UKBizDB.co.uk

SPIRIT ENERGY NORTH SEA OIL LIMITED

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

This company is commonly known as Spirit Energy North Sea Oil Limited. The company was founded 23 years ago and was given the registration number SC210361. The firm's registered office is in ABERDEEN. You can find them at 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:SPIRIT ENERGY NORTH SEA OIL LIMITED
Company Number:SC210361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2000
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum

Office Address & Contact

Registered Address:5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Secretary29 January 2019Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director01 November 2019Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director05 August 2022Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director11 September 2018Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director29 September 2023Active
40 Woodburn Crescent, Aberdeen, AB15 8JX

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

Secretary15 November 2006Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary02 October 2009Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary25 August 2000Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director16 April 2012Active
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

Director01 January 2014Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director08 February 2010Active
309 North Deeside Road, Aberdeen, AB13 0DL

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

Director01 January 2014Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director01 March 2016Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director11 May 2011Active
Balgersho House, Coupar Angus, Blairgowrie, PH13 9JE

Director13 October 2000Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

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

Director08 December 2017Active
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, United Kingdom, AB11 6EQ

Director01 January 2014Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director14 July 2017Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director05 June 2015Active
Kings Close, 62 Huntly Street, Aberdeen, Scotland, AB10 1RS

Director09 November 2009Active
Centrica Energi, Roosenberggata 99, 4007 Stavanger, Norway,

Director01 June 2018Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director16 April 2012Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director01 January 2019Active
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

Director13 July 2016Active
Flat 2, First Floor, 7 London Street, Edinburgh, United Kingdom, EH3 6LZ

Director13 October 2000Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director28 February 2014Active
"Deegala" 3 Abbotshall Road, Cults, Aberdeen, AB15 9HT

Director25 August 2000Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director01 January 2014Active

People with Significant Control

Spirit Energy Limited
Notified on:29 September 2017
Status:Active
Country of residence:England
Address:1st Floor, 20 Kingston Road, Staines-Upon-Thames, England, TW18 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Officers

Appoint person director company with name date.

Download
2023-10-11Officers

Termination director company with name termination date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-08-13Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type full.

Download
2020-06-19Persons with significant control

Change to a person with significant control.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Officers

Appoint person director company with name date.

Download
2019-09-25Accounts

Accounts with accounts type full.

Download
2019-06-11Officers

Change person director company with change date.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-03-13Officers

Change person director company with change date.

Download
2019-01-30Officers

Appoint person director company with name date.

Download
2019-01-30Officers

Termination director company with name termination date.

Download
2019-01-30Officers

Appoint person secretary company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.