UKBizDB.co.uk

NIPPON GASES OFFSHORE INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nippon Gases Offshore Investments Limited. The company was founded 17 years ago and was given the registration number SC319425. The firm's registered office is in ESTATE, DYCE. You can find them at Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyce, Aberdeen. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:NIPPON GASES OFFSHORE INVESTMENTS LIMITED
Company Number:SC319425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2007
End of financial year:31 March 2020
Jurisdiction:Scotland
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 20110 - Manufacture of industrial gases

Office Address & Contact

Registered Address:Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyce, Aberdeen, AB21 0GP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP

Corporate Secretary14 June 2017Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director01 October 2020Active
8, Fountain Drive, Carshalton Beeches, SM5 4AE

Secretary26 June 2007Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, AB21 0GP

Secretary30 November 2009Active
9 Wellpark, Daviot, Inverurie, AB51 0NF

Secretary18 May 2007Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary04 November 2013Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Secretary23 March 2007Active
Runnygurnal House, Udny, Ellon, AB41 6QQ

Director05 February 2009Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GP

Director05 February 2009Active
Calle Orense 11, 9th Floor, Madrid, Spain, 28020

Director11 September 2017Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GP

Director01 March 2012Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GP

Director01 March 2012Active
39, Old Ridgebury Road, Danbury, Usa, 06810

Director29 May 2013Active
10 Fortiesfield Road, Ellon, AB41 9DJ

Director18 May 2007Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GP

Director26 June 2007Active
11 9o. Floor, Calle Orense, Madrid, Spain, 28020

Director19 November 2015Active
8, Fountain Drive, Carshalton Beeches, SM5 4AE

Director26 June 2007Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, AB21 0GP

Director30 November 2009Active
9 Wellpark, Daviot, Inverurie, AB51 0NF

Director18 May 2007Active
Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyce, AB21 0GP

Director31 January 2014Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director01 October 2017Active
Rubislaw Den House, 162 Anderson Drive, Aberdeen, AB15 6FR

Director18 May 2007Active
4th Floor Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Director23 March 2007Active

People with Significant Control

Taiyo Nippon Sanso Corporation
Notified on:03 December 2018
Status:Active
Country of residence:Japan
Address:1-3-26, Koyama, Tokyo, Japan,
Nature of control:
  • Significant influence or control
Praxair Offshore Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Praxair Surface Technologies Ltd, Drakes Way, Swindon, United Kingdom, SN3 3HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved liquidation.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-02-24Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2022-01-26Officers

Change corporate secretary company with change date.

Download
2022-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-29Address

Change registered office address company with date old address new address.

Download
2021-12-23Resolution

Resolution.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-19Accounts

Accounts with accounts type full.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-17Resolution

Resolution.

Download
2018-12-20Accounts

Change account reference date company current extended.

Download
2018-12-20Address

Change sail address company with old address new address.

Download
2018-12-20Address

Change sail address company with old address new address.

Download
2018-12-19Persons with significant control

Notification of a person with significant control.

Download
2018-12-19Persons with significant control

Cessation of a person with significant control.

Download
2018-11-15Capital

Capital statement capital company with date currency figure.

Download
2018-11-15Capital

Legacy.

Download
2018-11-15Insolvency

Legacy.

Download
2018-11-15Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.