Warning: file_put_contents(c/ac1e28157afc850c3e4f989b8c354228.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cairn Energy Gujarat Block 1 Limited, EH2 4JN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAIRN ENERGY GUJARAT BLOCK 1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cairn Energy Gujarat Block 1 Limited. The company was founded 20 years ago and was given the registration number SC255308. The firm's registered office is in EDINBURGH. You can find them at 4th Floor, 115 George Street, Edinburgh, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:CAIRN ENERGY GUJARAT BLOCK 1 LIMITED
Company Number:SC255308
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 2003
End of financial year:31 March 2021
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 5 Lloyds Avenue, London, United Kingdom, EC3N 3AE

Corporate Secretary15 February 2021Active
272 Bath Street, Glasgow, United Kingdom, G2 4JR

Director25 June 2020Active
24/ Ritz, Convent View Hsg Scty, 87 N B Patil Marg, Chembur, Bombay, India, FOREIGN

Secretary03 April 2007Active
18 Belmont Drive, Giffnock, Glasgow, G46 7PA

Nominee Secretary04 September 2003Active
3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB

Corporate Secretary05 September 2012Active
50 Lothian Road, Edinburgh, EH3 9BY

Director03 April 2007Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director28 May 2014Active
50 Lothian Road, Edinburgh, EH3 9BY

Director30 June 2011Active
50 Lothian Road, Edinburgh, EH3 9BY

Director17 September 2003Active
50 Lothian Road, Edinburgh, EH3 9BY

Director30 March 2012Active
17 Napier Road, Edinburgh, EH10 5AZ

Director17 September 2003Active
272 Bath Street, Glasgow, United Kingdom, G2 4JR

Director15 January 2021Active
Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD

Director27 July 2018Active
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Director22 April 2019Active
Blue Square House, 272 Bath Street, Glasgow, Scotland, G2 4JR

Director23 August 2011Active
50 Lothian Road, Edinburgh, EH3 9BY

Nominee Director04 September 2003Active
23 Ainslie Place, Edinburgh, EH3 6AJ

Director17 September 2003Active
4th Floor, 115 George Street, Edinburgh, United Kingdom, EH2 4JN

Director25 June 2020Active

People with Significant Control

Vedanta Resources Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-05Gazette

Gazette dissolved voluntary.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2022-04-19Gazette

Gazette notice voluntary.

Download
2022-04-13Dissolution

Dissolution application strike off company.

Download
2022-04-08Resolution

Resolution.

Download
2022-02-16Resolution

Resolution.

Download
2021-12-30Capital

Capital statement capital company with date currency figure.

Download
2021-12-29Capital

Legacy.

Download
2021-12-29Insolvency

Legacy.

Download
2021-12-29Resolution

Resolution.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-05-05Accounts

Accounts with accounts type full.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Officers

Change person director company with change date.

Download
2021-02-26Officers

Appoint corporate secretary company with name date.

Download
2021-02-26Officers

Termination secretary company with name termination date.

Download
2021-02-26Address

Change registered office address company with date old address new address.

Download
2021-01-20Officers

Termination director company with name termination date.

Download
2021-01-20Officers

Appoint person director company with name date.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.