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.
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 | : |
|
Registered Address | : | 1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Secretary | 23 November 2011 | Active |
1, Waterfront Avenue, Edinburgh, Scotland, EH5 1SG | Director | 02 October 2023 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Director | 21 October 2013 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Secretary | 02 October 2009 | Active |
40 Woodburn Crescent, Aberdeen, AB15 8JX | Secretary | 25 March 2002 | Active |
2 Chestnut Lane, Banchory, AB31 5PH | Secretary | 15 November 2006 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 21 October 1996 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Director | 21 October 1996 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 23 November 2011 | Active |
11 Kepplestone Gardens, Aberdeen, AB15 4DH | Director | 19 June 2007 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 23 November 2011 | Active |
Moerikestrasse 14, Kleve, Germany, 47533 | Director | 16 March 2006 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 12 July 2018 | Active |
High Ridge, Pains Hill, Limpsfield, RH8 0RB | Director | 03 March 2008 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 21 October 2013 | Active |
309 North Deeside Road, Aberdeen, AB13 0DL | Director | 14 February 2005 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 27 August 2009 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 23 November 2011 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 July 2021 | Active |
Balgersho House, Coupar Angus, Blairgowrie, PH13 9JE | Director | 18 April 1997 | Active |
31, Rue De Verneuil, Paris, France, 75007 | Director | 16 March 2006 | Active |
518 Riverside Avenue, 06880, Westport, Usa, IRISH | Director | 29 October 1999 | Active |
2 Baillieswells Drive, Bieldside, Aberdeen, AB15 9AS | Director | 18 April 1997 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 27 August 2009 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 23 November 2011 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 30 June 2016 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 09 January 2012 | Active |
The Pyghtle, Rectory Hill, Amersham, HP7 0BU | Director | 28 April 2005 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 23 November 2011 | Active |
Westfield Lodge, Milltimber, Aberdeen, AB13 0EX | Director | 01 November 1996 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 27 August 2009 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 23 November 2011 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 September 2019 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 23 November 2011 | Active |
Lumley Farmhouse, Old Farm Lane, Westbourne, PO10 8RU | Director | 07 September 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Officers | Appoint person director company with name date. | Download |
2023-10-19 | Officers | Termination director company with name termination date. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.