NSIP (GKA) LIMITED
Overview
| Company Name | NSIP (GKA) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC302185 |
| 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 NSIP (GKA) LIMITED?
- Transport via pipeline (49500) / Transportation and storage
Where is NSIP (GKA) LIMITED located?
| Registered Office Address | Annan House 33 -35 Palmerston Road AB11 5QP Aberdeen Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NSIP (GKA) LIMITED?
| Company Name | From | Until |
|---|---|---|
| VENTURE PRODUCTION INFRASTRUCTURE LIMITED | May 23, 2006 | May 23, 2006 |
| MOUNTWEST 675 LIMITED | May 11, 2006 | May 11, 2006 |
What are the latest accounts for NSIP (GKA) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NSIP (GKA) LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for NSIP (GKA) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of William Lewis Edmund Nott as a director on May 06, 2026 | 1 pages | TM01 | ||
Termination of appointment of Neill Michael Hamilton as a director on May 06, 2026 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Satisfaction of charge SC3021850004 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3021850005 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3021850007 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3021850008 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3021850009 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3021850006 in full | 1 pages | MR04 | ||
Registration of charge SC3021850012, created on Nov 20, 2025 | 45 pages | MR01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Ian David Wood on Oct 04, 2024 | 2 pages | CH01 | ||
Satisfaction of charge SC3021850010 in full | 1 pages | MR04 | ||
Satisfaction of charge SC3021850011 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Kathryn Anna Christ as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Dawood Ahmed as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||
Alterations to floating charge SC3021850008 | 22 pages | 466(Scot) | ||
Alterations to floating charge SC3021850006 | 22 pages | 466(Scot) | ||
Alterations to floating charge SC3021850009 | 22 pages | 466(Scot) | ||
Alterations to floating charge SC3021850007 | 22 pages | 466(Scot) | ||
Alterations to floating charge SC3021850011 | 22 pages | 466(Scot) | ||
Alterations to floating charge SC3021850010 | 22 pages | 466(Scot) | ||
Who are the officers of NSIP (GKA) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHRIST, Kathryn Anna | Secretary | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | 315609540001 | |||||||||||
| WOOD, Ian David | Director | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | 286990140002 | |||||||||
| AHMED, Dawood | Secretary | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | 300025930001 | |||||||||||
| CHRIST, Kathryn | Secretary | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | 209232490001 | |||||||||||
| HOBDEN, Brian | Secretary | 40 Woodburn Crescent AB15 8JX Aberdeen | British | 81368370001 | ||||||||||
| TRAVIS, Melanie Susan | Secretary | c/o Enquest Level 5 Stell Road AB11 5QR Aberdeen Consort House Scotland | 185696840001 | |||||||||||
| WAITE, Simon Nicholas | Secretary | 2 Chestnut Lane AB31 5PH Banchory Aberdeenshire | British | 117008750002 | ||||||||||
| CENTRICA SECRETARIES LIMITED | Secretary | Maidenhead Road SL4 5GD Windsor Millstream Berkshire |
| 146095800001 | ||||||||||
| STRONACHS | Nominee Secretary | 34 Albyn Place AB10 1FW Aberdeen Aberdeenshire | 900000500001 | |||||||||||
| BEGBIE, Roderick Mcintosh | Director | 11 Kepplestone Gardens AB15 4DH Aberdeen Aberdeenshire | British | 115205850001 | ||||||||||
| BRICKNELL, Bruce David Neil | Director | c/o Enquest Level 5 Stell Road AB11 5QR Aberdeen Consort House Scotland | United Kingdom | British | 184345640001 | |||||||||
| BROWN, Rebecca Louise, Dr | Director | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | 227461910001 | |||||||||
| CLAYTON, Marie-Louise | Director | 309 North Deeside Road AB13 0DL Aberdeen | British | 103782580001 | ||||||||||
| HAMILTON, Neill Michael | Director | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | British | 236424120001 | |||||||||
| HANAFIN, Vincent Mark | Director | Maidenhead Road SL4 5GD Windsor Millstream Berkshire | United Kingdom | British | 131999620002 | |||||||||
| HENSLEY, Edward Gordon | Director | c/o Enquest Level 5 Stell Road AB11 5QR Aberdeen Consort House Scotland | Norway | Us Citizen | 181642880001 | |||||||||
| MASSIE, Paul Euan | Director | c/o Nadira Hussein 5th Floor 15 Regent Street SW1Y 4LR London Cunard House England | United Kingdom | British | 192677130001 | |||||||||
| MCINTOSH, Andrew Graham | Director | c/o Enquest Level 5 Stell Road AB11 5QR Aberdeen Consort House Scotland | United Kingdom | British | 176952510001 | |||||||||
| MURPHY, Jonathan David | Director | 74 Beaconsfield Place AB15 4AJ Aberdeen Aberdeenshire | British | 115205970001 | ||||||||||
| NEILSON, Ewan Craig | Nominee Director | 16 Earlspark Road Bieldside AB15 9BZ Aberdeen | Scotland | British | 900025810001 | |||||||||
| NOTT, William Lewis Edmund | Director | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Britain | British | 41289480003 | |||||||||
| OZSANLAV, Richard | Director | c/o Enquest Level 5 Stell Road AB11 5QR Aberdeen Consort House Scotland | United Kingdom | British | 147826530002 | |||||||||
| PICOTTE, Christopher | Director | 200 Clarendon Street, 55th Floor MA 02117 Boston C/O Arclight Capital Partners Llc Usa | American | 116230600001 | ||||||||||
| RICKETTS, Stefan John | Director | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Britain | British | 109686310002 | |||||||||
| ROGER, Jonathan Leslie | Director | AB15 | United Kingdom | British | 124423900001 | |||||||||
| SAMBHI, Sarwjit | Director | Floor Iq Building 15 Justice Mill Lane AB11 6EQ Aberdeen 5th United Kingdom | United Kingdom | British | 178568490001 | |||||||||
| STEELE, Andrew Forbes | Director | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | Scotland | British | 279757770001 | |||||||||
| STEWART, Craig Colin | Director | 33 -35 Palmerston Road AB11 5QP Aberdeen Annan House Scotland | England | Scottish | 190715920001 | |||||||||
| TANNER, Paul Martyn, Roger | Director | 15 Justice Mill Lane AB11 6EQ Aberdeen Iq Building United Kingdom | Scotland | British | 169845480001 | |||||||||
| TURNER, Robb Eric | Director | 162 Upper Mountain Avenue FOREIGN Montclair New Jersey 07042 Usa | American | 118506350001 | ||||||||||
| WAGSTAFF, Michael John | Director | Stockfield House Tilford Road, Churt GU10 2LS Farnham Surrey | United Kingdom | British | 65839080001 |
Who are the persons with significant control of NSIP (GKA) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bnp Paribas Sa | Nov 14, 2016 | Boulevard Des Italiens 75009 Paris 16 France | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Enquest Plc | Apr 06, 2016 | Regent Street SW1Y 4LR London 15 Cunard House England | No | ||||||||||
| |||||||||||||
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