SPIRIT PRODUCTION (SERVICES) LIMITED

SPIRIT PRODUCTION (SERVICES) LIMITED

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

    Company NameSPIRIT PRODUCTION (SERVICES) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC305856
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SPIRIT PRODUCTION (SERVICES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRICA PRODUCTION (SERVICES) LIMITEDSep 12, 2011Sep 12, 2011
    VENTURE PRODUCTION (SERVICES) LIMITEDAug 07, 2006Aug 07, 2006
    MOUNTWEST 684 LIMITEDJul 25, 2006Jul 25, 2006

    What are the latest accounts for SPIRIT PRODUCTION (SERVICES) 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 PRODUCTION (SERVICES) 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 PRODUCTION (SERVICES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Scott Mcginigal as a director on Sep 18, 2024

    2 pagesAP01

    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

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Appointment of Mr Peter Wilson Hepburn as a director on Sep 29, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    39 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Termination of appointment of John Cowie as a director on Apr 07, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    37 pagesAA

    Appointment of Mr John Cowie 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

    36 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 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 updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 18, 2019

    • Capital: GBP 74,000,001
    3 pagesSH01

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

    2 pagesAP01

    Full accounts made up to Dec 31, 2018

    29 pagesAA

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

    2 pagesCH01

    Who are the officers of SPIRIT PRODUCTION (SERVICES) 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
    HEPBURN, Peter Wilson
    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 Director314603840001
    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
    254801380001
    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
    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
    BRICKNELL, Bruce David Neil
    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 Director184345640001
    CLAYTON, Marie-Louise
    309 North Deeside Road
    AB13 0DL Aberdeen
    Director
    309 North Deeside Road
    AB13 0DL Aberdeen
    BritishFinance Director103782580001
    COWIE, John
    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 Director299045320001
    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
    United KingdomBritishManaging Director241142880001
    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
    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
    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
    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
    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
    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
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    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
    ROGER, Jonathan Leslie
    AB15
    Director
    AB15
    United KingdomBritishDirector124423900001
    SAMBHI, Sarwjit
    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 KingdomBritishManaging Director, Power Generation178568490001
    TANNER, Paul Martyn, Roger
    15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Iq Building
    United Kingdom
    Director
    15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Iq Building
    United Kingdom
    ScotlandBritishLawyer169845480001
    TURNER, Peter Andrew
    77 Parkhurst Fields
    GU10 2PQ Churt
    Surrey
    Director
    77 Parkhurst Fields
    GU10 2PQ Churt
    Surrey
    EnglandBritishFinance Director87712760001
    WAGSTAFF, Michael John
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    Director
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    United KingdomBritishChief Executive65839080001
    WARNES, Christopher
    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 Director184345700001

    Who are the persons with significant control of SPIRIT PRODUCTION (SERVICES) 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 Kingdom
    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.

    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