Company NameCapricorn Americas Limited
Company StatusActive
Company NumberSC556588
CategoryPrivate Limited Company
Incorporation Date3 February 2017(7 years, 2 months ago)

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(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NamePaul Alan Ervine
StatusCurrent
Appointed07 June 2023(6 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NamePaul Alan Ervine
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleLegal Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameNathan Gresham Piper
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(6 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Stephen Andrew Trombala
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Exchange Crescent Conference Square
Edinburgh
EH3 8UL
Scotland
Director NameMr Paul Joseph Mayland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 20 April 2023)
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
StatusResigned
Appointed06 February 2017(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 11 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2017(3 days after company formation)
Appointment Duration6 years, 2 months (resigned 11 April 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Duncan Alexander Wood
StatusResigned
Appointed06 February 2017(3 days after company formation)
Appointment Duration3 years, 9 months (resigned 01 December 2020)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Richard Graham Ember
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameMrs Anne Margaret McSherry
StatusResigned
Appointed01 December 2020(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2023)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Eric Gene Hathon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2021(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2023)
RoleExploration Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Christopher Martin Cox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2023(6 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMs Clare Louise Mawdsley
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2023(6 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland

Location

Registered Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 March 2023 (1 year, 1 month ago)
Next Return Due22 March 2024 (overdue)

Charges

20 December 2018Delivered on: 31 December 2018
Persons entitled: Dnb Bank Asa (As Agent and Security Trustee)

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 31 December 2018
Persons entitled: Dnb Bank Asa (As Agent and Security Trustee)

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

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 21 December 2018
Persons entitled: Dnb Bank Asa (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

7 August 2023Full accounts made up to 31 December 2022 (18 pages)
1 August 2023Appointment of Nathan Gresham Piper as a director on 1 August 2023 (2 pages)
1 August 2023Appointment of Paul Alan Ervine as a director on 1 August 2023 (2 pages)
9 June 2023Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page)
9 June 2023Appointment of Randall Clifford Neely as a director on 7 June 2023 (2 pages)
9 June 2023Appointment of Paul Alan Ervine as a secretary on 7 June 2023 (2 pages)
9 June 2023Termination of appointment of Christopher Martin Cox as a director on 7 June 2023 (1 page)
20 April 2023Termination of appointment of Paul Joseph Mayland as a director on 20 April 2023 (1 page)
20 April 2023Termination of appointment of Eric Gene Hathon as a director on 20 April 2023 (1 page)
13 April 2023Appointment of Mr Christopher Martin Cox as a director on 11 April 2023 (2 pages)
13 April 2023Termination of appointment of Simon John Thomson as a director on 11 April 2023 (1 page)
13 April 2023Appointment of Mrs Clare Louise Mawdsley as a director on 11 April 2023 (2 pages)
13 April 2023Termination of appointment of James Donald Smith as a director on 11 April 2023 (1 page)
8 March 2023Confirmation statement made on 8 March 2023 with updates (5 pages)
20 October 2022Change of details for Capricorn Energy Limited as a person with significant control on 10 December 2021 (2 pages)
14 September 2022Full accounts made up to 31 December 2021 (17 pages)
22 February 2022Confirmation statement made on 22 February 2022 with updates (5 pages)
3 November 2021Satisfaction of charge SC5565880002 in full (1 page)
3 November 2021Satisfaction of charge SC5565880001 in full (1 page)
3 November 2021Satisfaction of charge SC5565880004 in full (1 page)
3 November 2021Satisfaction of charge SC5565880003 in full (1 page)
6 July 2021Full accounts made up to 31 December 2020 (15 pages)
21 June 2021Appointment of Mr Eric Gene Hathon as a director on 21 June 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (5 pages)
3 December 2020Termination of appointment of Richard Graham Ember as a director on 23 November 2020 (1 page)
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 (14 pages)
9 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
19 August 2019Statement of capital following an allotment of shares on 30 June 2019
  • GBP 2,898,083
(4 pages)
4 July 2019Full accounts made up to 31 December 2018 (14 pages)
15 February 2019Appointment of Mr Richard Graham Ember as a director on 15 February 2019 (2 pages)
6 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
31 December 2018Registration of charge SC5565880004, created on 20 December 2018 (98 pages)
31 December 2018Registration of charge SC5565880003, created on 20 December 2018 (122 pages)
24 December 2018Registration of charge SC5565880002, created on 20 December 2018 (23 pages)
21 December 2018Registration of charge SC5565880001, created on 20 December 2018 (49 pages)
21 December 2018Resolutions
  • RES13 ‐ Details of senior secured borrowing base facility agreement dated 18 july 1014, named directors shall not infringe duties to avoid conflicts of interest 22/08/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(11 pages)
21 December 2018Memorandum and Articles of Association (9 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (14 pages)
14 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
13 February 2018Notification of Capricorn Energy Limited as a person with significant control on 6 February 2017 (2 pages)
13 February 2018Cessation of Steven Andrew Trombola as a person with significant control on 6 February 2017 (1 page)
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)
27 February 2017Termination of appointment of Stephen Andrew Trombala as a director on 6 February 2017 (1 page)
27 February 2017Appointment of Mr Simon John Thomson as a director on 6 February 2017 (2 pages)
27 February 2017Appointment of Mr Paul Joseph Mayland as a director on 6 February 2017 (2 pages)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
27 February 2017Appointment of Mr Duncan Alexander Wood as a secretary on 6 February 2017 (2 pages)
27 February 2017Appointment of Mr James Donald Smith as a director on 6 February 2017 (2 pages)
27 February 2017Appointment of Mr James Donald Smith as a director on 6 February 2017 (2 pages)
27 February 2017Appointment of Mr Paul Joseph Mayland as a director on 6 February 2017 (2 pages)
27 February 2017Termination of appointment of Stephen Andrew Trombala as a director on 6 February 2017 (1 page)
27 February 2017Appointment of Mr Simon John Thomson as a director on 6 February 2017 (2 pages)
27 February 2017Appointment of Mr Duncan Alexander Wood as a secretary on 6 February 2017 (2 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
(41 pages)
3 February 2017Incorporation
Statement of capital on 2017-02-03
  • GBP 1
(41 pages)