CAPRICORN ENERGY HOLDINGS LIMITED

SC338010
50 LOTHIAN ROAD EDINBURGH MIDLOTHIAN EH3 9BY

Documents

Documents
Date Category Description Pages
24 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 officers Termination of appointment of director (Clare Louise Mawdsley) 1 Buy now
07 Aug 2023 accounts Annual Accounts 31 Buy now
01 Aug 2023 officers Appointment of director (Nathan Gresham Piper) 2 Buy now
01 Aug 2023 officers Appointment of director (Paul Alan Ervine) 2 Buy now
09 Jun 2023 officers Appointment of director (Randall Clifford Neely) 2 Buy now
09 Jun 2023 officers Termination of appointment of secretary (Anne Margaret Mcsherry) 1 Buy now
09 Jun 2023 officers Appointment of secretary (Paul Alan Ervine) 2 Buy now
09 Jun 2023 officers Termination of appointment of director (Christopher Martin Cox) 1 Buy now
20 Apr 2023 officers Termination of appointment of director (Paul Joseph Mayland) 1 Buy now
20 Apr 2023 officers Termination of appointment of director (Eric Gene Hathon) 1 Buy now
19 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Apr 2023 officers Appointment of director (Mr Christopher Martin Cox) 2 Buy now
12 Apr 2023 officers Appointment of director (Mrs Clare Louise Mawdsley) 2 Buy now
12 Apr 2023 officers Termination of appointment of director (Simon John Thomson) 1 Buy now
12 Apr 2023 officers Termination of appointment of director (James Donald Smith) 1 Buy now
10 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Jun 2022 accounts Annual Accounts 31 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2021 resolution Resolution 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
27 Oct 2021 mortgage Registration of a charge 6 Buy now
21 Jun 2021 officers Appointment of director (Mr Eric Gene Hathon) 2 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
23 Apr 2021 accounts Annual Accounts 30 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2020 officers Termination of appointment of secretary (Duncan Alexander Wood) 1 Buy now
01 Dec 2020 officers Appointment of secretary (Mrs Anne Margaret Mcsherry) 2 Buy now
22 Oct 2020 accounts Annual Accounts 30 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2020 mortgage Statement of release/cease from a charge 5 Buy now
17 Sep 2019 capital Statement of capital (Section 108) 5 Buy now
17 Sep 2019 resolution Resolution 2 Buy now
17 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Sep 2019 insolvency Solvency Statement dated 30/08/19 1 Buy now
08 May 2019 accounts Annual Accounts 28 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2019 incorporation Memorandum Articles 7 Buy now
22 Jan 2019 mortgage Statement of release/cease from a charge 5 Buy now
31 Dec 2018 mortgage Registration of a charge 98 Buy now
31 Dec 2018 mortgage Registration of a charge 122 Buy now
24 Dec 2018 mortgage Registration of a charge 24 Buy now
24 Dec 2018 mortgage Registration of a charge 25 Buy now
24 Dec 2018 mortgage Registration of a charge 23 Buy now
24 Dec 2018 mortgage Registration of a charge 22 Buy now
21 Dec 2018 mortgage Registration of a charge 49 Buy now
10 Aug 2018 mortgage Statement of satisfaction of a charge 4 Buy now
09 May 2018 accounts Annual Accounts 27 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2017 officers Change of particulars for director (Mr James Donald Smith) 2 Buy now
11 Jul 2017 mortgage Registration of a charge 25 Buy now
11 Jul 2017 mortgage Registration of a charge 23 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Simon John Thomson) 2 Buy now
20 Jun 2017 officers Change of particulars for director (Mr Paul Joseph Mayland) 2 Buy now
08 Jun 2017 accounts Annual Accounts 24 Buy now
17 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
17 Mar 2017 document-replacement Second Filing Of Annual Return With Made Up Date 23 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2017 officers Change of particulars for director (Paul Joseph Mayland) 2 Buy now
21 Jun 2016 accounts Annual Accounts 25 Buy now
19 Feb 2016 annual-return Annual Return 6 Buy now
15 Apr 2015 accounts Annual Accounts 27 Buy now
02 Mar 2015 annual-return Annual Return 6 Buy now
28 Jan 2015 capital Return of Allotment of shares 4 Buy now
30 Aug 2014 resolution Resolution 2 Buy now
29 Jul 2014 accounts Annual Accounts 27 Buy now
28 Jul 2014 mortgage Registration of a charge 22 Buy now
28 Jul 2014 mortgage Registration of a charge 45 Buy now
24 Jul 2014 mortgage Registration of a charge 24 Buy now
24 Jul 2014 mortgage Registration of a charge 22 Buy now
23 Jul 2014 mortgage Registration of a charge 22 Buy now
14 Jul 2014 officers Change of particulars for director (Mr James Donald Smith) 2 Buy now
23 May 2014 officers Appointment of director (Paul Joseph Mayland) 2 Buy now
23 May 2014 officers Termination of appointment of director (Janice Brown) 1 Buy now
22 May 2014 officers Appointment of director (Mr James Donald Smith) 2 Buy now
21 May 2014 officers Appointment of director (Mr James Donald Smith) 2 Buy now
17 May 2014 officers Termination of appointment of director (Michael Watts) 1 Buy now
10 Mar 2014 mortgage Registration of a charge 7 Buy now
24 Feb 2014 annual-return Annual Return 7 Buy now
05 Nov 2013 officers Change of particulars for director (Mrs Janice Margaret Brown) 2 Buy now
11 Jul 2013 auditors Auditors Resignation Company 1 Buy now
10 Jul 2013 auditors Auditors Resignation Company 1 Buy now
09 Jul 2013 accounts Annual Accounts 33 Buy now