Company NameCapricorn Offshore Exploration Limited
Company StatusActive
Company NumberSC615985
CategoryPrivate Limited Company
Incorporation Date12 December 2018(5 years, 4 months ago)
Previous NameCapricorn Ghana 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(4 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NamePaul Alan Ervine
StatusCurrent
Appointed07 June 2023(4 years, 5 months after company formation)
Appointment Duration10 months, 3 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(4 years, 7 months after company formation)
Appointment Duration8 months, 4 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(4 years, 7 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCommercial Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Paul Joseph Mayland
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
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
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Director NameMr Simon John Thomson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Duncan Wood
StatusResigned
Appointed12 December 2018(same day as company formation)
RoleCompany Director
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameMrs Anne Margaret McSherry
StatusResigned
Appointed01 December 2020(1 year, 11 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(2 years, 6 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(4 years, 4 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(4 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 2023)
RoleDirector Of Finance
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, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

15 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
7 August 2023Full accounts made up to 31 December 2022 (19 pages)
1 August 2023Appointment of Paul Alan Ervine as a director on 1 August 2023 (2 pages)
1 August 2023Appointment of Nathan Gresham Piper as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Clare Louise Mawdsley as a director on 1 August 2023 (1 page)
9 June 2023Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page)
9 June 2023Termination of appointment of Christopher Martin Cox as a director 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)
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 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)
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)
5 January 2023Confirmation statement made on 5 January 2023 with updates (5 pages)
29 June 2022Full accounts made up to 31 December 2021 (18 pages)
30 December 2021Confirmation statement made on 30 December 2021 with updates (5 pages)
29 December 2021Change of details for Capricorn Energy Limited as a person with significant control on 10 December 2021 (2 pages)
6 July 2021Full accounts made up to 31 December 2020 (17 pages)
21 June 2021Appointment of Mr Eric Gene Hathon as a director on 21 June 2021 (2 pages)
21 December 2020Confirmation statement made on 21 December 2020 with updates (5 pages)
1 December 2020Termination of appointment of Duncan 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)
6 January 2020Secretary's details changed for Mr Duncan Wood on 3 January 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
11 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 July 2019Company name changed capricorn ghana LIMITED\certificate issued on 09/07/19
  • NM04 ‐ Change of name by provision in articles
(2 pages)
12 December 2018Incorporation
Statement of capital on 2018-12-12
  • GBP 1
(21 pages)