CAPRICORN ENERGY PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCAPRICORN ENERGY PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC226712
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPRICORN ENERGY PLC?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is CAPRICORN ENERGY PLC located?

    Registered Office Address
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPRICORN ENERGY PLC?

    Previous Company Names
    Company NameFromUntil
    CAIRN ENERGY PLCFeb 19, 2003Feb 19, 2003
    NEW CAIRN ENERGY PLCDec 05, 2002Dec 05, 2002
    RANDOTTE (NO. 507) LIMITEDJan 07, 2002Jan 07, 2002

    What are the latest accounts for CAPRICORN ENERGY PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAPRICORN ENERGY PLC?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for CAPRICORN ENERGY PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    132 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Cancellation of shares. Statement of capital on Nov 13, 2024

    • Capital: GBP 4,620,992.86
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Oct 11, 2024

    • Capital: GBP 4,635,437.27
    7 pagesSH06

    Amended group of companies' accounts made up to Dec 31, 2023

    193 pagesAAMD

    Cancellation of shares. Statement of capital on Oct 25, 2024

    • Capital: GBP 4,628,711.39
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Dec 05, 2024Clarification HMRC CONFIRMATION RECEIVED THAT THE APPROPRIATE STAMP DUTY HAS BEEN PAID IN RELATION TO THIS REPURCHASE.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 28, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Cancellation of shares. Statement of capital on Sep 27, 2024

    • Capital: GBP 4,642,445.55
    7 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 01, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares.

    4 pagesSH03

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on Sep 06, 2024

    • Capital: GBP 4,654,956.91
    7 pagesSH06

    Cancellation of shares. Statement of capital on Aug 23, 2024

    • Capital: GBP 4,661,018.30
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 24, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Who are the officers of CAPRICORN ENERGY PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ERVINE, Paul Alan
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Secretary
    50 Lothian Road
    Edinburgh
    EH3 9BY
    309615790001
    GORDON, Maria Vladimirovna
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United KingdomBritish,Russian181502530001
    HERBERT, Richard
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United KingdomBritish201525300001
    MERRIN, Patrice Ellen
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    CanadaCanadian,Irish310617910001
    MISTRY, Sachin
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United KingdomBritish323344820001
    NEELY, Randall Clifford
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    EnglandCanadian309992970001
    PITTS, James Emilian Thomas
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    SwitzerlandCanadian305010820001
    MCSHERRY, Anne Margaret
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Secretary
    50 Lothian Road
    Edinburgh
    EH3 9BY
    277113660001
    WOOD, Duncan Alexander
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Secretary
    50 Lothian Road
    Edinburgh
    EH3 9BY
    British49783510002
    CHARLOTTE SECRETARIES LIMITED
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    Nominee Secretary
    Saltire Court
    20 Castle Terrace
    EH1 2ET Edinburgh
    900021840001
    ARAUJO, Luis Antonio Gomes
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    NorwayBrazilian295741950001
    BERGER, Alexander Ferdinand Diederik
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    NetherlandsDutch151652600001
    BROWN, Janice Margaret
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    ScotlandBritish117048670002
    BUCKEE, James William, Dr
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    EnglandBritish,Canadian131765670001
    COX, Christopher Martin
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    EnglandBritish115341280003
    DAUGBJERG, Erik Bernhard
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United StatesAmerican269716460001
    GAMMELL, William Benjamin Bowring, Sir
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    ScotlandBritish112350430006
    GIADROSSI, Nicoletta Carla Maria
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    ItalyItalian222173170001
    GROSSART, Hamish Mcleod
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    Director
    Pitlour
    Strathmiglo
    KY14 7RS Cupar
    Fife
    ScotlandBritish37900007
    HART, Kevin
    17 Napier Road
    EH10 5AZ Edinburgh
    Director
    17 Napier Road
    EH10 5AZ Edinburgh
    ScotlandBritish57883270002
    HUNT, Todd Mclean
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United StatesAmerican89986390001
    KALLOS, Peter Stephen
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United KingdomBritish84496360006
    KRAJICEK, Catherine Lee
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United StatesAmerican260173610001
    LOUGH, Keith Geddes
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    United KingdomBritish101630860001
    MCLAREN, Iain Archibald
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    ScotlandBritish68111210001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MEKAWI, Hesham Saad
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    EgyptEgyptian305012940002
    MURRAY, Norman Loch
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    ScotlandBritish22920002
    SHEPPARD, Mary Jacqueline
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    CanadaCanadian151618560001
    SHILSTON, Andrew Barkley
    65 Buckingham Gate
    SW1E 6AT London
    Director
    65 Buckingham Gate
    SW1E 6AT London
    United KingdomBritish165848450001
    SMITH, James Donald
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    United KingdomBritish187747400003
    STORY, Edward T
    PO BOX 399
    78013 Comfort
    Texas
    U.S.A.
    Director
    PO BOX 399
    78013 Comfort
    Texas
    U.S.A.
    American53468950004
    THOMS, Malcolm Shaw
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    ScotlandBritish86301960001
    THOMSON, Simon John
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    Director
    Lothian Road
    Fourth Floor
    EH3 9BY Edinburgh
    50
    Scotland
    ScotlandBritish123338880004
    THOMSON, Simon John
    50 Lothian Road
    Edinburgh
    EH3 9BY
    Director
    50 Lothian Road
    Edinburgh
    EH3 9BY
    ScotlandBritish123338880001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0