CENTRICA PRODUCTION LIMITED
Overview
| Company Name | CENTRICA PRODUCTION LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC169182 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CENTRICA PRODUCTION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CENTRICA PRODUCTION LIMITED located?
| Registered Office Address | C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street EH2 3AH Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRICA PRODUCTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENTURE PRODUCTION LIMITED | Jun 02, 2010 | Jun 02, 2010 |
| VENTURE PRODUCTION PLC | Mar 11, 2002 | Mar 11, 2002 |
| VENTURE PRODUCTION COMPANY LIMITED | Nov 14, 1996 | Nov 14, 1996 |
| MOUNTWEST 90 LIMITED | Oct 21, 1996 | Oct 21, 1996 |
What are the latest accounts for CENTRICA PRODUCTION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CENTRICA PRODUCTION LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Oct 01, 2025 |
| Next Confirmation Statement Due | Oct 15, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 01, 2024 |
| Overdue | Yes |
What are the latest filings for CENTRICA PRODUCTION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | pages | ANNOTATION | ||||||||||
Registered office address changed from 1 Waterfront Avenue Edinburgh EH5 1SG Scotland to C/O Grant Thornton Uk Advisory & Tax Llp 7 Castle Street Edinburgh EH2 3AH on Sep 04, 2025 | 3 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 17, 2025
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 4 pages | CAP-SS | ||||||||||
Statement of capital following an allotment of shares on Mar 11, 2025
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Appointment of Mr Matthew Blake as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sarah Elizabeth Carter as a director on Jun 14, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Sarah Elizabeth Carter as a director on Oct 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Michael Dickinson as a director on Oct 02, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Director's details changed for Mr James Michael Dickinson on Nov 05, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Appointment of Mr James Michael Dickinson as a director on Jul 30, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CENTRICA PRODUCTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146095800001 | ||||||||||
| BLAKE, Matthew | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | England | British | 285978760001 | |||||||||
| CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
| COLES, Pamela Mary | Secretary | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | British | 146035720001 | ||||||||||
| HOBDEN, Brian | Secretary | 40 Woodburn Crescent AB15 8JX Aberdeen | British | 81368370001 | ||||||||||
| WAITE, Simon Nicholas | Secretary | 2 Chestnut Lane AB31 5PH Banchory Aberdeenshire | British | 117008750002 | ||||||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
| ALLAN, David Martin | Director | 34 Albyn Place AB10 1FW Aberdeen | British | 45915380001 | ||||||||||
| BARTHOLOMEW, Iain Douglas, Dr | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 192817250001 | |||||||||
| BEGBIE, Roderick Mcintosh | Director | 11 Kepplestone Gardens AB15 4DH Aberdeen Aberdeenshire | British | 115205850001 | ||||||||||
| BIRD, Christopher Terence | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | 187786850001 | |||||||||
| BLADES, Thomas | Director | Moerikestrasse 14 47533 Kleve D47533 Germany | Germany | British | 57927290003 | |||||||||
| CAMPBELL, Justine Michelle | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | 183577970001 | |||||||||
| CARR-LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill RH8 0RB Limpsfield Oxted Surrey | United Kingdom | British | 2567850002 | |||||||||
| CARROLL, Nicola | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 278861170001 | |||||||||
| CARTER, Sarah Elizabeth | Director | Waterfront Avenue EH5 1SG Edinburgh 1 Scotland | United Kingdom | British | 314908710001 | |||||||||
| CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | 103782580001 | ||||||||||
| DAWSON, Ian Grant | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 51478770004 | |||||||||
| DE LEEUW, Paul | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | 160088460001 | |||||||||
| DICKINSON, James Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 286162650002 | |||||||||
| DINGWALL, Bruce Alan Ian | Director | Balgersho House Coupar Angus PH13 9JE Blairgowrie Perthshire | Scotland | British | 52710070002 | |||||||||
| EHRET, Thomas Michael Ernest | Director | Rue De Verneuil 75007 Paris 31 France | France | French | 88979570002 | |||||||||
| FARBER, Jonathan | Director | 518 Riverside Avenue 06880 IRISH Westport Connecticut Usa | American | 66968940001 | ||||||||||
| FLEMING, Michael John | Director | 2 Baillieswells Drive Bieldside AB15 9AS Aberdeen | United Kingdom | British,Irish | 96360830001 | |||||||||
| HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 131999620002 | |||||||||
| HEDLEY, Paul Ian, Mr. | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 241775400001 | |||||||||
| HODGES, Andrew William | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | 77527910004 | |||||||||
| ISENEGGER, David Andrew | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | England | British,Canadian,Swiss | 277019460001 | |||||||||
| JONES, Alan Morrison | Director | The Pyghtle Rectory Hill HP7 0BU Amersham Buckinghamshire | United Kingdom | British | 108753730001 | |||||||||
| KEMP, Stephen John | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 200289930001 | |||||||||
| KINCH, Laurence William | Director | Westfield Lodge Milltimber AB13 0EX Aberdeen Aberdeenshire | Scotland | British | 89043740001 | |||||||||
| LUFF, Nicholas Lawrence | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 51651260003 | |||||||||
| MCCALLUM, Craig | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | 89862150001 | |||||||||
| MCCULLOCH, Alan William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 170986900001 | |||||||||
| MCKENNA, Gregory Craig | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 184342170001 |
Who are the persons with significant control of CENTRICA PRODUCTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CENTRICA PRODUCTION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0