SPIRIT ENERGY NORTH SEA OIL LIMITED - ABERDEEN


Company Profile Company Filings

Overview

SPIRIT ENERGY NORTH SEA OIL LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
SPIRIT ENERGY NORTH SEA OIL LIMITED was incorporated 23 years ago on 25/08/2000 and has the registered number: SC210361. The accounts status is FULL and accounts are next due on 30/09/2024.

SPIRIT ENERGY NORTH SEA OIL LIMITED - ABERDEEN

This company is listed in the following categories:
06100 - Extraction of crude petroleum

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

5TH FLOOR
ABERDEEN
AB11 6EQ

This Company Originates in : United Kingdom
Previous trading names include:
CENTRICA NORTH SEA OIL LIMITED (until 11/12/2017)
VENTURE NORTH SEA OIL LIMITED (until 12/09/2011)
VENTURE PRODUCTION (NORTH SEA DEVELOPMENTS) LIMITED (until 27/09/2007)

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA MACLEOD Secretary 2019-01-29 CURRENT
MR DENNIS GARETH JONES May 1965 British Director 2019-11-01 CURRENT
MR GIRISH RAJKUMAR KABRA Sep 1978 British Director 2022-08-05 CURRENT
MRS NICOLA JANE MACLEOD Mar 1974 British Director 2018-09-11 CURRENT
MR SCOTT MCGINIGAL Oct 1971 British Director 2023-09-29 CURRENT
RICHARD OZSANLAV May 1969 British Director 2014-02-28 UNTIL 2015-06-05 RESIGNED
MR MICHAEL JOHN WAGSTAFF Nov 1961 British Director 2000-10-13 UNTIL 2009-10-02 RESIGNED
PETER ANDREW TURNER May 1970 British Director 2007-12-06 UNTIL 2009-10-02 RESIGNED
MR MICHAEL JAMES TRAVIS Jun 1960 British Director 2007-04-30 UNTIL 2009-12-24 RESIGNED
MR PAUL MARTYN, ROGER TANNER Jul 1973 British Director 2016-07-13 UNTIL 2018-05-31 RESIGNED
MR ROY ANDREW LUMSDEN Apr 1958 British Director 2015-06-05 UNTIL 2017-07-14 RESIGNED
MR JONATHAN LESLIE ROGER May 1969 British Director 2004-12-01 UNTIL 2013-05-20 RESIGNED
SARWJIT SAMBHI Jul 1969 British Director 2013-05-20 UNTIL 2016-02-29 RESIGNED
MR DAVID ALAN RENNIE Oct 1953 British Director 2000-08-25 UNTIL 2000-10-13 RESIGNED
MR DAVID ROSS WILSON Dec 1961 British Director 2010-03-05 UNTIL 2013-10-03 RESIGNED
MR JONATHAN DAVID MURPHY Jan 1956 British Director 2000-10-13 UNTIL 2009-05-14 RESIGNED
STEINAR MELAND Feb 1968 Norwegian Director 2016-07-13 UNTIL 2017-12-08 RESIGNED
GREGORY CRAIG MCKENNA Jan 1966 British Director 2010-02-08 UNTIL 2012-04-16 RESIGNED
MR NEIL MCCULLOCH Oct 1970 British Director 2019-01-01 UNTIL 2023-09-29 RESIGNED
CRAIG MCCALLUM Jun 1968 British Director 2012-04-16 UNTIL 2014-01-01 RESIGNED
MR RUNE MARTINSEN Jan 1965 Norwegian Director 2018-06-01 UNTIL 2018-12-31 RESIGNED
MR KENNETH MURRAY ROBERTSON Dec 1960 British Director 2014-01-01 UNTIL 2017-12-08 RESIGNED
SIMON NICHOLAS WAITE Secretary 2006-11-15 UNTIL 2009-10-02 RESIGNED
BRIAN HOBDEN Secretary 2002-03-25 UNTIL 2006-11-15 RESIGNED
STRONACHS Corporate Nominee Secretary 2000-08-25 UNTIL 2002-03-25 RESIGNED
MR CHRISTOPHER TERRENCE BIRD Oct 1960 British Director 2010-02-08 UNTIL 2012-04-16 RESIGNED
SIMON JOHN WISKER Oct 1965 British Director 2006-06-05 UNTIL 2007-09-03 RESIGNED
PAUL IAN HEDLEY Oct 1969 British Director 2011-09-01 UNTIL 2013-10-25 RESIGNED
MR GERALD MARTIN HARRISON Feb 1954 British Director 2017-12-08 UNTIL 2022-06-24 RESIGNED
MR VINCENT MARK HANAFIN Oct 1959 British Director 2009-10-02 UNTIL 2010-02-08 RESIGNED
MR BRUCE ALAN IAN DINGWALL Oct 1959 British Director 2000-10-13 UNTIL 2004-09-09 RESIGNED
MR PAUL DE LEEUW Feb 1964 British Director 2011-05-11 UNTIL 2013-08-16 RESIGNED
MR CHRISTOPHER MARTIN COX Mar 1961 British Director 2016-03-01 UNTIL 2017-12-08 RESIGNED
MRS COLETTE BRIGID COHEN Aug 1968 Irish Director 2014-01-01 UNTIL 2016-06-30 RESIGNED
MARIE-LOUISE CLAYTON Aug 1960 British Director 2005-02-14 UNTIL 2007-12-06 RESIGNED
FRASER DAWSON WEIR Feb 1972 British Director 2016-07-13 UNTIL 2018-05-31 RESIGNED
MR ANDREW RICHARD BEVINGTON Jun 1968 British Director 2014-01-01 UNTIL 2016-07-13 RESIGNED
RODERICK MCINTOSH BEGBIE Apr 1966 British Director 2007-09-03 UNTIL 2009-10-02 RESIGNED
DR IAIN DOUGLAS BARTHOLOMEW Jul 1958 British Director 2010-02-08 UNTIL 2014-01-01 RESIGNED
MR MARSHALL ALLERTON Aug 1971 British Director 2012-04-16 UNTIL 2013-10-16 RESIGNED
MR ANDREW DARYL LE POIDEVIN Apr 1958 British Director 2017-07-14 UNTIL 2019-05-31 RESIGNED
MR MARK LAPPIN May 1961 British Director 2014-01-01 UNTIL 2016-07-13 RESIGNED
NICHOLAS WILLIAM MADDOCK Jan 1971 British Director 2009-11-09 UNTIL 2011-07-05 RESIGNED
CENTRICA SECRETARIES LIMITED Corporate Secretary 2009-10-02 UNTIL 2018-12-31 RESIGNED
MR ANDREW WILSON Mar 1956 British Director 2001-02-01 UNTIL 2003-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Spirit Energy Limited 2017-09-29 Staines-Upon-Thames   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gb Gas Holdings Limited 2016-04-06 - 2017-09-29 Windsor   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RIO TINTO FINANCE PLC LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
RIO TINTO INTERNATIONAL HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RIO TINTO AUSTRALIAN HOLDINGS LIMITED LONDON Active FULL 70100 - Activities of head offices
RIO TINTO EUROPEAN HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
RIO TINTO BAHIA HOLDINGS LIMITED LONDON Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
SPIRIT RESOURCES (ARMADA) LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
CENTRICA TRADING LIMITED WINDSOR Active DORMANT 99999 - Dormant Company
CIU1 LIMITED WINDSOR Dissolved... DORMANT 99999 - Dormant Company
SPIRIT ENERGY NORTH SEA LIMITED WINDSOR Active FULL 06100 - Extraction of crude petroleum
CENTRICA NIGERIA LIMITED WINDSOR Active FULL 70100 - Activities of head offices
SPIRIT NORWAY LIMITED WINDSOR Active FULL 70100 - Activities of head offices
GREENSANDS INVESTMENTS LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS JUNIOR FINANCE LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS SENIOR FINANCE LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS (UK) LIMITED WORTHING Active FULL 70100 - Activities of head offices
GREENSANDS EUROPE LIMITED WORTHING Active FULL 70100 - Activities of head offices
CENTRICA PRODUCTION LIMITED EDINBURGH SCOTLAND Active DORMANT 99999 - Dormant Company
SPIRIT NORTH SEA GAS LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
CENTRICA INFRASTRUCTURE LIMITED EDINBURGH SCOTLAND Dissolved... DORMANT 99999 - Dormant Company

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPIRIT NORTH SEA GAS LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
SPIRIT PRODUCTION (SERVICES) LIMITED ABERDEEN Active FULL 82990 - Other business support service activities n.e.c.
COSL UK LIMITED ABERDEEN UNITED KINGDOM Active SMALL 09100 - Support activities for petroleum and natural gas extraction
CENTRICA FINANCE LIMITED PARTNERSHIP ABERDEEN Active NO ACCOUNTS FILED None Supplied
FINANCE SCOTLAND CPS LIMITED PARTNERSHIP ABERDEEN Active NO ACCOUNTS FILED None Supplied