Fourth Floor
Edinburgh
EH3 9BY
Scotland
Director Name | Mr Simon John Thomson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 April 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Dr Michael John Watts |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Secretary Name | Mr Duncan Alexander Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 2007(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 29 April 2015) |
Role | Company Director |
Correspondence Address | 50 Lothian Road Fourth Floor Edinburgh EH3 9BY Scotland |
Director Name | Mr Joseph Michael McKniff |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mallards Reach Weybridge Surrey KT13 9HQ |
Director Name | Mr David Mansel Thomas |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Consultant Geoscientist |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Wickham Hastings East Sussex TN35 5PB |
Secretary Name | James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 The Garstons Great Bookham Surrey KT23 3DT |
Director Name | Mr John Hugh Russell Lander |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Camelot 26 The Island Thames Ditton Surrey KT7 0SH |
Director Name | Graham Wrafter |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2004(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2007) |
Role | Consultant |
Correspondence Address | 9b The Park Military Road Dublin 6 Irish |
Secretary Name | Mr Patrick Gerald Mahony |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2004(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 April 2007) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 103 Rath Farnham Wood Dublin 14 Irish |
Secretary Name | Mr John Leonard Wade |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2007(2 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Willow Park Haywards Heath West Sussex RH16 3UA |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
276.5m at £0.01 | Capricorn Petroleum LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,291,555 |
Cash | £257,154 |
Current Liabilities | £16,096,411 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 January 2015 | Return of final meeting in a members' voluntary winding up (4 pages) |
13 May 2014 | Resolutions
|
11 April 2014 | Registered office address changed from 20 Berkeley Square 6th Floor London W1J 6EQ England on 11 April 2014 (2 pages) |
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Declaration of solvency (3 pages) |
5 November 2013 | Director's details changed for Mrs Janice Margaret Brown on 30 October 2013 (2 pages) |
14 October 2013 | Registered office address changed from 5th Floor Condor House 10 st Pauls Churchyard London EC4M 8AL on 14 October 2013 (1 page) |
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
16 July 2013 | Auditor's resignation (1 page) |
15 July 2013 | Auditor's resignation (1 page) |
18 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
1 May 2012 | Director's details changed for Mr Simon John Thomson on 30 April 2012 (2 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (25 pages) |
8 November 2010 | Termination of appointment of a director (1 page) |
5 October 2010 | Secretary's details changed for Mr Duncan Alexander Wood on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Simon John Thomson on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Dr Michael John Watts on 5 October 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Mr Duncan Alexander Wood on 4 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Simon John Thomson on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Dr Michael John Watts on 5 October 2010 (2 pages) |
23 September 2010 | Director's details changed for Ms. Janice Margaret Brown on 23 September 2010 (2 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
20 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Full accounts made up to 31 December 2009 (23 pages) |
18 September 2009 | Return made up to 02/09/09; full list of members (4 pages) |
18 September 2009 | Director's change of particulars / simon thomson / 02/09/2009 (1 page) |
2 July 2009 | Full accounts made up to 31 December 2008 (25 pages) |
23 December 2008 | Ad 01/12/08\gbp si [email protected]=2221953\gbp ic 542555.56/2764508.56\ (2 pages) |
3 November 2008 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
14 October 2008 | Director's change of particulars / joseph mckniff / 10/10/2007 (1 page) |
14 October 2008 | Return made up to 02/09/08; full list of members (6 pages) |
14 October 2008 | Location of register of members (1 page) |
24 April 2008 | Accounting reference date extended from 30/09/2007 to 31/12/2007 alignment with parent or subsidiary (1 page) |
20 March 2008 | Appointment terminated director david thomas (1 page) |
25 October 2007 | New director appointed (4 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 8 high street heathfield east sussex TN21 8LS (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Accounting reference date extended from 30/09/08 to 31/12/08 (1 page) |
23 October 2007 | New director appointed (3 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (3 pages) |
2 October 2007 | Ad 21/09/07--------- £ si [email protected]=2000 £ ic 540556/542556 (2 pages) |
19 September 2007 | Return made up to 02/09/07; bulk list available separately (9 pages) |
11 July 2007 | Resolutions
|
9 July 2007 | Group of companies' accounts made up to 30 September 2006 (24 pages) |
27 June 2007 | Secretary resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
7 February 2007 | Auditor's resignation (1 page) |
4 October 2006 | Return made up to 02/09/06; bulk list available separately (9 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Group of companies' accounts made up to 30 September 2005 (19 pages) |
11 April 2006 | Ad 10/03/06--------- £ si [email protected]=180555 £ ic 360000/540555 (4 pages) |
1 March 2006 | Resolutions
|
10 October 2005 | Return made up to 02/09/05; bulk list available separately
|
17 January 2005 | Ad 02/12/04--------- £ si [email protected]=100000 £ ic 100000/200000 (2 pages) |
17 January 2005 | Statement of affairs (10 pages) |
7 January 2005 | Ad 02/12/04--------- £ si [email protected]=50000 £ ic 50000/100000 (6 pages) |
29 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Location of register of members (non legible) (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
17 December 2004 | Resolutions
|
19 October 2004 | Ad 02/09/04--------- £ si [email protected]=37500 £ ic 12500/50000 (2 pages) |
12 October 2004 | Certificate of authorisation to commence business and borrow (1 page) |
12 October 2004 | Application to commence business (2 pages) |
2 September 2004 | Incorporation (31 pages) |