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.
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 | : |
|
Registered Address | : | Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP |
---|---|---|
Country Origin | : | SCOTLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Secretary | 01 November 2023 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 21 March 2018 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 01 March 2014 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 01 June 2022 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Secretary | 02 September 2022 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Secretary | 20 June 2016 | Active |
40 Woodburn Crescent, Aberdeen, AB15 8JX | Secretary | 25 May 2006 | Active |
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR | Secretary | 01 March 2014 | Active |
2 Chestnut Lane, Banchory, AB31 5PH | Secretary | 15 November 2006 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Corporate Secretary | 02 October 2009 | Active |
34 Albyn Place, Aberdeen, AB10 1FW | Corporate Nominee Secretary | 11 May 2006 | Active |
11 Kepplestone Gardens, Aberdeen, AB15 4DH | Director | 06 December 2006 | Active |
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR | Director | 01 January 2014 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 20 March 2017 | Active |
309 North Deeside Road, Aberdeen, AB13 0DL | Director | 25 May 2006 | Active |
Millstream, Maidenhead Road, Windsor, SL4 5GD | Director | 02 October 2009 | Active |
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR | Director | 01 March 2014 | Active |
Cunard House, 5th Floor, 15 Regent Street, London, England, SW1Y 4LR | Director | 13 November 2014 | Active |
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR | Director | 01 March 2014 | Active |
74 Beaconsfield Place, Aberdeen, AB15 4AJ | Director | 25 May 2006 | Active |
16 Earlspark Road, Bieldside, Aberdeen, AB15 9BZ | Nominee Director | 11 May 2006 | Active |
Consort House, Level 5, Stell Road, Aberdeen, Scotland, AB11 5QR | Director | 01 January 2014 | Active |
C/O Arclight Capital Partners Llc, 200 Clarendon Street, 55th Floor, Boston, Usa, MA 02117 | Director | 26 January 2007 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 01 March 2014 | 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 |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 16 February 2021 | Active |
Annan House, 33 -35 Palmerston Road, Aberdeen, Scotland, AB11 5QP | Director | 24 September 2014 | 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 | 26 January 2007 | Active |
Stockfield House, Tilford Road, Churt, Farnham, GU10 2LS | Director | 25 May 2006 | Active |
Bnp Paribas Sa | ||
Notified on | : | 14 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 16, Boulevard Des Italiens, Paris, France, |
Nature of control | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Officers | Appoint person secretary company with name date. | Download |
2023-11-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-12 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-10 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-06 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-06 | Mortgage | Mortgage alter floating charge with number. | Download |
2023-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-13 | Officers | Appoint person secretary company with name date. | Download |
2022-09-13 | Officers | Termination secretary company with name termination date. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Officers | Appoint person director company with name date. | Download |
2022-06-09 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-05 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.