Premier Oil Uk Limited EDINBURGH


Founded in 1971, Premier Oil Uk, classified under reg no. SC048705 is an active company. Currently registered at 4th Floor,saltire Court EH1 2EN, Edinburgh the company has been in the business for 53 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since May 8, 2009 Premier Oil Uk Limited is no longer carrying the name Premier Pict Petroleum.

The company has 2 directors, namely Howard L., Alexander K.. Of them, Howard L., Alexander K. have been with the company the longest, being appointed on 15 April 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Premier Oil Uk Limited Address / Contact

Office Address 4th Floor,saltire Court
Office Address2 20 Castle Terrace
Town Edinburgh
Post code EH1 2EN
Country of origin United Kingdom

Company Information / Profile

Registration Number SC048705
Date of Incorporation Fri, 14th May 1971
Industry Extraction of crude petroleum
Industry Extraction of natural gas
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Jul 2024 (2024-07-22)
Last confirmation statement dated Sat, 8th Jul 2023

Company staff

Harbour Energy Secretaries Limited

Position: Corporate Secretary

Appointed: 31 May 2022

Howard L.

Position: Director

Appointed: 15 April 2021

Alexander K.

Position: Director

Appointed: 15 April 2021

Philip K.

Position: Director

Appointed: 31 March 2021

Resigned: 28 February 2022

Gareth W.

Position: Director

Appointed: 14 February 2020

Resigned: 02 July 2021

Daniel R.

Position: Secretary

Appointed: 01 November 2018

Resigned: 31 May 2022

Paul W.

Position: Director

Appointed: 01 July 2018

Resigned: 02 July 2021

Andrew G.

Position: Director

Appointed: 18 January 2017

Resigned: 15 April 2021

Julie V.

Position: Secretary

Appointed: 18 January 2017

Resigned: 01 November 2018

Dean G.

Position: Director

Appointed: 30 June 2015

Resigned: 21 July 2021

Rachel R.

Position: Director

Appointed: 29 May 2015

Resigned: 18 January 2017

Stuart W.

Position: Director

Appointed: 20 May 2015

Resigned: 01 July 2018

Julie F.

Position: Director

Appointed: 20 May 2015

Resigned: 14 February 2020

Richard R.

Position: Director

Appointed: 01 October 2014

Resigned: 15 April 2021

Rachel R.

Position: Secretary

Appointed: 31 January 2014

Resigned: 18 January 2017

Angela D.

Position: Director

Appointed: 01 December 2012

Resigned: 26 April 2015

Robert A.

Position: Director

Appointed: 15 October 2012

Resigned: 25 June 2020

Michael S.

Position: Director

Appointed: 19 January 2012

Resigned: 20 May 2015

Heather K.

Position: Secretary

Appointed: 12 September 2011

Resigned: 31 January 2014

Julie V.

Position: Secretary

Appointed: 14 July 2010

Resigned: 12 September 2011

Jon B.

Position: Director

Appointed: 20 November 2009

Resigned: 01 December 2012

Stephen H.

Position: Director

Appointed: 15 June 2009

Resigned: 29 May 2015

Nigel W.

Position: Director

Appointed: 15 June 2009

Resigned: 29 May 2015

Andrew L.

Position: Director

Appointed: 15 June 2009

Resigned: 30 June 2015

Heather G.

Position: Secretary

Appointed: 12 July 2006

Resigned: 14 July 2010

Stephen H.

Position: Secretary

Appointed: 29 March 2006

Resigned: 12 July 2006

Anthony D.

Position: Director

Appointed: 30 June 2005

Resigned: 16 December 2020

Neil H.

Position: Director

Appointed: 30 June 2005

Resigned: 30 June 2016

Robert A.

Position: Director

Appointed: 01 August 2003

Resigned: 16 July 2010

Simon L.

Position: Director

Appointed: 01 August 2003

Resigned: 15 August 2014

Richard L.

Position: Director

Appointed: 12 September 2000

Resigned: 31 January 2003

Lisa P.

Position: Secretary

Appointed: 18 June 1999

Resigned: 29 March 2006

John V.

Position: Director

Appointed: 30 April 1999

Resigned: 30 June 2005

Stephen L.

Position: Director

Appointed: 30 September 1997

Resigned: 01 November 2000

Edward F.

Position: Director

Appointed: 30 June 1997

Resigned: 24 March 1999

Nicholas S.

Position: Secretary

Appointed: 30 August 1996

Resigned: 18 June 1999

Richard H.

Position: Director

Appointed: 18 December 1995

Resigned: 30 September 1997

Gillian C.

Position: Secretary

Appointed: 22 May 1995

Resigned: 30 August 1996

John H.

Position: Director

Appointed: 13 February 1995

Resigned: 30 June 1997

Gerald O.

Position: Director

Appointed: 13 February 1995

Resigned: 10 March 1995

Charles J.

Position: Director

Appointed: 13 February 1995

Resigned: 30 June 2005

Christopher C.

Position: Director

Appointed: 16 September 1992

Resigned: 15 February 1995

Harry W.

Position: Director

Appointed: 08 July 1991

Resigned: 22 May 1995

Peter E.

Position: Director

Appointed: 06 July 1990

Resigned: 13 February 1995

Humphrey H.

Position: Secretary

Appointed: 15 March 1990

Resigned: 22 May 1995

John L.

Position: Director

Appointed: 28 February 1989

Resigned: 18 December 1995

Michael L.

Position: Director

Appointed: 04 January 1989

Resigned: 13 February 1995

William G.

Position: Director

Appointed: 04 January 1989

Resigned: 09 November 1990

Noble Grossart Limited

Position: Corporate Secretary

Appointed: 04 January 1989

Resigned: 15 March 1990

Ewan B.

Position: Director

Appointed: 04 January 1989

Resigned: 13 February 1995

Thomas P.

Position: Director

Appointed: 04 January 1989

Resigned: 25 June 1993

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Dnb Asa from Oslo, Norway. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Premier Oil Group Limited that put Edinburgh, Scotland as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Dnb Asa

30 Dronning Eufemias Gate, Oslo, 0191, Norway

Legal authority Norwegian
Legal form Public Limited Company
Country registered Norway
Place registered Brønnøysund Register Centre
Registration number 981276957
Notified on 25 June 2021
Nature of control: 75,01-100% shares

Premier Oil Group Limited

4th Floor, Saltire Court 20 Castle Terrace, Edinburgh, EH1 2EN, Scotland

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Premier Pict Petroleum May 8, 2009
Pict Petroleum PLC July 10, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 16th, October 2023
Free Download (44 pages)

Company search

Advertisements