DOMINION TECHNOLOGY GASES HOLDINGS LIMITED
Overview
Company Name | DOMINION TECHNOLOGY GASES HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC319426 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?
- Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying
- Manufacture of industrial gases (20110) / Manufacturing
Where is DOMINION TECHNOLOGY GASES HOLDINGS LIMITED located?
Registered Office Address | Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate Dyce AB21 0GP Aberdeen Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
DUNWILCO (1440) LIMITED | Mar 23, 2007 | Mar 23, 2007 |
What are the latest accounts for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||||||||||
Statement of capital on Sep 27, 2018
| 5 pages | SH19 | ||||||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Confirmation statement made on Mar 23, 2018 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Russel Timothy Davies as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||||||||||
Termination of appointment of Carlos Alberto Heitor De Paiva as a director on Sep 29, 2017 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr David Alexander Watt as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Mr Alan David Draper as a director on Sep 11, 2017 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of D.W. Company Services Limited as a secretary on Jun 14, 2017 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Brodies Secretarial Services Limited as a secretary on Jun 14, 2017 | 2 pages | AP04 | ||||||||||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 8 pages | CS01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2017
| 8 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||||||||||
Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN | 1 pages | AD02 | ||||||||||||||||||
Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN | 1 pages | AD03 | ||||||||||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyde Aberdeen AB21 0GP to Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate Dyce Aberdeen AB21 0GP on Mar 29, 2016 | 1 pages | AD01 | ||||||||||||||||||
Who are the officers of DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Secretary | Atholl Crescent EH3 8HA Edinburgh 15 Midlothian United Kingdom |
| 79799970001 | ||||||||||
DRAPER, Alan David | Director | 9th Floor 28020 Madrid Calle Orense 11 Spain | Spain | American | Financial Director | 237984150001 | ||||||||
WATT, David Alexander | Director | Howe Moss Avenue, Kirkhill Industrial Estate Dyce AB21 0GP Aberdeen Dominion Building Scotland | United Kingdom | British | Managing Director | 238603420001 | ||||||||
PARK, Bryan | Secretary | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | British | Chartered Accountant | 113694470002 | |||||||||
POTTER, Neil Francis | Secretary | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | British | 148064050001 | ||||||||||
STEPHENS, Gerald Victor | Secretary | 9 Wellpark Daviot AB51 0NF Inverurie Aberdeenshire | British | Director | 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 | |||||||||||
DAVIES, Russel Timothy | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | United Kingdom | British | Company Director | 137343500003 | ||||||||
KALTRIDER, Scott Wayne | Director | Old Ridgebury Road 06810 Danbury 39 Connecticut Usa | Usa | American | Business Executive | 178073780001 | ||||||||
MCALISTER, Paul Randal Neil | Director | 10 Fortiesfield Road AB41 9DJ Ellon Aberdeenshire | British | Director | 113677390001 | |||||||||
MCBRIDE, Maurice | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen Scotland | Scotland | British | Company Director | 84209480001 | ||||||||
PAIVA, Carlos Alberto Heitor De | Director | Calle Orense 28020 Madrid 11 9o. Floor Spain | Spain | Portuguese | Europe Finance Vp | 203292610001 | ||||||||
PARK, Bryan | Director | Fountain Drive SM5 4AE Carshalton Beeches 8 Surrey | England | British | Chartered Accountant | 113694470002 | ||||||||
POTTER, Neil Francis | Director | Howemoss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen | Scotland | British | Company Director | 148063980001 | ||||||||
STEPHENS, Gerald Victor | Director | 9 Wellpark Daviot AB51 0NF Inverurie Aberdeenshire | United Kingdom | British | Director | 121128770001 | ||||||||
WALLACE, Anthony James | Director | Dominion Building, Howe Moss Avenue, Kirkhill Industrial AB21 0GP Estate, Dyde Aberdeen | United States | American | Vice President Energy Services | 186520410001 | ||||||||
YULE, George Kynoch | Director | Rubislaw Den House 162 Anderson Drive AB15 6FR Aberdeen Aberdeenshire | Scotland | British | Managing Director | 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 DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Praxair Offshore Services Limited | Jan 31, 2017 | Drakes Way Greenbridge Estate SN3 3HX Swindon C/O Praxair Surface Technologies Ltd Wiltshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dominion Technology Gases Investment Limited | Apr 06, 2016 | Howe Moss Avenue Kirkhill Industrial Estate AB21 0GP Dyce Dominion Building Aberdeen United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DOMINION TECHNOLOGY GASES HOLDINGS 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
| ||||
|
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