SPIRIT ENERGY NORTH SEA OIL LIMITED
Overview
Company Name | SPIRIT ENERGY NORTH SEA OIL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC210361 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPIRIT ENERGY NORTH SEA OIL LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
Where is SPIRIT ENERGY NORTH SEA OIL LIMITED located?
Registered Office Address | 5th Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SPIRIT ENERGY NORTH SEA OIL LIMITED?
Company Name | From | Until |
---|---|---|
CENTRICA NORTH SEA OIL LIMITED | Sep 12, 2011 | Sep 12, 2011 |
VENTURE NORTH SEA OIL LIMITED | Sep 27, 2007 | Sep 27, 2007 |
VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED | Dec 28, 2000 | Dec 28, 2000 |
VENTURE PRODUCTION (A FIELDS) LIMITED | Oct 20, 2000 | Oct 20, 2000 |
MOUNTWEST 305 LIMITED | Aug 25, 2000 | Aug 25, 2000 |
What are the latest accounts for SPIRIT ENERGY NORTH SEA OIL LIMITED?
Overdue | No |
---|---|
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 SPIRIT ENERGY NORTH SEA OIL LIMITED?
Last Confirmation Statement Made Up To | Jun 10, 2025 |
---|---|
Next Confirmation Statement Due | Jun 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 10, 2024 |
Overdue | No |
What are the latest filings for SPIRIT ENERGY NORTH SEA OIL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Dennis Gareth Jones as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Nicholas Charles Harrison as a director on Jul 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Nicola Jane Macleod as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nicola Macleod as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 48 pages | AA | ||
Appointment of Mr Scott Mcginigal as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Termination of appointment of Neil James Mcculloch as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 51 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Appointment of Mr Girish Rajkumar Kabra as a director on Aug 05, 2022 | 2 pages | AP01 | ||
Termination of appointment of Gerald Martin Harrison as a director on Jun 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 39 pages | AA | ||
Change of details for Spirit Energy Limited as a person with significant control on Jan 30, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dennis Gareth Jones as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 37 pages | AA | ||
Director's details changed for Mr Neil James Mcculloch on May 17, 2019 | 2 pages | CH01 | ||
Confirmation statement made on Jun 10, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Daryl Le Poidevin as a director on May 31, 2019 | 1 pages | TM01 | ||
Director's details changed for Mr Gerald Martin Harrison on Jan 29, 2019 | 2 pages | CH01 | ||
Who are the officers of SPIRIT ENERGY NORTH SEA OIL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Nicholas Charles | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Chief Financial Officer | 325927800001 | ||||||||
KABRA, Girish Rajkumar | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Asset Director | 299045680001 | ||||||||
MCGINIGAL, Scott | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Technical Services & Hses Director | 314608740001 | ||||||||
HOBDEN, Brian | Secretary | 40 Woodburn Crescent AB15 8JX Aberdeen | British | 81368370001 | ||||||||||
MACLEOD, Nicola | Secretary | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | 254800050001 | |||||||||||
WAITE, Simon Nicholas | Secretary | 2 Chestnut Lane AB31 5PH Banchory Aberdeenshire | British | 117008750002 | ||||||||||
CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire |
| 146095800001 | ||||||||||
STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
ALLERTON, Marshall | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | Projects And Wells Director | 168604010001 | ||||||||
BARTHOLOMEW, Iain Douglas, Dr | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | Geologist, Subsurface Director | 192817250001 | ||||||||
BEGBIE, Roderick Mcintosh | Director | 11 Kepplestone Gardens AB15 4DH Aberdeen Aberdeenshire | British | Oil Company Manager | 115205850001 | |||||||||
BEVINGTON, Andrew Richard | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | England | British | Company Director | 184345850001 | ||||||||
BIRD, Christopher Terence | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | Technical Director | 187786850001 | ||||||||
CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | Finance Director | 103782580001 | |||||||||
COHEN, Colette Brigid | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | Irish | Senior Vp Uk & Netherlands | 170786120001 | ||||||||
COX, Christopher Martin | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | England | British | Managing Director | 115341280001 | ||||||||
DE LEEUW, Paul | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | Director Of Strategy | 160088460001 | ||||||||
DINGWALL, Bruce Alan Ian | Director | Balgersho House Coupar Angus PH13 9JE Blairgowrie Perthshire | Scotland | British | Geologist | 52710070002 | ||||||||
HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | Chairman | 131999620002 | ||||||||
HARRISON, Gerald Martin | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Company Director | 84209220001 | ||||||||
HEDLEY, Paul Ian, Mr. | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | Company Director | 241775400001 | ||||||||
JONES, Dennis Gareth | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | England | British | Accountant | 263960300001 | ||||||||
LAPPIN, Mark Stephen | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | Company Director | 184351350001 | ||||||||
LE POIDEVIN, Andrew Daryl | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | England | British | Company Director | 4958800007 | ||||||||
LUMSDEN, Roy Andrew | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Chartered Accountant | 199053700001 | ||||||||
MACLEOD, Nicola Jane | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | Scotland | British | General Counsel | 250958730001 | ||||||||
MADDOCK, Nicholas William | Director | 62 Huntly Street AB10 1RS Aberdeen Kings Close Scotland Scotland | United Kingdom | British | Director | 138900170003 | ||||||||
MARTINSEN, Rune | Director | Roosenberggata 99 4007 Stavanger Centrica Energi Norway | Norway | Norwegian | Vp Operations | 248162450001 | ||||||||
MCCALLUM, Craig | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | Director | 89862150001 | ||||||||
MCCULLOCH, Neil James | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Evp Technical And Operated Production | 194750980002 | ||||||||
MCKENNA, Gregory Craig | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | Commercial Director | 184342170001 | ||||||||
MELAND, Steinar | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | Norway | Norwegian | Company Director | 211157780001 | ||||||||
MURPHY, Jonathan David | Director | First Floor 7 London Street EH3 6LZ Edinburgh Flat 2 Scotland United Kingdom | Scotland | British | Chief Operating Officer | 115205970003 | ||||||||
OZSANLAV, Richard | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | Finance Director, E&P Uk-Nl | 147826530002 | ||||||||
RENNIE, David Alan | Director | "Deegala" 3 Abbotshall Road Cults AB15 9HT Aberdeen | Scotland | British | Solicitor | 141766890001 |
Who are the persons with significant control of SPIRIT ENERGY NORTH SEA OIL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Spirit Energy Limited | Sep 29, 2017 | 20 Kingston Road TW18 4LG Staines-Upon-Thames 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SPIRIT ENERGY NORTH SEA OIL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Fixed & floating charge agreement | Created On Nov 08, 2007 Delivered On Nov 17, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All assets of the chargor are the subject of any security granted by the debenture(the security assets). Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Aug 29, 2007 Delivered On Sep 06, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Jul 22, 2005 Delivered On Jul 26, 2005 | Satisfied | Amount secured All sums due under the floating charge, the intercreditor deed, the senior facility agreement, the junior facility agreement, the overdraft letter, the secured hedging documents and the other finance documents | |
Short particulars All field interests in the company present and future...see mortgage document for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 08, 2003 Delivered On May 14, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 25, 2001 Delivered On Oct 12, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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