NIPPON GASES OFFSHORE INVESTMENTS LIMITED: Filings

  • Overview

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

    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

    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