CAIRN ENERGY HYDROCARBONS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 NewFull accounts made up to 2025-03-31

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

03/03/253 March 2025 Notification of Cairn India Holdings Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Cessation of Vedanta Resources Limited as a person with significant control on 2025-03-03

View Document

03/02/253 February 2025 Full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Registration of charge SC1724700004, created on 2024-07-29

View Document

14/05/2414 May 2024 Statement of capital following an allotment of shares on 2024-05-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

27/07/2327 July 2023 Resolutions

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023

View Document

27/07/2327 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-06-20

View Document

13/07/2313 July 2023 Full accounts made up to 2023-03-31

View Document

25/05/2325 May 2023 Director's details changed for Mr Willem Anton Smit on 2023-05-16

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

24/02/2324 February 2023 Registration of charge SC1724700003, created on 2023-02-17

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-19 with updates

View Document

21/11/2221 November 2022 Full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Willem Anton Smit as a director on 2022-03-25

View Document

04/04/224 April 2022 Termination of appointment of Micheal Oluwamaayowa Muyiwa-George as a director on 2022-03-25

View Document

30/03/2230 March 2022 Statement of capital on 2022-03-30

View Document

30/03/2230 March 2022 Resolutions

View Document

30/03/2230 March 2022

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

11/10/2111 October 2021 Full accounts made up to 2021-03-31

View Document

27/04/2027 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 458087550

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

05/03/205 March 2020 13/02/20 STATEMENT OF CAPITAL GBP 436269859

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM SUMMIT HOUSE 4 - 5 MITCHELL STREET EDINBURGH EH6 7BD SCOTLAND

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/10/197 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC1724700002

View Document

27/09/1927 September 2019 27/09/19 STATEMENT OF CAPITAL GBP 113428993

View Document

27/09/1927 September 2019 STATEMENT BY DIRECTORS

View Document

27/09/1927 September 2019 SOLVENCY STATEMENT DATED 26/09/19

View Document

27/09/1927 September 2019 REDUCE ISSUED CAPITAL 26/09/2019

View Document

30/07/1930 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1724700001

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / VEDANTA RESOURCES PLC / 29/10/2018

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR PANKAJ KALRA

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED MR SHARAD KOTHARI

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

04/03/194 March 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2018

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUNITI BHAT

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR PANKAJ KALRA

View Document

02/10/182 October 2018 14/09/18 STATEMENT OF CAPITAL GBP 419481710

View Document

21/08/1821 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 19/07/18 STATEMENT OF CAPITAL GBP 419436000

View Document

11/04/1811 April 2018 15/03/18 STATEMENT OF CAPITAL GBP 419405410

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/02/1823 February 2018 25/01/18 STATEMENT OF CAPITAL GBP 402447769

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/185 January 2018 24/11/17 STATEMENT OF CAPITAL GBP 402412807

View Document

05/01/185 January 2018 28/09/17 STATEMENT OF CAPITAL GBP 402337625

View Document

11/09/1711 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 391880278

View Document

21/08/1721 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 389516191

View Document

28/07/1728 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 379806507

View Document

26/07/1726 July 2017 30/06/17 STATEMENT OF CAPITAL GBP 372951791

View Document

30/06/1730 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 361343519

View Document

19/05/1719 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/10

View Document

19/05/1719 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/02/2017

View Document

19/05/1719 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/11

View Document

19/05/1719 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/12

View Document

19/05/1719 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/13

View Document

19/05/1719 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/14

View Document

19/05/1719 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/15

View Document

19/05/1719 May 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/02/16

View Document

17/05/1717 May 2017 26/04/17 STATEMENT OF CAPITAL GBP 270895162

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1724700001

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUNITI BHAT / 23/11/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 15/08/2016

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN COOPER / 15/08/2016

View Document

20/05/1620 May 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

22/02/1622 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUDGE / 19/02/2016

View Document

28/10/1528 October 2015 REGISTERED OFFICE CHANGED ON 28/10/2015 FROM BLUE SQUARE HOUSE 272 BATH STREET GLASGOW G2 4JR

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELANGO PANDARINATHAN

View Document

30/05/1430 May 2014 DIRECTOR APPOINTED SUNITI BHAT

View Document

16/05/1416 May 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED PAUL JOHN COOPER

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR OLIVER HOYNG

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/02/1328 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR OLIVER BERNARD LOUIS HOYNG

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED DAVID RUDGE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR OMKAR GOSWAMI

View Document

04/10/124 October 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM 50 LOTHIAN ROAD EDINBURGH EH3 9BY

View Document

07/09/127 September 2012 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GINGER

View Document

23/04/1223 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MR DAVID GINGER

View Document

22/02/1222 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAMMELL

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON THOMSON

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE BROWN

View Document

13/09/1113 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ELANGO PANDARINATHAN

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR INDRAJIT BANERJEE

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MR. SIMON JOHN THOMSON

View Document

13/07/1113 July 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM THOMS

View Document

22/02/1122 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDRAJIT BANERJEE / 12/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM SHAW THOMS / 12/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR WILLIAM BENJAMIN BOWRING GAMMELL / 12/11/2010

View Document

23/08/1023 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR APPOINTED MS. JANICE MARGARET BROWN

View Document

08/02/108 February 2010 DIRECTOR APPOINTED DR. OMKAR GOSWAMI

View Document

15/01/1015 January 2010 30/10/09 STATEMENT OF CAPITAL GBP 242401642.00

View Document

15/01/1015 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 270895162.00

View Document

10/12/0910 December 2009 ALTER ARTICLES 30/11/2009

View Document

10/12/0910 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED SECRETARY MARSHALL MENDONZA

View Document

01/04/081 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 £ NC 1561100/31561100 01/

View Document

07/09/067 September 2006 MEMORANDUM OF ASSOCIATION

View Document

07/09/067 September 2006 SHARES AGREEMENT OTC

View Document

07/09/067 September 2006 NC INC ALREADY ADJUSTED 01/09/06

View Document

09/05/069 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/068 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 SHARES AGREEMENT OTC

View Document

22/01/0322 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/0322 January 2003 £ NC 1000100/1561100 23/1

View Document

22/01/0322 January 2003 NC INC ALREADY ADJUSTED 23/12/02

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0212 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/06/0211 June 2002 COMPANY NAME CHANGED CAIRN ENERGY OFFSHORE LIMITED CERTIFICATE ISSUED ON 11/06/02

View Document

03/04/023 April 2002 £ NC 100/1000100 06/0

View Document

03/04/023 April 2002 NC INC ALREADY ADJUSTED 06/03/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0118 July 2001 COMPANY NAME CHANGED CAIRN ENERGY ONSHORE LIMITED CERTIFICATE ISSUED ON 18/07/01

View Document

13/07/0113 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 EXEMPTION FROM APPOINTING AUDITORS 25/08/00

View Document

22/02/0022 February 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

10/05/9910 May 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 19/02/99; FULL LIST OF MEMBERS

View Document

31/10/9831 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DIRECTOR RESIGNED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 19/02/98; FULL LIST OF MEMBERS

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: CAIRN HOUSE 61 DUBLIN STREET EDINBURGH LOTHIAN EH3 6NL

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

15/08/9715 August 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

13/08/9713 August 1997 REGISTERED OFFICE CHANGED ON 13/08/97 FROM: LEVEL 2, SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

13/08/9713 August 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

13/08/9713 August 1997 NEW DIRECTOR APPOINTED

View Document

18/07/9718 July 1997 COMPANY NAME CHANGED RANDOTTE (NO.435) LIMITED CERTIFICATE ISSUED ON 21/07/97

View Document

16/07/9716 July 1997 S386 DIS APP AUDS 14/07/97

View Document

16/07/9716 July 1997 EXEMPTION FROM APPOINTING AUDITORS 14/07/97

View Document

16/07/9716 July 1997 S366A DISP HOLDING AGM 14/07/97

View Document

16/07/9716 July 1997 S252 DISP LAYING ACC 14/07/97

View Document

19/02/9719 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company