SPIRIT ENERGY NORTH SEA OIL LIMITED

SPIRIT ENERGY NORTH SEA OIL LIMITED

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

    Company NameSPIRIT ENERGY NORTH SEA OIL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC210361
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SPIRIT ENERGY NORTH SEA OIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA NORTH SEA OIL LIMITEDSep 12, 2011Sep 12, 2011
    VENTURE NORTH SEA OIL LIMITEDSep 27, 2007Sep 27, 2007
    VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITEDDec 28, 2000Dec 28, 2000
    VENTURE PRODUCTION (A FIELDS) LIMITEDOct 20, 2000Oct 20, 2000
    MOUNTWEST 305 LIMITEDAug 25, 2000Aug 25, 2000

    What are the latest accounts for SPIRIT ENERGY NORTH SEA OIL LIMITED?

    OverdueNo
    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 SPIRIT ENERGY NORTH SEA OIL LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2025
    Next Confirmation Statement DueJun 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2024
    OverdueNo

    What are the latest filings for SPIRIT ENERGY NORTH SEA OIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Dennis Gareth Jones as a director on Aug 30, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Charles Harrison as a director on Jul 31, 2024

    2 pagesAP01

    Termination of appointment of Nicola Jane Macleod as a director on Jul 31, 2024

    1 pagesTM01

    Termination of appointment of Nicola Macleod as a secretary on Jul 31, 2024

    1 pagesTM02

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Appointment of Mr Scott Mcginigal as a director on Sep 29, 2023

    2 pagesAP01

    Termination of appointment of Neil James Mcculloch as a director on Sep 29, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    51 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Appointment of Mr Girish Rajkumar Kabra as a director on Aug 05, 2022

    2 pagesAP01

    Termination of appointment of Gerald Martin Harrison as a director on Jun 24, 2022

    1 pagesTM01

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    39 pagesAA

    Change of details for Spirit Energy Limited as a person with significant control on Jan 30, 2019

    2 pagesPSC05

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Dennis Gareth Jones as a director on Nov 01, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    37 pagesAA

    Director's details changed for Mr Neil James Mcculloch on May 17, 2019

    2 pagesCH01

    Confirmation statement made on Jun 10, 2019 with updates

    4 pagesCS01

    Termination of appointment of Andrew Daryl Le Poidevin as a director on May 31, 2019

    1 pagesTM01

    Director's details changed for Mr Gerald Martin Harrison on Jan 29, 2019

    2 pagesCH01

    Who are the officers of SPIRIT ENERGY NORTH SEA OIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Nicholas Charles
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritishChief Financial Officer325927800001
    KABRA, Girish Rajkumar
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritishAsset Director299045680001
    MCGINIGAL, Scott
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritishTechnical Services & Hses Director314608740001
    HOBDEN, Brian
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    Secretary
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    British81368370001
    MACLEOD, Nicola
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Secretary
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    254800050001
    WAITE, Simon Nicholas
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    Secretary
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    British117008750002
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number4049225
    146095800001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    ALLERTON, Marshall
    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
    ScotlandBritishProjects And Wells Director168604010001
    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 KingdomBritishGeologist, Subsurface Director192817250001
    BEGBIE, Roderick Mcintosh
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    Director
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    BritishOil Company Manager115205850001
    BEVINGTON, Andrew Richard
    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
    EnglandBritishCompany Director184345850001
    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
    ScotlandBritishTechnical Director187786850001
    CLAYTON, Marie-Louise
    309 North Deeside Road
    AB13 0DL Aberdeen
    Director
    309 North Deeside Road
    AB13 0DL Aberdeen
    BritishFinance Director103782580001
    COHEN, Colette Brigid
    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 KingdomIrishSenior Vp Uk & Netherlands170786120001
    COX, Christopher Martin
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    EnglandBritishManaging Director115341280001
    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
    ScotlandBritishDirector Of Strategy160088460001
    DINGWALL, Bruce Alan Ian
    Balgersho House
    Coupar Angus
    PH13 9JE Blairgowrie
    Perthshire
    Director
    Balgersho House
    Coupar Angus
    PH13 9JE Blairgowrie
    Perthshire
    ScotlandBritishGeologist52710070002
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritishChairman131999620002
    HARRISON, Gerald Martin
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritishCompany Director84209220001
    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 KingdomBritishCompany Director241775400001
    JONES, Dennis Gareth
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    EnglandBritishAccountant263960300001
    LAPPIN, Mark Stephen
    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
    ScotlandBritishCompany Director184351350001
    LE POIDEVIN, Andrew Daryl
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    EnglandBritishCompany Director4958800007
    LUMSDEN, Roy Andrew
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritishChartered Accountant199053700001
    MACLEOD, Nicola Jane
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    ScotlandBritishGeneral Counsel250958730001
    MADDOCK, Nicholas William
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    Director
    62 Huntly Street
    AB10 1RS Aberdeen
    Kings Close
    Scotland
    Scotland
    United KingdomBritishDirector138900170003
    MARTINSEN, Rune
    Roosenberggata 99
    4007 Stavanger
    Centrica Energi
    Norway
    Director
    Roosenberggata 99
    4007 Stavanger
    Centrica Energi
    Norway
    NorwayNorwegianVp Operations248162450001
    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
    ScotlandBritishDirector 89862150001
    MCCULLOCH, Neil James
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United KingdomBritishEvp Technical And Operated Production194750980002
    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 KingdomBritishCommercial Director184342170001
    MELAND, Steinar
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    NorwayNorwegianCompany Director211157780001
    MURPHY, Jonathan David
    First Floor
    7 London Street
    EH3 6LZ Edinburgh
    Flat 2
    Scotland
    United Kingdom
    Director
    First Floor
    7 London Street
    EH3 6LZ Edinburgh
    Flat 2
    Scotland
    United Kingdom
    ScotlandBritishChief Operating Officer115205970003
    OZSANLAV, Richard
    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 KingdomBritishFinance Director, E&P Uk-Nl147826530002
    RENNIE, David Alan
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    Director
    "Deegala" 3 Abbotshall Road
    Cults
    AB15 9HT Aberdeen
    ScotlandBritishSolicitor141766890001

    Who are the persons with significant control of SPIRIT ENERGY NORTH SEA OIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Spirit Energy Limited
    20 Kingston Road
    TW18 4LG Staines-Upon-Thames
    1st Floor
    England
    Sep 29, 2017
    20 Kingston Road
    TW18 4LG Staines-Upon-Thames
    1st Floor
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdon
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number10854461
    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.
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Apr 06, 2016
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United Kingdom
    Yes
    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 SPIRIT ENERGY NORTH SEA OIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 17, 2007Registration of a charge (410)
    • Nov 26, 2009Statement of satisfaction of a floating charge (MG03s)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 06, 2007Registration of a charge (410)
    • Nov 26, 2009Statement of satisfaction of a floating charge (MG03s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 26, 2005Registration of a charge (410)
    • Sep 27, 2007Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • May 14, 2003Registration of a charge (410)
    • Sep 15, 2005Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 12, 2001Registration of a charge (410)
    • May 14, 2003Statement of satisfaction of a charge in full or part (419a)

    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