Background WavePink WaveYellow Wave

CAIRN UK HOLDINGS LIMITED (SC304517)

CAIRN UK HOLDINGS LIMITED (SC304517) is an active UK company. incorporated on 26 June 2006. with registered office in Midlothian. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CAIRN UK HOLDINGS LIMITED has been registered for 19 years. Current directors include ERVINE, Paul Alan, NEELY, Randall Clifford, PIPER, Nathan Gresham.

Company Number
SC304517
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
50 Lothian Road, Midlothian, 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

CAIRN UK HOLDINGS LIMITED

CAIRN UK HOLDINGS LIMITED is an active company incorporated on 26 June 2006 with the registered office located in Midlothian. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CAIRN UK HOLDINGS LIMITED was registered 19 years ago.(SIC: 06100)

Status

active

Active since 19 years ago

Company No

SC304517

LTD Company

Age

19 Years

Incorporated 26 June 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

50 Lothian Road Edinburgh Midlothian, EH3 9BY,

Timeline

17 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Jun 11
Director Left
Jul 11
Funding Round
Mar 12
Director Left
May 14
Director Joined
May 14
Director Left
May 14
Capital Update
Oct 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ERVINE, Paul Alan

Active
50 Lothian Road, MidlothianEH3 9BY
Secretary
Appointed 07 Jun 2023

ERVINE, Paul Alan

Active
50 Lothian Road, MidlothianEH3 9BY
Born February 1986
Director
Appointed 01 Aug 2023

NEELY, Randall Clifford

Active
50 Lothian Road, MidlothianEH3 9BY
Born June 1966
Director
Appointed 07 Jun 2023

PIPER, Nathan Gresham

Active
50 Lothian Road, MidlothianEH3 9BY
Born April 1975
Director
Appointed 01 Aug 2023

MCSHERRY, Anne Margaret

Resigned
50 Lothian Road, MidlothianEH3 9BY
Secretary
Appointed 01 Dec 2020
Resigned 07 Jun 2023

WOOD, Duncan Alexander

Resigned
Lothian Road, EdinburghEH3 9BY
Secretary
Appointed 26 Jun 2006
Resigned 01 Dec 2020

BROWN, Janice Margaret

Resigned
Lothian Road, EdinburghEH3 9BY
Born June 1955
Director
Appointed 16 Oct 2008
Resigned 15 May 2014

COX, Christopher Martin

Resigned
50 Lothian Road, MidlothianEH3 9BY
Born March 1961
Director
Appointed 11 Apr 2023
Resigned 07 Jun 2023

GAMMELL, William Benjamin Bowring, Sir

Resigned
Lothian Road, EdinburghEH3 9BY
Born December 1952
Director
Appointed 26 Jun 2006
Resigned 11 Jul 2011

HART, Kevin

Resigned
17 Napier Road, EdinburghEH10 5AZ
Born August 1968
Director
Appointed 30 Jun 2006
Resigned 17 Nov 2006

MAWDSLEY, Clare Louise

Resigned
50 Lothian Road, MidlothianEH3 9BY
Born January 1983
Director
Appointed 11 Apr 2023
Resigned 01 Aug 2023

SMITH, James Donald

Resigned
50 Lothian Road, MidlothianEH3 9BY
Born February 1977
Director
Appointed 15 May 2014
Resigned 11 Apr 2023

THOMS, Malcolm Shaw

Resigned
Lothian Road, EdinburghEH3 9BY
Born November 1955
Director
Appointed 26 Jun 2006
Resigned 30 Jun 2011

THOMSON, Simon John

Resigned
Lothian Road, EdinburghEH3 9BY
Born March 1965
Director
Appointed 16 Oct 2008
Resigned 11 Apr 2023

WATTS, Michael John, Dr

Resigned
Lothian Road, EdinburghEH3 9BY
Born January 1956
Director
Appointed 30 Jun 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
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 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
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
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
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
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
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
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 October 2021
SH19Statement of Capital
Legacy
25 October 2021
SH20SH20
Legacy
25 October 2021
CAP-SSCAP-SS
Resolution
25 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
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
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
17 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Auditors Resignation Company
11 October 2013
AUDAUD
Auditors Resignation Company
9 October 2013
AUDAUD
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2012
CH01Change of Director Details
Resolution
27 March 2012
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2012
SH01Allotment of Shares
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Memorandum Articles
13 June 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Resolution
9 May 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
1 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Legacy
20 July 2009
288cChange of Particulars
Legacy
20 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
25 January 2008
169169
Legacy
28 November 2007
173173
Resolution
28 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
6 August 2007
288cChange of Particulars
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
4 January 2007
88(2)R88(2)R
Legacy
22 November 2006
288bResignation of Director or Secretary
Statement Of Affairs
7 September 2006
SASA
Legacy
7 September 2006
88(2)R88(2)R
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Legacy
7 September 2006
123Notice of Increase in Nominal Capital
Resolution
7 September 2006
RESOLUTIONSResolutions
Resolution
7 September 2006
RESOLUTIONSResolutions
Legacy
3 August 2006
288aAppointment of Director or Secretary
Statement Of Affairs
5 July 2006
SASA
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
88(2)R88(2)R
Legacy
4 July 2006
123Notice of Increase in Nominal Capital
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
225Change of Accounting Reference Date
Memorandum Articles
4 July 2006
MEM/ARTSMEM/ARTS
Incorporation Company
26 June 2006
NEWINCIncorporation