NIPPON GASES OFFSHORE LIMITED

NIPPON GASES OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNIPPON GASES OFFSHORE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC111606
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NIPPON GASES OFFSHORE LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
    • Manufacture of industrial gases (20110) / Manufacturing

    Where is NIPPON GASES OFFSHORE LIMITED located?

    Registered Office Address
    Dominion Building Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of NIPPON GASES OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOMINION TECHNOLOGY GASES LIMITEDJan 22, 2001Jan 22, 2001
    DTL GAS SUPPLIES LIMITEDSep 30, 1988Sep 30, 1988
    PLACE D'OR 159 LIMITEDJun 14, 1988Jun 14, 1988

    What are the latest accounts for NIPPON GASES OFFSHORE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NIPPON GASES OFFSHORE LIMITED?

    Last Confirmation Statement Made Up ToDec 28, 2026
    Next Confirmation Statement DueJan 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 28, 2025
    OverdueNo

    What are the latest filings for NIPPON GASES OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    29 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Appointment of Mr Darren Pick as a director on Sep 17, 2025

    2 pagesAP01

    Appointment of Mrs Laura Giovanna Zanotti as a director on Sep 08, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Sep 25, 2025Replaced A replacement AP01 was registered on 25/09/2025.

    Termination of appointment of Sigurd Haukeli as a director on Sep 17, 2025

    1 pagesTM01

    Confirmation statement made on Dec 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Termination of appointment of Justin Corcho Maters as a director on Apr 02, 2024

    1 pagesTM01

    Appointment of Sigurd Haukeli as a director on Apr 02, 2024

    2 pagesAP01

    Confirmation statement made on Dec 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Confirmation statement made on Dec 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    31 pagesAA

    Notification of Nippon Sanso Holdings Corporation as a person with significant control on Dec 22, 2021

    2 pagesPSC02

    Cessation of Nippon Gases Offshore Investments Limited as a person with significant control on Dec 22, 2021

    1 pagesPSC07

    Appointment of Mr Carl Woollins as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of David Alexander Watt as a director on Mar 25, 2022

    1 pagesTM01

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Confirmation statement made on Dec 28, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2021

    30 pagesAA

    Confirmation statement made on Dec 28, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    28 pagesAA

    Appointment of Mr Justin Corcho Maters as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Alan David Draper as a director on Oct 01, 2020

    1 pagesTM01

    Who are the officers of NIPPON GASES OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    PICK, Darren
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Director
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    EnglandEnglish340383070001
    WOOLLINS, Carl Phillip
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Director
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    United KingdomBritish275582900001
    ZANOTTI, Laura Giovanna
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Director
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    ItalyItalian340383010001
    PARK, Bryan
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    Secretary
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    British113694470002
    POTTER, Neil Francis
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Secretary
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    British148064130001
    STEPHENS, Gerald Victor
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    Secretary
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    British121128770001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    DAVIES WOOD SUMMERS
    8 Albyn Terrace
    AB10 1YP Aberdeen
    Nominee Secretary
    8 Albyn Terrace
    AB10 1YP Aberdeen
    900017870001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PETERKINS, SOLICITORS
    100 Union Street
    AB10 1QR Aberdeen
    Nominee Secretary
    100 Union Street
    AB10 1QR Aberdeen
    900006310001
    ANDERSON, Philip Edward
    29 Rubislaw Den North
    AB2 4AL Aberdeen
    Aberdeenshire
    Director
    29 Rubislaw Den North
    AB2 4AL Aberdeen
    Aberdeenshire
    British395240001
    CAMERON, Henry Ogilvy
    20 Wellbrae Terrace
    AB15 7XY Aberdeen
    Scotland
    Director
    20 Wellbrae Terrace
    AB15 7XY Aberdeen
    Scotland
    British179510001
    DAVIES, Russel Timothy
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Scotland
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Scotland
    United KingdomBritish137343500003
    DRAPER, Alan David
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    Director
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    SpainAmerican237984150001
    DUNCAN, Paul
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    United KingdomBritish202537240001
    EVANS, Mitchell Edward
    157b Shelbourne Road
    N17 9YD London
    Director
    157b Shelbourne Road
    N17 9YD London
    British1044170001
    FAGAN, Bryan Douglas
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    ScotlandBritish167535890002
    HAUKELI, Sigurd
    Fredrik Selmers Vei
    0663 Oslo
    6
    Norway
    Director
    Fredrik Selmers Vei
    0663 Oslo
    6
    Norway
    NorwayNorwegian321419730001
    JONES, Gareth Telfer
    Arnage Castle
    AB41 8PY Ellon
    Aberdeenshire
    Director
    Arnage Castle
    AB41 8PY Ellon
    Aberdeenshire
    United KingdomBritish282850002
    KALTRIDER, Scott Wayne
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    Director
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    UsaAmerican178073780001
    LAWTIE, David Mcnab
    46 Gray Street
    AB1 6JE Aberdeen
    Aberdeenshire
    Director
    46 Gray Street
    AB1 6JE Aberdeen
    Aberdeenshire
    British740200001
    MATERS, Justin Corcho
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Director
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    SpainSpanish275063940001
    MCALISTER, Paul Randal Neil
    10 Fortiesfield Road
    AB41 9DJ Ellon
    Aberdeenshire
    Director
    10 Fortiesfield Road
    AB41 9DJ Ellon
    Aberdeenshire
    British113677390001
    PAIVA, Carlos Alberto Heitor De
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    Director
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    SpainPortuguese203292610001
    PARK, Bryan
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    Director
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    EnglandBritish113694470002
    POTTER, Neil Francis
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    ScotlandBritish148063980001
    STEPHENS, Gerald Victor
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    Director
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    United KingdomBritish121128770001
    WALLACE, Anthony James
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyde
    Aberdeen
    Director
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyde
    Aberdeen
    United StatesAmerican186520410001
    WATT, David Alexander
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyde
    Aberdeen
    Director
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyde
    Aberdeen
    United KingdomBritish238603420001
    YULE, George Kynoch
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    Director
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    ScotlandBritish100652810001

    Who are the persons with significant control of NIPPON GASES OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nippon Sanso Holdings Corporation
    Koyama
    Shinagawa-Ku
    142-8558 Tokyo
    1-3-26
    Japan
    Dec 22, 2021
    Koyama
    Shinagawa-Ku
    142-8558 Tokyo
    1-3-26
    Japan
    No
    Legal FormCorporate
    Country RegisteredJapan
    Legal AuthorityCompanies Act (Act No. 86 Of July 26, 2005)
    Place RegisteredJapan
    Registration Number7010701015826
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    United Kingdom
    Jan 14, 2019
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc319425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Howe Moss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUk/Scotland
    Place RegisteredCompanies House
    Registration NumberSc319426
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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