CAIRN ENERGY NEPAL HOLDINGS LIMITED: Filings
Overview
Company Name | CAIRN ENERGY NEPAL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC255277 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
What are the latest filings for CAIRN ENERGY NEPAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 50 Lothian Road Edinburgh EH3 9BY to Third Floor West, Edinburgh Quay 2, 139 Fountainbridge Edinburgh EH3 9QG on Jun 19, 2015 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Annual return made up to Sep 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr James Donald Smith on Jul 14, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Janice Brown as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr James Donald Smith as a director | 2 pages | AP01 | ||||||||||
Appointment of Paul Joseph Mayland as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Watts as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Janice Margaret Brown on Oct 30, 2013 | 2 pages | CH01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Sep 03, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 03, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 22 pages | AA | ||||||||||
Director's details changed for Mr Simon John Thomson on Apr 30, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 03, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of William Gammell as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Malcolm Thoms as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 22 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 31, 2010
| 5 pages | SH01 | ||||||||||
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