Glasgow
G1 3BX
Scotland
Director Name | Mr Paul Joseph Mayland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr James Donald Smith |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 2014(1 year after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Mr Eric Gene Hathon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 February 2019(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Secretary Name | Mrs Anne Margaret McSherry |
---|---|
Status | Current |
Appointed | 01 December 2020(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
Director Name | Mrs Janice Margaret Brown |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Duncan Alexander Wood |
---|---|
Status | Resigned |
Appointed | 22 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 15 May 2014) |
Role | Deputy Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Mr John Baird Watson Watt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 January 2014(8 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 05 December 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Website | cairnenergy.com |
---|
Registered Address | C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
16.4m at £1 | Comptonia Nominees Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,166,290 |
Cash | £982,696 |
Current Liabilities | £116,129 |
Latest Accounts | 31 December 2019 (4 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 21 May 2022 (overdue) |
20 December 2018 | Delivered on: 24 December 2018 Persons entitled: Dnb Bank Asa (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 24 December 2018 Persons entitled: Dnb Bank Asa (As Security Trustee) Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 28 July 2014 Persons entitled: Bnp Paribas Classification: A registered charge Outstanding |
18 July 2014 | Delivered on: 23 July 2014 Persons entitled: Bnp Paribas (As Security Trustee) Classification: A registered charge Outstanding |
3 August 2023 | Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023 (1 page) |
---|---|
3 August 2023 | Termination of appointment of Eric Gene Hathon as a director on 20 April 2023 (1 page) |
3 August 2023 | Termination of appointment of James Donald Smith as a director on 11 April 2023 (1 page) |
3 August 2023 | Appointment of Randall Clifford Neely as a director on 7 June 2023 (2 pages) |
3 August 2023 | Appointment of Paul Alan Ervine as a director on 11 April 2023 (2 pages) |
3 August 2023 | Appointment of Paul Alan Ervine as a secretary on 7 June 2023 (2 pages) |
3 August 2023 | Termination of appointment of Simon John Thomson as a director on 11 April 2023 (1 page) |
3 August 2023 | Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page) |
3 August 2023 | Appointment of Nathan Gresham Piper as a director on 11 April 2023 (2 pages) |
12 October 2021 | Registered 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 2021 | Resolutions
|
27 September 2021 | All of the property or undertaking has been released from charge SC4481930004 (1 page) |
27 September 2021 | Satisfaction of charge SC4481930003 in part (1 page) |
27 September 2021 | Satisfaction of charge SC4481930004 in part (1 page) |
27 September 2021 | All of the property or undertaking has been released from charge SC4481930003 (1 page) |
27 September 2021 | Satisfaction of charge SC4481930002 in full (1 page) |
27 September 2021 | Satisfaction of charge SC4481930001 in full (1 page) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
1 December 2020 | Termination of appointment of Duncan Alexander Wood as a secretary on 1 December 2020 (1 page) |
1 December 2020 | Appointment of Mrs Anne Margaret Mcsherry as a secretary on 1 December 2020 (2 pages) |
22 October 2020 | Full accounts made up to 31 December 2019 (20 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with updates (5 pages) |
21 June 2019 | Full accounts made up to 31 December 2018 (20 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
15 February 2019 | Appointment of Mr Eric Gene Hathon as a director on 15 February 2019 (2 pages) |
24 December 2018 | Registration of charge SC4481930004, created on 20 December 2018 (24 pages) |
24 December 2018 | Registration of charge SC4481930003, created on 20 December 2018 (49 pages) |
29 June 2018 | Full accounts made up to 31 December 2017 (19 pages) |
4 May 2018 | Confirmation statement made on 4 May 2018 with updates (5 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Mr James Donald Smith on 4 July 2017 (2 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
10 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
8 February 2017 | Director's details changed for Paul Joseph Mayland on 31 January 2017 (2 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
21 June 2016 | Full accounts made up to 31 December 2015 (20 pages) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
8 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
28 January 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
5 December 2014 | Termination of appointment of John Baird Watson Watt as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of John Baird Watson Watt as a director on 5 December 2014 (1 page) |
5 December 2014 | Termination of appointment of John Baird Watson Watt as a director on 5 December 2014 (1 page) |
30 August 2014 | Memorandum and Articles of Association (10 pages) |
30 August 2014 | Resolutions
|
30 August 2014 | Resolutions
|
30 August 2014 | Memorandum and Articles of Association (10 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
29 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 July 2014 | Registration of charge SC4481930002, created on 18 July 2014 (45 pages) |
28 July 2014 | Registration of charge SC4481930002, created on 18 July 2014 (45 pages) |
23 July 2014 | Registration of charge SC4481930001, created on 18 July 2014 (22 pages) |
23 July 2014 | Registration of charge SC4481930001, created on 18 July 2014 (22 pages) |
14 July 2014 | Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages) |
14 July 2014 | Director's details changed for Mr James Donald Smith on 14 July 2014 (2 pages) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
23 May 2014 | Termination of appointment of Janice Brown as a director (1 page) |
22 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
22 May 2014 | Appointment of Mr James Donald Smith as a director (2 pages) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
22 May 2014 | Appointment of Paul Joseph Mayland as a director (2 pages) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
17 May 2014 | Termination of appointment of Michael Watts as a director (1 page) |
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
4 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
4 March 2014 | Statement of capital following an allotment of shares on 31 December 2013
|
10 January 2014 | Appointment of Mr John Baird Watson Watt as a director (2 pages) |
10 January 2014 | Appointment of Mr John Baird Watson Watt as a director (2 pages) |
4 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
4 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
4 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 June 2013 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
31 May 2013 | Appointment of Dr Michael John Watts as a director (2 pages) |
31 May 2013 | Appointment of Dr Michael John Watts as a director (2 pages) |
22 April 2013 | Incorporation (26 pages) |
22 April 2013 | Incorporation (26 pages) |