NIPPON GASES OFFSHORE TANKS LIMITED: Filings

  • Overview

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

    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

    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