PREMIER OIL GROUP LIMITED - 20 CASTLE TERRACE


Company Profile Company Filings

Overview

PREMIER OIL GROUP LIMITED is a Private Limited Company from 20 CASTLE TERRACE and has the status: Active.
PREMIER OIL GROUP LIMITED was incorporated 90 years ago on 10/04/1934 and has the registered number: SC017829. The accounts status is FULL and accounts are next due on 30/09/2024.

PREMIER OIL GROUP LIMITED - 20 CASTLE TERRACE

This company is listed in the following categories:
06100 - Extraction of crude petroleum

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

4TH FLOOR
20 CASTLE TERRACE
EDINBURGH
EH1 2EN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
HARBOUR ENERGY SECRETARIES LIMITED Corporate Secretary 2022-05-31 CURRENT
MR ALEXANDER LORENTZEN KRANE Mar 1976 Norwegian Director 2021-04-15 CURRENT
MR HOWARD RALPH LANDES Dec 1975 British Director 2021-04-15 CURRENT
MR RICHARD ANDREW ROSE Nov 1972 British Director 2014-10-01 UNTIL 2021-04-15 RESIGNED
AUSTIN PHILIP MARSDEN Apr 1956 British Director 1991-07-22 UNTIL 1993-06-14 RESIGNED
ARTHUR DAVID MELZER Aug 1932 Australian Director RESIGNED
STEPHEN JOHN KEYNES Oct 1927 British Director RESIGNED
YBHG DATO' MOHAMAD IDRIS MANSOR Nov 1944 Malaysian Director 1999-11-15 UNTIL 2003-09-12 RESIGNED
TAN SRI MOHD HASSAN MARICAN Oct 1952 Malaysian Director 1999-11-15 UNTIL 2002-06-05 RESIGNED
RICHARD MARTIN MEW Apr 1956 British Director 2002-03-12 UNTIL 2003-06-16 RESIGNED
MR ANDREW GEOFFREY LODGE Jun 1956 British Director 2009-06-15 UNTIL 2015-06-30 RESIGNED
MICHAEL GORDON KNOWLES Nov 1944 British Director 1998-06-01 UNTIL 1999-03-24 RESIGNED
STEPHEN JONATHAN LOWDEN Jun 1959 British Director 1997-01-01 UNTIL 2000-11-01 RESIGNED
MR WILLIAM SAMUEL HUGH LAIDLAW Jan 1956 British Director 1995-02-15 UNTIL 2001-09-20 RESIGNED
MR JOHN HUGH RUSSELL LANDER Feb 1944 British Director 1995-02-27 UNTIL 1995-12-18 RESIGNED
JOHN ROBERT WELLWOOD ORANGE Nov 1942 British Director 1997-02-01 UNTIL 2005-01-28 RESIGNED
MR RICHARD LIDDELL Nov 1947 British Director 2000-07-03 UNTIL 2003-01-31 RESIGNED
MR SIMON CHARLES LOCKETT Sep 1964 British Director 2005-06-30 UNTIL 2014-08-15 RESIGNED
RUPERT JOHN ORLANDO LASCELLES Feb 1935 British Director RESIGNED
JULIE ALISON VICKERS Secretary 2017-01-18 UNTIL 2018-11-01 RESIGNED
ROBERT JOHN TAPP Apr 1957 Secretary 1999-06-18 UNTIL 2000-07-17 RESIGNED
MRS RACHEL ABIGAIL RICKARD Secretary 2015-05-29 UNTIL 2017-01-18 RESIGNED
RUPERT JOHN ORLANDO LASCELLES Feb 1935 British Secretary RESIGNED
CLAUDIA LOUISE KEENAN Mar 1964 British Secretary 1997-06-30 UNTIL 1999-06-18 RESIGNED
MR STEPHEN CHARLES HUDDLE Feb 1951 British Secretary 2000-07-17 UNTIL 2015-05-29 RESIGNED
JOHN ANTONY HEATH Jun 1937 British Secretary 1993-10-20 UNTIL 1997-06-30 RESIGNED
MR DANIEL ALEXANDER ROSE Secretary 2018-11-01 UNTIL 2022-05-31 RESIGNED
MR CHRISTOPHER BENJAMIN CHALONER Apr 1958 British Director 2001-10-18 UNTIL 2002-03-12 RESIGNED
JOHN ANTONY HEATH Jun 1937 British Director 1990-07-01 UNTIL 1997-06-30 RESIGNED
MR RICHARD NEIL HAYTHORNTHWAITE Dec 1956 British Director 1996-01-18 UNTIL 1997-09-30 RESIGNED
IAN GRAY Nov 1938 British Director 1996-01-18 UNTIL 2005-01-28 RESIGNED
MR ANDREW GEORGE GIBB Oct 1968 British Director 2017-01-18 UNTIL 2021-04-15 RESIGNED
EDWARD FREEBORN Apr 1949 British Director 1997-04-14 UNTIL 1999-03-24 RESIGNED
MR RONALD VICTOR EMERSON Feb 1947 British Director 2001-03-12 UNTIL 2005-01-28 RESIGNED
MR ANTHONY RICHARD CHARLES DURRANT Aug 1958 British Director 2005-06-30 UNTIL 2020-12-16 RESIGNED
CHARLES JAMES AULDJO JAMIESON Sep 1944 British Director RESIGNED
SCOTT JAMIESON DOBBIE Jul 1939 British Director 2000-12-04 UNTIL 2005-01-28 RESIGNED
MR MICHAEL COOPER Jul 1937 British Director RESIGNED
JENNINGS BARCLAY COLLINS Oct 1944 American Director 2001-10-18 UNTIL 2003-09-12 RESIGNED
BARRY JOSEPH O'DONNELL Jan 1957 Irish Director 2006-12-21 UNTIL 2009-05-31 RESIGNED
GEORGE CHRISTOPHER BAND Feb 1929 British Director 1990-02-01 UNTIL 1993-03-18 RESIGNED
MR ROBERT ANDREW ALLAN Dec 1959 British Director 2005-09-29 UNTIL 2020-06-25 RESIGNED
MOHAMED AZAM KHAN ALIZAI Dec 1931 Pakistani Director 1997-03-27 UNTIL 2005-01-28 RESIGNED
ENCIK MOHAMMAD MEDAN ABDULLAH Apr 1958 Malaysian Director 2002-06-05 UNTIL 2003-09-12 RESIGNED
RICHARD MARK COX JOHNSON Oct 1934 British Director RESIGNED
SIR DAVID GLYNDWR JOHN Jul 1938 British Director 1998-03-01 UNTIL 2005-01-28 RESIGNED
MR PHILIP ANDREW KIRK May 1966 British Director 2021-04-15 UNTIL 2022-02-28 RESIGNED
MR NEIL HAWKINGS Mar 1961 British Director 2005-09-29 UNTIL 2016-06-30 RESIGNED
MISS RACHEL ABIGAIL RICKARD Mar 1979 British Director 2015-05-29 UNTIL 2017-01-18 RESIGNED
MR GERALD ORBELL Feb 1947 United Kingdom Director 1992-05-22 UNTIL 1995-03-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dnb Asa 2021-04-09 Oslo   0191 Ownership of shares 75 to 100 percent
Premier Oil Group Holdings Limited 2017-07-12 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Premier Oil Plc 2016-04-06 - 2017-07-12 Edinburgh   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TARMAC CEMENT AND LIME LIMITED BIRMINGHAM UNITED KINGDOM Active FULL 23320 - Manufacture of bricks, tiles and construction products, in baked clay
IMPERIAL CHEMICAL INDUSTRIES LIMITED SLOUGH UNITED KINGDOM Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
VESUVIUS HOLDINGS LIMITED Active FULL 70100 - Activities of head offices
ASSOCIATED INTERNATIONAL CEMENT LIMITED MARKFIELD ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
MAGHREB OFFSHORE LIMITED BATH ENGLAND Dissolved... DORMANT 06100 - Extraction of crude petroleum
PREMIER OIL FAR EAST LIMITED Active FULL 06100 - Extraction of crude petroleum
AL HAJ PAKISTAN EXPLORATION LIMITED UXBRIDGE UNITED KINGDOM Active GROUP 06100 - Extraction of crude petroleum
PREMIER OIL ABERDEEN SERVICES LIMITED Active FULL 06100 - Extraction of crude petroleum
PREMIER OIL SOUTH ANDAMAN LIMITED Active SMALL 06100 - Extraction of crude petroleum
SCMG ENTERPRISES LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
SOUTHBANK CENTRE LIMITED LONDON Active SMALL 90040 - Operation of arts facilities
PREMIER PENSION PLAN TRUSTEE LIMITED Active DORMANT 64999 - Financial intermediation not elsewhere classified
NETWORK RAIL LIMITED LONDON UNITED KINGDOM Active GROUP 49100 - Passenger rail transport, interurban
SOUND ENERGY PLC LONDON ENGLAND Active GROUP 06100 - Extraction of crude petroleum
CLOUDGROVE LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
QIO TECHNOLOGIES LTD EGHAM UNITED KINGDOM Active GROUP 62012 - Business and domestic software development
PREMIER OIL EXPLORATION LIMITED 20 CASTLE TERRACE Active FULL 06100 - Extraction of crude petroleum
BURMAH OIL COMPANY (PAKISTAN TRADING) LIMITED(THE) GLASGOW ... FULL 82990 - Other business support service activities n.e.c.
PREMIER OIL UK LIMITED EDINBURGH Active FULL 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MORRIS EDDIE LIMITED EDINBURGH UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
NVSH HOLDCO LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ENFINIUM ENERGY LIMITED EDINBURGH UNITED KINGDOM Active FULL 35110 - Production of electricity
MIDLOTHIAN SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIDLOTHIAN SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
MIDLOTHIAN SCHOOLS (DEBT CO) LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
EQUITIX GP 5 PRIMARY INFRASTRUCTURE (CLINITEK HOLDINGS) LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
CLINITEK INVESTOR GP LTD EDINBURGH UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.
CONCINNITY GENETICS LTD EDINBURGH UNITED KINGDOM Active NO ACCOUNTS FILED 72110 - Research and experimental development on biotechnology
IMPACT SYNC LIMITED MIDLOTHIAN UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.