UKBizDB.co.uk

CENTRICA PRODUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Centrica Production Limited. The company was founded 27 years ago and was given the registration number SC169182. The firm's registered office is in EDINBURGH. You can find them at 1 Waterfront Avenue, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CENTRICA PRODUCTION LIMITED
Company Number:SC169182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1996
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Secretary23 November 2011Active
1, Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Director02 October 2023Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Director21 October 2013Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Secretary02 October 2009Active
40 Woodburn Crescent, Aberdeen, AB15 8JX

Secretary25 March 2002Active
2 Chestnut Lane, Banchory, AB31 5PH

Secretary15 November 2006Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary21 October 1996Active
34 Albyn Place, Aberdeen, AB10 1FW

Director21 October 1996Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director23 November 2011Active
11 Kepplestone Gardens, Aberdeen, AB15 4DH

Director19 June 2007Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director23 November 2011Active
Moerikestrasse 14, Kleve, Germany, 47533

Director16 March 2006Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director12 July 2018Active
High Ridge, Pains Hill, Limpsfield, RH8 0RB

Director03 March 2008Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director21 October 2013Active
309 North Deeside Road, Aberdeen, AB13 0DL

Director14 February 2005Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director27 August 2009Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director23 November 2011Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
Balgersho House, Coupar Angus, Blairgowrie, PH13 9JE

Director18 April 1997Active
31, Rue De Verneuil, Paris, France, 75007

Director16 March 2006Active
518 Riverside Avenue, 06880, Westport, Usa, IRISH

Director29 October 1999Active
2 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AS

Director18 April 1997Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director27 August 2009Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director23 November 2011Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director30 June 2016Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director09 January 2012Active
The Pyghtle, Rectory Hill, Amersham, HP7 0BU

Director28 April 2005Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director23 November 2011Active
Westfield Lodge, Milltimber, Aberdeen, AB13 0EX

Director01 November 1996Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director27 August 2009Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director23 November 2011Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 September 2019Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director23 November 2011Active
Lumley Farmhouse, Old Farm Lane, Westbourne, PO10 8RU

Director07 September 1998Active

People with Significant Control

Gb Gas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Officers

Appoint person director company with name date.

Download
2023-10-19Officers

Termination director company with name termination date.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2018-10-25Address

Change registered office address company with date old address new address.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2017-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.