Background WavePink WaveYellow Wave

CAIRN ENERGY HYDROCARBONS LIMITED (SC172470)

CAIRN ENERGY HYDROCARBONS LIMITED (SC172470) is an active UK company. incorporated on 19 February 1997. with registered office in Glasgow. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CAIRN ENERGY HYDROCARBONS LIMITED has been registered for 29 years.

Company Number
SC172470
Status
active
Type
ltd
Incorporated
19 February 1997
Age
29 years
Address
Suite 2/3, 48 West George Street,, Glasgow, G2 1BP
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAIRN ENERGY HYDROCARBONS LIMITED

CAIRN ENERGY HYDROCARBONS LIMITED is an active company incorporated on 19 February 1997 with the registered office located in Glasgow. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CAIRN ENERGY HYDROCARBONS LIMITED was registered 29 years ago.(SIC: 06100)

Status

active

Active since 29 years ago

Company No

SC172470

LTD Company

Age

29 Years

Incorporated 19 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

CAIRN ENERGY OFFSHORE LIMITED
From: 18 July 2001To: 11 June 2002
CAIRN ENERGY ONSHORE LIMITED
From: 21 July 1997To: 18 July 2001
RANDOTTE (NO.435) LIMITED
From: 19 February 1997To: 21 July 1997
Contact
Address

Suite 2/3, 48 West George Street, Glasgow, G2 1BP,

Previous Addresses

48 West George Street, Glasgow, Suite 2/3, 48 West George Street Glasgow G2 1BP Scotland
From: 26 June 2025To: 26 June 2025
272 Bath Street Glasgow G2 4JR United Kingdom
From: 26 February 2021To: 26 June 2025
4th Floor 115 George Street Edinburgh EH2 4JN United Kingdom
From: 3 February 2020To: 26 February 2021
Summit House 4 - 5 Mitchell Street Edinburgh EH6 7BD Scotland
From: 28 October 2015To: 3 February 2020
Blue Square House 272 Bath Street Glasgow G2 4JR
From: 7 September 2012To: 28 October 2015
50 Lothian Road Edinburgh EH3 9BY
From: 19 February 1997To: 7 September 2012
Timeline

65 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Funding Round
Jan 10
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
May 14
Director Left
May 14
Loan Secured
May 17
Funding Round
May 17
Funding Round
Jun 17
Funding Round
Jul 17
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Sept 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Aug 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 19
Director Joined
May 19
Loan Cleared
Jul 19
Capital Update
Sept 19
Loan Secured
Oct 19
Funding Round
Mar 20
Funding Round
Apr 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Capital Update
Sept 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Capital Update
Mar 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Loan Secured
Feb 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
May 24
Loan Secured
Aug 24
Owner Exit
Mar 25
Director Left
Nov 25
23
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

226

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Second Filing Of Director Termination With Name
27 November 2025
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Capital Allotment Shares
14 May 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Legacy
27 July 2023
SH20SH20
Legacy
27 July 2023
CAP-SSCAP-SS
Resolution
27 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Capital Allotment Shares
6 March 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2022
AAAnnual Accounts
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
30 March 2022
SH19Statement of Capital
Legacy
30 March 2022
CAP-SSCAP-SS
Resolution
30 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 February 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 February 2021
AD01Change of Registered Office Address
Legacy
28 September 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 September 2020
SH19Statement of Capital
Legacy
28 September 2020
CAP-SSCAP-SS
Resolution
28 September 2020
RESOLUTIONSResolutions
Resolution
28 September 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Capital Allotment Shares
27 April 2020
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Capital Allotment Shares
5 March 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Legacy
27 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 September 2019
SH19Statement of Capital
Legacy
27 September 2019
CAP-SSCAP-SS
Resolution
27 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 June 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Legacy
4 March 2019
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Capital Allotment Shares
11 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 November 2017
RP04SH01RP04SH01
Capital Allotment Shares
11 September 2017
SH01Allotment of Shares
Capital Allotment Shares
21 August 2017
SH01Allotment of Shares
Capital Allotment Shares
28 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 July 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Legacy
19 May 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
19 May 2017
RP04AR01RP04AR01
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
4 October 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
7 September 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Capital Allotment Shares
15 January 2010
SH01Allotment of Shares
Resolution
10 December 2009
RESOLUTIONSResolutions
Resolution
10 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
3 September 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
6 August 2007
288cChange of Particulars
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
363sAnnual Return (shuttle)
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Statement Of Affairs
7 September 2006
SASA
Legacy
7 September 2006
88(2)R88(2)R
Legacy
7 September 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288cChange of Particulars
Legacy
8 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Statement Of Affairs
24 January 2003
SASA
Legacy
24 January 2003
88(2)R88(2)R
Legacy
22 January 2003
88(2)R88(2)R
Legacy
22 January 2003
123Notice of Increase in Nominal Capital
Resolution
22 January 2003
RESOLUTIONSResolutions
Resolution
22 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
22 August 2002
288aAppointment of Director or Secretary
Memorandum Articles
12 August 2002
MEM/ARTSMEM/ARTS
Resolution
12 August 2002
RESOLUTIONSResolutions
Memorandum Articles
3 July 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2002
123Notice of Increase in Nominal Capital
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288cChange of Particulars
Certificate Change Of Name Company
18 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 July 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2000
AAAnnual Accounts
Resolution
30 August 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 June 1999
AAAnnual Accounts
Legacy
11 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
287Change of Registered Office
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
15 August 1997
225Change of Accounting Reference Date
Legacy
13 August 1997
287Change of Registered Office
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Incorporation Company
19 February 1997
NEWINCIncorporation