Background WavePink WaveYellow Wave

CAPRICORN SENEGAL LIMITED (SC444808)

CAPRICORN SENEGAL LIMITED (SC444808) is an active UK company. incorporated on 11 March 2013. with registered office in Edinburgh. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. CAPRICORN SENEGAL LIMITED has been registered for 13 years. Current directors include ERVINE, Paul Alan, NEELY, Randall Clifford, PIPER, Nathan Gresham.

Company Number
SC444808
Status
active
Type
ltd
Incorporated
11 March 2013
Age
13 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 SENEGAL LIMITED

CAPRICORN SENEGAL LIMITED is an active company incorporated on 11 March 2013 with the registered office located in Edinburgh. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. CAPRICORN SENEGAL LIMITED was registered 13 years ago.(SIC: 06100)

Status

active

Active since 13 years ago

Company No

SC444808

LTD Company

Age

13 Years

Incorporated 11 March 2013

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

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

50 Lothian Road Edinburgh, EH3 9BY,

Timeline

37 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 13
Funding Round
Aug 13
Funding Round
Mar 14
Loan Secured
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
May 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Funding Round
Jan 15
Funding Round
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Funding Round
Mar 18
Funding Round
Dec 19
Funding Round
Jan 20
Loan Cleared
Jun 20
Loan Secured
Oct 20
Capital Update
Dec 20
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Oct 22
Owner Exit
Oct 22
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 Left
Jul 23
Director Joined
Apr 24
8
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 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 11 Mar 2013
Resigned 01 Dec 2020

BROWN, Janice Margaret

Resigned
Lothian Road, EdinburghEH3 9BY
Born June 1955
Director
Appointed 11 Mar 2013
Resigned 15 May 2014

COX, Christopher Martin

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

HEATON, Richard Charles

Resigned
Lothian Road, EdinburghEH3 9BY
Born June 1959
Director
Appointed 11 Mar 2013
Resigned 01 Mar 2017

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

SMITH, James Donald

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

THOMSON, Simon John

Resigned
Lothian Road, EdinburghEH3 9BY
Born March 1965
Director
Appointed 11 Mar 2013
Resigned 11 Apr 2023

WARNER, Miles Labatt

Resigned
Lothian Road, EdinburghEH3 9BY
Born May 1962
Director
Appointed 01 Mar 2017
Resigned 21 Apr 2023

WATTS, Michael John, Dr

Resigned
Lothian Road, EdinburghEH3 9BY
Born January 1956
Director
Appointed 29 May 2013
Resigned 15 May 2014

Persons with significant control

3

1 Active
2 Ceased
The Strand, LondonWC2R 0AP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2019
50 Lothian Road, EdinburghEH3 9BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2018
Ceased 30 Aug 2019
Harewood Avenue, LondonNW1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Dec 2018
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
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
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
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
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
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
Appoint Person Secretary Company With Name Date
1 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination 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
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 June 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 March 2019
PSC02Notification of Relevant Legal Entity PSC
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
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
18 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Capital Allotment Shares
14 February 2017
SH01Allotment of Shares
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
14 March 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Resolution
20 January 2015
RESOLUTIONSResolutions
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
23 July 2014
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
18 July 2014
RP04RP04
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
Termination Director Company With Name
17 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Capital Allotment Shares
3 March 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Resolution
20 August 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
4 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Incorporation Company
11 March 2013
NEWINCIncorporation