NIPPON GASES OFFSHORE INVESTMENTS LIMITED
Overview
| Company Name | NIPPON GASES OFFSHORE INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC319425 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NIPPON GASES OFFSHORE INVESTMENTS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Manufacture of industrial gases (20110) / Manufacturing
Where is NIPPON GASES OFFSHORE INVESTMENTS LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NIPPON GASES OFFSHORE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOMINION TECHNOLOGY GASES INVESTMENT LIMITED | May 18, 2007 | May 18, 2007 |
| DUNWILCO (1441) LIMITED | Mar 23, 2007 | Mar 23, 2007 |
What are the latest accounts for NIPPON GASES OFFSHORE INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for NIPPON GASES OFFSHORE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of David Alexander Watt as a director on Mar 25, 2022 | 1 pages | TM01 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(Scot) | ||||||||||
Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022 | 1 pages | CH04 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Taiyo Nippon Sanso Corporation as a person with significant control on Dec 15, 2021 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GP to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 29, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 21 pages | AA | ||||||||||
Appointment of Mr Justin Corcho Maters as a director on Oct 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan David Draper as a director on Oct 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Register inspection address has been changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD | 1 pages | AD02 | ||||||||||
Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD | 1 pages | AD02 | ||||||||||
Notification of Taiyo Nippon Sanso Corporation as a person with significant control on Dec 03, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Praxair Offshore Services Limited as a person with significant control on Dec 03, 2018 | 1 pages | PSC07 | ||||||||||
Statement of capital on Nov 15, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of NIPPON GASES OFFSHORE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRODIES SECRETARIAL SERVICES LIMITED | Secretary | 58 Morrison Street EH3 8BP Edinburgh Capital Square United Kingdom |
| 79799970001 | ||||||||||
| MATERS, Justin Corcho | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | Spain | Spanish | 275063940001 | |||||||||
| 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 | 148064020001 | ||||||||||
| STEPHENS, Gerald Victor | Secretary | 9 Wellpark Daviot AB51 0NF Inverurie Aberdeenshire | British | 121128770001 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh | 613080003 | |||||||||||
| CRIGHTON, Douglas Mcgregor | Director | Udny AB41 6QQ Ellon Runnygurnal House Aberdeenshire | British | 137343410001 | ||||||||||
| DAVIES, Russel Timothy | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | United Kingdom | British | 137343500003 | |||||||||
| DRAPER, Alan David | Director | 9th Floor 28020 Madrid Calle Orense 11 Spain | Spain | American | 237984150001 | |||||||||
| DUNCAN, Paul | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen United Kingdom | United Kingdom | British | 202537240001 | |||||||||
| FAGAN, Bryan Douglas | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen United Kingdom | Scotland | British | 167535890002 | |||||||||
| KALTRIDER, Scott Wayne | Director | Old Ridgebury Road 06810 Danbury 39 Connecticut Usa | Usa | American | 178073780001 | |||||||||
| MCALISTER, Paul Randal Neil | Director | 10 Fortiesfield Road AB41 9DJ Ellon Aberdeenshire | British | 113677390001 | ||||||||||
| MCBRIDE, Maurice | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | Scotland | British | 84209480001 | |||||||||
| PAIVA, Carlos Alberto Heitor De | Director | Calle Orense 28020 Madrid 11 9o. Floor Spain | Spain | Portuguese | 203292610001 | |||||||||
| PARK, Bryan | Director | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | England | British | 113694470002 | |||||||||
| POTTER, Neil Francis | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | Scotland | British | 148063980001 | |||||||||
| STEPHENS, Gerald Victor | Director | 9 Wellpark Daviot AB51 0NF Inverurie Aberdeenshire | United Kingdom | British | 121128770001 | |||||||||
| WALLACE, Anthony James | Director | Dominion Building, Howe Moss Avenue, Kirkhill Industrial AB21 0GP Estate, Dyce Aberdeen | United States | American | 186520410001 | |||||||||
| WATT, David Alexander | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | 238603420001 | |||||||||
| YULE, George Kynoch | Director | Rubislaw Den House 162 Anderson Drive AB15 6FR Aberdeen Aberdeenshire | Scotland | British | 100652810001 | |||||||||
| D.W. DIRECTOR 1 LIMITED | Director | 4th Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 83454900001 |
Who are the persons with significant control of NIPPON GASES OFFSHORE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Taiyo Nippon Sanso Corporation | Dec 03, 2018 | Koyama Shinagawa-Ku Tokyo 1-3-26 142-8558 Japan | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Praxair Offshore Services Limited | Apr 06, 2016 | Drakes Way Greenbridge Estate SN3 3HX Swindon C/O Praxair Surface Technologies Ltd Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NIPPON GASES OFFSHORE INVESTMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 15, 2021 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does NIPPON GASES OFFSHORE INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Floating charge | Created On Jan 28, 2011 Delivered On Feb 11, 2011 | 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
| ||||
| ||||
| Bond & floating charge | Created On May 25, 2007 Delivered On May 30, 2007 | 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
| ||||
| ||||
| Share pledge | Created On May 25, 2007 Delivered On May 30, 2007 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The existing shares and any other assets to which the pledgor is entitled. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NIPPON GASES OFFSHORE INVESTMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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