UKBizDB.co.uk

PREMIER OIL EXPLORATION LIMITED

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

This company is commonly known as Premier Oil Exploration Limited. The company was founded 84 years ago and was given the registration number SC021265. The firm's registered office is in 20 CASTLE TERRACE. You can find them at 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh. This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:PREMIER OIL EXPLORATION LIMITED
Company Number:SC021265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1939
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 06200 - Extraction of natural gas

Office Address & Contact

Registered Address:4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Lower Belgrave Street, London, England, SW1W 0NR

Corporate Secretary31 May 2022Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director15 April 2021Active
8 Lincoln Gardens, Birchington-On-Sea, CT7 9SW

Secretary-Active
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR

Secretary12 July 2006Active
21 Dunsany Road, London, W14 0JP

Secretary29 March 2006Active
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN

Secretary12 September 2011Active
Tarrant Abbey, Tarrant Crawford, Blandford Forum, DT11 9HU

Secretary-Active
Shawfield Cottage, 109 Lansdowne Road, Purley, CR8 2PE

Secretary18 June 1999Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary31 January 2014Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Secretary01 November 2018Active
55 Duke Road, London, W4 2BN

Secretary30 August 1996Active
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR

Secretary18 January 2017Active
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN

Secretary14 July 2010Active
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN

Director15 October 2012Active
435 Orchard Road, 22-02 Wisma Atria, Singapore, Singapore,

Director01 August 2003Active
23, Lower Belgrave Street, London, SW1W 0NR

Director30 June 2005Active
Little Hickmotts, Summerhill Road, Marden, Tonbridge, TN12 9DB

Director30 June 1997Active
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR

Director18 January 2017Active
23, Lower Belgrave Street, London, SW1W 0NR

Director30 June 2005Active
25 Ponsonby Terrace, London, SW1P 4PZ

Director18 December 1995Active
Toddington Mill, Tewkesbury Road Toddington, Cheltenham, GL54 5DG

Director24 July 1992Active
23, Lower Belgrave Street, London, SW1W 0NR

Director15 June 2009Active
Dipley Farm, Dipley Common, Hartley Wintney, RG27 8JS

Director-Active
Camelot, 26 The Island, Thames Ditton, KT7 0SH

Director10 March 1995Active
Tarrant Abbey, Tarrant Crawford, Blandford Forum, DT11 9HU

Director-Active
14 Birds Hill Road, Oxshott, KT22 0NJ

Director12 September 2000Active
23, Lower Belgrave Street, London, SW1W 0NR

Director01 August 2003Active
23, Lower Belgrave Street, London, SW1W 0NR

Director15 June 2009Active
Sunnyside Cottage, Den Lane, Collier Street, TN12 9FX

Director30 September 1997Active
45 The Park, Great Bookham, Leatherhead, KT23 3LN

Director03 August 1994Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director29 May 2015Active
23, Lower Belgrave Street, London, England, SW1W 0NR

Director01 October 2014Active
23 Lower Belgrave Street, London, SW1W 0NW

Director-Active
Blenheim Gate, 53 Blenheim Place, Aberdeen, Scotland, AB25 2DZ

Director01 December 2012Active

People with Significant Control

Dnb Asa
Notified on:25 June 2021
Status:Active
Country of residence:Norway
Address:30, Dronning Eufemias Gate, Oslo, Norway, 0191
Nature of control:
  • Ownership of shares 75 to 100 percent
Premier Oil Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Scotland, EH1 2EN
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-07-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Capital

Capital statement capital company with date currency figure.

Download
2023-07-10Capital

Legacy.

Download
2023-07-10Insolvency

Legacy.

Download
2023-07-10Resolution

Resolution.

Download
2023-05-22Officers

Change person director company with change date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Appoint corporate secretary company with name date.

Download
2022-06-06Officers

Termination secretary company with name termination date.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-01-27Officers

Termination director company with name termination date.

Download
2020-08-07Accounts

Accounts with accounts type full.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.