About

Registered Number: SC210361
Date of Incorporation: 25/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

 

Founded in 2000, Spirit Energy North Sea Oil Ltd have registered office in Aberdeen, it's status at Companies House is "Active". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TRAVIS, Michael James 30 April 2007 24 December 2009 1
WILSON, Andrew 01 February 2001 28 February 2003 1
WISKER, Simon John 05 June 2006 03 September 2007 1
Secretary Name Appointed Resigned Total Appointments
MACLEOD, Nicola 29 January 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
PSC05 - N/A 19 June 2020
CS01 - N/A 15 June 2020
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 11 June 2019
CS01 - N/A 10 June 2019
TM01 - Termination of appointment of director 06 June 2019
CH01 - Change of particulars for director 13 March 2019
CH01 - Change of particulars for director 13 March 2019
AP01 - Appointment of director 30 January 2019
TM01 - Termination of appointment of director 30 January 2019
AP03 - Appointment of secretary 30 January 2019
TM02 - Termination of appointment of secretary 30 January 2019
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 09 July 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 01 June 2018
TM01 - Termination of appointment of director 31 May 2018
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 13 December 2017
TM01 - Termination of appointment of director 13 December 2017
AP01 - Appointment of director 13 December 2017
CERTNM - Change of name certificate 11 December 2017
PSC02 - N/A 31 October 2017
PSC07 - N/A 20 October 2017
AA - Annual Accounts 20 July 2017
AP01 - Appointment of director 19 July 2017
TM01 - Termination of appointment of director 19 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 14 September 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 28 July 2016
AP01 - Appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
TM01 - Termination of appointment of director 25 July 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 04 March 2016
AA - Annual Accounts 28 August 2015
TM01 - Termination of appointment of director 06 July 2015
AP01 - Appointment of director 06 July 2015
AR01 - Annual Return 25 June 2015
RP04 - N/A 23 March 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 19 March 2014
CH01 - Change of particulars for director 11 March 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 17 January 2014
AP01 - Appointment of director 17 January 2014
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
TM01 - Termination of appointment of director 01 November 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 20 August 2013
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 28 May 2013
TM01 - Termination of appointment of director 25 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 28 August 2012
TM01 - Termination of appointment of director 26 April 2012
TM01 - Termination of appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
AP01 - Appointment of director 26 April 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 11 November 2011
AA - Annual Accounts 07 October 2011
AP01 - Appointment of director 15 September 2011
CERTNM - Change of name certificate 12 September 2011
AD01 - Change of registered office address 05 September 2011
AR01 - Annual Return 30 August 2011
TM01 - Termination of appointment of director 11 July 2011
CH01 - Change of particulars for director 13 June 2011
AP01 - Appointment of director 20 May 2011
CH01 - Change of particulars for director 08 December 2010
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 11 June 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 07 April 2010
AP01 - Appointment of director 16 March 2010
AP01 - Appointment of director 16 February 2010
AP01 - Appointment of director 12 February 2010
TM01 - Termination of appointment of director 12 February 2010
AP01 - Appointment of director 11 February 2010
RESOLUTIONS - N/A 27 January 2010
RESOLUTIONS - N/A 27 January 2010
CC04 - Statement of companies objects 27 January 2010
TM01 - Termination of appointment of director 24 December 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 27 November 2009
MG03s - Statement of satisfaction in full or in part of a floating charge 27 November 2009
AP01 - Appointment of director 09 November 2009
AP01 - Appointment of director 29 October 2009
AD01 - Change of registered office address 15 October 2009
AP04 - Appointment of corporate secretary 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM01 - Termination of appointment of director 15 October 2009
TM02 - Termination of appointment of secretary 14 October 2009
363a - Annual Return 27 August 2009
AA - Annual Accounts 22 June 2009
288b - Notice of resignation of directors or secretaries 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 April 2009
353a - Register of members in non-legible form 17 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 07 July 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
410(Scot) - N/A 17 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
288c - Notice of change of directors or secretaries or in their particulars 09 October 2007
MEM/ARTS - N/A 05 October 2007
419a(Scot) - N/A 27 September 2007
CERTNM - Change of name certificate 27 September 2007
288a - Notice of appointment of directors or secretaries 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
410(Scot) - N/A 06 September 2007
363a - Annual Return 06 September 2007
AA - Annual Accounts 03 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2007
RESOLUTIONS - N/A 19 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 21 November 2006
363a - Annual Return 25 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 September 2006
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
419a(Scot) - N/A 15 September 2005
AA - Annual Accounts 15 September 2005
363a - Annual Return 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
288c - Notice of change of directors or secretaries or in their particulars 02 September 2005
410(Scot) - N/A 26 July 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 07 December 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
363a - Annual Return 09 October 2004
AA - Annual Accounts 01 June 2004
363a - Annual Return 11 November 2003
AA - Annual Accounts 27 June 2003
419a(Scot) - N/A 14 May 2003
410(Scot) - N/A 14 May 2003
AUD - Auditor's letter of resignation 18 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
363a - Annual Return 29 August 2002
AA - Annual Accounts 06 June 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 18 February 2002
225 - Change of Accounting Reference Date 21 November 2001
410(Scot) - N/A 12 October 2001
363a - Annual Return 03 September 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 09 April 2001
CERTNM - Change of name certificate 27 December 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288a - Notice of appointment of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
CERTNM - Change of name certificate 19 October 2000
NEWINC - New incorporation documents 25 August 2000

Mortgages & Charges

Description Date Status Charge by
Fixed & floating charge agreement 08 November 2007 Fully Satisfied

N/A

Bond & floating charge 29 August 2007 Fully Satisfied

N/A

Floating charge 22 July 2005 Fully Satisfied

N/A

Floating charge 08 May 2003 Fully Satisfied

N/A

Floating charge 25 September 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.