UKBizDB.co.uk

EXPLORATION & PRODUCTION INFORMATION COMPANY LIMITED

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

This company is commonly known as Exploration & Production Information Company Limited. The company was founded 21 years ago and was given the registration number SC250241. The firm's registered office is in EDINBURGH. You can find them at Floor 3, 1-4 Atholl Crescent, Edinburgh, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:EXPLORATION & PRODUCTION INFORMATION COMPANY LIMITED
Company Number:SC250241
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2003
End of financial year:30 April 2023
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor The Capitol, 431 Union Street, Aberdeen, Scotland, AB11 6DA

Director05 July 2022Active
One Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary05 November 2017Active
18-20 Queen's Road, Aberdeen, AB15 4ZT

Corporate Nominee Secretary29 May 2003Active
The Capitol, 431 Union Street, Aberdeen, United Kingdom, AB11 6DA

Corporate Secretary16 April 2008Active
Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA

Corporate Secretary29 January 2019Active
Floor 3, 1-4 Atholl Crescent, Edinburgh, EH3 8HA

Director17 March 2021Active
515 North Deeside Road, Aberdeen, AB15 4ZT

Nominee Director29 May 2003Active
Rothiemay House, Huntly, AB54 7ND

Director19 June 2003Active

People with Significant Control

Ashenwood Holdings Limited
Notified on:05 July 2022
Status:Active
Country of residence:England
Address:F1, Adanac North, Southampton, England, SO16 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ian Charles Traquair
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:Scotland
Address:Rothiemay House, Rothiemay, Huntly, Scotland, AB54 7ND
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Address

Change registered office address company with date old address new address.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-01Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2022-10-26Persons with significant control

Change to a person with significant control.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-07Accounts

Change account reference date company current extended.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination secretary company with name termination date.

Download
2022-07-07Officers

Appoint person director company with name date.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Mortgage

Mortgage satisfy charge full.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Appoint person director company with name date.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.