Advanced company searchLink opens in new window

CAIRN ENERGY DISCOVERY LIMITED

Company number SC235659

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)
22 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 22 October 2015
27 Aug 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 23,216
19 May 2015 AA Full accounts made up to 31 March 2015
09 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 23,216
09 Jul 2014 CH01 Director's details changed for Sunil Bohra on 28 May 2014
30 May 2014 TM01 Termination of appointment of Elango Pandarinathan as a director
30 May 2014 AP01 Appointment of Sunil Bohra as a director
16 May 2014 AA Full accounts made up to 31 March 2014
03 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 23,216
24 May 2013 AA Full accounts made up to 31 March 2013
22 Mar 2013 MEM/ARTS Memorandum and Articles of Association
22 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
07 Sep 2012 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 7 September 2012
07 Sep 2012 AP04 Appointment of Accomplish Secretaries Limited as a secretary
04 Sep 2012 TM01 Termination of appointment of David Ginger as a director
27 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
23 Apr 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AP01 Appointment of Mr David Ginger as a director
20 Dec 2011 TM01 Termination of appointment of William Gammell as a director
20 Dec 2011 TM01 Termination of appointment of Janice Brown as a director
01 Sep 2011 AP01 Appointment of Mr Elango Pandarinathan as a director
30 Aug 2011 TM01 Termination of appointment of Indrajit Banerjee as a director
23 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
12 Aug 2011 AA Full accounts made up to 31 December 2010