HARBOUR ENERGY PLC - EDINBURGH


Company Profile Company Filings

Overview

HARBOUR ENERGY PLC is a Public Limited Company from EDINBURGH and has the status: Active.
HARBOUR ENERGY PLC was incorporated 21 years ago on 31/07/2002 and has the registered number: SC234781. The accounts status is GROUP and accounts are next due on 30/06/2024.

HARBOUR ENERGY PLC - EDINBURGH

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

4TH FLOOR, SALTIRE COURT
EDINBURGH
EH1 2EN

This Company Originates in : United Kingdom
Previous trading names include:
PREMIER OIL PLC (until 31/03/2021)

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS RACHEL ABIGAIL RICKARD Secretary 2020-06-10 CURRENT
MRS MARGARETH ØVRUM Sep 1958 Norwegian Director 2021-04-01 CURRENT
MR GEORGE STEVEN FARRIS Mar 1948 American Director 2021-03-31 CURRENT
MR ALAN FERGUSON Jan 1958 British Director 2021-03-31 CURRENT
MR SIMON HENRY Jul 1961 British Director 2021-03-31 CURRENT
MR ANDREW HOPWOOD Feb 1958 British,American Director 2021-03-31 CURRENT
MR ALEXANDER LORENTZEN KRANE Mar 1976 Norwegian Director 2021-04-15 CURRENT
ANNE STEVENS Dec 1948 American Director 2021-03-31 CURRENT
MR ROBERT BLAIR THOMAS Jul 1962 American Director 2021-03-31 CURRENT
MS LINDA COOK Jun 1958 American Director 2021-03-31 CURRENT
MRS RACHEL ABIGAIL RICKARD Secretary 2018-04-09 UNTIL 2018-11-01 RESIGNED
MICHAEL WILLIAM WELTON Oct 1946 British Director 2009-06-01 UNTIL 2017-09-01 RESIGNED
MR MICHAEL WHEELER Nov 1951 British Director 2017-08-10 UNTIL 2021-03-31 RESIGNED
PROFESSOR DAVID GWYN ROBERTS Apr 1943 British Director 2006-06-28 UNTIL 2013-07-04 RESIGNED
MR IAIN FRASER MACDONALD Sep 1957 British Director 2016-05-01 UNTIL 2021-03-31 RESIGNED
MR SIMON CHARLES LOCKETT Sep 1964 British Director 2003-12-09 UNTIL 2014-08-15 RESIGNED
MR RICHARD LIDDELL Nov 1947 British Director 2002-09-13 UNTIL 2003-01-20 RESIGNED
MR DAVID CLIVE LINDSELL May 1947 British Director 2008-01-17 UNTIL 2017-05-17 RESIGNED
IDA JANE HINKLEY May 1950 British Director 2010-09-01 UNTIL 2019-12-31 RESIGNED
MRS RACHEL ABIGAIL RICKARD Secretary 2015-05-29 UNTIL 2017-01-18 RESIGNED
CHARLES JAMES AULDJO JAMIESON Sep 1944 British Director 2002-09-13 UNTIL 2005-06-30 RESIGNED
MR ANDREW GEORGE GIBB Secretary 2017-01-18 UNTIL 2018-04-09 RESIGNED
MR STEPHEN CHARLES HUDDLE Feb 1951 British Secretary 2002-09-13 UNTIL 2015-05-29 RESIGNED
MR MICHEL ROMIEU Nov 1939 French Director 2008-01-17 UNTIL 2016-05-11 RESIGNED
MR ANDREW GEOFFREY LODGE Jun 1956 British Director 2009-04-20 UNTIL 2015-06-30 RESIGNED
MR PHILIP ANDREW KIRK May 1966 British Director 2021-03-31 UNTIL 2022-02-28 RESIGNED
SIR DAVID GLYNDWR JOHN Jul 1938 British Director 2003-07-15 UNTIL 2009-10-15 RESIGNED
MS BARBARA JEREMIAH Jan 1952 American Director 2019-05-16 UNTIL 2020-11-30 RESIGNED
MR ROY ALEXANDER FRANKLIN Jul 1953 British Director 2017-09-01 UNTIL 2021-03-31 RESIGNED
DALGLEN DIRECTORS LIMITED Corporate Nominee Director 2002-07-31 UNTIL 2002-09-13 RESIGNED
DWF SECRETARIAL SERVICES (SCOTLAND) LIMITED Corporate Nominee Secretary 2002-07-31 UNTIL 2002-09-13 RESIGNED
MR RONALD VICTOR EMERSON Feb 1947 British Director 2003-07-15 UNTIL 2008-06-06 RESIGNED
SCOTT JAMIESON DOBBIE Jul 1939 British Director 2003-07-15 UNTIL 2008-06-06 RESIGNED
MR JOSEPH DARBY Jul 1948 British Director 2007-09-01 UNTIL 2017-05-17 RESIGNED
ANNE MARIE CANNON Aug 1957 British Director 2014-02-01 UNTIL 2022-10-31 RESIGNED
MR DAVID JOHN BLACKWOOD Mar 1954 British Director 2017-08-10 UNTIL 2021-03-31 RESIGNED
MR SAMUEL ARNOLD DAVID BAMFORD May 1946 British Director 2014-05-01 UNTIL 2016-05-11 RESIGNED
MR ROBERT ANDREW ALLAN Dec 1959 British Director 2003-12-09 UNTIL 2020-06-25 RESIGNED
MR NEIL HAWKINGS Mar 1961 British Director 2006-03-23 UNTIL 2016-06-30 RESIGNED
MOHAMED AZAM KHAN ALIZAI Dec 1931 Pakistani Director 2003-07-15 UNTIL 2006-07-21 RESIGNED
IAN GRAY Nov 1938 British Director 2003-07-15 UNTIL 2006-07-21 RESIGNED
MR ANTHONY RICHARD CHARLES DURRANT Aug 1958 British Director 2005-06-30 UNTIL 2020-12-16 RESIGNED
MR ANDREW GEORGE GIBB Secretary 2018-11-01 UNTIL 2020-06-10 RESIGNED
MRS ELISABETH PROUST VAN HEESWIJK Jan 1957 French Director 2020-04-01 UNTIL 2021-03-31 RESIGNED
JOHN ROBERT WELLWOOD ORANGE Nov 1942 British Director 2003-07-15 UNTIL 2011-05-20 RESIGNED
MR RICHARD ANDREW ROSE Nov 1972 British Director 2014-09-08 UNTIL 2021-04-15 RESIGNED
MR JOHN ALEXANDER VAN DER WELLE May 1955 British Director 2002-09-13 UNTIL 2005-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CARILLION JM LIMITED LEEDS ... FULL 41201 - Construction of commercial buildings
ENI ULT LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ENI ULX LIMITED LONDON Active FULL 06100 - Extraction of crude petroleum
ENI LNS LIMITED LONDON Active DORMANT 06100 - Extraction of crude petroleum
ENI LASMO PLC LONDON Active FULL 06100 - Extraction of crude petroleum
CHUBB EUROPEAN GROUP LIMITED LONDON UNITED KINGDOM Dissolved... FULL 65120 - Non-life insurance
FIRMBEAM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 51102 - Non-scheduled passenger air transport
ALKANE ENERGY LIMITED NORTHAMPTON BUSINESS PARK UNITED KINGDOM Active FULL 35110 - Production of electricity
ENI MIDDLE EAST LIMITED LONDON Active FULL 64209 - Activities of other holding companies n.e.c.
ENI MOG LIMITED LONDON ... FULL 7415 - Holding Companies including Head Offices
DNO NORTH SEA PLC LEEDS UNITED KINGDOM Active FULL 06100 - Extraction of crude petroleum
FAIRFIELD ENERGY LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
R V EMERSON AND ASSOCIATES LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
BRITISH BUSINESS BANK PLC SHEFFIELD Active GROUP 64209 - Activities of other holding companies n.e.c.
BRITISH BUSINESS FINANCE LTD SHEFFIELD Active AUDIT EXEMPTION SUBSI 66300 - Fund management activities
BRITISH BUSINESS FINANCIAL SERVICES LTD SHEFFIELD Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
PREMIER OIL GROUP LIMITED 20 CASTLE TERRACE Active FULL 06100 - Extraction of crude petroleum
ENI TNS LIMITED ABERDEEN SCOTLAND Active DORMANT 06100 - Extraction of crude petroleum
BOWLEVEN PLC EDINBURGH SCOTLAND Active GROUP 06100 - Extraction of crude petroleum

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABC SCHOOLS LIMITED EDINBURGH UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
ABC SCHOOLS (HOLDINGS) LIMITED EDINBURGH UNITED KINGDOM Active FULL 70100 - Activities of head offices
20 CABOT SQUARE I UNIT TRUST LP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
10 CABOT SQUARE II UNIT TRUST GP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
10 CABOT SQUARE I UNIT TRUST LP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
10 CABOT SQUARE I UNIT TRUST GP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
20 CABOT SQUARE II UNIT TRUST GP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
20 CABOT SQUARE I UNIT TRUST GP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
20 CABOT SQUARE II UNIT TRUST LP LIMITED EDINBURGH Active FULL 68320 - Management of real estate on a fee or contract basis
AIB PFP (GENERAL PARTNER) LIMITED EDINBURGH Active FULL 66190 - Activities auxiliary to financial intermediation n.e.c.