Advanced company searchLink opens in new window

CAIRN ENERGY HYDROCARBONS LIMITED

Company number SC172470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2021 AP01 Appointment of Mrs Helena Anne Jane Giles as a director on 15 February 2021
26 Feb 2021 CH01 Director's details changed for Hitesh Narendra Vaid on 15 February 2021
26 Feb 2021 AP01 Appointment of Micheal Oluwamaayowa Muyiwa-George as a director on 15 February 2021
26 Feb 2021 TM01 Termination of appointment of Julius Manuel Bozzino as a director on 15 February 2021
26 Feb 2021 TM01 Termination of appointment of Paul John Cooper as a director on 15 February 2021
26 Feb 2021 TM02 Termination of appointment of Accomplish Secretaries Limited as a secretary on 15 February 2021
26 Feb 2021 AP04 Appointment of Amicorp (Uk) Secretaries Limited as a secretary on 15 February 2021
26 Feb 2021 AD01 Registered office address changed from 4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom to 272 Bath Street Glasgow G2 4JR on 26 February 2021
28 Sep 2020 SH20 Statement by Directors
28 Sep 2020 SH19 Statement of capital on 28 September 2020
  • GBP 261,562,119
28 Sep 2020 CAP-SS Solvency Statement dated 23/09/20
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of reduction of capital 23/09/2020
28 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2020 CH01 Director's details changed for Mr Julius Manuel Bozzino on 28 August 2020
28 Aug 2020 AP01 Appointment of Mr Julius Manuel Bozzino as a director on 28 August 2020
28 Aug 2020 TM01 Termination of appointment of David Rudge as a director on 28 August 2020
04 Aug 2020 TM01 Termination of appointment of Sharad Kothari as a director on 25 June 2020
04 Aug 2020 AP01 Appointment of Hitesh Narendra Vaid as a director on 17 July 2020
27 Apr 2020 SH01 Statement of capital following an allotment of shares on 23 April 2020
  • GBP 458,087,550
05 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with updates
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 13 February 2020
  • GBP 436,269,859
03 Feb 2020 AD01 Registered office address changed from Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 3 February 2020
21 Jan 2020 AA Full accounts made up to 31 March 2019
07 Oct 2019 MR01 Registration of charge SC1724700002, created on 30 September 2019
27 Sep 2019 SH20 Statement by Directors