UKBizDB.co.uk

NORTH SEA INFRASTRUCTURE PARTNERS LIMITED

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

This company is commonly known as North Sea Infrastructure Partners Limited. The company was founded 17 years ago and was given the registration number SC308382. The firm's registered office is in EDINBURGH. You can find them at 1 Waterfront Avenue, , Edinburgh, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NORTH SEA INFRASTRUCTURE PARTNERS LIMITED
Company Number:SC308382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2006
End of financial year:31 December 2021
Jurisdiction:Scotland
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary02 October 2009Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director30 July 2021Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Corporate Director29 February 2016Active
40 Woodburn Crescent, Aberdeen, AB15 8JX

Secretary11 October 2006Active
2 Chestnut Lane, Banchory, AB31 5PH

Secretary15 November 2006Active
34 Albyn Place, Aberdeen, AB10 1FW

Corporate Nominee Secretary11 September 2006Active
11 Kepplestone Gardens, Aberdeen, AB15 4DH

Director06 December 2006Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director01 January 2014Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director12 July 2018Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director29 February 2016Active
309 North Deeside Road, Aberdeen, AB13 0DL

Director24 October 2006Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 October 2009Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director30 June 2016Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ

Director05 June 2015Active
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD

Director02 September 2019Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Nominee Director11 September 2006Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director01 January 2014Active
46 Highland Avenue, Montclair, Usa, FOREIGN

Director16 October 2006Active
AB15

Director02 October 2009Active
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director20 May 2013Active
Iq Building, 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

Director01 January 2014Active
162 Upper Mountain Avenue, Montclair, Usa, FOREIGN

Director16 October 2006Active
Stockfield House, Tilford Road, Churt, Farnham, GU10 2LS

Director11 October 2006Active
1, Waterfront Avenue, Edinburgh, Scotland, EH5 1SG

Director20 September 2018Active

People with Significant Control

Gb Gas Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-28Gazette

Gazette dissolved voluntary.

Download
2022-12-13Gazette

Gazette notice voluntary.

Download
2022-12-06Dissolution

Dissolution application strike off company.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type dormant.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type dormant.

Download
2021-08-11Officers

Appoint person director company with name date.

Download
2021-08-11Officers

Termination director company with name termination date.

Download
2020-11-18Accounts

Accounts with accounts type dormant.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-08-21Accounts

Accounts with accounts type dormant.

Download
2018-10-25Address

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

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-07-13Officers

Appoint person director company with name date.

Download
2018-07-13Officers

Termination director company with name termination date.

Download
2018-07-04Accounts

Accounts with accounts type dormant.

Download
2017-10-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.