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.
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 | : |
|
Registered Address | : | 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Lower Belgrave Street, London, England, SW1W 0NR | Corporate Secretary | 31 May 2022 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 15 April 2021 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 15 April 2021 | Active |
8 Lincoln Gardens, Birchington-On-Sea, CT7 9SW | Secretary | - | Active |
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR | Secretary | 12 July 2006 | Active |
21 Dunsany Road, London, W14 0JP | Secretary | 29 March 2006 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN | Secretary | 12 September 2011 | Active |
Tarrant Abbey, Tarrant Crawford, Blandford Forum, DT11 9HU | Secretary | - | Active |
Shawfield Cottage, 109 Lansdowne Road, Purley, CR8 2PE | Secretary | 18 June 1999 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Secretary | 31 January 2014 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Secretary | 01 November 2018 | Active |
55 Duke Road, London, W4 2BN | Secretary | 30 August 1996 | Active |
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR | Secretary | 18 January 2017 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN | Secretary | 14 July 2010 | Active |
4th Floor, Saltire Court, 20 Castle Terrace, EH1 2EN | Director | 15 October 2012 | Active |
435 Orchard Road, 22-02 Wisma Atria, Singapore, Singapore, | Director | 01 August 2003 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Director | 30 June 2005 | Active |
Little Hickmotts, Summerhill Road, Marden, Tonbridge, TN12 9DB | Director | 30 June 1997 | Active |
23, Lower Belgrave Street, London, United Kingdom, SW1W 0NR | Director | 18 January 2017 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Director | 30 June 2005 | Active |
25 Ponsonby Terrace, London, SW1P 4PZ | Director | 18 December 1995 | Active |
Toddington Mill, Tewkesbury Road Toddington, Cheltenham, GL54 5DG | Director | 24 July 1992 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Director | 15 June 2009 | Active |
Dipley Farm, Dipley Common, Hartley Wintney, RG27 8JS | Director | - | Active |
Camelot, 26 The Island, Thames Ditton, KT7 0SH | Director | 10 March 1995 | Active |
Tarrant Abbey, Tarrant Crawford, Blandford Forum, DT11 9HU | Director | - | Active |
14 Birds Hill Road, Oxshott, KT22 0NJ | Director | 12 September 2000 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Director | 01 August 2003 | Active |
23, Lower Belgrave Street, London, SW1W 0NR | Director | 15 June 2009 | Active |
Sunnyside Cottage, Den Lane, Collier Street, TN12 9FX | Director | 30 September 1997 | Active |
45 The Park, Great Bookham, Leatherhead, KT23 3LN | Director | 03 August 1994 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 29 May 2015 | Active |
23, Lower Belgrave Street, London, England, SW1W 0NR | Director | 01 October 2014 | Active |
23 Lower Belgrave Street, London, SW1W 0NW | Director | - | Active |
Blenheim Gate, 53 Blenheim Place, Aberdeen, Scotland, AB25 2DZ | Director | 01 December 2012 | Active |
Dnb Asa | ||
Notified on | : | 25 June 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Norway |
Address | : | 30, Dronning Eufemias Gate, Oslo, Norway, 0191 |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-10 | Capital | Capital statement capital company with date currency figure. | Download |
2023-07-10 | Capital | Legacy. | Download |
2023-07-10 | Insolvency | Legacy. | Download |
2023-07-10 | Resolution | Resolution. | Download |
2023-05-22 | Officers | Change person director company with change date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-07 | Officers | Appoint corporate secretary company with name date. | Download |
2022-06-06 | Officers | Termination secretary company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-27 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Accounts | Accounts with accounts type full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.