NIPPON GASES OFFSHORE INVESTMENTS LIMITED: Filings
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 |
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 | ||||||||||
| ||||||||||||
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