Background WavePink WaveYellow Wave

VAMPIRE PRODUCTION LIMITED (SC440391)

VAMPIRE PRODUCTION LIMITED (SC440391) is an active UK company. incorporated on 15 January 2013. with registered office in Aberdeen. The company operates in the Mining and Quarrying sector, engaged in extraction of crude petroleum. VAMPIRE PRODUCTION LIMITED has been registered for 13 years. Current directors include HERD, Ian Riddoch Williamson.

Company Number
SC440391
Status
active
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
119 Grandholm Drive, Aberdeen, AB22 8AE
Industry Sector
Mining and Quarrying
Business Activity
Extraction of crude petroleum
Directors
HERD, Ian Riddoch Williamson
SIC Codes
06100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAMPIRE PRODUCTION LIMITED

VAMPIRE PRODUCTION LIMITED is an active company incorporated on 15 January 2013 with the registered office located in Aberdeen. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of crude petroleum. VAMPIRE PRODUCTION LIMITED was registered 13 years ago.(SIC: 06100)

Status

active

Active since 13 years ago

Company No

SC440391

LTD Company

Age

13 Years

Incorporated 15 January 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 11 February 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

119 Grandholm Drive Aberdeen, AB22 8AE,

Previous Addresses

119 Grandholm Drive Aberdeen Scotland AB22 8AE Scotland
From: 27 March 2025To: 27 March 2025
2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland
From: 27 June 2024To: 27 March 2025
13 Queen's Road Aberdeen AB15 4YL Scotland
From: 28 May 2018To: 27 June 2024
45 Cairnfield Place Aberdeen AB15 5LX
From: 15 January 2013To: 28 May 2018
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jan 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BURNESS PAULL LLP

Active
Marischal Square, AberdeenAB10 1DQ
Corporate secretary
Appointed 26 Jun 2024

HERD, Ian Riddoch Williamson

Active
Grandholm Drive, AberdeenAB22 8AE
Born March 1958
Director
Appointed 15 Jan 2013

GREEN, Alexander Michael Stuart

Resigned
Cairnfield Place, AberdeenAB15 5LX
Secretary
Appointed 15 Jan 2013
Resigned 28 May 2018

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 May 2018
Resigned 26 Jun 2024

Persons with significant control

1

Cairnfield Place, AberdeenAB15 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Dormant
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
28 May 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Change Account Reference Date Company Current Shortened
8 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2013
NEWINCIncorporation