Spirit Production (services) Limited ABERDEEN


Founded in 2006, Spirit Production (services), classified under reg no. SC305856 is an active company. Currently registered at 5th Floor AB11 6EQ, Aberdeen the company has been in the business for eighteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2017/11/15 Spirit Production (services) Limited is no longer carrying the name Centrica Production (services).

Currently there are 3 directors in the the firm, namely Peter H., Dennis J. and Nicola M.. In addition one secretary - Nicola M. - is with the company. Currently 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 Production (services) 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 SC305856
Date of Incorporation Tue, 25th Jul 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (137 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

Peter H.

Position: Director

Appointed: 29 September 2023

Dennis J.

Position: Director

Appointed: 01 November 2019

Nicola M.

Position: Secretary

Appointed: 29 January 2019

Nicola M.

Position: Director

Appointed: 11 September 2018

John C.

Position: Director

Appointed: 05 August 2022

Resigned: 07 April 2023

Neil M.

Position: Director

Appointed: 01 January 2019

Resigned: 29 September 2023

Andrew L.

Position: Director

Appointed: 01 June 2018

Resigned: 31 May 2019

Rune M.

Position: Director

Appointed: 01 June 2018

Resigned: 31 December 2018

Christopher C.

Position: Director

Appointed: 08 December 2017

Resigned: 08 December 2017

Paul T.

Position: Director

Appointed: 08 December 2017

Resigned: 31 May 2018

Gerald H.

Position: Director

Appointed: 08 December 2017

Resigned: 24 June 2022

Andrew L.

Position: Director

Appointed: 14 July 2017

Resigned: 08 December 2017

Fraser W.

Position: Director

Appointed: 13 July 2016

Resigned: 31 May 2018

Roy L.

Position: Director

Appointed: 05 June 2015

Resigned: 14 July 2017

Richard O.

Position: Director

Appointed: 01 January 2014

Resigned: 05 June 2015

Christopher W.

Position: Director

Appointed: 01 January 2014

Resigned: 01 July 2015

Bruce B.

Position: Director

Appointed: 01 January 2014

Resigned: 13 July 2016

Sarwjit S.

Position: Director

Appointed: 20 May 2013

Resigned: 01 January 2014

Iain B.

Position: Director

Appointed: 16 April 2012

Resigned: 01 January 2014

Paul H.

Position: Director

Appointed: 01 September 2011

Resigned: 25 October 2013

Paul D.

Position: Director

Appointed: 11 May 2011

Resigned: 16 August 2013

Nicholas M.

Position: Director

Appointed: 09 November 2009

Resigned: 05 July 2011

Centrica Secretaries Limited

Position: Corporate Secretary

Appointed: 02 October 2009

Resigned: 31 December 2018

Vincent H.

Position: Director

Appointed: 02 October 2009

Resigned: 08 February 2010

Jonathan R.

Position: Director

Appointed: 14 May 2009

Resigned: 20 May 2013

Peter T.

Position: Director

Appointed: 06 December 2007

Resigned: 02 October 2009

Roderick B.

Position: Director

Appointed: 03 September 2007

Resigned: 02 October 2009

Simon W.

Position: Secretary

Appointed: 15 November 2006

Resigned: 02 October 2009

Brian H.

Position: Secretary

Appointed: 05 August 2006

Resigned: 15 November 2006

Marie-Louise C.

Position: Director

Appointed: 05 August 2006

Resigned: 06 December 2007

Jonathan M.

Position: Director

Appointed: 05 August 2006

Resigned: 14 May 2009

Michael W.

Position: Director

Appointed: 05 August 2006

Resigned: 02 October 2009

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we identified, there is Spirit Energy Limited from Staines-Upon-Thames, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Gb Gas Holdings Limited that entered 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 Production (services) November 15, 2017
Venture Production (services) September 12, 2011
Mountwest 684 August 7, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
2023/09/29 - the day director's appointment was terminated
filed on: 11th, October 2023
Free Download (1 page)

Company search

Advertisements