CAPRICORN CÔTE D’IVOIRE LIMITED
Overview
| Company Name | CAPRICORN CÔTE D’IVOIRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC597722 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPRICORN CÔTE D’IVOIRE LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is CAPRICORN CÔTE D’IVOIRE LIMITED located?
| Registered Office Address | 50 Lothian Road EH3 9BY Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPRICORN CÔTE D’IVOIRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAIRN CÔTE D’IVOIRE LIMITED | Mar 07, 2019 | Mar 07, 2019 |
| CAPRICORN CÔTE D'IVOIRE ONSHORE LIMITED | May 21, 2018 | May 21, 2018 |
What are the latest accounts for CAPRICORN CÔTE D’IVOIRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CAPRICORN CÔTE D’IVOIRE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Aug 10, 2024 |
What are the latest filings for CAPRICORN CÔTE D’IVOIRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Appointment of Nathan Gresham Piper as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Paul Alan Ervine as a director on Aug 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clare Louise Mawdsley as a director on Aug 01, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Randall Clifford Neely as a director on Jun 07, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Martin Cox as a director on Jun 07, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Paul Alan Ervine as a secretary on Jun 07, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Anne Margaret Mcsherry as a secretary on Jun 07, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Paul Joseph Mayland as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Gene Hathon as a director on Apr 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Clare Louise Mawdsley as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Martin Cox as a director on Apr 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon John Thomson as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Donald Smith as a director on Apr 11, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Change of details for Capricorn Energy Limited as a person with significant control on Dec 10, 2021 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed cairn côte d’ivoire LIMITED\certificate issued on 10/12/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||
Who are the officers of CAPRICORN CÔTE D’IVOIRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ERVINE, Paul Alan | Secretary | Lothian Road EH3 9BY Edinburgh 50 Scotland | 309998560001 | |||||||
| ERVINE, Paul Alan | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | Scotland | British | 311942730001 | |||||
| NEELY, Randall Clifford | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | England | Canadian | 309992970001 | |||||
| PIPER, Nathan Gresham | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | Scotland | British | 311943080001 | |||||
| MCSHERRY, Anne Margaret | Secretary | Lothian Road EH3 9BY Edinburgh 50 Scotland | 277123020001 | |||||||
| WOOD, Duncan | Secretary | Lothian Road EH3 9BY Edinburgh 50 Scotland | 246596840001 | |||||||
| COX, Christopher Martin | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | England | British | 115341280003 | |||||
| HATHON, Eric Gene | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | Scotland | American | 255390290001 | |||||
| MAWDSLEY, Clare Louise | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | Scotland | British | 290346310001 | |||||
| MAYLAND, Paul Joseph | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | United Kingdom | British | 169728990001 | |||||
| SMITH, James Donald | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | United Kingdom | British | 187747400003 | |||||
| THOMSON, Simon John | Director | Lothian Road EH3 9BY Edinburgh 50 Scotland | Scotland | British | 123338880004 |
Who are the persons with significant control of CAPRICORN CÔTE D’IVOIRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capricorn Energy Holdings Limited | May 21, 2018 | Lothian Road EH3 9BY Edinburgh 50 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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