UKBizDB.co.uk

NIPPON GASES OFFSHORE LIMITED

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

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.

Company Information

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:
  • 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, Dyde, 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
6, Fredrik Selmers Vei, Oslo, Norway, 0663

Director02 April 2024Active
Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP

Director25 March 2022Active
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

Secretary25 May 2007Active
4th, Floor, Saltire Court 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary04 November 2013Active
8 Albyn Terrace, Aberdeen, AB10 1YP

Corporate Nominee Secretary27 October 1994Active
Union Plaza (6th Floor), 1 Union Wynd, Aberdeen, AB10 1DQ

Corporate Secretary20 October 2005Active
100 Union Street, Aberdeen, AB10 1QR

Corporate Nominee Secretary14 June 1988Active
29 Rubislaw Den North, Aberdeen, AB2 4AL

Director14 June 1988Active
20 Wellbrae Terrace, Aberdeen, AB15 7XY

Director-Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, Scotland, AB21 0GP

Director04 June 2010Active
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
157b Shelbourne Road, London, N17 9YD

Director19 February 1990Active
Dominion Building, Howemoss Avenue, Kirkhill Industrial Estate, Dyce, United Kingdom, AB21 0GP

Director01 March 2012Active
Arnage Castle, Ellon, AB41 8PY

Director-Active
39, Old Ridgebury Road, Danbury, Usa, 06810

Director29 May 2013Active
46 Gray Street, Aberdeen, AB1 6JE

Director14 June 1988Active
Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP

Director01 October 2020Active
10 Fortiesfield Road, Ellon, AB41 9DJ

Director01 March 2006Active
11 9o. Floor, Calle Orense, Madrid, Spain, 28020

Director07 December 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

Director01 February 2007Active
Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, AB21 0GP

Director31 January 2014Active
Dominion Building, Howe Moss, Avenue, Kirkhill Industrial, Estate, Dyde, AB21 0GP

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

Director01 March 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-05Officers

Appoint person director company with name date.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type full.

Download
2022-04-25Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Change corporate secretary company with change date.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation 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
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type full.

Download
2019-01-17Persons with significant control

Change to a person with significant control.

Download
2019-01-17Resolution

Resolution.

Download
2019-01-14Persons with significant control

Notification of a person with significant control.

Download
2019-01-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.