CHAMPION EXPLORATION (UK) LIMITED
Overview
Company Name | CHAMPION EXPLORATION (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC278913 |
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 CHAMPION EXPLORATION (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHAMPION EXPLORATION (UK) LIMITED located?
Registered Office Address | 272 Bath Street G2 4JR Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAMPION EXPLORATION (UK) LIMITED?
Company Name | From | Until |
---|---|---|
CHAMPION II UK LIMITED | Jan 26, 2005 | Jan 26, 2005 |
What are the latest accounts for CHAMPION EXPLORATION (UK) LIMITED?
Overdue | No |
---|---|
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 CHAMPION EXPLORATION (UK) LIMITED?
Last Confirmation Statement Made Up To | Jan 26, 2026 |
---|---|
Next Confirmation Statement Due | Feb 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2025 |
Overdue | No |
What are the latest filings for CHAMPION EXPLORATION (UK) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Peter Jeremy Young on Aug 26, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 272 Bath Street Glasgow G2 4JR on Aug 09, 2024 | 1 pages | AD01 | ||
Termination of appointment of John Alec Mcmurtrie as a director on Apr 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Peter Jeremy Young as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Robert Greatrex as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Appointment of Mr John Alec Mcmurtrie as a director on Jun 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael John Willis as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Termination of appointment of Philip Robert Greatrex as a secretary on Jun 23, 2023 | 1 pages | TM02 | ||
Termination of appointment of Ross Alvin Burkenstock as a director on Jun 23, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Secretary's details changed for Philip Robert Greatrex on Sep 01, 2022 | 1 pages | CH03 | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2018 with updates | 4 pages | CS01 | ||
Who are the officers of CHAMPION EXPLORATION (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YOUNG, Peter Jeremy | Director | Bath Street G2 4JR Glasgow 272 Scotland | England | British | Director | 160000930001 | ||||||||
GREATREX, Philip Robert | Secretary | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | 241312620001 | |||||||||||
LEDINGHAM CHALMERS | Nominee Secretary | Johnstone House 52-54 Rose Street AB10 1HA Aberdeen | 900003330001 | |||||||||||
MD SECRETARIES LIMITED | Nominee Secretary | C/0 Mcgrigors Llp 141 Bothwell Street G2 7EQ Glasgow | 900005110001 | |||||||||||
PINSENT MASONS SECRETARIAL LIMITED | Secretary | Park Row LS1 5AB Leeds 1 Yorkshire United Kingdom |
| 76579530001 | ||||||||||
BURKENSTOCK, Ross Alvin | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | United States | American | Chartered Accountant | 241505610001 | ||||||||
GREATREX, Philip Robert | Director | 33 Yeaman Street DD1 4BJ Dundee Whitehall House Scotland | United Kingdom | British | Chartered Accountant | 6593970002 | ||||||||
MCMURTRIE, John Alec | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | England | British | Director | 226689390001 | ||||||||
RUDNEY, Jonathan Bruce | Director | 167th Street 52556 Fairfield 2458 Iowa Usa | United States | American | Business Executive | 92197020001 | ||||||||
SETTLE, Howard Albert | Director | 3132 Althorp Waay 40509 Lexington Kentucky Usa | American | Business Executive | 97643050001 | |||||||||
WILLIS, Michael John | Director | 33 Yeaman Shore DD1 4BJ Dundee Whitehall House Scotland | United States | American | Business Executive | 241505680001 |
What are the latest statements on persons with significant control for CHAMPION EXPLORATION (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 31, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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