CAPRICORN SENEGAL LIMITED
EDINBURGH

Hellopages » City of Edinburgh » City of Edinburgh » EH3 9BY

Company number SC444808
Status Active
Incorporation Date 11 March 2013
Company Type Private Limited Company
Address 50 LOTHIAN ROAD, EDINBURGH, EH3 9BY
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Appointment of Mr Miles Labatt Warner as a director on 1 March 2017; Termination of appointment of Richard Charles Heaton as a director on 1 March 2017. The most likely internet sites of CAPRICORN SENEGAL LIMITED are www.capricornsenegal.co.uk, and www.capricorn-senegal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Capricorn Senegal Limited is a Private Limited Company. The company registration number is SC444808. Capricorn Senegal Limited has been working since 11 March 2013. The present status of the company is Active. The registered address of Capricorn Senegal Limited is 50 Lothian Road Edinburgh Eh3 9by. . WOOD, Duncan Alexander is a Secretary of the company. MAYLAND, Paul Joseph is a Director of the company. SMITH, James Donald is a Director of the company. THOMSON, Simon John is a Director of the company. WARNER, Miles Labatt is a Director of the company. Director BROWN, Janice Margaret has been resigned. Director HEATON, Richard Charles has been resigned. Director WATTS, Michael John, Dr has been resigned. The company operates in "Extraction of crude petroleum".


Current Directors

Secretary
WOOD, Duncan Alexander
Appointed Date: 11 March 2013

Director
MAYLAND, Paul Joseph
Appointed Date: 15 May 2014
57 years old

Director
SMITH, James Donald
Appointed Date: 15 May 2014
48 years old

Director
THOMSON, Simon John
Appointed Date: 11 March 2013
60 years old

Director
WARNER, Miles Labatt
Appointed Date: 01 March 2017
63 years old

Resigned Directors

Director
BROWN, Janice Margaret
Resigned: 15 May 2014
Appointed Date: 11 March 2013
70 years old

Director
HEATON, Richard Charles
Resigned: 01 March 2017
Appointed Date: 11 March 2013
66 years old

Director
WATTS, Michael John, Dr
Resigned: 15 May 2014
Appointed Date: 29 May 2013
69 years old

Persons With Significant Control

Comptonia Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPRICORN SENEGAL LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
01 Mar 2017
Appointment of Mr Miles Labatt Warner as a director on 1 March 2017
01 Mar 2017
Termination of appointment of Richard Charles Heaton as a director on 1 March 2017
14 Feb 2017
Statement of capital following an allotment of shares on 14 December 2016
  • GBP 239,845,667

02 Feb 2017
Director's details changed for Paul Joseph Mayland on 31 January 2017
...
... and 21 more events
20 Aug 2013
Statement of capital following an allotment of shares on 15 August 2013
  • GBP 3,128,736

20 Aug 2013
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 561 disapplication authorised 15/08/2013

04 Jun 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
31 May 2013
Appointment of Dr Michael John Watts as a director
11 Mar 2013
Incorporation

CAPRICORN SENEGAL LIMITED Charges

18 July 2014
Charge code SC44 4808 0003
Delivered: 28 July 2014
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge…
18 July 2014
Charge code SC44 4808 0002
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Bnp Paribas (As Security Trustee)
Description: Contains floating charge…
21 February 2014
Charge code SC44 4808 0001
Delivered: 10 March 2014
Status: Outstanding
Persons entitled: Bnp Paribas
Description: Contains fixed charge.