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.
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 | : |
|
Registered Address | : | 1 Waterfront Avenue, Edinburgh, Scotland, EH5 1SG |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 02 October 2009 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 30 July 2021 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Corporate Director | 29 February 2016 | Active |
40 Woodburn Crescent, Aberdeen, AB15 8JX | Secretary | 11 October 2006 | Active |
2 Chestnut Lane, Banchory, AB31 5PH | Secretary | 15 November 2006 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 11 September 2006 | Active |
11 Kepplestone Gardens, Aberdeen, AB15 4DH | Director | 06 December 2006 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 01 January 2014 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 12 July 2018 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 29 February 2016 | Active |
309 North Deeside Road, Aberdeen, AB13 0DL | Director | 24 October 2006 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 02 October 2009 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 30 June 2016 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, AB11 6EQ | Director | 05 June 2015 | Active |
Millstream, Maidenhead Road, Windsor, United Kingdom, SL4 5GD | Director | 02 September 2019 | Active |
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Nominee Director | 11 September 2006 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 01 January 2014 | Active |
46 Highland Avenue, Montclair, Usa, FOREIGN | Director | 16 October 2006 | Active |
AB15 | Director | 02 October 2009 | Active |
5th, Floor, Iq Building 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 20 May 2013 | Active |
Iq Building, 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ | Director | 01 January 2014 | Active |
162 Upper Mountain Avenue, Montclair, Usa, FOREIGN | Director | 16 October 2006 | Active |
Stockfield House, Tilford Road, Churt, Farnham, GU10 2LS | Director | 11 October 2006 | Active |
1, Waterfront Avenue, Edinburgh, Scotland, EH5 1SG | Director | 20 September 2018 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-12-06 | Dissolution | Dissolution application strike off company. | Download |
2022-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-11 | Officers | Appoint person director company with name date. | Download |
2021-08-11 | Officers | Termination director company with name termination date. | Download |
2020-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-13 | Officers | Termination director company with name termination date. | Download |
2019-09-13 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-25 | Address | Change registered office address company with date old address new address. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Officers | Termination director company with name termination date. | Download |
2018-07-13 | Officers | Appoint person director company with name date. | Download |
2018-07-13 | Officers | Termination director company with name termination date. | Download |
2018-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.