PREMIER OIL UK LIMITED

PREMIER OIL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePREMIER OIL UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC048705
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMIER OIL UK LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying
    • Extraction of natural gas (06200) / Mining and Quarrying

    Where is PREMIER OIL UK LIMITED located?

    Registered Office Address
    4th Floor,Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER OIL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PREMIER PICT PETROLEUM LIMITEDJul 10, 1995Jul 10, 1995
    PICT PETROLEUM PLCMay 14, 1971May 14, 1971

    What are the latest accounts for PREMIER OIL UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PREMIER OIL UK LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2026
    Next Confirmation Statement DueJul 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2025
    OverdueNo

    What are the latest filings for PREMIER OIL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    40 pagesAA

    Confirmation statement made on Jul 08, 2025 with no updates

    3 pagesCS01

    Satisfaction of charge SC0487050043 in full

    1 pagesMR04

    Appointment of Russell Scott as a director on Dec 12, 2024

    2 pagesAP01

    Appointment of Scott Barr as a director on Dec 12, 2024

    2 pagesAP01

    Termination of appointment of Alexander Lorentzen Krane as a director on Dec 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    43 pagesAA

    Director's details changed for Mr Howard Ralph Landes on Aug 16, 2024

    2 pagesCH01

    Secretary's details changed for Harbour Energy Secretaries Limited on Aug 16, 2024

    1 pagesCH04

    Director's details changed for Mr Alexander Lorentzen Krane on Aug 16, 2024

    2 pagesCH01

    Satisfaction of charge SC0487050044 in full

    1 pagesMR04

    Satisfaction of charge SC0487050045 in full

    1 pagesMR04

    Change of details for Premier Oil Group Limited as a person with significant control on Jun 25, 2021

    2 pagesPSC05

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    **Part of the property or undertaking has been released from charge ** SC0487050045

    2 pagesMR05

    All of the property or undertaking has been released from charge SC0487050044

    1 pagesMR05

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023

    2 pagesCH01

    Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022

    2 pagesCH01

    Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Appointment of Harbour Energy Secretaries Limited as a secretary on May 31, 2022

    2 pagesAP04

    Termination of appointment of Daniel Alexander Rose as a secretary on May 31, 2022

    1 pagesTM02

    Who are the officers of PREMIER OIL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARBOUR ENERGY SECRETARIES LIMITED
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Secretary
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Identification TypeUK Limited Company
    Registration Number12288531
    296610930001
    BARR, Scott
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    ScotlandBritish330385550001
    LANDES, Howard Ralph
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    United KingdomBritish282152690002
    SCOTT, Russell
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    Director
    Buckingham Palace Road
    SW1W 9SZ London
    151
    England
    ScotlandBritish330385830001
    CORSBY, Gillian
    8 Lincoln Gardens
    CT7 9SW Birchington-On-Sea
    Kent
    Secretary
    8 Lincoln Gardens
    CT7 9SW Birchington-On-Sea
    Kent
    British14490150003
    GARRATT, Heather Diane
    Lower Belgrave Street
    SW1W 0NR London
    23
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    British79288220001
    HARLOW, Humphrey Robert
    59 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    Secretary
    59 Loom Lane
    WD7 8NX Radlett
    Hertfordshire
    British1126340001
    HUDDLE, Stephen Charles
    21 Dunsany Road
    W14 0JP London
    Secretary
    21 Dunsany Road
    W14 0JP London
    British11300500002
    KAWAN, Heather
    4th Floor,Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor,Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    163052830001
    PARSONS, Lisa Julia
    Shawfield Cottage
    109 Lansdowne Road
    CR8 2PE Purley
    Surrey
    Secretary
    Shawfield Cottage
    109 Lansdowne Road
    CR8 2PE Purley
    Surrey
    British64852900001
    RICKARD, Rachel Abigail
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    184936830002
    ROSE, Daniel Alexander
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    252083930001
    SHEPHERD, Nicholas Keith
    55 Duke Road
    W4 2BN London
    Secretary
    55 Duke Road
    W4 2BN London
    British49387190003
    VICKERS, Julie Alison
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    Secretary
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    223145040001
    VICKERS, Julie
    4th Floor,Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor,Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    152966950001
    NOBLE GROSSART LIMITED
    48 Queen Street
    EH2 3NR Edinburgh
    Midlothian
    Secretary
    48 Queen Street
    EH2 3NR Edinburgh
    Midlothian
    6822100001
    ALLAN, Robert Andrew
    4th Floor,Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Director
    4th Floor,Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    United KingdomBritish173055720001
    ALLAN, Robert Andrew
    Orchard Road
    #22-02 Wisma Atria
    Singapore
    435
    238877
    Singapore
    Director
    Orchard Road
    #22-02 Wisma Atria
    Singapore
    435
    238877
    Singapore
    SingaporeBritish91718170005
    BOOT, Jon Hendrik
    Blenheim Place
    AB25 2DZ Aberdeen
    53
    Scotland
    United Kingdom
    Director
    Blenheim Place
    AB25 2DZ Aberdeen
    53
    Scotland
    United Kingdom
    ScotlandAustralian111871030002
    BROWN, Ewan
    18 Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    Director
    18 Merchiston Crescent
    EH10 5AX Edinburgh
    Midlothian
    British63394750001
    CHALONER, Christopher Benjamin
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    Director
    22 Netherton Road
    St Margarets
    TW1 1LZ Twickenham
    Middlesex
    United KingdomBritish25854200002
    DINSMORE-WILSON, Angela
    53 Blenheim Place
    AB25 2DZ Aberdeen
    Blenheim Gate
    Scotland
    Director
    53 Blenheim Place
    AB25 2DZ Aberdeen
    Blenheim Gate
    Scotland
    ScotlandBritish174303280001
    DURRANT, Anthony Richard Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish59165660001
    EVERETT, Peter
    Cluain
    Castleton Road
    PH3 1JW Auchterarder
    Perthshire
    Director
    Cluain
    Castleton Road
    PH3 1JW Auchterarder
    Perthshire
    British17567290001
    FORSYTH, Julie Elizabeth
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    ScotlandBritish220055270001
    FREEBORN, Edward
    Little Hickmotts
    Summerhill Road, Marden
    TN12 9DB Tonbridge
    Kent
    Director
    Little Hickmotts
    Summerhill Road, Marden
    TN12 9DB Tonbridge
    Kent
    British70052720001
    GIBB, Andrew George
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United Kingdom
    United KingdomBritish220055260001
    GRASSICK, William P C
    23 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    Director
    23 Christchurch Crescent
    WD7 8AQ Radlett
    Hertfordshire
    British153490001
    GRIFFIN, Dean Geoffrey
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    United KingdomBritish199004480001
    HAWKINGS, Neil
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    United KingdomBritish106379640003
    HAYTHORNTHWAITE, Richard Neil
    25 Ponsonby Terrace
    SW1P 4PZ London
    Director
    25 Ponsonby Terrace
    SW1P 4PZ London
    EnglandBritish45808540002
    HEATH, John Antony
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    Director
    Toddington Mill
    Tewkesbury Road Toddington
    GL54 5DG Cheltenham
    Gloucestershire
    United KingdomBritish1151270001
    HUDDLE, Stephen Charles
    Lower Belgrave Street
    SW1W 0NR London
    23
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    EnglandBritish11300500002
    JAMIESON, Charles James Auldjo
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    Director
    Dipley Farm
    Dipley Common
    RG27 8JS Hartley Wintney
    Hants
    United KingdomBritish32238980001
    KIRK, Philip Andrew
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    Director
    Lower Belgrave Street
    SW1W 0NR London
    23
    England
    EnglandBritish146019610001

    Who are the persons with significant control of PREMIER OIL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dnb Asa
    Dronning Eufemias Gate
    0191 Oslo
    30
    Norway
    Jun 25, 2021
    Dronning Eufemias Gate
    0191 Oslo
    30
    Norway
    No
    Legal FormPublic Limited Company
    Country RegisteredNorway
    Legal AuthorityNorwegian
    Place RegisteredBrønnøysund Register Centre
    Registration Number981276957
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Premier Oil Group Limited
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    Apr 06, 2016
    20 Castle Terrace
    EH1 2EN Edinburgh
    4th Floor, Saltire Court
    Scotland
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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