UKBizDB.co.uk

CENTRICA UPSTREAM INVESTMENT LIMITED

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

This company is commonly known as Centrica Upstream Investment Limited. The company was founded 17 years ago and was given the registration number SC314144. 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 UPSTREAM INVESTMENT LIMITED
Company Number:SC314144
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 January 2007
End of financial year:31 December 2021
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, SL4 5GD

Corporate Secretary02 October 2009Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Director31 October 2014Active
2 Chestnut Lane, Banchory, AB31 5PH

Secretary06 February 2007Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary05 January 2007Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director08 February 2010Active
11 Kepplestone Gardens, Aberdeen, AB15 4DH

Director03 September 2007Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director08 February 2010Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director12 July 2018Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director31 October 2014Active
309 North Deeside Road, Aberdeen, AB13 0DL

Director06 February 2007Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director11 May 2011Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 October 2009Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director01 September 2011Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director30 June 2016Active
Kings Close, 62 Huntly Street, Aberdeen, Scotland, AB10 1RS

Director09 November 2009Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

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

Director08 February 2010Active
Flat 2, First Floor, 7 London Street, Edinburgh, United Kingdom, EH3 6LZ

Director03 September 2007Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Nominee Director05 January 2007Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director01 January 2014Active
AB15

Director14 May 2009Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director20 May 2013Active
77 Parkhurst Fields, Churt, GU10 2PQ

Director06 December 2007Active
Stockfield House, Tilford Road, Churt, Farnham, GU10 2LS

Director06 February 2007Active
1, Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Director20 September 2018Active

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 (7 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
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-06Dissolution

Dissolution application strike off company.

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
2021-10-18Confirmation 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
2020-10-06Confirmation 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
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.