NSIP (GKA) LIMITED

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

    Company NameNSIP (GKA) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC302185
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of NSIP (GKA) LIMITED?

    Previous Company Names
    Company NameFromUntil
    VENTURE PRODUCTION INFRASTRUCTURE LIMITEDMay 23, 2006May 23, 2006
    MOUNTWEST 675 LIMITEDMay 11, 2006May 11, 2006

    What are the latest accounts for NSIP (GKA) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NSIP (GKA) LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for NSIP (GKA) LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William Lewis Edmund Nott as a director on May 06, 2026

    1 pagesTM01

    Termination of appointment of Neill Michael Hamilton as a director on May 06, 2026

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Satisfaction of charge SC3021850004 in full

    1 pagesMR04

    Satisfaction of charge SC3021850005 in full

    1 pagesMR04

    Satisfaction of charge SC3021850007 in full

    1 pagesMR04

    Satisfaction of charge SC3021850008 in full

    1 pagesMR04

    Satisfaction of charge SC3021850009 in full

    1 pagesMR04

    Satisfaction of charge SC3021850006 in full

    1 pagesMR04

    Registration of charge SC3021850012, created on Nov 20, 2025

    45 pagesMR01

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Ian David Wood on Oct 04, 2024

    2 pagesCH01

    Satisfaction of charge SC3021850010 in full

    1 pagesMR04

    Satisfaction of charge SC3021850011 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

    Appointment of Kathryn Anna Christ as a secretary on Nov 01, 2023

    2 pagesAP03

    Termination of appointment of Dawood Ahmed as a secretary on Nov 01, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Alterations to floating charge SC3021850008

    22 pages466(Scot)

    Alterations to floating charge SC3021850006

    22 pages466(Scot)

    Alterations to floating charge SC3021850009

    22 pages466(Scot)

    Alterations to floating charge SC3021850007

    22 pages466(Scot)

    Alterations to floating charge SC3021850011

    22 pages466(Scot)

    Alterations to floating charge SC3021850010

    22 pages466(Scot)

    Who are the officers of NSIP (GKA) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHRIST, Kathryn Anna
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Secretary
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    315609540001
    WOOD, Ian David
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritish286990140002
    AHMED, Dawood
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Secretary
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    300025930001
    CHRIST, Kathryn
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Secretary
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    209232490001
    HOBDEN, Brian
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    Secretary
    40 Woodburn Crescent
    AB15 8JX Aberdeen
    British81368370001
    TRAVIS, Melanie Susan
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    Secretary
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    185696840001
    WAITE, Simon Nicholas
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    Secretary
    2 Chestnut Lane
    AB31 5PH Banchory
    Aberdeenshire
    British117008750002
    CENTRICA SECRETARIES LIMITED
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Secretary
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number4049225
    146095800001
    STRONACHS
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    Nominee Secretary
    34 Albyn Place
    AB10 1FW Aberdeen
    Aberdeenshire
    900000500001
    BEGBIE, Roderick Mcintosh
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    Director
    11 Kepplestone Gardens
    AB15 4DH Aberdeen
    Aberdeenshire
    British115205850001
    BRICKNELL, Bruce David Neil
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    Director
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    United KingdomBritish184345640001
    BROWN, Rebecca Louise, Dr
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritish227461910001
    CLAYTON, Marie-Louise
    309 North Deeside Road
    AB13 0DL Aberdeen
    Director
    309 North Deeside Road
    AB13 0DL Aberdeen
    British103782580001
    HAMILTON, Neill Michael
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandBritish236424120001
    HANAFIN, Vincent Mark
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    Director
    Maidenhead Road
    SL4 5GD Windsor
    Millstream
    Berkshire
    United KingdomBritish131999620002
    HENSLEY, Edward Gordon
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    Director
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    NorwayUs Citizen181642880001
    MASSIE, Paul Euan
    c/o Nadira Hussein
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    Director
    c/o Nadira Hussein
    5th Floor
    15 Regent Street
    SW1Y 4LR London
    Cunard House
    England
    United KingdomBritish192677130001
    MCINTOSH, Andrew Graham
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    Director
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    United KingdomBritish176952510001
    MURPHY, Jonathan David
    74 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    Director
    74 Beaconsfield Place
    AB15 4AJ Aberdeen
    Aberdeenshire
    British115205970001
    NEILSON, Ewan Craig
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    Nominee Director
    16 Earlspark Road
    Bieldside
    AB15 9BZ Aberdeen
    ScotlandBritish900025810001
    NOTT, William Lewis Edmund
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    BritainBritish41289480003
    OZSANLAV, Richard
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    Director
    c/o Enquest
    Level 5
    Stell Road
    AB11 5QR Aberdeen
    Consort House
    Scotland
    United KingdomBritish147826530002
    PICOTTE, Christopher
    200 Clarendon Street, 55th Floor
    MA 02117 Boston
    C/O Arclight Capital Partners Llc
    Usa
    Director
    200 Clarendon Street, 55th Floor
    MA 02117 Boston
    C/O Arclight Capital Partners Llc
    Usa
    American116230600001
    RICKETTS, Stefan John
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    BritainBritish109686310002
    ROGER, Jonathan Leslie
    AB15
    Director
    AB15
    United KingdomBritish124423900001
    SAMBHI, Sarwjit
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    Director
    Floor
    Iq Building 15 Justice Mill Lane
    AB11 6EQ Aberdeen
    5th
    United Kingdom
    United KingdomBritish178568490001
    STEELE, Andrew Forbes
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    ScotlandBritish279757770001
    STEWART, Craig Colin
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    Director
    33 -35 Palmerston Road
    AB11 5QP Aberdeen
    Annan House
    Scotland
    EnglandScottish190715920001
    TANNER, Paul Martyn, Roger
    15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Iq Building
    United Kingdom
    Director
    15 Justice Mill Lane
    AB11 6EQ Aberdeen
    Iq Building
    United Kingdom
    ScotlandBritish169845480001
    TURNER, Robb Eric
    162 Upper Mountain Avenue
    FOREIGN Montclair
    New Jersey 07042
    Usa
    Director
    162 Upper Mountain Avenue
    FOREIGN Montclair
    New Jersey 07042
    Usa
    American118506350001
    WAGSTAFF, Michael John
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    Director
    Stockfield House
    Tilford Road, Churt
    GU10 2LS Farnham
    Surrey
    United KingdomBritish65839080001

    Who are the persons with significant control of NSIP (GKA) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bnp Paribas Sa
    Boulevard Des Italiens
    75009
    Paris
    16
    France
    Nov 14, 2016
    Boulevard Des Italiens
    75009
    Paris
    16
    France
    Yes
    Legal FormSociete Anonyme
    Legal AuthorityFrance
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Regent Street
    SW1Y 4LR London
    15 Cunard House
    England
    Apr 06, 2016
    Regent Street
    SW1Y 4LR London
    15 Cunard House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07140891
    Natures of Control
    • 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.

    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