Capricorn Ireland Limited

DataGardener
dissolved
Unknown

Capricorn Ireland Limited

sc448193Private Limited With Share Capital

C/O Grant Thornton Uk Llp, 110 Queen Street, Glasgow, G13BX
Incorporated

22/04/2013

Company Age

13 years

Directors

4

Employees

SIC Code

06100

Risk

not scored

Company Overview

Registration, classification & business activity

Capricorn Ireland Limited (sc448193) is a private limited with share capital incorporated on 22/04/2013 (13 years old) and registered in glasgow, G13BX. The company operates under SIC code 06100 - extraction of crude petroleum.

Private Limited With Share Capital
SIC: 06100
Unknown
Incorporated 22/04/2013
G13BX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

2

Part Satisfied

2

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:24-09-2024
Liquidation Voluntary Members Return Of Final Meeting Scotland
Category:Insolvency
Date:24-06-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-10-2021
Resolution
Category:Resolution
Date:12-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2021
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-09-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-09-2021
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:27-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-12-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:22-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:10-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2015
Capital Allotment Shares
Category:Capital
Date:28-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-12-2014
Memorandum Articles
Category:Incorporation
Date:30-08-2014
Resolution
Category:Resolution
Date:30-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-07-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Termination Director Company With Name
Category:Officers
Date:23-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:22-05-2014
Termination Director Company With Name
Category:Officers
Date:17-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Capital Allotment Shares
Category:Capital
Date:04-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:04-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:31-05-2013
Incorporation Company
Category:Incorporation
Date:22-04-2013

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2021
Filing Date16/10/2020
Latest Accounts31/12/2019

Trading Addresses

C/O Grant Thornton Uk Llp, 110 Queen Street, Glasgow, G1 3Bx, G13BXRegistered

Contact

cairnenergy.com
C/O Grant Thornton Uk Llp, 110 Queen Street, Glasgow, G13BX