SPIRIT NORTH SEA GAS LIMITED
Status | ACTIVE |
Company No. | SC182822 |
Category | Private Limited Company |
Incorporated | 09 Feb 1998 |
Age | 26 years, 3 months, 22 days |
Jurisdiction | Scotland |
SUMMARY
SPIRIT NORTH SEA GAS LIMITED is an active private limited company with number SC182822. It was incorporated 26 years, 3 months, 22 days ago, on 09 February 1998. The company address is 5th Floor 5th Floor, Aberdeen, AB11 6EQ.
Company Fillings
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-29
Officer name: Mr Scott Mcginigal
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 29 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-09-29
Officer name: Neil James Mcculloch
Documents
Accounts with accounts type full
Date: 25 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 13 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-05
Officer name: Mr Girish Rajkumar Kabra
Documents
Termination director company with name termination date
Date: 07 Jul 2022
Action Date: 24 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerald Martin Harrison
Termination date: 2022-06-24
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type full
Date: 26 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type full
Date: 29 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 19 Jun 2020
Action Date: 30 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-30
Psc name: Spirit Energy Limited
Documents
Confirmation statement with updates
Date: 15 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Capital allotment shares
Date: 23 Dec 2019
Action Date: 18 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-18
Capital : 132,000,001 GBP
Documents
Appoint person director company with name date
Date: 01 Nov 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Gareth Jones
Appointment date: 2019-11-01
Documents
Accounts with accounts type full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change person director company with change date
Date: 11 Jun 2019
Action Date: 17 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-17
Officer name: Mr Neil James Mcculloch
Documents
Confirmation statement with updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Termination director company with name termination date
Date: 06 Jun 2019
Action Date: 31 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-31
Officer name: Andrew Daryl Le Poidevin
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Jane Macleod
Change date: 2019-01-29
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-29
Officer name: Mr Gerald Martin Harrison
Documents
Appoint person director company with name date
Date: 30 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil James Mcculloch
Appointment date: 2019-01-01
Documents
Appoint person secretary company with name date
Date: 30 Jan 2019
Action Date: 29 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-29
Officer name: Mrs Nicola Macleod
Documents
Termination secretary company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Centrica Secretaries Limited
Termination date: 2018-12-31
Documents
Termination director company with name termination date
Date: 30 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-31
Officer name: Rune Martinsen
Documents
Accounts with accounts type full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 01 Oct 2018
Action Date: 11 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nicola Jane Macleod
Appointment date: 2018-09-11
Documents
Appoint person director company with name date
Date: 09 Jul 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rune Martinsen
Appointment date: 2018-06-01
Documents
Appoint person director company with name date
Date: 26 Jun 2018
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gerald Martin Harrison
Appointment date: 2018-06-01
Documents
Termination director company with name termination date
Date: 01 Jun 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fraser Dawson Weir
Termination date: 2018-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Martyn, Roger Tanner
Termination date: 2018-05-31
Documents
Termination director company with name termination date
Date: 13 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-08
Officer name: Charlotte Redcliffe
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fraser Dawson Weir
Appointment date: 2017-12-08
Documents
Certificate change of name company
Date: 11 Dec 2017
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centrica north sea gas LIMITED\certificate issued on 11/12/17
Documents
Notification of a person with significant control
Date: 03 Nov 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Centrica Newco 123 Limited
Notification date: 2017-09-29
Documents
Change to a person with significant control without name date
Date: 30 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Documents
Cessation of a person with significant control
Date: 20 Oct 2017
Action Date: 29 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gb Gas Holdings Limited
Cessation date: 2017-09-29
Documents
Accounts with accounts type full
Date: 20 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Termination director company with name termination date
Date: 19 Apr 2017
Action Date: 14 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ward Lumley
Termination date: 2017-04-14
Documents
Capital statement capital company with date currency figure
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-12-23
Documents
Legacy
Date: 23 Dec 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Resolution
Date: 23 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 20/12/16
Documents
Accounts with accounts type full
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Kenneth Murray Robertson
Documents
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-13
Officer name: Mr Paul Martyn, Roger Tanner
Documents
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-13
Officer name: Mr Nicholas Ward Lumley
Documents
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-13
Officer name: Ms Charlotte Redcliffe
Documents
Appoint person director company with name date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Daryl Le Poidevin
Appointment date: 2016-07-13
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Christopher Martin Cox
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Richard Bevington
Termination date: 2016-07-13
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Andrew Lumsden
Termination date: 2016-07-13
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Colette Brigid Cohen
Documents
Termination director company with name termination date
Date: 25 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-13
Officer name: Mark Lappin
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 01 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-01
Documents
Appoint person director company with name date
Date: 10 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Christopher Martin Cox
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Sarwjit Sambhi
Documents
Accounts with accounts type full
Date: 28 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 06 Jul 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-05
Officer name: Mr Roy Andrew Lumsden
Documents
Termination director company with name termination date
Date: 06 Jul 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Ozsanlav
Termination date: 2015-06-05
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 01 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-01
Documents
Second filing of form with form type
Date: 23 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
Accounts with accounts type full
Date: 14 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 01 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-01
Documents
Appoint person director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Richard Ozsanlav
Documents
Change person director company with change date
Date: 11 Mar 2014
Action Date: 24 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sarwjit Sambhi
Change date: 2014-02-24
Documents
Appoint person director company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lappin
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard Bevington
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Lappin
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kenneth Murray Robertson
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Mckenna
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Mccallum
Documents
Termination director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Bartholomew
Documents
Appoint person director company with name
Date: 17 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Colette Brigid Cohen
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Astell
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marshall Allerton
Documents
Termination director company with name
Date: 01 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Hedley
Documents
Accounts with accounts type full
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul De Leeuw
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 01 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-01
Documents
Appoint person director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sarwjit Sambhi
Documents
Termination director company with name
Date: 25 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Roger
Documents
Change person director company with change date
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-27
Officer name: Mr Michael Peter Astell
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2013
Action Date: 09 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-09
Documents
Accounts with accounts type full
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Marshall Allerton
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Bird
Documents
Termination director company with name
Date: 24 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Kemp
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 09 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-09
Documents
Change person director company with change date
Date: 08 Feb 2012
Action Date: 08 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-08
Officer name: Christopher Terrence Bird
Documents
Appoint person director company with name
Date: 15 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Peter Astell
Documents
Change person director company with change date
Date: 11 Nov 2011
Action Date: 07 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-07
Officer name: Paul Ian Hedley
Documents
Accounts with accounts type full
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 15 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Ian Hedley
Documents
Certificate change of name company
Date: 12 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed venture north sea gas LIMITED\certificate issued on 12/09/11
Documents
Change registered office address company with date old address
Date: 05 Sep 2011
Action Date: 05 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-05
Old address: Kings Close 62 Huntly Street Aberdeen AB10 1RS
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Maddock
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 11 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-11
Officer name: Paul De Leeuw
Documents
Some Companies
LA BELLA,SCUNTHORPE,DN15 6LQ
Number: | 11025867 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 GREEN LANES,SUTTON COLDFIELD,B73 5LX
Number: | 08207163 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALCOLM DONALD (HOLDINGS) LIMITED
ST BRIDES HOUSE,LONDON,EC4Y 8EH
Number: | 07141206 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 VALE ROAD,CHELTENHAM,GL52 8ER
Number: | 10446200 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 05396806 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MACMILLAN COURT,GREENFORD,UB6 9FH
Number: | 07639691 |
Status: | ACTIVE |
Category: | Private Limited Company |