DOMINION TECHNOLOGY GASES HOLDINGS LIMITED

DOMINION TECHNOLOGY GASES HOLDINGS LIMITED

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

    Company NameDOMINION TECHNOLOGY GASES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC319426
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1440) LIMITEDMar 23, 2007Mar 23, 2007

    What are the latest accounts for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Statement of capital on Sep 27, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    2 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 23, 2018 with updates

    5 pagesCS01

    Termination of appointment of Russel Timothy Davies as a director on Nov 01, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Termination of appointment of Carlos Alberto Heitor De Paiva as a director on Sep 29, 2017

    1 pagesTM01

    Appointment of Mr David Alexander Watt as a director on Oct 01, 2017

    2 pagesAP01

    Appointment of Mr Alan David Draper as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of D.W. Company Services Limited as a secretary on Jun 14, 2017

    1 pagesTM02

    Appointment of Brodies Secretarial Services Limited as a secretary on Jun 14, 2017

    2 pagesAP04

    Confirmation statement made on Mar 23, 2017 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Jan 31, 2017

    • Capital: GBP 50,997,095
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Provisions of articles revoked as maximum amount of shares that the company may allot 31/01/2017
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    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 pagesAD02

    Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN

    1 pagesAD03

    Annual return made up to Mar 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2016

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Who are the officers of DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRODIES SECRETARIAL SERVICES LIMITED
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Secretary
    Atholl Crescent
    EH3 8HA Edinburgh
    15
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC210264
    79799970001
    DRAPER, Alan David
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    Director
    9th Floor
    28020 Madrid
    Calle Orense 11
    Spain
    SpainAmericanFinancial Director237984150001
    WATT, David Alexander
    Howe Moss Avenue, Kirkhill Industrial Estate
    Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Scotland
    Director
    Howe Moss Avenue, Kirkhill Industrial Estate
    Dyce
    AB21 0GP Aberdeen
    Dominion Building
    Scotland
    United KingdomBritishManaging Director238603420001
    PARK, Bryan
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    Secretary
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    BritishChartered Accountant113694470002
    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
    British148064050001
    STEPHENS, Gerald Victor
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    Secretary
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    BritishDirector121128770001
    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
    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 KingdomBritishCompany Director137343500003
    KALTRIDER, Scott Wayne
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    Director
    Old Ridgebury Road
    06810 Danbury
    39
    Connecticut
    Usa
    UsaAmericanBusiness Executive178073780001
    MCALISTER, Paul Randal Neil
    10 Fortiesfield Road
    AB41 9DJ Ellon
    Aberdeenshire
    Director
    10 Fortiesfield Road
    AB41 9DJ Ellon
    Aberdeenshire
    BritishDirector113677390001
    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
    ScotlandBritishCompany Director84209480001
    PAIVA, Carlos Alberto Heitor De
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    Director
    Calle Orense
    28020 Madrid
    11 9o. Floor
    Spain
    SpainPortugueseEurope Finance Vp203292610001
    PARK, Bryan
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    Director
    Fountain Drive
    SM5 4AE Carshalton Beeches
    8
    Surrey
    EnglandBritishChartered Accountant113694470002
    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
    ScotlandBritishCompany Director148063980001
    STEPHENS, Gerald Victor
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    Director
    9 Wellpark
    Daviot
    AB51 0NF Inverurie
    Aberdeenshire
    United KingdomBritishDirector121128770001
    WALLACE, Anthony James
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyde
    Aberdeen
    Director
    Dominion Building, Howe Moss
    Avenue, Kirkhill Industrial
    AB21 0GP Estate, Dyde
    Aberdeen
    United StatesAmericanVice President Energy Services186520410001
    YULE, George Kynoch
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    Director
    Rubislaw Den House
    162 Anderson Drive
    AB15 6FR Aberdeen
    Aberdeenshire
    ScotlandBritishManaging Director100652810001
    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 DOMINION TECHNOLOGY GASES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Drakes Way
    Greenbridge Estate
    SN3 3HX Swindon
    C/O Praxair Surface Technologies Ltd
    Wiltshire
    United Kingdom
    Jan 31, 2017
    Drakes Way
    Greenbridge Estate
    SN3 3HX Swindon
    C/O Praxair Surface Technologies Ltd
    Wiltshire
    United Kingdom
    No
    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.
    Howe Moss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Howe Moss Avenue
    Kirkhill Industrial Estate
    AB21 0GP Dyce
    Dominion Building
    Aberdeen
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUk/Scotland
    Place RegisteredCompanies House
    Registration NumberSc319425
    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.

    Does DOMINION TECHNOLOGY GASES HOLDINGS 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

    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