NIPPON GASES OFFSHORE INVESTMENTS LIMITED

NIPPON GASES OFFSHORE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameNIPPON GASES OFFSHORE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC319425
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NIPPON GASES OFFSHORE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOMINION TECHNOLOGY GASES INVESTMENT LIMITEDMay 18, 2007May 18, 2007
    DUNWILCO (1441) LIMITEDMar 23, 2007Mar 23, 2007

    What are the latest accounts for NIPPON GASES OFFSHORE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for NIPPON GASES OFFSHORE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of David Alexander Watt as a director on Mar 25, 2022

    1 pagesTM01

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Secretary's details changed for Brodies Secretarial Services Limited on Jan 18, 2022

    1 pagesCH04

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Taiyo Nippon Sanso Corporation as a person with significant control on Dec 15, 2021

    1 pagesPSC07

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2021

    LRESSP

    Confirmation statement made on Mar 23, 2021 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2020

    21 pagesAA

    Appointment of Mr Justin Corcho Maters as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Alan David Draper as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Mar 23, 2020 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Mar 23, 2019 with updates

    4 pagesCS01

    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

    Current accounting period extended from Dec 31, 2018 to Mar 31, 2019

    1 pagesAA01

    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 pagesAD02

    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 pagesAD02

    Notification of Taiyo Nippon Sanso Corporation as a person with significant control on Dec 03, 2018

    2 pagesPSC02

    Cessation of Praxair Offshore Services Limited as a person with significant control on Dec 03, 2018

    1 pagesPSC07

    Statement of capital on Nov 15, 2018

    • Capital: GBP 16,926,137.94
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of NIPPON GASES OFFSHORE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Secretary
    58 Morrison Street
    EH3 8BP Edinburgh
    Capital Square
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC210264
    79799970001
    MATERS, Justin Corcho
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    SpainSpanish275063940001
    PARK, Bryan
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    Secretary
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    British113694470002
    POTTER, Neil Francis
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Secretary
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    British148064020001
    STEPHENS, Gerald Victor
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    Secretary
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    British121128770001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. COMPANY SERVICES LIMITED
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Secretary
    4th Floor, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    613080003
    CRIGHTON, Douglas Mcgregor
    Udny
    AB41 6QQ Ellon
    Runnygurnal House
    Aberdeenshire
    Director
    Udny
    AB41 6QQ Ellon
    Runnygurnal House
    Aberdeenshire
    British137343410001
    DAVIES, Russel Timothy
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Scotland
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Scotland
    United KingdomBritish137343500003
    DRAPER, Alan David
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    Director
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    SpainAmerican237984150001
    DUNCAN, Paul
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    United KingdomBritish202537240001
    FAGAN, Bryan Douglas
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    ScotlandBritish167535890002
    KALTRIDER, Scott Wayne
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    Director
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    UsaAmerican178073780001
    MCALISTER, Paul Randal Neil
    10 Fortiesfield Road
    AB41 9DJ Ellon
    Aberdeenshire
    Director
    10 Fortiesfield Road
    AB41 9DJ Ellon
    Aberdeenshire
    British113677390001
    MCBRIDE, Maurice
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Scotland
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Scotland
    ScotlandBritish84209480001
    PAIVA, Carlos Alberto Heitor De
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    Director
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    SpainPortuguese203292610001
    PARK, Bryan
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    Director
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    EnglandBritish113694470002
    POTTER, Neil Francis
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    Director
    Howemoss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    ScotlandBritish148063980001
    STEPHENS, Gerald Victor
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    Director
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    United KingdomBritish121128770001
    WALLACE, Anthony James
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyce
    Aberdeen
    Director
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyce
    Aberdeen
    United StatesAmerican186520410001
    WATT, David Alexander
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    United KingdomBritish238603420001
    YULE, George Kynoch
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    Director
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    ScotlandBritish100652810001
    D.W. DIRECTOR 1 LIMITED
    4th Floor Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Lothian
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Taiyo Nippon Sanso Corporation
    Koyama
    Shinagawa-Ku
    Tokyo
    1-3-26
    142-8558
    Japan
    Dec 03, 2018
    Koyama
    Shinagawa-Ku
    Tokyo
    1-3-26
    142-8558
    Japan
    Yes
    Legal FormCorporation
    Country RegisteredJapan
    Legal AuthorityCompanies Act (Act No. 86 Of July 26, 2005)
    Place RegisteredJapanese Register Of Companies
    Registration NumberNot Applicable
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Drakes Way
    Greenbridge Estate
    SN3 3HX Swindon
    C/O Praxair Surface Technologies Ltd
    Wiltshire
    United Kingdom
    Apr 06, 2016
    Drakes Way
    Greenbridge Estate
    SN3 3HX Swindon
    C/O Praxair Surface Technologies Ltd
    Wiltshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUk/England And Wales
    Place RegisteredCompanies House
    Registration Number8519603
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • 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.

    What are the latest statements on persons with significant control for NIPPON GASES OFFSHORE INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 15, 2021The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Graphite Capital Management LLP
    Transactions
    • Feb 11, 2011Registration of a charge (MG01s)
    • Feb 11, 2011Alteration to a floating charge (466 Scot)
    • Jun 03, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2007Registration of a charge (410)
    • Feb 10, 2011Alteration to a floating charge (466 Scot)
    • Jun 06, 2013Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 30, 2007Registration of a charge (410)
    • Jun 06, 2013Satisfaction of a charge (MR04)

    Does NIPPON GASES OFFSHORE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 24, 2022Dissolved on
    Dec 22, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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