Background WavePink WaveYellow Wave

CAPRICORN OIL LIMITED (SC301223)

CAPRICORN OIL LIMITED (SC301223) is an active UK company. incorporated on 24 April 2006. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CAPRICORN OIL LIMITED has been registered for 19 years. Current directors include ERVINE, Paul Alan, NEELY, Randall Clifford, PIPER, Nathan Gresham.

Company Number
SC301223
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
50 Lothian Road, Edinburgh, EH3 9BY
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
ERVINE, Paul Alan, NEELY, Randall Clifford, PIPER, Nathan Gresham
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPRICORN OIL LIMITED

CAPRICORN OIL LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CAPRICORN OIL LIMITED was registered 19 years ago.(SIC: 06100)

Status

active

Active since 19 years ago

Company No

SC301223

LTD Company

Age

19 Years

Incorporated 24 April 2006

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 24 July 2025 (8 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

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CAPRICORN ENERGY LIMITED
From: 4 September 2006To: 31 March 2008
CAIRN RESOURCES LIMITED
From: 24 April 2006To: 4 September 2006
Contact
Address

50 Lothian Road Edinburgh, EH3 9BY,

Timeline

43 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Director Left
Dec 09
Funding Round
Apr 10
Director Left
Jul 11
Director Left
Jul 11
Funding Round
Mar 12
Director Left
May 12
Funding Round
Oct 12
Funding Round
Nov 12
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Jan 15
Director Left
May 17
Loan Secured
Jul 17
Loan Secured
Dec 18
Loan Secured
Jan 19
Loan Secured
Oct 20
Capital Update
Dec 20
Loan Cleared
May 21
Loan Cleared
May 21
Director Joined
Jun 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
6
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

ERVINE, Paul Alan

Active
Lothian Road, EdinburghEH3 9BY
Secretary
Appointed 07 Jun 2023

ERVINE, Paul Alan

Active
Lothian Road, EdinburghEH3 9BY
Born February 1986
Director
Appointed 01 Aug 2023

NEELY, Randall Clifford

Active
Lothian Road, EdinburghEH3 9BY
Born June 1966
Director
Appointed 07 Jun 2023

PIPER, Nathan Gresham

Active
Lothian Road, EdinburghEH3 9BY
Born April 1975
Director
Appointed 01 Aug 2023

MCSHERRY, Anne Margaret

Resigned
Lothian Road, EdinburghEH3 9BY
Secretary
Appointed 01 Dec 2020
Resigned 07 Jun 2023

WOOD, Duncan Alexander

Resigned
Lothian Road, EdinburghEH3 9BY
Secretary
Appointed 24 Apr 2006
Resigned 01 Dec 2020

BERGER, Alexander

Resigned
Ashurst Broadwalk House, LondonEC2A 2HA
Born March 1966
Director
Appointed 19 Sept 2007
Resigned 03 Jun 2009

BROWN, Janice Margaret

Resigned
Lothian Road, EdinburghEH3 9BY
Born June 1955
Director
Appointed 16 Feb 2007
Resigned 15 May 2014

COX, Christopher Martin

Resigned
Lothian Road, EdinburghEH3 9BY
Born March 1961
Director
Appointed 11 Apr 2023
Resigned 07 Jun 2023

GAMMELL, William Benjamin Bowring, Sir

Resigned
50 Lothian RoadEH3 9BY
Born December 1952
Director
Appointed 24 Apr 2006
Resigned 11 Jul 2011

GROSSART, Hamish Mcleod

Resigned
Pitlour, CuparKY14 7RS
Born April 1957
Director
Appointed 05 Dec 2007
Resigned 31 Dec 2008

HART, Kevin

Resigned
17 Napier Road, EdinburghEH10 5AZ
Born August 1968
Director
Appointed 28 Apr 2006
Resigned 17 Nov 2006

HATHON, Eric Gene

Resigned
Lothian Road, EdinburghEH3 9BY
Born August 1962
Director
Appointed 21 Jun 2021
Resigned 20 Apr 2023

HEATON, Richard Charles

Resigned
Lothian Road, EdinburghEH3 9BY
Born June 1959
Director
Appointed 23 Jan 2008
Resigned 19 May 2017

HUNT, Todd Mclean

Resigned
Greenbrier, Dallas
Born January 1953
Director
Appointed 05 Dec 2007
Resigned 31 Dec 2008

MAWDSLEY, Clare Louise

Resigned
Lothian Road, EdinburghEH3 9BY
Born January 1983
Director
Appointed 11 Apr 2023
Resigned 01 Aug 2023

MAYLAND, Paul Joseph

Resigned
Lothian Road, EdinburghEH3 9BY
Born April 1968
Director
Appointed 15 May 2014
Resigned 20 Apr 2023

MCLAREN, Iain Archibald

Resigned
9 Ravelston Dykes, EdinburghEH4 3EA
Born February 1951
Director
Appointed 02 Jul 2008
Resigned 31 Dec 2008

MURRAY, Norman Loch

Resigned
8 Pentland Avenue, EdinburghEH13 0HZ
Born March 1948
Director
Appointed 05 Dec 2007
Resigned 31 Dec 2008

SHILSTON, Andrew Barkley

Resigned
65 Buckingham Gate, LondonSW1E 6AT
Born October 1955
Director
Appointed 05 Dec 2007
Resigned 23 May 2008

SMITH, James Donald

Resigned
Lothian Road, EdinburghEH3 9BY
Born February 1977
Director
Appointed 15 May 2014
Resigned 11 Apr 2023

STORY, Edward T

Resigned
PO BOX 399, Comfort78013
Born November 1943
Director
Appointed 05 Dec 2007
Resigned 31 Dec 2008

THOMS, Malcolm Shaw

Resigned
50 Lothian RoadEH3 9BY
Born November 1955
Director
Appointed 28 Apr 2006
Resigned 30 Jun 2011

THOMSON, Simon John

Resigned
Lothian Road, EdinburghEH3 9BY
Born March 1965
Director
Appointed 03 Apr 2007
Resigned 11 Apr 2023

TRACY, Philip Oliver James

Resigned
50 Lothian RoadEH3 9BY
Born May 1950
Director
Appointed 11 May 2007
Resigned 30 Jun 2011

TYNDALL, Mark Robert John

Resigned
Bower House, DunbarEH42 1RE
Born March 1958
Director
Appointed 05 Dec 2007
Resigned 31 Dec 2008

VEENHOF, Epeus Nicolaas

Resigned
Ede6716 EV
Born January 1961
Director
Appointed 24 Jun 2009
Resigned 27 Nov 2009

WATTS, Michael John, Dr

Resigned
50 Lothian RoadEH3 9BY
Born January 1956
Director
Appointed 24 Apr 2006
Resigned 15 May 2014

Persons with significant control

1

50 Lothian Road, EdinburghEH3 9BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Legacy
18 December 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2020
SH19Statement of Capital
Legacy
18 December 2020
CAP-SSCAP-SS
Resolution
18 December 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
22 January 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
22 January 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Memorandum Articles
30 August 2014
MAMA
Memorandum Articles
30 August 2014
MAMA
Resolution
30 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Auditors Resignation Company
11 July 2013
AUDAUD
Auditors Resignation Company
10 July 2013
AUDAUD
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Capital Allotment Shares
13 November 2012
SH01Allotment of Shares
Capital Allotment Shares
19 October 2012
SH01Allotment of Shares
Resolution
19 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Capital Allotment Shares
14 April 2010
SH01Allotment of Shares
Memorandum Articles
14 April 2010
MEM/ARTSMEM/ARTS
Resolution
14 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Memorandum Articles
2 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
88(2)O88(2)O
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
88(2)R88(2)R
Resolution
12 September 2007
RESOLUTIONSResolutions
Legacy
13 August 2007
88(3)88(3)
Legacy
13 August 2007
88(3)88(3)
Legacy
13 August 2007
88(3)88(3)
Legacy
13 August 2007
88(2)O88(2)O
Legacy
6 August 2007
288cChange of Particulars
Legacy
6 August 2007
288cChange of Particulars
Legacy
1 August 2007
88(2)R88(2)R
Memorandum Articles
1 August 2007
MEM/ARTSMEM/ARTS
Resolution
1 August 2007
RESOLUTIONSResolutions
Resolution
1 August 2007
RESOLUTIONSResolutions
Legacy
1 August 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
3 July 2007
88(2)R88(2)R
Legacy
3 July 2007
123Notice of Increase in Nominal Capital
Resolution
3 July 2007
RESOLUTIONSResolutions
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
23 February 2007
288aAppointment of Director or Secretary
Memorandum Articles
4 January 2007
MEM/ARTSMEM/ARTS
Legacy
4 January 2007
88(2)R88(2)R
Legacy
4 January 2007
123Notice of Increase in Nominal Capital
Resolution
4 January 2007
RESOLUTIONSResolutions
Legacy
22 November 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 September 2006
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 September 2006
MEM/ARTSMEM/ARTS
Statement Of Affairs
4 July 2006
SASA
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Legacy
4 July 2006
225Change of Accounting Reference Date
Legacy
4 July 2006
88(2)R88(2)R
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Legacy
8 May 2006
88(2)R88(2)R
Memorandum Articles
8 May 2006
MEM/ARTSMEM/ARTS
Resolution
8 May 2006
RESOLUTIONSResolutions
Resolution
8 May 2006
RESOLUTIONSResolutions
Legacy
8 May 2006
123Notice of Increase in Nominal Capital
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
8 May 2006
288aAppointment of Director or Secretary
Incorporation Company
24 April 2006
NEWINCIncorporation