Advanced company searchLink opens in new window

CAPRICORN OIL AND GAS LIMITED

Company number SC329459

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)
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 Midlothian EH3 9BY on 21 February 2012
21 Feb 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-02-03
18 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
Statement of capital on 2011-08-18
  • GBP 1
08 Jun 2011 AA Full accounts made up to 31 December 2010
05 Oct 2010 CH03 Secretary's details changed for Mr Duncan Alexander Wood on 4 October 2010
22 Sep 2010 CH01 Director's details changed for Ms. Janice Margaret Brown 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 Dr Michael John Watts on 21 September 2010
24 Aug 2010 AA Full accounts made up to 31 December 2009
23 Aug 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
20 Aug 2009 363a Return made up to 17/08/09; full list of members
20 Aug 2009 288c Director's Change of Particulars / simon thomson / 17/08/2009 /
20 Aug 2009 288c Secretary's Change of Particulars / duncan wood / 17/08/2009 / 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: , now: company secret
18 Jun 2009 AA Full accounts made up to 31 December 2008
12 Sep 2008 363a Return made up to 17/08/08; full list of members
12 Sep 2008 288c Director's Change of Particulars / simon thomson / 17/08/2008 /
22 Oct 2007 225 Accounting reference date extended from 31/08/08 to 31/12/08
05 Sep 2007 288a New director appointed
17 Aug 2007 NEWINC Incorporation