CENTRICA UPSTREAM INVESTMENT LIMITED
Overview
| Company Name | CENTRICA UPSTREAM INVESTMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC314144 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CENTRICA UPSTREAM INVESTMENT LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CENTRICA UPSTREAM INVESTMENT LIMITED located?
| Registered Office Address | 1 Waterfront Avenue EH5 1SG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CENTRICA UPSTREAM INVESTMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENTURE INVESTMENT HOLDINGS LIMITED | Feb 09, 2007 | Feb 09, 2007 |
| VENTURE INFRASTRUCTURE LIMITED | Jan 11, 2007 | Jan 11, 2007 |
| MOUNTWEST 716 LIMITED | Jan 05, 2007 | Jan 05, 2007 |
What are the latest accounts for CENTRICA UPSTREAM INVESTMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CENTRICA UPSTREAM INVESTMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Director's details changed for Mr James Michael Dickinson on Nov 05, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 04, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Appointment of Mr James Michael Dickinson as a director on Jul 30, 2021 | 2 pages | AP01 | ||
Termination of appointment of Alan William Mcculloch as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Oct 04, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||
Termination of appointment of Adam David Christopher Westley as a director on Sep 02, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alan William Mcculloch as a director on Sep 02, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Registered office address changed from 5th Floor Iq Building 15 Justice Mill Lane Aberdeen AB11 6EQ to 1 Waterfront Avenue Edinburgh EH5 1SG on Oct 25, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Oct 04, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Adam David Christopher Westley as a director on Sep 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Justine Michelle Campbell as a director on Sep 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Andrew William Hodges as a director on Jul 12, 2018 | 1 pages | TM01 | ||
Appointment of Mrs Justine Michelle Campbell as a director on Jul 12, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 04, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||
Who are the officers of CENTRICA UPSTREAM INVESTMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire |
| 146095800001 | ||||||||||
| DICKINSON, James Michael | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 286162650002 | |||||||||
| CENTRICA DIRECTORS LIMITED | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom |
| 146695600001 | ||||||||||
| WAITE, Simon Nicholas | Secretary | 2 Chestnut Lane AB31 5PH Banchory Aberdeenshire | British | 117008750002 | ||||||||||
| 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 | 192817250001 | |||||||||
| BEGBIE, Roderick Mcintosh | Director | 11 Kepplestone Gardens AB15 4DH Aberdeen Aberdeenshire | British | 115205850001 | ||||||||||
| BIRD, Christopher Terence | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | 187786850001 | |||||||||
| CAMPBELL, Justine Michelle | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | 183577970001 | |||||||||
| CARROLL, Nicola | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | 278861170001 | |||||||||
| CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | 103782580001 | ||||||||||
| DE LEEUW, Paul | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | Scotland | British | 160088460001 | |||||||||
| HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 131999620002 | |||||||||
| HEDLEY, Paul Ian, Mr. | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 241775400001 | |||||||||
| HODGES, Andrew William | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th | United Kingdom | British | 77527910004 | |||||||||
| MADDOCK, Nicholas William | Director | 62 Huntly Street AB10 1RS Aberdeen Kings Close Scotland Scotland | United Kingdom | British | 138900170003 | |||||||||
| MCCULLOCH, Alan William | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | United Kingdom | British | 170986900001 | |||||||||
| MCKENNA, Gregory Craig | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 184342170001 | |||||||||
| MURPHY, Jonathan David | Director | First Floor 7 London Street EH3 6LZ Edinburgh Flat 2 Scotland United Kingdom | Scotland | British | 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 | 147826530002 | |||||||||
| ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | 124423900001 | |||||||||
| SAMBHI, Sarwjit | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 178568490001 | |||||||||
| TURNER, Peter Andrew | Director | 77 Parkhurst Fields GU10 2PQ Churt Surrey | England | British | 87712760001 | |||||||||
| WAGSTAFF, Michael John | Director | Stockfield House Tilford Road, Churt GU10 2LS Farnham Surrey | United Kingdom | British | 65839080001 | |||||||||
| WESTLEY, Adam David Christopher | Director | Waterfront Avenue EH5 1SG Edinburgh 1 Scotland | United Kingdom | British | 289551450002 |
Who are the persons with significant control of CENTRICA UPSTREAM INVESTMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gb Gas Holdings Limited | Apr 06, 2016 | Maidenhead Road SL4 5GD Windsor Millstream Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
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