NIPPON GASES OFFSHORE TANKS LIMITED
Overview
Company Name | NIPPON GASES OFFSHORE TANKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC254641 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NIPPON GASES OFFSHORE TANKS LIMITED?
Company Name | From | Until |
---|---|---|
ARGON (ISOTANK) LIMITED | Aug 22, 2003 | Aug 22, 2003 |
What are the latest accounts for NIPPON GASES OFFSHORE TANKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NIPPON GASES OFFSHORE TANKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 28 pages | AA | ||||||||||
Termination of appointment of Alan David Draper as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 22, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2019 with updates | 5 pages | CS01 | ||||||||||
Change of details for Dominion Technology Gases Investment Limited as a person with significant control on Jan 17, 2019 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Dominion Technology Gases Investment Limited as a person with significant control on Jan 14, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Dominion Technology Gases Holdings Limited as a person with significant control on Jan 14, 2019 | 1 pages | PSC07 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 26 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Russel Timothy Davies as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Termination of appointment of Carlos Alberto Heitor De Paiva as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Alexander Watt as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan David Draper as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 22, 2017 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary on Jun 14, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Jul 14, 2017 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Who are the officers of NIPPON GASES OFFSHORE TANKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom |
| 79799970001 | ||||||||||
WATT, David Alexander | Director | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building | United Kingdom | British | Managing Director | 238603420001 | ||||||||
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 | 148064490001 | ||||||||||
WELSH, James John | Secretary | Aspen Way Portlethen AB12 4UL Aberdeen 10 Aberdeenshire | British | 88155680004 | ||||||||||
D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||||||
DAVIES, Russel Timothy | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | United Kingdom | British | Company Director | 137343500003 | ||||||||
DRAPER, Alan David | Director | 9th Floor 28020 Madrid Calle Orense 11 Spain | Spain | American | Financial Director | 237984150001 | ||||||||
KALTRIDER, Scott Wayne | Director | Old Ridgebury Road 06810 Danbury 39 Connecticut Usa | Usa | American | Business Executive | 178073780001 | ||||||||
MCBRIDE, Maurice | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen United Kingdom | Scotland | British | Company Director | 84209480001 | ||||||||
MCDONALD, Robert John | Director | Kepplestone Gardens AB15 4DH Aberdeen 19 Aberdeenshire | United Kingdom | British | Manager | 91895390004 | ||||||||
PAIVA, Carlos Alberto Heitor De | Director | Calle Orense 28020 Madrid 11 9o. Floor Spain | Spain | Portuguese | Europe Finance Vp | 203292610001 | ||||||||
PARK, Bryan | Director | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | England | British | Director | 113694470002 | ||||||||
POTTER, Neil Francis | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | Scotland | British | Company Director | 148063980001 | ||||||||
WALLACE, Anthony James | Director | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building | United States | American | Vice President Energy Services | 186520410001 | ||||||||
WELSH, James John | Director | Lochinch Drive Cove AB12 3RY Aberdeen 14 Scotland | Scotland | British | Accountant | 88155680006 | ||||||||
YULE, George Kynoch | Director | Rubislaw Den House 162 Anderson Drive AB15 6FR Aberdeen Aberdeenshire | Scotland | British | Director | 100652810001 |
Who are the persons with significant control of NIPPON GASES OFFSHORE TANKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nippon Gases Offshore Investments Limited | Jan 14, 2019 | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dominion Technology Gases Holdings Limited | Apr 06, 2016 | Howe Moss Avenue Kirkhill Industrial Estate, Dyce AB21 0GP Aberdeen Dominion Building Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does NIPPON GASES OFFSHORE TANKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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