NIPPON GASES OFFSHORE LIMITED
Overview
| Company Name | NIPPON GASES OFFSHORE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC111606 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NIPPON GASES OFFSHORE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOMINION TECHNOLOGY GASES LIMITED | Jan 22, 2001 | Jan 22, 2001 |
| DTL GAS SUPPLIES LIMITED | Sep 30, 1988 | Sep 30, 1988 |
| PLACE D'OR 159 LIMITED | Jun 14, 1988 | Jun 14, 1988 |
What are the latest accounts for NIPPON GASES OFFSHORE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NIPPON GASES OFFSHORE LIMITED?
| Last Confirmation Statement Made Up To | Dec 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 28, 2025 |
| Overdue | No |
What are the latest filings for NIPPON GASES OFFSHORE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 28, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2025 | 29 pages | AA | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Appointment of Mr Darren Pick as a director on Sep 17, 2025 | 2 pages | AP01 | ||||||
Appointment of Mrs Laura Giovanna Zanotti as a director on Sep 08, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Sigurd Haukeli as a director on Sep 17, 2025 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 28, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||
Termination of appointment of Justin Corcho Maters as a director on Apr 02, 2024 | 1 pages | TM01 | ||||||
Appointment of Sigurd Haukeli as a director on Apr 02, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Dec 28, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||
Confirmation statement made on Dec 28, 2022 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2022 | 31 pages | AA | ||||||
Notification of Nippon Sanso Holdings Corporation as a person with significant control on Dec 22, 2021 | 2 pages | PSC02 | ||||||
Cessation of Nippon Gases Offshore Investments Limited as a person with significant control on Dec 22, 2021 | 1 pages | PSC07 | ||||||
Appointment of Mr Carl Woollins as a director on Mar 25, 2022 | 2 pages | AP01 | ||||||
Termination of appointment of David Alexander Watt as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||
Confirmation statement made on Dec 28, 2021 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2021 | 30 pages | AA | ||||||
Confirmation statement made on Dec 28, 2020 with updates | 4 pages | CS01 | ||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||
Appointment of Mr Justin Corcho Maters as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Alan David Draper as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||
Who are the officers of NIPPON GASES OFFSHORE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| PICK, Darren | Director | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building | England | English | 340383070001 | |||||||||
| WOOLLINS, Carl Phillip | Director | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building | United Kingdom | British | 275582900001 | |||||||||
| ZANOTTI, Laura Giovanna | Director | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building | Italy | Italian | 340383010001 | |||||||||
| PARK, Bryan | Secretary | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | British | 113694470002 | ||||||||||
| POTTER, Neil Francis | Secretary | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | British | 148064130001 | ||||||||||
| STEPHENS, Gerald Victor | Secretary | 9 Wellpark Daviot AB51 0NF Inverurie Aberdeenshire | British | 121128770001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| DAVIES WOOD SUMMERS | Nominee Secretary | 8 Albyn Terrace AB10 1YP Aberdeen | 900017870001 | |||||||||||
| PAULL & WILLIAMSONS | Secretary | Union Plaza (6th Floor) 1 Union Wynd AB10 1DQ Aberdeen | 24280001 | |||||||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||
| ANDERSON, Philip Edward | Director | 29 Rubislaw Den North AB2 4AL Aberdeen Aberdeenshire | British | 395240001 | ||||||||||
| CAMERON, Henry Ogilvy | Director | 20 Wellbrae Terrace AB15 7XY Aberdeen Scotland | British | 179510001 | ||||||||||
| DAVIES, Russel Timothy | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | United Kingdom | British | 137343500003 | |||||||||
| DRAPER, Alan David | Director | 9th Floor 28020 Madrid Calle Orense 11 Spain | Spain | American | 237984150001 | |||||||||
| DUNCAN, Paul | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen United Kingdom | United Kingdom | British | 202537240001 | |||||||||
| EVANS, Mitchell Edward | Director | 157b Shelbourne Road N17 9YD London | British | 1044170001 | ||||||||||
| FAGAN, Bryan Douglas | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen United Kingdom | Scotland | British | 167535890002 | |||||||||
| HAUKELI, Sigurd | Director | Fredrik Selmers Vei 0663 Oslo 6 Norway | Norway | Norwegian | 321419730001 | |||||||||
| JONES, Gareth Telfer | Director | Arnage Castle AB41 8PY Ellon Aberdeenshire | United Kingdom | British | 282850002 | |||||||||
| KALTRIDER, Scott Wayne | Director | Old Ridgebury Road 06810 Danbury 39 Connecticut Usa | Usa | American | 178073780001 | |||||||||
| LAWTIE, David Mcnab | Director | 46 Gray Street AB1 6JE Aberdeen Aberdeenshire | British | 740200001 | ||||||||||
| MATERS, Justin Corcho | Director | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building | Spain | Spanish | 275063940001 | |||||||||
| MCALISTER, Paul Randal Neil | Director | 10 Fortiesfield Road AB41 9DJ Ellon Aberdeenshire | British | 113677390001 | ||||||||||
| PAIVA, Carlos Alberto Heitor De | Director | Calle Orense 28020 Madrid 11 9o. Floor Spain | Spain | Portuguese | 203292610001 | |||||||||
| PARK, Bryan | Director | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | England | British | 113694470002 | |||||||||
| POTTER, Neil Francis | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | Scotland | British | 148063980001 | |||||||||
| STEPHENS, Gerald Victor | Director | 9 Wellpark Daviot AB51 0NF Inverurie Aberdeenshire | United Kingdom | British | 121128770001 | |||||||||
| WALLACE, Anthony James | Director | Dominion Building, Howe Moss Avenue, Kirkhill Industrial AB21 0GP Estate, Dyde Aberdeen | United States | American | 186520410001 | |||||||||
| WATT, David Alexander | Director | Dominion Building, Howe Moss Avenue, Kirkhill Industrial AB21 0GP Estate, Dyde Aberdeen | United Kingdom | British | 238603420001 | |||||||||
| YULE, George Kynoch | Director | Rubislaw Den House 162 Anderson Drive AB15 6FR Aberdeen Aberdeenshire | Scotland | British | 100652810001 |
Who are the persons with significant control of NIPPON GASES OFFSHORE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nippon Sanso Holdings Corporation | Dec 22, 2021 | Koyama Shinagawa-Ku 142-8558 Tokyo 1-3-26 Japan | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nippon Gases Offshore Investments Limited | Jan 14, 2019 | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dominion Technology Gases Holdings Limited | Apr 06, 2016 | Howe Moss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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