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)
30 Jun 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 361,343,519
19 May 2017 RP04CS01 Second filing of Confirmation Statement dated 19/02/2017
19 May 2017 RP04AR01 Second filing of the annual return made up to 19 February 2016
19 May 2017 RP04AR01 Second filing of the annual return made up to 19 February 2015
19 May 2017 RP04AR01 Second filing of the annual return made up to 19 February 2014
19 May 2017 RP04AR01 Second filing of the annual return made up to 19 February 2013
19 May 2017 RP04AR01 Second filing of the annual return made up to 19 February 2012
19 May 2017 RP04AR01 Second filing of the annual return made up to 19 February 2011
19 May 2017 RP04AR01 Second filing of the annual return made up to 19 February 2010
17 May 2017 SH01 Statement of capital following an allotment of shares on 26 April 2017
  • GBP 270,895,162
03 May 2017 MR01 Registration of charge SC1724700001, created on 24 April 2017
21 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
  • ANNOTATION Second Filing The information on the form CS01, part 2 has been replaced by a second filing on 19/05/2017
30 Nov 2016 CH01 Director's details changed for Suniti Bhat on 23 November 2016
18 Aug 2016 CH01 Director's details changed for Mr David Rudge on 15 August 2016
15 Aug 2016 CH04 Secretary's details changed for Accomplish Secretaries Limited on 15 August 2016
15 Aug 2016 CH01 Director's details changed for Mr Paul John Cooper on 15 August 2016
20 May 2016 AA Full accounts made up to 31 March 2016
22 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 270,895.162
  • ANNOTATION Second Filing The information on the form AR01 has been replaced by a second filing on 19/05/2017
22 Feb 2016 CH01 Director's details changed for Mr David Rudge on 19 February 2016
28 Oct 2015 AD01 Registered office address changed from Blue Square House 272 Bath Street Glasgow G2 4JR to Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD on 28 October 2015
19 May 2015 AA Full accounts made up to 31 March 2015
  • ANNOTATION Second Filing The information on the form aa has been replaced by a second filing on 19/05/2017
19 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 270,895.162
30 May 2014 AP01 Appointment of Suniti Bhat as a director
30 May 2014 TM01 Termination of appointment of Elango Pandarinathan as a director
16 May 2014 AA Full accounts made up to 31 March 2014