PREMIER OIL UK LIMITED
Overview
| Company Name | PREMIER OIL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC048705 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PREMIER OIL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| PREMIER PICT PETROLEUM LIMITED | Jul 10, 1995 | Jul 10, 1995 |
| PICT PETROLEUM PLC | May 14, 1971 | May 14, 1971 |
What are the latest accounts for PREMIER OIL UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PREMIER OIL UK 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 UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 40 pages | AA | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
Satisfaction of charge SC0487050043 in full | 1 pages | MR04 | ||
Appointment of Russell Scott as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Appointment of Scott Barr as a director on Dec 12, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alexander Lorentzen Krane as a director on Dec 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 43 pages | AA | ||
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 | ||
Director's details changed for Mr Alexander Lorentzen Krane on Aug 16, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC0487050044 in full | 1 pages | MR04 | ||
Satisfaction of charge SC0487050045 in full | 1 pages | MR04 | ||
Change of details for Premier Oil Group Limited as a person with significant control on Jun 25, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||
**Part of the property or undertaking has been released from charge ** SC0487050045 | 2 pages | MR05 | ||
All of the property or undertaking has been released from charge SC0487050044 | 1 pages | MR05 | ||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Howard Ralph Landes on Apr 01, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Alexander Lorentzen Krane on Sep 01, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2021 | 46 pages | AA | ||
Confirmation statement made on Jul 10, 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 | ||
Who are the officers of PREMIER OIL UK 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 | ||||||||||
| BARR, Scott | Director | Buckingham Palace Road SW1W 9SZ London 151 England | Scotland | British | 330385550001 | |||||||||
| LANDES, Howard Ralph | Director | Buckingham Palace Road SW1W 9SZ London 151 England | United Kingdom | British | 282152690002 | |||||||||
| SCOTT, Russell | Director | Buckingham Palace Road SW1W 9SZ London 151 England | Scotland | British | 330385830001 | |||||||||
| 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 | British | 79288220001 | ||||||||||
| HARLOW, Humphrey Robert | Secretary | 59 Loom Lane WD7 8NX Radlett Hertfordshire | British | 1126340001 | ||||||||||
| HUDDLE, Stephen Charles | Secretary | 21 Dunsany Road W14 0JP London | British | 11300500002 | ||||||||||
| KAWAN, Heather | Secretary | 4th Floor,Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 163052830001 | |||||||||||
| 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 | 184936830002 | |||||||||||
| ROSE, Daniel Alexander | Secretary | Lower Belgrave Street SW1W 0NR London 23 England | 252083930001 | |||||||||||
| 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 | 223145040001 | |||||||||||
| VICKERS, Julie | Secretary | 4th Floor,Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 152966950001 | |||||||||||
| NOBLE GROSSART LIMITED | Secretary | 48 Queen Street EH2 3NR Edinburgh Midlothian | 6822100001 | |||||||||||
| ALLAN, Robert Andrew | Director | 4th Floor,Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | United Kingdom | British | 173055720001 | |||||||||
| ALLAN, Robert Andrew | Director | Orchard Road #22-02 Wisma Atria Singapore 435 238877 Singapore | Singapore | British | 91718170005 | |||||||||
| BOOT, Jon Hendrik | Director | Blenheim Place AB25 2DZ Aberdeen 53 Scotland United Kingdom | Scotland | Australian | 111871030002 | |||||||||
| BROWN, Ewan | Director | 18 Merchiston Crescent EH10 5AX Edinburgh Midlothian | British | 63394750001 | ||||||||||
| CHALONER, Christopher Benjamin | Director | 22 Netherton Road St Margarets TW1 1LZ Twickenham Middlesex | United Kingdom | British | 25854200002 | |||||||||
| DINSMORE-WILSON, Angela | Director | 53 Blenheim Place AB25 2DZ Aberdeen Blenheim Gate Scotland | Scotland | British | 174303280001 | |||||||||
| DURRANT, Anthony Richard Charles | Director | Lower Belgrave Street SW1W 0NR London 23 | United Kingdom | British | 59165660001 | |||||||||
| EVERETT, Peter | Director | Cluain Castleton Road PH3 1JW Auchterarder Perthshire | British | 17567290001 | ||||||||||
| FORSYTH, Julie Elizabeth | Director | Lower Belgrave Street SW1W 0NR London 23 England | Scotland | British | 220055270001 | |||||||||
| 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 | |||||||||
| GRASSICK, William P C | Director | 23 Christchurch Crescent WD7 8AQ Radlett Hertfordshire | British | 153490001 | ||||||||||
| GRIFFIN, Dean Geoffrey | Director | Lower Belgrave Street SW1W 0NR London 23 England | United Kingdom | British | 199004480001 | |||||||||
| 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 | |||||||||
| KIRK, Philip Andrew | Director | Lower Belgrave Street SW1W 0NR London 23 England | England | British | 146019610001 |
Who are the persons with significant control of PREMIER OIL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dnb Asa | Jun 25, 2021 | Dronning Eufemias Gate 0191 Oslo 30 Norway | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Premier Oil Group Limited | Apr 06, 2016 | 20 Castle Terrace EH1 2EN Edinburgh 4th Floor, Saltire Court Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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