Advanced company searchLink opens in new window

CAIRN ENERGY HOLDINGS LIMITED

Company number SC169153

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jun 2016 SOAS(A) Voluntary strike-off action has been suspended
20 May 2016 AA Full accounts made up to 31 March 2016
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
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
26 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 267.016089
19 May 2015 AA Full accounts made up to 31 March 2015
23 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 267.016089
11 Jun 2014 AP01 Appointment of Suniti Bhat as a director
11 Jun 2014 TM01 Termination of appointment of Elango Pandarinathan as a director
16 May 2014 AA Full accounts made up to 31 March 2014
21 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 267.016089
21 Oct 2013 CH01 Director's details changed for Mr Paul John Cooper on 14 October 2013
01 Jul 2013 TM01 Termination of appointment of Oliver Hoyng as a director
01 Jul 2013 AP01 Appointment of Paul John Cooper as a director
24 May 2013 AA Full accounts made up to 31 March 2013
22 Jan 2013 RP04 Second filing of AP01 previously delivered to Companies House
15 Jan 2013 AP01 Appointment of David Rudge as a director
  • ANNOTATION A second filed AP01 was registered on 22/01/2013.
15 Jan 2013 AP01 Appointment of Mr Oliver Bernard Louis Hoyng as a director
23 Oct 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Aman Mehta as a director
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