Spirit North Sea Gas Limited ABERDEEN


Founded in 1998, Spirit North Sea Gas, classified under reg no. SC182822 is an active company. Currently registered at 5th Floor AB11 6EQ, Aberdeen the company has been in the business for twenty six years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 11th December 2017 Spirit North Sea Gas Limited is no longer carrying the name Centrica North Sea Gas.

At the moment there are 4 directors in the the firm, namely Scott M., Girish K. and Dennis J. and others. In addition one secretary - Nicola M. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Spirit North Sea Gas Limited Address / Contact

Office Address 5th Floor
Office Address2 Iq Building 15 Justice Mill Lane
Town Aberdeen
Post code AB11 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC182822
Date of Incorporation Mon, 9th Feb 1998
Industry Extraction of crude petroleum
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Scott M.

Position: Director

Appointed: 29 September 2023

Girish K.

Position: Director

Appointed: 05 August 2022

Dennis J.

Position: Director

Appointed: 01 November 2019

Nicola M.

Position: Secretary

Appointed: 29 January 2019

Nicola M.

Position: Director

Appointed: 11 September 2018

Neil M.

Position: Director

Appointed: 01 January 2019

Resigned: 29 September 2023

Rune M.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2018

Gerald H.

Position: Director

Appointed: 01 June 2018

Resigned: 24 June 2022

Fraser W.

Position: Director

Appointed: 08 December 2017

Resigned: 31 May 2018

Nicholas L.

Position: Director

Appointed: 13 July 2016

Resigned: 14 April 2017

Paul T.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2018

Charlotte R.

Position: Director

Appointed: 13 July 2016

Resigned: 08 December 2017

Andrew L.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2019

Christopher C.

Position: Director

Appointed: 01 March 2016

Resigned: 13 July 2016

Roy L.

Position: Director

Appointed: 05 June 2015

Resigned: 13 July 2016

Richard O.

Position: Director

Appointed: 28 February 2014

Resigned: 05 June 2015

Mark L.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2016

Andrew B.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2016

Kenneth R.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2016

Colette C.

Position: Director

Appointed: 01 January 2014

Resigned: 30 June 2016

Sarwjit S.

Position: Director

Appointed: 20 May 2013

Resigned: 29 February 2016

Marshall A.

Position: Director

Appointed: 16 April 2012

Resigned: 16 October 2013

Michael A.

Position: Director

Appointed: 13 December 2011

Resigned: 15 November 2013

Paul H.

Position: Director

Appointed: 01 September 2011

Resigned: 25 October 2013

Paul D.

Position: Director

Appointed: 11 May 2011

Resigned: 16 August 2013

Stephen K.

Position: Director

Appointed: 05 March 2010

Resigned: 16 April 2012

Gregory M.

Position: Director

Appointed: 08 February 2010

Resigned: 01 January 2014

Christopher B.

Position: Director

Appointed: 08 February 2010

Resigned: 16 April 2012

Iain B.

Position: Director

Appointed: 08 February 2010

Resigned: 01 January 2014

Nicholas M.

Position: Director

Appointed: 09 November 2009

Resigned: 05 July 2011

Vincent H.

Position: Director

Appointed: 02 October 2009

Resigned: 08 February 2010

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2009

Resigned: 31 December 2018

Craig M.

Position: Director

Appointed: 20 August 2008

Resigned: 01 January 2014

Peter T.

Position: Director

Appointed: 06 December 2007

Resigned: 02 October 2009

Michael T.

Position: Director

Appointed: 03 September 2007

Resigned: 24 December 2009

Jonathan R.

Position: Director

Appointed: 03 September 2007

Resigned: 20 May 2013

Roderick B.

Position: Director

Appointed: 03 September 2007

Resigned: 02 October 2009

Simon W.

Position: Secretary

Appointed: 15 November 2006

Resigned: 02 October 2009

Marie-Louise C.

Position: Director

Appointed: 14 February 2005

Resigned: 06 December 2007

Simon W.

Position: Director

Appointed: 01 December 2004

Resigned: 05 June 2006

Brian H.

Position: Secretary

Appointed: 25 March 2002

Resigned: 15 November 2006

Andrew W.

Position: Director

Appointed: 01 February 2001

Resigned: 28 February 2003

Jonathan M.

Position: Director

Appointed: 17 January 2000

Resigned: 14 May 2009

Michael W.

Position: Director

Appointed: 26 October 1999

Resigned: 02 October 2009

Bruce D.

Position: Director

Appointed: 01 September 1998

Resigned: 09 September 2004

John N.

Position: Director

Appointed: 01 September 1998

Resigned: 21 December 1999

Laurence K.

Position: Director

Appointed: 01 September 1998

Resigned: 24 January 2005

Michael F.

Position: Director

Appointed: 09 February 1998

Resigned: 21 December 1999

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats researched, there is Spirit Energy Limited from Staines-Upon-Thames, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gb Gas Holdings Limited that put Windsor, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Spirit Energy Limited

1st Floor 20 Kingston Road, Staines-Upon-Thames, Berkshire, TW18 4LG, England

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered England
Registration number 10854461
Notified on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gb Gas Holdings Limited

Millstream Maidenhead Road, Windsor, Berkshire, SL4 5GD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3186121
Notified on 6 April 2016
Ceased on 29 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Centrica North Sea Gas December 11, 2017
Venture North Sea Gas September 12, 2011
Venture Production Company (north Sea) February 22, 2007
Mountwest 148 February 16, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 25th, July 2023
Free Download (39 pages)

Company search

Advertisements