Edinburgh
EH3 9BY
Scotland
Secretary Name | Paul Alan Ervine |
---|---|
Status | Current |
Appointed | 07 June 2023(6 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh 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(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Legal Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh 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(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks |
Role | Commercial Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Stephen Andrew Trombala |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2017(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Exchange Crescent Conference Square Edinburgh EH3 8UL Scotland |
Director Name | Mr Paul Joseph Mayland |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 April 2023) |
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 | Resigned |
Appointed | 06 February 2017(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Simon John Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2017(3 days after company formation) |
Appointment Duration | 6 years, 2 months (resigned 11 April 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Mr Duncan Alexander Wood |
---|---|
Status | Resigned |
Appointed | 06 February 2017(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 December 2020) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Richard Graham Ember |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2019(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Secretary Name | Mrs Anne Margaret McSherry |
---|---|
Status | Resigned |
Appointed | 01 December 2020(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2023) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Eric Gene Hathon |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2021(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 2023) |
Role | Exploration Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Mr Christopher Martin Cox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2023(6 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 07 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Director Name | Ms Clare Louise Mawdsley |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2023(6 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 August 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
Registered Address | 50 Lothian Road Edinburgh EH3 9BY Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 22 March 2024 (overdue) |
20 December 2018 | Delivered on: 31 December 2018 Persons entitled: Dnb Bank Asa (As Agent and Security Trustee) Classification: A registered charge Outstanding |
---|---|
20 December 2018 | Delivered on: 31 December 2018 Persons entitled: Dnb Bank Asa (As Agent and Security Trustee) Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 24 December 2018 Persons entitled: Dnb Bank Asa (Security Trustee) Classification: A registered charge Outstanding |
20 December 2018 | Delivered on: 21 December 2018 Persons entitled: Dnb Bank Asa (As Security Trustee) Classification: A registered charge Outstanding |
7 August 2023 | Full accounts made up to 31 December 2022 (18 pages) |
---|---|
1 August 2023 | Appointment of Nathan Gresham Piper as a director on 1 August 2023 (2 pages) |
1 August 2023 | Appointment of Paul Alan Ervine as a director on 1 August 2023 (2 pages) |
9 June 2023 | Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page) |
9 June 2023 | Appointment of Randall Clifford Neely as a director on 7 June 2023 (2 pages) |
9 June 2023 | Appointment of Paul Alan Ervine as a secretary on 7 June 2023 (2 pages) |
9 June 2023 | Termination of appointment of Christopher Martin Cox as a director on 7 June 2023 (1 page) |
20 April 2023 | Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023 (1 page) |
20 April 2023 | Termination of appointment of Eric Gene Hathon as a director on 20 April 2023 (1 page) |
13 April 2023 | Appointment of Mr Christopher Martin Cox as a director on 11 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of Simon John Thomson as a director on 11 April 2023 (1 page) |
13 April 2023 | Appointment of Mrs Clare Louise Mawdsley as a director on 11 April 2023 (2 pages) |
13 April 2023 | Termination of appointment of James Donald Smith as a director on 11 April 2023 (1 page) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (5 pages) |
20 October 2022 | Change of details for Capricorn Energy Limited as a person with significant control on 10 December 2021 (2 pages) |
14 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with updates (5 pages) |
3 November 2021 | Satisfaction of charge SC5565880002 in full (1 page) |
3 November 2021 | Satisfaction of charge SC5565880001 in full (1 page) |
3 November 2021 | Satisfaction of charge SC5565880004 in full (1 page) |
3 November 2021 | Satisfaction of charge SC5565880003 in full (1 page) |
6 July 2021 | Full accounts made up to 31 December 2020 (15 pages) |
21 June 2021 | Appointment of Mr Eric Gene Hathon as a director on 21 June 2021 (2 pages) |
12 February 2021 | Confirmation statement made on 12 February 2021 with updates (5 pages) |
3 December 2020 | Termination of appointment of Richard Graham Ember as a director on 23 November 2020 (1 page) |
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 (14 pages) |
9 February 2020 | Confirmation statement made on 9 February 2020 with updates (5 pages) |
19 August 2019 | Statement of capital following an allotment of shares on 30 June 2019
|
4 July 2019 | Full accounts made up to 31 December 2018 (14 pages) |
15 February 2019 | Appointment of Mr Richard Graham Ember as a director on 15 February 2019 (2 pages) |
6 February 2019 | Confirmation statement made on 6 February 2019 with updates (5 pages) |
31 December 2018 | Registration of charge SC5565880004, created on 20 December 2018 (98 pages) |
31 December 2018 | Registration of charge SC5565880003, created on 20 December 2018 (122 pages) |
24 December 2018 | Registration of charge SC5565880002, created on 20 December 2018 (23 pages) |
21 December 2018 | Registration of charge SC5565880001, created on 20 December 2018 (49 pages) |
21 December 2018 | Resolutions
|
21 December 2018 | Memorandum and Articles of Association (9 pages) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
13 February 2018 | Notification of Capricorn Energy Limited as a person with significant control on 6 February 2017 (2 pages) |
13 February 2018 | Cessation of Steven Andrew Trombola as a person with significant control on 6 February 2017 (1 page) |
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) |
27 February 2017 | Termination of appointment of Stephen Andrew Trombala as a director on 6 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Simon John Thomson as a director on 6 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Paul Joseph Mayland as a director on 6 February 2017 (2 pages) |
27 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
27 February 2017 | Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
27 February 2017 | Appointment of Mr Duncan Alexander Wood as a secretary on 6 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr James Donald Smith as a director on 6 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr James Donald Smith as a director on 6 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Paul Joseph Mayland as a director on 6 February 2017 (2 pages) |
27 February 2017 | Termination of appointment of Stephen Andrew Trombala as a director on 6 February 2017 (1 page) |
27 February 2017 | Appointment of Mr Simon John Thomson as a director on 6 February 2017 (2 pages) |
27 February 2017 | Appointment of Mr Duncan Alexander Wood as a secretary on 6 February 2017 (2 pages) |
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|
3 February 2017 | Incorporation Statement of capital on 2017-02-03
|