 2021All of the property or undertaking has been released from charge SC4481930003 (1 page)
27 September 2021Satisfaction of charge SC4481930002 in full (1 page)
27 September 2021Satisfaction of charge SC4481930001 in full (1 page)
7 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
1 December 2020Termination of appointment of Duncan Alexander Wood as a secretary on 1 December 2020 (1 page)
1 December 2020Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 (2 pages)
22 October 2020Full accounts made up to 31 December 2019 (20 pages)
4 May 2020Confirmation statement made on 4 May 2020 with updates (5 pages)
21 June 2019Full accounts made up to 31 December 2018 (20 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (5 pages)
15 February 2019Appointment of Mr Eric Gene Hathon as a director on 15 February 2019 (2 pages)
24 December 2018Registration of charge SC4481930004, created on 20 December 2018 (24 pages)
24 December 2018Registration of charge SC4481930003, created on 20 December 2018 (49 pages)
29 June 2018Full accounts made up to 31 December 2017 (19 pages)
4 May 2018Confirmation statement made on 4 May 2018 with updates (5 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
18 July 2017Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages)
10 June 2017Full accounts made up to 31 December 2016 (19 pages)
10 June 2017Full accounts made up to 31 December 2016 (19 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
8 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
8 February 2017Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages)
21 June 2016Full accounts made up to 31 December 2015 (20 pages)
21 June 2016Full accounts made up to 31 December 2015 (20 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16,407,993
(5 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 16,407,993
(5 pages)
8 September 2015Full accounts made up to 31 December 2014 (19 pages)
8 September 2015Full accounts made up to 31 December 2014 (19 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16,407,993
(5 pages)
27 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 16,407,993
(5 pages)
28 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 16,407,993
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 16,407,993
(4 pages)
5 December 2014Termination of appointment of John Baird Watson Watt as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of John Baird Watson Watt as a director on 5 December 2014 (1 page)
5 December 2014Termination of appointment of John Baird Watson Watt as a director on 5 December 2014 (1 page)
30 August 2014Memorandum and Articles of Association (10 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 (10 pages)
29 July 2014Full accounts made up to 31 December 2013 (19 pages)
29 July 2014Full accounts made up to 31 December 2013 (19 pages)
28 July 2014Registration of charge SC4481930002, created on 18 July 2014 (45 pages)
28 July 2014Registration of charge SC4481930002, created on 18 July 2014 (45 pages)
23 July 2014Registration of charge SC4481930001, created on 18 July 2014 (22 pages)
23 July 2014Registration of charge SC4481930001, created on 18 July 2014 (22 pages)
14 July 2014Director's details changed for Mr James Donald Smith on 14 July 2014 (2 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)
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 Mr James Donald Smith as a director (2 pages)
22 May 2014Appointment of Paul Joseph Mayland 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)
17 May 2014Termination of appointment of Michael Watts as a director (1 page)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,153,778
(7 pages)
24 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,153,778
(7 pages)
4 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,153,778
(4 pages)
4 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 5,153,778
(4 pages)
10 January 2014Appointment of Mr John Baird Watson Watt as a director (2 pages)
10 January 2014Appointment of Mr John Baird Watson Watt as a director (2 pages)
4 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
4 November 2013Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages)
4 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 June 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
31 May 2013Appointment of Dr Michael John Watts as a director (2 pages)
31 May 2013Appointment of Dr Michael John Watts as a director (2 pages)
22 April 2013Incorporation (26 pages)
22 April 2013Incorporation (26 pages)