CENTRICA PRODUCTION LIMITED

CENTRICA PRODUCTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCENTRICA PRODUCTION LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC169182
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CENTRICA PRODUCTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTURE PRODUCTION LIMITEDJun 02, 2010Jun 02, 2010
    VENTURE PRODUCTION PLCMar 11, 2002Mar 11, 2002
    VENTURE PRODUCTION COMPANY LIMITEDNov 14, 1996Nov 14, 1996
    MOUNTWEST 90 LIMITEDOct 21, 1996Oct 21, 1996

    What are the latest accounts for CENTRICA PRODUCTION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CENTRICA PRODUCTION LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueYes

    What are the latest filings for CENTRICA PRODUCTION LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    pagesANNOTATION

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 01, 2025

    LRESSP

    Statement of capital on Mar 17, 2025

    • Capital: GBP 0.0004
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    4 pagesCAP-SS

    Statement of capital following an allotment of shares on Mar 11, 2025

    • Capital: GBP 124,684,982.31
    3 pagesSH01

    Confirmation statement made on Oct 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Appointment of Mr Matthew Blake as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Sarah Elizabeth Carter as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mrs Sarah Elizabeth Carter as a director on Oct 02, 2023

    2 pagesAP01

    Termination of appointment of James Michael Dickinson as a director on Oct 02, 2023

    1 pagesTM01

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Oct 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Director's details changed for Mr James Michael Dickinson on Nov 05, 2021

    2 pagesCH01

    Confirmation statement made on Oct 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Appointment of Mr James Michael Dickinson as a director on Jul 30, 2021

    2 pagesAP01

    Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of CENTRICA PRODUCTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4049225
    146095800001
    BLAKE, Matthew
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    EnglandBritish285978760001
    CENTRICA DIRECTORS LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3844287
    146695600001
    COLES, Pamela Mary
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Secretary
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    British146035720001
    HOBDEN, Brian
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    Secretary
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    British81368370001
    WAITE, Simon Nicholas
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    Secretary
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    British117008750002
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ALLAN, David Martin
    34 Albyn Place
    AB10 1FW Aberdeen
    Director
    34 Albyn Place
    AB10 1FW Aberdeen
    British45915380001
    BARTHOLOMEW, Iain Douglas, Dr
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish192817250001
    BEGBIE, Roderick Mcintosh
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    Director
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    British115205850001
    BIRD, Christopher Terence
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    ScotlandBritish187786850001
    BLADES, Thomas
    Moerikestrasse 14
    47533 Kleve
    D47533
    Germany
    Director
    Moerikestrasse 14
    47533 Kleve
    D47533
    Germany
    GermanyBritish57927290003
    CAMPBELL, Justine Michelle
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritish183577970001
    CARR-LOCKE, Andrew Charles Phillip
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    Director
    High Ridge
    Pains Hill
    RH8 0RB Limpsfield
    Oxted Surrey
    United KingdomBritish2567850002
    CARROLL, Nicola
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish278861170001
    CARTER, Sarah Elizabeth
    Waterfront Avenue
    EH5 1SG Edinburgh
    1
    Scotland
    Director
    Waterfront Avenue
    EH5 1SG Edinburgh
    1
    Scotland
    United KingdomBritish314908710001
    CLAYTON, Marie-Louise
    309 North Deeside Road
    AB13 0DL Aberdeen
    Director
    309 North Deeside Road
    AB13 0DL Aberdeen
    British103782580001
    DAWSON, Ian Grant
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish51478770004
    DE LEEUW, Paul
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    ScotlandBritish160088460001
    DICKINSON, James Michael
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish286162650002
    DINGWALL, Bruce Alan Ian
    Balgersho House
    Coupar Angus
    PH13 9JE Blairgowrie
    Perthshire
    Director
    Balgersho House
    Coupar Angus
    PH13 9JE Blairgowrie
    Perthshire
    ScotlandBritish52710070002
    EHRET, Thomas Michael Ernest
    Rue De Verneuil
    75007 Paris
    31
    France
    Director
    Rue De Verneuil
    75007 Paris
    31
    France
    FranceFrench88979570002
    FARBER, Jonathan
    518 Riverside Avenue
    06880
    IRISH Westport
    Connecticut
    Usa
    Director
    518 Riverside Avenue
    06880
    IRISH Westport
    Connecticut
    Usa
    American66968940001
    FLEMING, Michael John
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    Director
    2 Baillieswells Drive
    Bieldside
    AB15 9AS Aberdeen
    United KingdomBritish,Irish96360830001
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish131999620002
    HEDLEY, Paul Ian, Mr.
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish241775400001
    HODGES, Andrew William
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritish77527910004
    ISENEGGER, David Andrew
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    EnglandBritish,Canadian,Swiss277019460001
    JONES, Alan Morrison
    The Pyghtle
    Rectory Hill
    HP7 0BU Amersham
    Buckinghamshire
    Director
    The Pyghtle
    Rectory Hill
    HP7 0BU Amersham
    Buckinghamshire
    United KingdomBritish108753730001
    KEMP, Stephen John
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish200289930001
    KINCH, Laurence William
    Westfield Lodge
    Milltimber
    AB13 0EX Aberdeen
    Aberdeenshire
    Director
    Westfield Lodge
    Milltimber
    AB13 0EX Aberdeen
    Aberdeenshire
    ScotlandBritish89043740001
    LUFF, Nicholas Lawrence
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish51651260003
    MCCALLUM, Craig
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    ScotlandBritish89862150001
    MCCULLOCH, Alan William
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    United KingdomBritish170986900001
    MCKENNA, Gregory Craig
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish184342170001

    Who are the persons with significant control of CENTRICA PRODUCTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number3186121
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CENTRICA PRODUCTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 01, 2025Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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