Background WavePink WaveYellow Wave

SANTOS SANGU FIELD LIMITED (SC254664)

SANTOS SANGU FIELD LIMITED (SC254664) is an active UK company. incorporated on 22 August 2003. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. SANTOS SANGU FIELD LIMITED has been registered for 22 years. Current directors include HARRIS, Lachlan John, TURNER, Anthony Alexander Groves.

Company Number
SC254664
Status
active
Type
ltd
Incorporated
22 August 2003
Age
22 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HARRIS, Lachlan John, TURNER, Anthony Alexander Groves
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SANTOS SANGU FIELD LIMITED

SANTOS SANGU FIELD LIMITED is an active company incorporated on 22 August 2003 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. SANTOS SANGU FIELD LIMITED was registered 22 years ago.(SIC: 06100)

Status

active

Active since 22 years ago

Company No

SC254664

LTD Company

Age

22 Years

Incorporated 22 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

CAIRN ENERGY SANGU FIELD LIMITED
From: 22 August 2003To: 18 March 2011
Contact
Address

50 Lothian Road Edinburgh, EH3 9WJ,

Previous Addresses

50 Lothian Road Edinburgh EH3 9BY
From: 22 August 2003To: 12 January 2011
Timeline

28 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Funding Round
Jan 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jan 13
Director Joined
Nov 15
Director Left
Nov 15
Funding Round
Jan 16
Funding Round
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Funding Round
May 17
Funding Round
Apr 18
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Nov 25
Director Joined
Nov 25
7
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

TYROLESE (SECRETARIAL) LIMITED

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 17 Dec 2010

HARRIS, Lachlan John

Active
60 Flinders Street, AdelaideSA 5000
Born July 1981
Director
Appointed 31 Oct 2025

TURNER, Anthony Alexander Groves

Active
Lincoln's Inn Fields, LondonWC2A 3LH
Born September 1975
Director
Appointed 01 Jan 2024

HALSTEAD, Ian Glynn

Resigned
House 2, Road 8, Dhaka 1212FOREIGN
Secretary
Appointed 22 Aug 2003
Resigned 26 Jul 2004

WOOD, Duncan Alexander

Resigned
Lothian Road, EdinburghEH3 9BY
Secretary
Appointed 26 Jul 2004
Resigned 17 Dec 2010

COATES, Peter Roland

Resigned
60 Flinders Street, Adelaide
Born November 1945
Director
Appointed 12 Nov 2015
Resigned 07 Mar 2016

DOLAN, Philip

Resigned
House No.52 (Top Floor), Baridhara
Born October 1955
Director
Appointed 31 May 2007
Resigned 17 Dec 2010

DUHE, Sherry Leigh

Resigned
60 Flinders Street, AdelaideSA 5000
Born August 1974
Director
Appointed 14 Oct 2024
Resigned 31 Oct 2025

GALLAGHER, Kevin Thomas

Resigned
60 Flinders Street, Adelaide
Born June 1965
Director
Appointed 04 Mar 2016
Resigned 31 Dec 2023

HALSTEAD, Ian Glynn

Resigned
House 2, Road 8, Dhaka 1212FOREIGN
Born May 1960
Director
Appointed 22 Aug 2003
Resigned 13 May 2006

HALSTEAD, Ian Glynn

Resigned
House 2, Road 8, Dhaka 1212FOREIGN
Born May 1960
Director
Appointed 22 Aug 2003
Resigned 26 Jul 2004

JONES, Robert John Esmor

Resigned
16 Gamekeepers Road, EdinburghEH4 6LU
Born October 1954
Director
Appointed 22 Aug 2003
Resigned 03 Apr 2008

KNOX, David John Wissler

Resigned
Flinders Street, Adelaide5000
Born February 1958
Director
Appointed 17 Dec 2010
Resigned 12 Nov 2015

MACKIE, Michael Stuart

Resigned
Road 59 Plot 17 (Concord Regina), Gulshan1212
Born June 1950
Director
Appointed 26 Jul 2004
Resigned 01 Dec 2005

MACKINNON, Angus

Resigned
Flat 3 House 4a, GulshanFOREIGN
Born May 1956
Director
Appointed 26 Jul 2004
Resigned 17 Dec 2010

MCKINNELL, Anthea Lynne

Resigned
60 Flinders Street, Adelaide5000
Born September 1967
Director
Appointed 23 Mar 2022
Resigned 14 Oct 2024

NEILSON, Anthony

Resigned
Flinders Street, Adelaide
Born August 1971
Director
Appointed 23 Dec 2016
Resigned 23 Mar 2022

SEATON, Andrew John

Resigned
Flinders Street, Adelaide5000
Born May 1965
Director
Appointed 17 Dec 2010
Resigned 24 Dec 2016

THORNE, James

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born October 1953
Director
Appointed 17 Dec 2010
Resigned 31 Dec 2023

WATTS, Michael John, Dr

Resigned
23 Ainslie Place, EdinburghEH3 6AJ
Born January 1956
Director
Appointed 24 May 2007
Resigned 31 May 2007

Persons with significant control

1

Santos Centre, Adelaide

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2018
CH01Change of Director Details
Resolution
1 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 May 2017
AAAnnual Accounts
Resolution
18 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2017
SH01Allotment of Shares
Resolution
23 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
19 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Capital Allotment Shares
18 March 2016
SH01Allotment of Shares
Resolution
11 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Memorandum Articles
10 January 2013
MEM/ARTSMEM/ARTS
Resolution
10 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Certificate Change Of Name Company
18 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
24 January 2011
TM02Termination of Secretary
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
24 January 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
12 January 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 October 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Capital Allotment Shares
27 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
29 December 2008
88(2)Return of Allotment of Shares
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Resolution
29 December 2008
RESOLUTIONSResolutions
Legacy
29 December 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2007
AAAnnual Accounts
Legacy
24 September 2007
88(2)R88(2)R
Memorandum Articles
24 September 2007
MEM/ARTSMEM/ARTS
Legacy
24 September 2007
123Notice of Increase in Nominal Capital
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363sAnnual Return (shuttle)
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Legacy
21 April 2005
288cChange of Particulars
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
23 June 2004
225Change of Accounting Reference Date
Incorporation Company
22 August 2003
NEWINCIncorporation