CHAMPION EXPLORATION (UK) LIMITED

Register to unlock more data on OkredoRegister

CHAMPION EXPLORATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC278913

Incorporation date

26/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

272 Bath Street, Glasgow G2 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2005)
dot icon10/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon27/08/2025
Director's details changed for Mr Peter Jeremy Young on 2025-08-26
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/08/2024
Registered office address changed from Whitehall House 33 Yeaman Shore Dundee DD1 4BJ Scotland to 272 Bath Street Glasgow G2 4JR on 2024-08-09
dot icon12/04/2024
Termination of appointment of John Alec Mcmurtrie as a director on 2024-04-12
dot icon26/02/2024
Confirmation statement made on 2024-01-26 with updates
dot icon09/10/2023
Micro company accounts made up to 2022-12-31
dot icon20/09/2023
Termination of appointment of Ross Alvin Burkenstock as a director on 2023-06-23
dot icon20/09/2023
Termination of appointment of Philip Robert Greatrex as a secretary on 2023-06-23
dot icon20/09/2023
Termination of appointment of Michael John Willis as a director on 2023-06-23
dot icon20/09/2023
Appointment of Mr John Alec Mcmurtrie as a director on 2023-06-23
dot icon20/09/2023
Termination of appointment of Philip Robert Greatrex as a director on 2023-06-23
dot icon20/09/2023
Appointment of Mr Peter Jeremy Young as a director on 2023-06-23
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon06/09/2022
Secretary's details changed for Philip Robert Greatrex on 2022-09-01
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon20/07/2021
Micro company accounts made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-01-26 with no updates
dot icon19/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon25/06/2019
Micro company accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon03/10/2018
Micro company accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-26 with updates
dot icon31/01/2018
Notification of a person with significant control statement
dot icon11/01/2018
Confirmation statement made on 2017-01-26 with no updates
dot icon11/01/2018
Annual return made up to 2016-01-26 with full list of shareholders
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon29/12/2017
Micro company accounts made up to 2016-12-31
dot icon29/12/2017
Micro company accounts made up to 2015-12-31
dot icon27/12/2017
Appointment of Michael John Willis as a director on 2017-12-12
dot icon27/12/2017
Appointment of Ross Alvin Burkenstock as a director on 2017-12-12
dot icon27/12/2017
Appointment of Mr Philip Robert Greatrex as a director on 2017-12-12
dot icon19/12/2017
Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Whitehall House 33 Yeaman Shore Dundee DD1 4BJ on 2017-12-19
dot icon19/12/2017
Appointment of Philip Robert Greatrex as a secretary on 2017-12-12
dot icon19/12/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-12-12
dot icon18/12/2017
Termination of appointment of Jonathan Bruce Rudney as a director on 2017-12-12
dot icon18/12/2017
Termination of appointment of Howard Albert Settle as a director on 2017-12-12
dot icon05/12/2017
Restoration by order of the court
dot icon12/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon10/11/2015
Total exemption full accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon14/11/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/11/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon14/11/2014
Order of court - restore and wind up
dot icon04/07/2014
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2014
First Gazette notice for voluntary strike-off
dot icon27/02/2014
Application to strike the company off the register
dot icon24/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon05/02/2013
Appointment of Pinsent Masons Secretarial Limited as a secretary
dot icon05/02/2013
Termination of appointment of Md Secretaries Limited as a secretary
dot icon05/02/2013
Registered office address changed from Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 2013-02-05
dot icon13/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon24/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/07/2010
Auditor's resignation
dot icon24/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon03/09/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Secretary's change of particulars md secretaries LIMITED logged form
dot icon31/03/2009
Return made up to 26/01/09; full list of members
dot icon13/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/03/2008
Total exemption full accounts made up to 2006-12-31
dot icon07/03/2008
Certificate of change of name
dot icon30/01/2008
Return made up to 26/01/08; full list of members
dot icon07/02/2007
Return made up to 26/01/07; full list of members
dot icon17/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/10/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Registered office changed on 27/07/06 from: johnstone house 52-54 rose street aberdeen AB10 1HA
dot icon15/02/2006
Return made up to 26/01/06; full list of members
dot icon02/04/2005
New director appointed
dot icon26/01/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
51.00K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
31/01/2013 - 12/12/2017
352
Greatrex, Philip Robert
Director
12/12/2017 - 23/06/2023
9
Mr Peter Jeremy Young
Director
23/06/2023 - Present
18
Mcmurtrie, John Alec
Director
23/06/2023 - 12/04/2024
22
Burkenstock, Ross Alvin
Director
12/12/2017 - 23/06/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMPION EXPLORATION (UK) LIMITED

CHAMPION EXPLORATION (UK) LIMITED is an(a) Active company incorporated on 26/01/2005 with the registered office located at 272 Bath Street, Glasgow G2 4JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMPION EXPLORATION (UK) LIMITED?

toggle

CHAMPION EXPLORATION (UK) LIMITED is currently Active. It was registered on 26/01/2005 .

Where is CHAMPION EXPLORATION (UK) LIMITED located?

toggle

CHAMPION EXPLORATION (UK) LIMITED is registered at 272 Bath Street, Glasgow G2 4JR.

What does CHAMPION EXPLORATION (UK) LIMITED do?

toggle

CHAMPION EXPLORATION (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAMPION EXPLORATION (UK) LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-26 with no updates.