Advanced company searchLink opens in new window

CAIRN ENERGY EXPLORATION AND PRODUCTION COMPANY LIMITED

Company number SC234510

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)
13 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2012 4.26(Scot) Return of final meeting of voluntary winding up
30 Apr 2012 CH01 Director's details changed for Mr Simon John Thomson on 30 April 2012
21 Feb 2012 AD01 Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY on 21 February 2012
21 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-03
28 Jul 2011 AR01 Annual return made up to 25 July 2011 with full list of shareholders
Statement of capital on 2011-07-28
  • GBP 1,380,417
15 Jul 2011 TM01 Termination of appointment of William Gammell as a director
14 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jul 2011 TM01 Termination of appointment of Malcolm Thoms as a director
27 Oct 2010 CH01 Director's details changed for Sir William Benjamin Bowring Gammell on 22 October 2010
05 Oct 2010 CH03 Secretary's details changed for Mr Duncan Alexander Wood on 30 September 2010
22 Sep 2010 CH01 Director's details changed for Mr. Malcolm Shaw Thoms on 21 September 2010
21 Sep 2010 CH01 Director's details changed for Mr Simon John Thomson on 21 September 2010
21 Sep 2010 CH01 Director's details changed for Sir William Benjamin Bowring Gammell on 21 September 2010
21 Sep 2010 CH01 Director's details changed for Dr Michael John Watts on 21 September 2010
20 Sep 2010 CH01 Director's details changed for Ms. Janice Margaret Brown on 20 September 2010
19 Aug 2010 AR01 Annual return made up to 25 July 2010 with full list of shareholders
08 Jun 2010 AA Full accounts made up to 31 December 2009
29 Sep 2009 AA Full accounts made up to 31 December 2008
20 Aug 2009 363a Return made up to 25/07/09; full list of members
20 Aug 2009 288c Director's Change of Particulars / simon thomson / 25/07/2009 /
20 Aug 2009 288c Secretary's Change of Particulars / duncan wood / 25/07/2009 / HouseName/Number was: , now: 50/3; Street was: 18 belmont drive, now: north bridge; Area was: giffnock, now: ; Post Town was: glasgow, now: edinburgh; Region was: , now: midlothian; Post Code was: G46 7PA, now: EH1 1QN; Country was: , now: scotland; Occupation was: solicitor, now: compa
24 Dec 2008 88(2) Ad 01/12/08 gbp si 162379@1=162379 gbp ic 1218038/1380417
04 Nov 2008 AA Full accounts made up to 31 December 2007
11 Aug 2008 288c Director's Change of Particulars / simon thomson / 08/08/2008 /