SPIRIT PRODUCTION (SERVICES) LIMITED
Overview
Company Name | SPIRIT PRODUCTION (SERVICES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC305856 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SPIRIT PRODUCTION (SERVICES) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SPIRIT PRODUCTION (SERVICES) 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 PRODUCTION (SERVICES) LIMITED?
Company Name | From | Until |
---|---|---|
CENTRICA PRODUCTION (SERVICES) LIMITED | Sep 12, 2011 | Sep 12, 2011 |
VENTURE PRODUCTION (SERVICES) LIMITED | Aug 07, 2006 | Aug 07, 2006 |
MOUNTWEST 684 LIMITED | Jul 25, 2006 | Jul 25, 2006 |
What are the latest accounts for SPIRIT PRODUCTION (SERVICES) 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 PRODUCTION (SERVICES) 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 PRODUCTION (SERVICES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Scott Mcginigal as a director on Sep 18, 2024 | 2 pages | AP01 | ||
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 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil James Mcculloch as a director on Sep 29, 2023 | 1 pages | TM01 | ||
Appointment of Mr Peter Wilson Hepburn as a director on Sep 29, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Cowie as a director on Apr 07, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 37 pages | AA | ||
Appointment of Mr John Cowie 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 | 36 pages | AA | ||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 29 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 updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 18, 2019
| 3 pages | SH01 | ||
Appointment of Mr Dennis Gareth Jones as a director on Nov 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||
Director's details changed for Mr Neil James Mcculloch on May 17, 2019 | 2 pages | CH01 | ||
Who are the officers of SPIRIT PRODUCTION (SERVICES) 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 | ||||||||
HEPBURN, Peter Wilson | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Asset Director | 314603840001 | ||||||||
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 | 254801380001 | |||||||||||
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 | |||||||||||
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 | |||||||||
BRICKNELL, Bruce David Neil | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | Company Director | 184345640001 | ||||||||
CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | Finance Director | 103782580001 | |||||||||
COWIE, John | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Asset Director | 299045320001 | ||||||||
COX, Christopher Martin | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Managing Director | 241142880001 | ||||||||
DE LEEUW, Paul | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | Director Of Strategy | 160088460001 | ||||||||
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 | ||||||||
LE POIDEVIN, Andrew Daryl | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | England | British | Company Director | 4958800007 | ||||||||
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 | ||||||||
MCCULLOCH, Neil James | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | Evp Technical And Operated Production | 194750980002 | ||||||||
MURPHY, Jonathan David | Director | First Floor 7 London Street EH3 6LZ Edinburgh Flat 2 Scotland United Kingdom | Scotland | British | Chief Operating Officer | 115205970003 | ||||||||
NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||||||
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 | ||||||||
ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | Director | 124423900001 | ||||||||
SAMBHI, Sarwjit | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | Managing Director, Power Generation | 178568490001 | ||||||||
TANNER, Paul Martyn, Roger | Director | 15 Justice Mill Lane AB11 6EQ Aberdeen Iq Building United Kingdom | Scotland | British | Lawyer | 169845480001 | ||||||||
TURNER, Peter Andrew | Director | 77 Parkhurst Fields GU10 2PQ Churt Surrey | England | British | Finance Director | 87712760001 | ||||||||
WAGSTAFF, Michael John | Director | Stockfield House Tilford Road, Churt GU10 2LS Farnham Surrey | United Kingdom | British | Chief Executive | 65839080001 | ||||||||
WARNES, Christopher | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | England | British | Company Director | 184345700001 |
Who are the persons with significant control of SPIRIT PRODUCTION (SERVICES) 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
|
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