Company NameCapricorn Production (Holdings) Limited
Company StatusActive
Company NumberSC700455
CategoryPrivate Limited Company
Incorporation Date2 June 2021(2 years, 10 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(2 years after company formation)
Appointment Duration9 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NamePaul Alan Ervine
StatusCurrent
Appointed07 June 2023(2 years after company formation)
Appointment Duration9 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(2 years, 2 months after company formation)
Appointment Duration8 months
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(2 years, 2 months after company formation)
Appointment Duration8 months
RoleCommercial 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
Appointed02 June 2021(same day as company formation)
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
Appointed02 June 2021(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address50 Lothian Road
Edinburgh
EH3 9BY
Scotland
Secretary NameAnne Margaret McSherry
StatusResigned
Appointed02 June 2021(same day as company formation)
RoleCompany Director
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(1 year, 10 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(1 year, 10 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Filing History

7 August 2023Termination of appointment of Clare Louise Mawdsley as a director on 1 August 2023 (1 page)
7 August 2023Appointment of Paul Alan Ervine as a director on 1 August 2023 (2 pages)
7 August 2023Appointment of Nathan Gresham Piper as a director on 1 August 2023 (2 pages)
29 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
9 June 2023Termination of appointment of Christopher Martin Cox as a director on 7 June 2023 (1 page)
9 June 2023Termination of appointment of Anne Margaret Mcsherry as a secretary on 7 June 2023 (1 page)
9 June 2023Appointment of Paul Alan Ervine as a secretary on 7 June 2023 (2 pages)
9 June 2023Appointment of Randall Clifford Neely as a director on 7 June 2023 (2 pages)
2 June 2023Full accounts made up to 31 December 2022 (6 pages)
13 April 2023Appointment of Mr Christopher Martin Cox 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 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)
11 October 2022Full accounts made up to 31 December 2021 (16 pages)
8 June 2022Confirmation statement made on 8 June 2022 with updates (5 pages)
13 July 2021Current accounting period shortened from 30 June 2022 to 31 December 2021 (1 page)
9 July 2021Memorandum and Articles of Association (9 pages)
9 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 July 2021Memorandum and Articles of Association (9 pages)
2 June 2021Incorporation
Statement of capital on 2021-06-02
  • GBP 100
(20 pages)