UKBizDB.co.uk

SPIRIT PRODUCTION (SERVICES) LIMITED

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

This company is commonly known as Spirit Production (services) Limited. The company was founded 18 years ago and was given the registration number SC305856. 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 82990 - Other business support service activities n.e.c..

Company Information

Name:SPIRIT PRODUCTION (SERVICES) LIMITED
Company Number:SC305856
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 July 2006
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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

Director29 September 2023Active
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

Director11 September 2018Active
40 Woodburn Crescent, Aberdeen, AB15 8JX

Secretary05 August 2006Active
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 July 2006Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director16 April 2012Active
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
309 North Deeside Road, Aberdeen, AB13 0DL

Director05 August 2006Active
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

Director08 December 2017Active
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, 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, AB11 6EQ

Director01 June 2018Active
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, AB11 6EQ

Director01 January 2019Active
Flat 2, First Floor, 7 London Street, Edinburgh, United Kingdom, EH3 6LZ

Director05 August 2006Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Nominee Director25 July 2006Active
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
Iq Building, 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director08 December 2017Active
77 Parkhurst Fields, Churt, GU10 2PQ

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

Director05 August 2006Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director01 January 2014Active
Transpolis Building, Polarisavenue 39, 2132 Jh Hoofddorp, Netherlands,

Director13 July 2016Active

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.