Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CAPRICORN ENERGY PLC
Company Information for

CAPRICORN ENERGY PLC

50 Lothian Road, Edinburgh, EH3 9BY,
Company Registration Number
SC226712
Public Limited Company
Active

Company Overview

About Capricorn Energy Plc
CAPRICORN ENERGY PLC was founded on 2002-01-07 and has its registered office in . The organisation's status is listed as "Active". Capricorn Energy Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CAPRICORN ENERGY PLC
 
Legal Registered Office
50 Lothian Road
Edinburgh
EH3 9BY
Other companies in EH3
 
Telephone01314753000
 
Previous Names
CAIRN ENERGY PLC10/12/2021
Filing Information
Company Number SC226712
Company ID Number SC226712
Date formed 2002-01-07
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-06-30
Latest return 2024-03-09
Return next due 2025-03-23
Type of accounts GROUP
Last Datalog update: 2024-04-18 13:27:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPRICORN ENERGY PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CAPRICORN ENERGY PLC
The following companies were found which have the same name as CAPRICORN ENERGY PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAPRICORN ENERGY HOLDINGS LIMITED 50 Lothian Road Edinburgh Midlothian EH3 9BY Active Company formed on the 2008-02-18
CAPRICORN ENERGY SEARCH LIMITED C/O Grant Thornton Uk Llp 110 Queen Street Glasgow G1 3BX Liquidation Company formed on the 2002-08-07
CAPRICORN ENERGY UK LIMITED Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY Active Company formed on the 2002-01-28
CAPRICORN ENERGY SYSTEMS, L.L.C. 16622 CHURCHILL FALLS CT SPRING TX 77379 ACTIVE Company formed on the 2013-07-26
CAPRICORN ENERGY SERVICES PRIVATE LIMITED J-59 PARYAVARAN COMPLEX IGNOU ROAD NEB SARAI NEW DELHI Delhi 110068 ACTIVE Company formed on the 2011-11-21
CAPRICORN ENERGY PTY LTD QLD 4000 Active Company formed on the 1992-11-23
CAPRICORN ENERGY PRODUCTS PTY LTD Dissolved Company formed on the 2017-11-20
CAPRICORN ENERGY CORPORATION California Unknown
CAPRICORN ENERGY INVESTMENTS LIMITED 50 LOTHIAN ROAD EDINBURGH EH3 9BY Active Company formed on the 2021-08-12
CAPRICORN ENERGY SHELF 1 LIMITED 50 LOTHIAN ROAD EDINBURGH EH3 9BY Active - Proposal to Strike off Company formed on the 2021-11-08

Company Officers of CAPRICORN ENERGY PLC

Current Directors
Officer Role Date Appointed
DUNCAN ALEXANDER WOOD
Company Secretary 2002-11-13
ALEXANDER FERDINAND DIEDERIK BERGER
Director 2010-05-20
NICOLETTA CARLA MARIA GIADROSSI
Director 2017-01-10
TODD MCLEAN HUNT
Director 2003-05-14
PETER STEPHEN KALLOS
Director 2015-09-01
KEITH GEDDES LOUGH
Director 2015-05-14
MARY JACQUELINE SHEPPARD
Director 2010-05-20
JAMES DONALD SMITH
Director 2014-05-15
SIMON JOHN THOMSON
Director 2011-07-01
IAN PAUL TYLER
Director 2013-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN ARCHIBALD MCLAREN
Director 2008-07-01 2018-05-15
JANICE MARGARET BROWN
Director 2006-11-17 2014-05-15
JAMES WILLIAM BUCKEE
Director 2009-01-15 2014-05-15
WILLIAM BENJAMIN BOWRING GAMMELL
Director 2002-11-13 2014-05-15
MICHAEL JOHN WATTS
Director 2002-12-06 2014-05-15
SIMON JOHN THOMSON
Director 2006-11-17 2011-07-01
NORMAN LOCH MURRAY
Director 2002-12-06 2011-06-30
MALCOLM SHAW THOMS
Director 2002-12-06 2011-06-30
PHILIP OLIVER JAMES TRACY
Director 2004-02-06 2011-06-30
HAMISH MCLEOD GROSSART
Director 2002-12-06 2010-05-20
MARK ROBERT JOHN TYNDALL
Director 2003-10-10 2010-05-20
EDWARD T STORY
Director 2002-12-06 2009-01-15
ANDREW BARKLEY SHILSTON
Director 2004-11-08 2008-05-23
KEVIN HART
Director 2002-11-13 2006-11-17
CHARLOTTE SECRETARIES LIMITED
Nominated Secretary 2002-01-07 2002-11-13
IAIN MAURY CAMPBELL MEIKLEJOHN
Nominated Director 2002-01-07 2002-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN ALEXANDER WOOD MEDOIL PLC Company Secretary 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
DUNCAN ALEXANDER WOOD CAPRICORN OIL LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
DUNCAN ALEXANDER WOOD CAIRN ENERGY LUMBINI LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2016-06-18
DUNCAN ALEXANDER WOOD CAIRN ENERGY NEPAL HOLDINGS LIMITED Company Secretary 2003-09-03 CURRENT 2003-09-03 Dissolved 2016-06-18
PETER STEPHEN KALLOS BURIED HILL SERVICES (UK) LIMITED Director 2010-12-02 CURRENT 2005-10-20 Active
KEITH GEDDES LOUGH RSI GEOSCIENCE LIMITED Director 2016-10-27 CURRENT 2016-10-27 Liquidation
KEITH GEDDES LOUGH ROCKHOPPER EXPLORATION PLC Director 2014-01-14 CURRENT 2004-10-05 Active
KEITH GEDDES LOUGH MAXWELL ENERGY LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2015-09-25
KEITH GEDDES LOUGH LOUGHSIDE CONSULTING LTD Director 2012-05-24 CURRENT 2012-05-24 Dissolved 2015-12-15
KEITH GEDDES LOUGH BONDCO 921 REALISATIONS PLC Director 2004-08-11 CURRENT 2001-11-28 Dissolved 2017-04-04
JAMES DONALD SMITH CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
JAMES DONALD SMITH CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
JAMES DONALD SMITH CAPRICORN PETROLEUM LIMITED Director 2014-05-15 CURRENT 2007-08-20 Active
JAMES DONALD SMITH CAPRICORN ENERGY HOLDINGS LIMITED Director 2014-05-15 CURRENT 2008-02-18 Active
JAMES DONALD SMITH CAPRICORN MALTA LIMITED Director 2014-05-15 CURRENT 2012-11-30 Liquidation
JAMES DONALD SMITH CAPRICORN SENEGAL LIMITED Director 2014-05-15 CURRENT 2013-03-11 Active
JAMES DONALD SMITH CAPRICORN MAURITANIA LIMITED Director 2014-05-15 CURRENT 2013-08-02 Active
JAMES DONALD SMITH UAH LIMITED Director 2014-05-15 CURRENT 2003-12-19 Liquidation
JAMES DONALD SMITH ALBA RESOURCES LIMITED Director 2014-05-15 CURRENT 2000-08-25 Liquidation
JAMES DONALD SMITH CAPRICORN OIL LIMITED Director 2014-05-15 CURRENT 2006-04-24 Active
JAMES DONALD SMITH CAIRN UK HOLDINGS LIMITED Director 2014-05-15 CURRENT 2006-06-26 Active
JAMES DONALD SMITH CAPRICORN SPAIN LIMITED Director 2014-05-15 CURRENT 2008-05-07 Liquidation
JAMES DONALD SMITH CAPRICORN IRELAND LIMITED Director 2014-05-15 CURRENT 2013-04-22 Liquidation
JAMES DONALD SMITH CAPRICORN ENERGY UK LIMITED Director 2014-05-15 CURRENT 2002-01-28 Active
JAMES DONALD SMITH NAUTICAL HOLDINGS LIMITED Director 2014-05-15 CURRENT 2004-08-18 Liquidation
JAMES DONALD SMITH CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2014-05-15 CURRENT 2001-07-25 Active
JAMES DONALD SMITH CAPRICORN ENERGY SEARCH LIMITED Director 2014-05-15 CURRENT 2002-08-07 Liquidation
JAMES DONALD SMITH CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2014-05-15 CURRENT 2007-07-27 Liquidation
JAMES DONALD SMITH CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2014-05-15 CURRENT 2012-06-19 Liquidation
SIMON JOHN THOMSON EDINBURGH ART FESTIVAL Director 2017-10-09 CURRENT 2007-01-12 Active
SIMON JOHN THOMSON CAPRICORN AMERICAS LIMITED Director 2017-02-06 CURRENT 2017-02-03 Active
SIMON JOHN THOMSON CAPRICORN EXPLORATION LIMITED Director 2016-11-08 CURRENT 2016-11-07 Active - Proposal to Strike off
SIMON JOHN THOMSON CAPRICORN MAURITANIA LIMITED Director 2013-08-02 CURRENT 2013-08-02 Active
SIMON JOHN THOMSON CAPRICORN IRELAND LIMITED Director 2013-04-22 CURRENT 2013-04-22 Liquidation
SIMON JOHN THOMSON CAPRICORN SENEGAL LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
SIMON JOHN THOMSON CAPRICORN MALTA LIMITED Director 2012-11-30 CURRENT 2012-11-30 Liquidation
SIMON JOHN THOMSON FIRST MARINER LIMITED Director 2012-10-26 CURRENT 2005-06-20 Dissolved 2015-04-29
SIMON JOHN THOMSON MOUNTWEST 561 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON MOUNTWEST 562 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2015-04-23
SIMON JOHN THOMSON ALBA RESOURCES (HOLDINGS) LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON MOUNTWEST 560 LIMITED Director 2012-10-26 CURRENT 2004-10-27 Dissolved 2016-06-18
SIMON JOHN THOMSON UAH LIMITED Director 2012-10-26 CURRENT 2003-12-19 Liquidation
SIMON JOHN THOMSON ALBA RESOURCES LIMITED Director 2012-10-26 CURRENT 2000-08-25 Liquidation
SIMON JOHN THOMSON CAPRICORN ENERGY UK LIMITED Director 2012-10-26 CURRENT 2002-01-28 Active
SIMON JOHN THOMSON NAUTICAL HOLDINGS LIMITED Director 2012-10-26 CURRENT 2004-08-18 Liquidation
SIMON JOHN THOMSON CAPRICORN EXPLORATION AND DEVELOPMENT COMPANY LIMITED Director 2012-06-19 CURRENT 2012-06-19 Liquidation
SIMON JOHN THOMSON CAPRICORN RESOURCES MANAGEMENT LIMITED Director 2011-07-11 CURRENT 2001-07-25 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY LIMITED Director 2010-04-01 CURRENT 2006-12-04 Active
SIMON JOHN THOMSON GRAHAMS THE FAMILY DAIRY GROUP LIMITED Director 2010-02-05 CURRENT 2007-02-28 Active
SIMON JOHN THOMSON AVANNAA DIAMONDS LIMITED Director 2009-11-13 CURRENT 2008-01-29 Dissolved 2017-01-12
SIMON JOHN THOMSON AVANNAA RESOURCES LIMITED Director 2009-11-13 CURRENT 2006-11-07 Dissolved 2017-01-12
SIMON JOHN THOMSON CAIRN UK HOLDINGS LIMITED Director 2008-10-16 CURRENT 2006-06-26 Active
SIMON JOHN THOMSON CAPRICORN SPAIN LIMITED Director 2008-06-23 CURRENT 2008-05-07 Liquidation
SIMON JOHN THOMSON CAPRICORN MINERALS LIMITED Director 2008-05-06 CURRENT 2008-05-06 Dissolved 2016-12-01
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 10 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 9 LIMITED Director 2008-04-17 CURRENT 2008-04-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN ENERGY HOLDINGS LIMITED Director 2008-02-18 CURRENT 2008-02-18 Active
SIMON JOHN THOMSON CAPRICORN ATAMMIK LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN LADY FRANKLIN LIMITED Director 2007-11-29 CURRENT 2007-11-29 Dissolved 2015-04-23
SIMON JOHN THOMSON MEDOIL PLC Director 2007-10-10 CURRENT 2004-09-02 Dissolved 2015-04-29
SIMON JOHN THOMSON CAPRICORN PETROLEUM LIMITED Director 2007-08-20 CURRENT 2007-08-20 Active
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 8 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 7 LIMITED Director 2007-08-17 CURRENT 2007-08-17 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 2 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 5 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 3 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 6 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 4 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Dissolved 2015-04-23
SIMON JOHN THOMSON CAPRICORN GREENLAND EXPLORATION 1 LIMITED Director 2007-07-27 CURRENT 2007-07-27 Liquidation
SIMON JOHN THOMSON CAIRN ENERGY BIRGANJ LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY DHANGARI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY KARNALI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY LUMBINI LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY MALANGAWA LIMITED Director 2007-04-03 CURRENT 2003-09-04 Dissolved 2016-06-18
SIMON JOHN THOMSON CAIRN ENERGY NEPAL HOLDINGS LIMITED Director 2007-04-03 CURRENT 2003-09-03 Dissolved 2016-06-18
SIMON JOHN THOMSON CAPRICORN OIL LIMITED Director 2007-04-03 CURRENT 2006-04-24 Active
SIMON JOHN THOMSON CAPRICORN ENERGY SEARCH LIMITED Director 2007-04-03 CURRENT 2002-08-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10Purchase of own shares
2024-04-10Cancellation of shares. Statement of capital on 2024-03-05 GBP 4,748,122.72
2024-03-26Cancellation of shares. Statement of capital on 2024-02-27 GBP 4,763,344.88
2024-03-26Cancellation of shares. Statement of capital on 2024-02-20 GBP 4,775,858.02
2024-03-26Purchase of own shares
2024-03-13Purchase of own shares
2024-03-13Cancellation of shares. Statement of capital on 2024-02-13 GBP 4,785,919.60
2024-03-11Purchase of own shares
2024-03-11Cancellation of shares. Statement of capital on 2024-02-06 GBP 4,795,643.86
2024-03-11Cancellation of shares. Statement of capital on 2024-01-23 GBP 4,807,913.12
2024-03-11Cancellation of shares. Statement of capital on 2024-01-30 GBP 4,801,964.55
2024-03-05Purchase of own shares
2024-03-05Cancellation of shares. Statement of capital on 2023-12-19 GBP 4,821,927.67
2024-03-05Cancellation of shares. Statement of capital on 2024-01-09 GBP 4,816,857.45
2024-03-05Cancellation of shares. Statement of capital on 2023-12-17 GBP 4,820,065.49
2024-03-05Cancellation of shares. Statement of capital on 2024-01-16 GBP 4,814,792.20
2024-01-30Purchase of own shares
2024-01-30Cancellation of shares. Statement of capital on 2023-12-12 GBP 4,826,212.77
2024-01-30Cancellation of shares. Statement of capital on 2023-12-05 GBP 4,830,363.56
2024-01-03Cancellation of shares. Statement of capital on 2023-11-14 GBP 4,846,891.66
2024-01-02Purchase of own shares
2024-01-02Cancellation of shares. Statement of capital on 2023-11-28 GBP 4,836,209.59
2023-12-13Purchase of own shares
2023-12-13Cancellation of shares. Statement of capital on 2023-11-21 GBP 4,840,099.44
2023-12-12Purchase of own shares
2023-12-05Purchase of own shares
2023-12-05Cancellation of shares. Statement of capital on 2023-10-24 GBP 4,867,064.99
2023-12-05Cancellation of shares. Statement of capital on 2023-10-31 GBP 4,858,745.92
2023-12-05Cancellation of shares. Statement of capital on 2023-11-07 GBP 4,851,564.46
2023-11-23Purchase of own shares
2023-11-23Cancellation of shares. Statement of capital on 2023-10-17 GBP 4,877,191.44
2023-10-1902/10/23 STATEMENT OF CAPITAL GBP 4894410.33
2023-09-08Purchase of own shares
2023-09-08Cancellation of shares. Statement of capital on 2023-08-08 GBP 4,894,410.30
2023-09-07Cancellation of shares. Statement of capital on 2023-08-01 GBP 4,899,989.93
2023-08-23Purchase of own shares
2023-08-23Cancellation of shares. Statement of capital on 2023-07-25 GBP 4,907,071.32
2023-08-14Cancellation of shares. Statement of capital on 2023-07-18 GBP 4,914,985.64
2023-08-14Purchase of own shares
2023-08-08Purchase of own shares
2023-08-08Cancellation of shares. Statement of capital on 2023-07-11 GBP 4,926,187.96
2023-07-27Purchase of own shares
2023-07-27Cancellation of shares. Statement of capital on 2023-07-04 GBP 4,935,645.99
2023-07-27Cancellation of shares. Statement of capital on 2023-06-27 GBP 4,947,821.64
2023-07-27Cancellation of shares. Statement of capital on 2023-06-20 GBP 4,966,629.21
2023-07-26Second filing of director appointment of Randall Clifford Neely
2023-07-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11Purchase of own shares
2023-07-11Cancellation of shares. Statement of capital on 2023-06-13 GBP 4,994,592.00
2023-07-10Purchase of own shares
2023-07-10Cancellation of shares. Statement of capital on 2023-06-06 GBP 5,012,391.81
2023-07-10Cancellation of shares. Statement of capital on 2023-05-30 GBP 5,036,207.39
2023-07-04Purchase of own shares
2023-07-04Cancellation of shares. Statement of capital on 2023-05-23 GBP 5,061,387.74
2023-06-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-06-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-06-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Notice of general meetings 26/06/2023</ul>
2023-06-30Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Notice of general meetings 26/06/2023<li>Resolution passed adopt articles</ul>
2023-06-30Memorandum articles filed
2023-06-27APPOINTMENT TERMINATED, DIRECTOR CATHERINE LEE KRAJICEK
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ERIK BERNHARD DAUGBJERG
2023-06-27DIRECTOR APPOINTED PATRICE ELLEN MERRIN
2023-06-14Purchase of own shares
2023-06-14Purchase of own shares
2023-06-13Purchase of own shares
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 2,841.538842 on 2023-05-05</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 6,457.064832 on 2023-05-10</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10,904.971065 on 2023-05-09</ul>
2023-06-09Purchase of own shares. Shares purchased into treasury <ul><li>GBP 12,550.735623 on 2023-05-04</ul>
2023-06-01DIRECTOR APPOINTED RANDALL CLIFFORD NEELY
2023-06-01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN COX
2023-05-31Termination of appointment of Anne Margaret Mcsherry on 2023-05-31
2023-05-31Appointment of Paul Alan Ervine as company secretary on 2023-05-31
2023-05-24Consolidation of shares on
2023-05-24Sub-division of shares on 2023-05-15
2023-05-23Resolutions passed:<ul><li>Resolution A dividend of 115 pence per existing ordinary share is hereby declared to be paid to each hold of existing ordinary shares on the register of members at 6:00PM on 15 may 2023. sub-division and consolidation of ordinar
2023-05-1909/05/23 STATEMENT OF CAPITAL GBP 5089631.88
2023-05-15Interim accounts made up to 2022-12-31
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH UPDATES
2023-02-06Director's details changed for Mr Hesham Saad Mekawi on 2023-02-01
2023-02-01DIRECTOR APPOINTED MRS MARIA VLADIMIROVNA GORDON
2023-02-01DIRECTOR APPOINTED MR JAMES EMILIAN THOMAS PITTS
2023-02-01DIRECTOR APPOINTED MR CHRISTOPHER MARTIN COX
2023-02-01DIRECTOR APPOINTED MR CRAIG ANDREW VAN DER LAAN DE VRIES
2023-02-01DIRECTOR APPOINTED MR RICHARD HERBERT
2023-02-01APPOINTMENT TERMINATED, DIRECTOR KEITH GEDDES LOUGH
2023-02-01APPOINTMENT TERMINATED, DIRECTOR JAMES DONALD SMITH
2023-02-01DIRECTOR APPOINTED MR HESHAM SAAD MEKAWI
2023-01-31Reduction of iss capital and minute (oc)
2023-01-31Certificate of capital reduction of share premium
2023-01-31Statement of capital on GBP 5,089,631.71
2023-01-24APPOINTMENT TERMINATED, DIRECTOR LUIS ANTONIO GOMES ARAUJO
2023-01-24APPOINTMENT TERMINATED, DIRECTOR NICOLETTA CARLA MARIA GIADROSSI
2023-01-24APPOINTMENT TERMINATED, DIRECTOR PETER STEPHEN KALLOS
2023-01-24APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN THOMSON
2023-01-24APPOINTMENT TERMINATED, DIRECTOR ALISON JANE WOOD
2022-12-20Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-08-23Purchase of own shares
2022-08-23Cancellation of shares. Statement of capital on 2022-06-28 GBP 5,091,970.48
2022-08-23Cancellation of shares. Statement of capital on 2022-07-05 GBP 5,090,813.89
2022-08-23Cancellation of shares. Statement of capital on 2022-07-12 GBP 5,089,631.71
2022-08-22Purchase of own shares
2022-08-08Purchase of own shares
2022-06-24SH06Cancellation of shares. Statement of capital on 2022-05-04 GBP 5,164,998.64
2022-06-24SH03Purchase of own shares
2022-06-08SH06Cancellation of shares. Statement of capital on 2022-04-12 GBP 5,239,518.53
2022-06-08SH03Purchase of own shares
2022-02-10Purchase of own shares
2022-02-10Cancellation of shares. Statement of capital on 2021-12-22 GBP 680,028,512.11
2022-02-10Cancellation of shares. Statement of capital on 2021-12-31 GBP 681,856,544.96
2022-02-04Purchase of own shares
2022-02-03Cancellation of shares. Statement of capital on 2021-11-24 GBP 681,873,459.91
2022-02-03Cancellation of shares. Statement of capital on 2021-12-02 GBP 681,493,970.64
2022-02-03Cancellation of shares. Statement of capital on 2021-12-08 GBP 680,955,322.38
2022-02-03Cancellation of shares. Statement of capital on 2021-12-17 GBP 680,559,199.76
2022-02-03Purchase of own shares
2021-12-2025/11/21 STATEMENT OF CAPITAL GBP 8059496.89
2021-12-20SH0125/11/21 STATEMENT OF CAPITAL GBP 8059496.89
2021-12-10Company name changed cairn energy PLC\certificate issued on 10/12/21
2021-12-10CERTNMCompany name changed cairn energy PLC\certificate issued on 10/12/21
2021-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2267120006
2021-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2267120007
2021-07-15AD02Register inspection address changed from Equiniti 1st Floor 34 South Gyle Crescent South Gyle Business Park Edinburgh EH12 9EB Scotland to Equiniti William Smith House Thurso Business Park Thurso KW14 7XW
2021-05-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-19SH0105/03/21 STATEMENT OF CAPITAL GBP 8065092.90
2021-03-11SH0126/02/21 STATEMENT OF CAPITAL GBP 8064733.27
2021-02-04SH0108/01/21 STATEMENT OF CAPITAL GBP 8061993.29
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-01-15RES13Resolutions passed:
  • Sale and purchase agreement dated 04/09/20/the 2017 ltip approved 08/01/2021
2021-01-13SH0131/12/20 STATEMENT OF CAPITAL GBP 8060637.50
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAUL TYLER
2020-12-01TM02Termination of appointment of Duncan Alexander Wood on 2020-12-01
2020-12-01AP03Appointment of Mrs Anne Margaret Mcsherry as company secretary on 2020-12-01
2020-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2267120006
2020-09-23CH01Director's details changed for Mrs Alison Jane Wood on 2020-09-18
2020-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-06Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924901179. Address: 50 Lothian Road EDINBURGH EH3 9BY SCOTLAND
2020-04-06Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 924707887. Address: 50 Lothian Road EDINBURGH EH3 9BY SCOTLAND
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-10SH0118/09/19 STATEMENT OF CAPITAL GBP 8058381.49
2019-07-05AP01DIRECTOR APPOINTED MRS ALISON JANE WOOD
2019-07-04AP01DIRECTOR APPOINTED MRS CATHERINE LEE KRAJICEK
2019-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FERDINAND DIEDERIK BERGER
2019-05-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution to purchase shares
2019-03-06SH0111/02/19 STATEMENT OF CAPITAL GBP 8057858.06
2019-01-30RP04CS01Second filing of Confirmation Statement dated 10/01/2019
2019-01-22MR05All of the property or undertaking has been released from charge for charge number SC2267120004
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARY JACQUELINE SHEPPARD
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2267120005
2018-09-07SH0114/08/18 STATEMENT OF CAPITAL GBP 8057687.20
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 8057345.49
2018-08-07SH0101/08/18 STATEMENT OF CAPITAL GBP 8057345.49
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 8056980.63
2018-06-12SH0122/05/18 STATEMENT OF CAPITAL GBP 8056980.63
2018-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-17RES13THAT A GENERAL MEETING OTHER THAN AN ANNUAL GENERAL MEETING MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE, PROVIDED THAT THIS AUTHORITY SHALL EXPIRE AT THE END OF THE NEXT ANNUAL GENERAL MEETING OF THE COMPANY TO BE HELD IN 2019 15/05/2018
2018-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-17RES09Resolution of authority to purchase a number of shares
2018-05-16TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ARCHIBALD MCLAREN
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 8054916.88
2018-05-09SH0127/04/18 STATEMENT OF CAPITAL GBP 8054916.88
2018-04-23SH0116/04/18 STATEMENT OF CAPITAL GBP 8054800.67
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 7972249.890489
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES
2017-07-18CH01Director's details changed for Mr James Donald Smith on 2017-07-04
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2267120004
2017-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-02RES13GENERAL MEETING MAY BE CALLED NOT LESS THAN 14 DAYS NOTICE 19/05/2017
2017-06-02RES09Resolution of authority to purchase a number of shares
2017-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2267120003
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 7972039.37
2017-04-19SH0108/03/17 STATEMENT OF CAPITAL GBP 7972039.37
2017-01-17SH0114/12/16 STATEMENT OF CAPITAL GBP 7890027.54
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 7887618.892094
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2017-01-11AP01DIRECTOR APPOINTED MS NICOLETTA CARLA MARIA GIADROSSI
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 7887410.61
2016-11-09SH0110/10/16 STATEMENT OF CAPITAL GBP 7887410.61
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 7885269.49
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 7885269.49
2016-06-16SH0120/05/16 STATEMENT OF CAPITAL GBP 7885269.49
2016-06-16SH0120/05/16 STATEMENT OF CAPITAL GBP 7885269.49
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-16SH0113/04/16 STATEMENT OF CAPITAL GBP 7878435.17
2016-05-16SH0113/04/16 STATEMENT OF CAPITAL GBP 7878435.17
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 7878025.11
2016-04-14SH0117/03/16 STATEMENT OF CAPITAL GBP 7878025.11
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 7877831.97
2016-01-18AR0107/01/16 NO MEMBER LIST
2015-09-01AP01DIRECTOR APPOINTED MR PETER STEPHEN KALLOS
2015-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-15AP01DIRECTOR APPOINTED MR KEITH GEDDES LOUGH
2015-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FERDINAND DIEDERIK BERGER / 01/04/2015
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 7877831.97
2015-03-13SH0102/02/15 STATEMENT OF CAPITAL GBP 7877831.97
2015-01-16AR0107/01/15 NO MEMBER LIST
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD SMITH / 15/05/2014
2014-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2267120003
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2267120002
2014-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2267120001
2014-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONALD SMITH / 14/07/2014
2014-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JANICE BROWN
2014-05-16RES13GENERAL MEETING MAY BE CALLED NOT LESS THAN 14 DAYS NOTICE 15/05/2014
2014-05-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-15AP01DIRECTOR APPOINTED MR JAMES DONALD SMITH
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATTS
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GAMMELL
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUCKEE
2014-05-14RP04SECOND FILING WITH MUD 07/01/14 FOR FORM AR01
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7876747.36
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7876747.36
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7882759.38
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7889251.98
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7895744.58
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7903059.74
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7913318.04
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7908534.02
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7918643.01
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7924452.18
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7935865.50
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7941332.95
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7951984.95
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7946312.47
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7956792.95
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7962260.41
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7972569.50
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7967201.00
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7978720.39
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 7984871.27
2014-04-15SH0615/04/14 STATEMENT OF CAPITAL GBP 7984871.27
2014-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-27SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-24SH0624/03/14 STATEMENT OF CAPITAL GBP 7991022.16
2014-03-24SH0624/03/14 STATEMENT OF CAPITAL GBP 7997173.05
2014-03-24SH0624/03/14 STATEMENT OF CAPITAL GBP 8003323.94
2014-03-24SH0624/03/14 STATEMENT OF CAPITAL GBP 8010158.26
2014-03-24SH0624/03/14 STATEMENT OF CAPITAL GBP 8017060.92
2014-03-24SH0624/03/14 STATEMENT OF CAPITAL GBP 8023895.24
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8030729.56
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8039614.17
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8046380.15
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8051847.60
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8057315.06
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8063124.23
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8068933.40
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8076792.87
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8082602.04
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8088752.93
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8091418.31
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8093468.61
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8098252.63
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8102694.94
2014-03-21SH0621/03/14 STATEMENT OF CAPITAL GBP 8106431.67
2014-03-14SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-06SH03RETURN OF PURCHASE OF OWN SHARES
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to CAPRICORN ENERGY PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPRICORN ENERGY PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Outstanding FLOWSTREAM THRUER LTD.
2014-07-28 Partially Satisfied BNP PARIBAS
2014-07-24 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE)
2014-07-23 Outstanding BNP PARIBAS (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of CAPRICORN ENERGY PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CAPRICORN ENERGY PLC owns 5 domain names.

commandpetroleum.co.uk   hollandseasearch.co.uk   cairn.co.uk   cairnoil.co.uk   cairnpetroleum.co.uk  

Trademarks
We have not found any records of CAPRICORN ENERGY PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPRICORN ENERGY PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as CAPRICORN ENERGY PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CAPRICORN ENERGY PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
924901179 Brønnøysundregistrene / Norway Company Register 2020-04-06
924707887 Brønnøysundregistrene / Norway Company Register 2020-04-06

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPRICORN ENERGY PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAPRICORN ENERGY PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name CNE
Listed Since 22-Dec-88
Market Sector Oil & Gas Producers
Market Sub Sector Exploration & Production
Market Capitalisation £1062.6M
Shares Issues 576,559,657.00
Share Type ORD GBP0.13668639
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.