UKBizDB.co.uk

NSIP (GKA) LIMITED

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

This company is commonly known as Nsip (gka) Limited. The company was founded 18 years ago and was given the registration number SC302185. The firm's registered office is in ABERDEEN. You can find them at Annan House, 33 -35 Palmerston Road, Aberdeen, . This company's SIC code is 49500 - Transport via pipeline.

Company Information

Name:NSIP (GKA) LIMITED
Company Number:SC302185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 49500 - Transport via pipeline

Office Address & Contact

Registered Address:Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Secretary01 November 2023Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director21 March 2018Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director01 March 2014Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director01 June 2022Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Secretary02 September 2022Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Secretary20 June 2016Active
40 Woodburn Crescent, Aberdeen, AB15 8JX

Secretary25 May 2006Active
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR

Secretary01 March 2014Active
2 Chestnut Lane, Banchory, AB31 5PH

Secretary15 November 2006Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Corporate Secretary02 October 2009Active
34 Albyn Place, Aberdeen, AB10 1FW

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

Director06 December 2006Active
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR

Director01 January 2014Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director20 March 2017Active
309 North Deeside Road, Aberdeen, AB13 0DL

Director25 May 2006Active
Millstream, Maidenhead Road, Windsor, SL4 5GD

Director02 October 2009Active
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR

Director01 March 2014Active
Cunard House, 5th Floor, 15 Regent Street, London, England, SW1Y 4LR

Director13 November 2014Active
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR

Director01 March 2014Active
74 Beaconsfield Place, Aberdeen, AB15 4AJ

Director25 May 2006Active
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ

Nominee Director11 May 2006Active
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR

Director01 January 2014Active
C/O Arclight Capital Partners Llc, 200 Clarendon Street, 55th Floor, Boston, Usa, MA 02117

Director26 January 2007Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director01 March 2014Active
AB15

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

Director20 May 2013Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director16 February 2021Active
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP

Director24 September 2014Active
Iq Building, 15 Justice Mill Lane, Aberdeen, United Kingdom, AB11 6EQ

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

Director26 January 2007Active
Stockfield House, Tilford Road, Churt, Farnham, GU10 2LS

Director25 May 2006Active

People with Significant Control

Bnp Paribas Sa
Notified on:14 November 2016
Status:Active
Country of residence:France
Address:16, Boulevard Des Italiens, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Enquest Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15 Cunard House, Regent Street, London, England, SW1Y 4LR
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Officers

Appoint person secretary company with name date.

Download
2023-11-07Officers

Termination secretary company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-10-12Mortgage

Mortgage alter floating charge with number.

Download
2023-10-12Mortgage

Mortgage alter floating charge with number.

Download
2023-10-12Mortgage

Mortgage alter floating charge with number.

Download
2023-10-10Mortgage

Mortgage alter floating charge with number.

Download
2023-10-06Mortgage

Mortgage alter floating charge with number.

Download
2023-10-06Mortgage

Mortgage alter floating charge with number.

Download
2023-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-21Accounts

Accounts with accounts type full.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-13Officers

Appoint person secretary company with name date.

Download
2022-09-13Officers

Termination secretary company with name termination date.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-06-09Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Accounts with accounts type full.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.