NIPPON GASES OFFSHORE TANKS LIMITED

NIPPON GASES OFFSHORE TANKS LIMITED

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

    Company NameNIPPON GASES OFFSHORE TANKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC254641
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NIPPON GASES OFFSHORE TANKS LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is NIPPON GASES OFFSHORE TANKS 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 TANKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARGON (ISOTANK) LIMITEDAug 22, 2003Aug 22, 2003

    What are the latest accounts for NIPPON GASES OFFSHORE TANKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NIPPON GASES OFFSHORE TANKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Mar 31, 2020

    28 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Aug 22, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    24 pagesAA

    Confirmation statement made on Aug 22, 2019 with updates

    5 pagesCS01

    Change of details for Dominion Technology Gases Investment Limited as a person with significant control on Jan 17, 2019

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 16, 2019

    RES15

    Notification of Dominion Technology Gases Investment Limited as a person with significant control on Jan 14, 2019

    2 pagesPSC02

    Cessation of Dominion Technology Gases Holdings Limited as a person with significant control on Jan 14, 2019

    1 pagesPSC07

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    Full accounts made up to Dec 31, 2017

    26 pagesAA

    Confirmation statement made on Aug 22, 2018 with updates

    4 pagesCS01

    Termination of appointment of Russel Timothy Davies as a director on Nov 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    24 pagesAA

    Termination of appointment of Carlos Alberto Heitor De Paiva as a director on Sep 29, 2017

    1 pagesTM01

    Appointment of Mr David Alexander Watt as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Mr Alan David Draper as a director on Sep 11, 2017

    2 pagesAP01

    Confirmation statement made on Aug 22, 2017 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA

    1 pagesAD02

    Termination of appointment of D.W. Company Services Limited as a secretary on Jun 14, 2017

    1 pagesTM02

    Appointment of Brodies Secretarial Services Limited as a secretary on Jul 14, 2017

    2 pagesAP04

    Full accounts made up to Dec 31, 2015

    25 pagesAA

    Who are the officers of NIPPON GASES OFFSHORE TANKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    WATT, David Alexander
    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 KingdomBritishManaging Director238603420001
    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
    British148064490001
    WELSH, James John
    Aspen Way
    Portlethen
    AB12 4UL Aberdeen
    10
    Aberdeenshire
    Secretary
    Aspen Way
    Portlethen
    AB12 4UL Aberdeen
    10
    Aberdeenshire
    British88155680004
    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
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    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 KingdomBritishCompany Director137343500003
    DRAPER, Alan David
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    Director
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    SpainAmericanFinancial Director237984150001
    KALTRIDER, Scott Wayne
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    Director
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    UsaAmericanBusiness Executive178073780001
    MCBRIDE, Maurice
    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
    ScotlandBritishCompany Director84209480001
    MCDONALD, Robert John
    Kepplestone Gardens
    AB15 4DH Aberdeen
    19
    Aberdeenshire
    Director
    Kepplestone Gardens
    AB15 4DH Aberdeen
    19
    Aberdeenshire
    United KingdomBritishManager91895390004
    PAIVA, Carlos Alberto Heitor De
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    Director
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    SpainPortugueseEurope Finance Vp203292610001
    PARK, Bryan
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    Director
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    EnglandBritishDirector113694470002
    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
    ScotlandBritishCompany Director148063980001
    WALLACE, Anthony James
    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 StatesAmericanVice President Energy Services186520410001
    WELSH, James John
    Lochinch Drive
    Cove
    AB12 3RY Aberdeen
    14
    Scotland
    Director
    Lochinch Drive
    Cove
    AB12 3RY Aberdeen
    14
    Scotland
    ScotlandBritishAccountant88155680006
    YULE, George Kynoch
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    Director
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    ScotlandBritishDirector100652810001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    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, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Scotland
    Apr 06, 2016
    Howe Moss Avenue
    Kirkhill Industrial Estate, Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk/Scotland
    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.

    Does NIPPON GASES OFFSHORE TANKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Bond & floating charge
    Created On Oct 29, 2008
    Delivered On Nov 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Nov 04, 2008Registration of a charge (410)
    • Feb 10, 2011Alteration to a floating charge (466 Scot)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Feb 04, 2008
    Delivered On Feb 07, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Feb 07, 2008Registration of a charge (410)
    • Nov 13, 2008Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 19, 2004
    Delivered On Apr 08, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Scotland PLC
    Transactions
    • Apr 08, 2004Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 17, 2003
    Delivered On Oct 22, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Oct 22, 2003Registration of a charge (410)
    • Oct 28, 2008Statement of satisfaction of a charge in full or part (419a)

    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