- Company Overview for CAIRN ENERGY DISCOVERY LIMITED (SC235659)
- Filing history for CAIRN ENERGY DISCOVERY LIMITED (SC235659)
- People for CAIRN ENERGY DISCOVERY LIMITED (SC235659)
- More for CAIRN ENERGY DISCOVERY LIMITED (SC235659)
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
|
|
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
|
|
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
|
|
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
|
|
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 |