PREMIER OIL EXPLORATION LIMITED
Overview
| Company Name | PREMIER OIL EXPLORATION LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC021265 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PREMIER OIL EXPLORATION LIMITED?
- Extraction of crude petroleum (06100) / Mining and Quarrying
- Extraction of natural gas (06200) / Mining and Quarrying
Where is PREMIER OIL EXPLORATION LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street EH2 1EL Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PREMIER OIL EXPLORATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURMAH OIL EXPLORATION LIMITED | Dec 22, 1939 | Dec 22, 1939 |
What are the latest accounts for PREMIER OIL EXPLORATION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2024 |
| Next Accounts Due On | Sep 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PREMIER OIL EXPLORATION LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for PREMIER OIL EXPLORATION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Teneo Financial Advisory Limited 3rd Floor, 66 Hanover Street Edinburgh EH2 1EL on Oct 01, 2025 | 3 pages | AD01 | ||||||||||||||
Director's details changed for Ms Rachel Abigail Rickard on Aug 16, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Rachel Abigail Rickard on Aug 16, 2024 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Howard Ralph Landes on Aug 16, 2024 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Harbour Energy Secretaries Limited on Aug 16, 2024 | 1 pages | CH04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||||||
Cessation of Dnb Asa as a person with significant control on Jul 21, 2023 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on Jul 08, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital on Jul 10, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Harbour Energy Secretaries Limited as a secretary on May 31, 2022 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Daniel Alexander Rose as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jul 10, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Dnb Asa as a person with significant control on Jun 25, 2021 | 4 pages | PSC02 | ||||||||||||||
Appointment of Mr Howard Ralph Landes as a director on Apr 15, 2021 | 2 pages | AP01 | ||||||||||||||
Who are the officers of PREMIER OIL EXPLORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HARBOUR ENERGY SECRETARIES LIMITED | Secretary | Buckingham Palace Road SW1W 9SZ London 151 England |
| 296610930001 | ||||||||||
| LANDES, Howard Ralph | Director | Buckingham Palace Road SW1W 9SZ London 151 England | United Kingdom | British | 282152690002 | |||||||||
| RICKARD, Rachel Abigail | Director | Buckingham Palace Road SW1W 9SZ London 151 England | England | British | 164720980002 | |||||||||
| CORSBY, Gillian | Secretary | 8 Lincoln Gardens CT7 9SW Birchington-On-Sea Kent | British | 14490150003 | ||||||||||
| GARRATT, Heather Diane | Secretary | Lower Belgrave Street SW1W 0NR London 23 United Kingdom | British | 79288220001 | ||||||||||
| HUDDLE, Stephen Charles | Secretary | 21 Dunsany Road W14 0JP London | British | 11300500002 | ||||||||||
| KAWAN, Heather | Secretary | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh | 163051830001 | |||||||||||
| LASCELLES, Rupert John Orlando | Secretary | Tarrant Abbey Tarrant Crawford DT11 9HU Blandford Forum Dorset | British | 35415780001 | ||||||||||
| PARSONS, Lisa Julia | Secretary | Shawfield Cottage 109 Lansdowne Road CR8 2PE Purley Surrey | British | 64852900001 | ||||||||||
| RICKARD, Rachel Abigail | Secretary | Lower Belgrave Street SW1W 0NR London 23 England | 184931320002 | |||||||||||
| ROSE, Daniel Alexander | Secretary | Lower Belgrave Street SW1W 0NR London 23 England | 252111710001 | |||||||||||
| SHEPHERD, Nicholas Keith | Secretary | 55 Duke Road W4 2BN London | British | 49387190003 | ||||||||||
| VICKERS, Julie Alison | Secretary | Lower Belgrave Street SW1W 0NR London 23 United Kingdom | 223145110001 | |||||||||||
| VICKERS, Julie | Secretary | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh | 152966030001 | |||||||||||
| ALLAN, Robert Andrew | Director | 4th Floor Saltire Court EH1 2EN 20 Castle Terrace Edinburgh | United Kingdom | British | 173055720001 | |||||||||
| ALLAN, Robert Andrew | Director | 22-02 Wisma Atria Singapore 435 Orchard Road 238877 Singapore | Singapore | British | 91718170002 | |||||||||
| DURRANT, Anthony Richard Charles | Director | Lower Belgrave Street SW1W 0NR London 23 | United Kingdom | British | 59165660001 | |||||||||
| FREEBORN, Edward | Director | Little Hickmotts Summerhill Road, Marden TN12 9DB Tonbridge Kent | British | 70052720001 | ||||||||||
| GIBB, Andrew George | Director | Lower Belgrave Street SW1W 0NR London 23 United Kingdom | United Kingdom | British | 220055260001 | |||||||||
| HAWKINGS, Neil | Director | Lower Belgrave Street SW1W 0NR London 23 | United Kingdom | British | 106379640003 | |||||||||
| HAYTHORNTHWAITE, Richard Neil | Director | 25 Ponsonby Terrace SW1P 4PZ London | England | British | 45808540002 | |||||||||
| HEATH, John Antony | Director | Toddington Mill Tewkesbury Road Toddington GL54 5DG Cheltenham Gloucestershire | United Kingdom | British | 1151270001 | |||||||||
| HUDDLE, Stephen Charles | Director | Lower Belgrave Street SW1W 0NR London 23 | England | British | 11300500002 | |||||||||
| JAMIESON, Charles James Auldjo | Director | Dipley Farm Dipley Common RG27 8JS Hartley Wintney Hants | United Kingdom | British | 32238980001 | |||||||||
| LANDER, John Hugh Russell | Director | Camelot 26 The Island KT7 0SH Thames Ditton Surrey | England | British | 1126370003 | |||||||||
| LASCELLES, Rupert John Orlando | Director | Tarrant Abbey Tarrant Crawford DT11 9HU Blandford Forum Dorset | British | 35415780001 | ||||||||||
| LIDDELL, Richard | Director | 14 Birds Hill Road KT22 0NJ Oxshott Surrey | British | 107697440001 | ||||||||||
| LOCKETT, Simon Charles | Director | Lower Belgrave Street SW1W 0NR London 23 | England | British | 115824310001 | |||||||||
| LODGE, Andrew Geoffrey | Director | Lower Belgrave Street SW1W 0NR London 23 | England | British | 74762740002 | |||||||||
| LOWDEN, Stephen Jonathan | Director | Sunnyside Cottage Den Lane TN12 9FX Collier Street Marden Kent | British | 60819670001 | ||||||||||
| ORBELL, Gerald, Doctor | Director | 45 The Park Great Bookham KT23 3LN Leatherhead Surrey | England | British/Australian | 58906430001 | |||||||||
| RICKARD, Rachel Abigail | Director | Lower Belgrave Street SW1W 0NR London 23 England | England | British | 164720980002 | |||||||||
| ROSE, Richard Andrew | Director | Lower Belgrave Street SW1W 0NR London 23 England | England | British | 191142980001 | |||||||||
| SHAW, Roland Clark | Director | 23 Lower Belgrave Street SW1W 0NW London | American | 14490180001 | ||||||||||
| SKITMORE, Michael James | Director | 53 Blenheim Place AB25 2DZ Aberdeen Blenheim Gate Scotland | Aberdeenshire | British | 166221560001 |
Who are the persons with significant control of PREMIER OIL EXPLORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dnb Asa | Jun 25, 2021 | Dronning Eufemias Gate 0191 Oslo 30 Norway | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Oil Uk Limited | Apr 06, 2016 | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PREMIER OIL EXPLORATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0