This company is commonly known as Nippon Gases Offshore Limited. The company was founded 35 years ago and was given the registration number SC111606. The firm's registered office is in ESTATE, DYDE. You can find them at Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, Aberdeen. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.
Name | : | NIPPON GASES OFFSHORE LIMITED |
---|---|---|
Company Number | : | SC111606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, Aberdeen, AB21 0GP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Capital Square, 58 Morrison Street, Edinburgh, United Kingdom, EH3 8BP | Corporate Secretary | 14 June 2017 | Active |
6, Fredrik Selmers Vei, Oslo, Norway, 0663 | Director | 02 April 2024 | Active |
Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP | Director | 25 March 2022 | Active |
8, Fountain Drive, Carshalton Beeches, SM5 4AE | Secretary | 26 June 2007 | Active |
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, AB21 0GP | Secretary | 30 November 2009 | Active |
9 Wellpark, Daviot, Inverurie, AB51 0NF | Secretary | 25 May 2007 | Active |
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN | Corporate Secretary | 04 November 2013 | Active |
8 Albyn Terrace, Aberdeen, AB10 1YP | Corporate Nominee Secretary | 27 October 1994 | Active |
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ | Corporate Secretary | 20 October 2005 | Active |
100 Union Street, Aberdeen, AB10 1QR | Corporate Nominee Secretary | 14 June 1988 | Active |
29 Rubislaw Den North, Aberdeen, AB2 4AL | Director | 14 June 1988 | Active |
20 Wellbrae Terrace, Aberdeen, AB15 7XY | Director | - | Active |
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GP | Director | 04 June 2010 | Active |
Calle Orense 11, 9th Floor, Madrid, Spain, 28020 | Director | 11 September 2017 | Active |
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GP | Director | 01 March 2012 | Active |
157b Shelbourne Road, London, N17 9YD | Director | 19 February 1990 | Active |
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GP | Director | 01 March 2012 | Active |
Arnage Castle, Ellon, AB41 8PY | Director | - | Active |
39, Old Ridgebury Road, Danbury, Usa, 06810 | Director | 29 May 2013 | Active |
46 Gray Street, Aberdeen, AB1 6JE | Director | 14 June 1988 | Active |
Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP | Director | 01 October 2020 | Active |
10 Fortiesfield Road, Ellon, AB41 9DJ | Director | 01 March 2006 | Active |
11 9o. Floor, Calle Orense, Madrid, Spain, 28020 | Director | 07 December 2015 | Active |
8, Fountain Drive, Carshalton Beeches, SM5 4AE | Director | 26 June 2007 | Active |
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, AB21 0GP | Director | 30 November 2009 | Active |
9 Wellpark, Daviot, Inverurie, AB51 0NF | Director | 01 February 2007 | Active |
Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, AB21 0GP | Director | 31 January 2014 | Active |
Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, AB21 0GP | Director | 01 October 2017 | Active |
Rubislaw Den House, 162 Anderson Drive, Aberdeen, AB15 6FR | Director | 01 March 2006 | Active |
Nippon Sanso Holdings Corporation | ||
Notified on | : | 22 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Japan |
Address | : | 1-3-26, Koyama, Tokyo, Japan, 142-8558 |
Nature of control | : |
|
Nippon Gases Offshore Investments Limited | ||
Notified on | : | 14 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dominion Building, Howe Moss Avenue, Aberdeen, United Kingdom, AB21 0GP |
Nature of control | : |
|
Dominion Technology Gases Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dominion Building, Howe Moss Avenue, Dyce, United Kingdom, AB21 0GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-05 | Officers | Appoint person director company with name date. | Download |
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-29 | Accounts | Accounts with accounts type full. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-25 | Officers | Appoint person director company with name date. | Download |
2022-03-25 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Change corporate secretary company with change date. | Download |
2022-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-12 | Accounts | Accounts with accounts type full. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-19 | Accounts | Accounts with accounts type full. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-17 | Resolution | Resolution. | Download |
2019-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.