Nippon Gases Offshore Investments Limited
- Dissolved
- Incorporated on 23 Mar 2007
Reg Address: Atria One, 144 Morrison Street, Edinburgh EH3 8EX
Previous Names:
Dominion Technology Gases Investment Limited - 17 Jan 2019
Dunwilco (1441) Limited - 18 May 2007
Dominion Technology Gases Investment Limited - 18 May 2007
Dunwilco (1441) Limited - 23 Mar 2007
Company Classifications:
20110 - Manufacture of industrial gases
9100 - Support activities for petroleum and natural gas extraction
- Summary The company with name "Nippon Gases Offshore Investments Limited" is a ltd and located in Atria One, 144 Morrison Street, Edinburgh EH3 8EX. Nippon Gases Offshore Investments Limited is currently in dissolved status and it was incorporated on 23 Mar 2007 (17 years 5 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Nippon Gases Offshore Investments Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Justin Corcho Maters | Director | 1 Oct 2020 | Spanish | Active |
2 | Justin Corcho Maters | Director | 1 Oct 2020 | Spanish | Active |
3 | David Alexander Watt | Director | 1 Oct 2017 | British | Active |
4 | David Alexander Watt | Director | 1 Oct 2017 | British | Resigned 25 Mar 2022 |
5 | Alan David Draper | Director | 11 Sep 2017 | American | Resigned 1 Oct 2020 |
6 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 14 Jun 2017 | - | Active |
7 | BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 14 Jun 2017 | - | Active |
8 | Carlos Alberto Heitor De Paiva | Director | 19 Nov 2015 | Portuguese | Resigned 29 Sep 2017 |
9 | Anthony James Wallace | Director | 31 Jan 2014 | American | Resigned 10 Dec 2015 |
10 | D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 4 Nov 2013 | - | Resigned 14 Jun 2017 |
11 | Scott Wayne Kaltrider | Director | 29 May 2013 | American | Resigned 31 Jan 2014 |
12 | Paul Duncan | Director | 1 Mar 2012 | British | Resigned 31 Jan 2014 |
13 | Bryan Douglas Fagan | Director | 1 Mar 2012 | British | Resigned 31 Jan 2014 |
14 | Neil Francis Potter | Secretary | 30 Nov 2009 | - | Resigned 4 Nov 2013 |
15 | Neil Francis Potter | Director | 30 Nov 2009 | British | Resigned 29 Nov 2013 |
16 | Douglas Mcgregor Crighton | Director | 5 Feb 2009 | British | Resigned 7 May 2010 |
17 | Russel Timothy Davies | Director | 5 Feb 2009 | British | Resigned 1 Nov 2017 |
18 | Bryan Park | Secretary | 26 Jun 2007 | British | Resigned 30 Nov 2009 |
19 | Bryan Park | Director | 26 Jun 2007 | British | Resigned 30 Nov 2009 |
20 | Maurice Mcbride | Director | 26 Jun 2007 | British | Resigned 29 May 2013 |
21 | George Kynoch Yule | Director | 18 May 2007 | British | Resigned 28 Jan 2011 |
22 | Paul Randal Neil Mcalister | Director | 18 May 2007 | British | Resigned 20 Oct 2009 |
23 | Gerald Victor Stephens | Director | 18 May 2007 | British | Resigned 20 Feb 2009 |
24 | George Kynoch Yule | Director | 18 May 2007 | Scottish | Resigned 28 Jan 2011 |
25 | Gerald Victor Stephens | Secretary | 18 May 2007 | British | Resigned 26 Jun 2007 |
26 | D.W. DIRECTOR 1 LIMITED | Corporate Director | 23 Mar 2007 | - | Resigned 18 May 2007 |
27 | D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 23 Mar 2007 | - | Resigned 18 May 2007 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Taiyo Nippon Sanso Corporation Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 3 Dec 2018 | - | Active |
2 | Taiyo Nippon Sanso Corporation Natures of Control: Corporate Entity Person With Significant Control Significant Influence Or Control | 3 Dec 2018 | - | Ceased 15 Dec 2021 |
3 | Praxair Offshore Services Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Ceased 3 Dec 2018 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Nippon Gases Offshore Investments Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 24 May 2022 | Download PDF |
2 | Confirmation Statement - Updates | 6 Apr 2021 | Download PDF |
3 | Accounts - Full | 19 Oct 2020 | Download PDF 21 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2020 | Download PDF 1 Pages |
5 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2020 | Download PDF 2 Pages |
6 | Confirmation Statement - Updates | 8 Apr 2020 | Download PDF 4 Pages |
7 | Accounts - Full | 18 Dec 2019 | Download PDF 19 Pages |
8 | Confirmation Statement - Updates | 5 Apr 2019 | Download PDF 4 Pages |
9 | Resolution | 17 Jan 2019 | Download PDF 3 Pages |
10 | Address - Change Sail Company With Old New | 20 Dec 2018 | Download PDF 1 Pages |
11 | Address - Change Sail Company With Old New | 20 Dec 2018 | Download PDF 1 Pages |
12 | Accounts - Change Account Reference Date Company Current Extended | 20 Dec 2018 | Download PDF 1 Pages |
13 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Dec 2018 | Download PDF 1 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Dec 2018 | Download PDF 2 Pages |
15 | Capital - Legacy | 15 Nov 2018 | Download PDF 1 Pages |
16 | Insolvency - Legacy | 15 Nov 2018 | Download PDF 1 Pages |
17 | Resolution | 15 Nov 2018 | Download PDF 2 Pages |
18 | Capital - Statement Company With Date Currency Figure | 15 Nov 2018 | Download PDF 3 Pages |
19 | Accounts - Full | 4 Oct 2018 | Download PDF 20 Pages |
20 | Confirmation Statement - Updates | 6 Apr 2018 | Download PDF 4 Pages |
21 | Officers - Termination Director Company With Name Termination Date | 2 Nov 2017 | Download PDF 1 Pages |
22 | Accounts - Full | 7 Oct 2017 | Download PDF 18 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 4 Oct 2017 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 19 Sep 2017 | Download PDF 2 Pages |
26 | Officers - Appoint Corporate Secretary Company With Name Date | 14 Jul 2017 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 14 Jul 2017 | Download PDF 1 Pages |
28 | Confirmation Statement - Updates | 27 Mar 2017 | Download PDF 6 Pages |
29 | Capital - Allotment Shares | 16 Feb 2017 | Download PDF 4 Pages |
30 | Resolution | 16 Feb 2017 | Download PDF 1 Pages |
31 | Capital - Allotment Shares | 16 Feb 2017 | Download PDF 4 Pages |
32 | Resolution | 16 Feb 2017 | Download PDF 1 Pages |
33 | Accounts - Full | 4 Nov 2016 | Download PDF 17 Pages |
34 | Address - Change Sail Company With Old New | 26 Jul 2016 | Download PDF 1 Pages |
35 | Address - Move Registers To Sail Company With New | 26 Jul 2016 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Mar 2016 | Download PDF 6 Pages |
37 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2015 | Download PDF 1 Pages |
38 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2015 | Download PDF 2 Pages |
39 | Accounts - Full | 29 Nov 2015 | Download PDF 15 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2015 | Download PDF 14 Pages |
41 | Accounts - Full | 3 Oct 2014 | Download PDF 16 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Apr 2014 | Download PDF 12 Pages |
43 | Officers - Appoint Person Director Company With Name | 2 Apr 2014 | Download PDF 3 Pages |
44 | Officers - Termination Director Company With Name | 24 Feb 2014 | Download PDF 1 Pages |
45 | Officers - Termination Director Company With Name | 13 Feb 2014 | Download PDF 1 Pages |
46 | Officers - Termination Director Company With Name | 13 Feb 2014 | Download PDF 1 Pages |
47 | Officers - Termination Director Company With Name | 29 Nov 2013 | Download PDF 1 Pages |
48 | Officers - Appoint Corporate Secretary Company With Name | 12 Nov 2013 | Download PDF 2 Pages |
49 | Officers - Termination Secretary Company With Name | 12 Nov 2013 | Download PDF 1 Pages |
50 | Capital - Variation Of Rights Attached To Shares | 12 Aug 2013 | Download PDF 2 Pages |
51 | Capital - Name Of Class Of Shares | 12 Aug 2013 | Download PDF 2 Pages |
52 | Capital - Alter Shares Subdivision | 12 Aug 2013 | Download PDF 6 Pages |
53 | Resolution | 18 Jul 2013 | Download PDF 38 Pages |
54 | Mortgage - Satisfy Charge Full | 6 Jun 2013 | Download PDF 4 Pages |
55 | Mortgage - Satisfy Charge Full | 6 Jun 2013 | Download PDF 4 Pages |
56 | Officers - Appoint Person Director Company With Name | 3 Jun 2013 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name | 3 Jun 2013 | Download PDF 1 Pages |
58 | Mortgage - Satisfy Charge Full | 3 Jun 2013 | Download PDF 4 Pages |
59 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Apr 2013 | Download PDF 16 Pages |
60 | Accounts - Group | 11 Mar 2013 | Download PDF 28 Pages |
61 | Change Of Constitution - Statement Of Companys Objects | 12 Dec 2012 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 13 Aug 2012 | Download PDF 2 Pages |
63 | Officers - Change Person Director Company With Change Date | 13 Aug 2012 | Download PDF 2 Pages |
64 | Accounts - Group | 10 Jul 2012 | Download PDF 29 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2012 | Download PDF 15 Pages |
66 | Officers - Appoint Person Director Company With Name | 14 Mar 2012 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name | 14 Mar 2012 | Download PDF 3 Pages |
68 | Address - Move Registers To Sail Company | 22 Jul 2011 | Download PDF 1 Pages |
69 | Address - Change Sail Company | 22 Jul 2011 | Download PDF 1 Pages |
70 | Accounts - Group | 18 Jul 2011 | Download PDF 28 Pages |
71 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Apr 2011 | Download PDF 13 Pages |
72 | Accounts - Group | 1 Mar 2011 | Download PDF 29 Pages |
73 | Officers - Termination Director Company With Name | 17 Feb 2011 | Download PDF 2 Pages |
74 | Capital - Allotment Shares | 11 Feb 2011 | Download PDF 23 Pages |
75 | Capital - Alter Shares Subdivision | 11 Feb 2011 | Download PDF 30 Pages |
76 | Capital - Allotment Shares | 11 Feb 2011 | Download PDF 27 Pages |
77 | Capital - Alter Shares Consolidation | 11 Feb 2011 | Download PDF 27 Pages |
78 | Mortgage - Alter Floating Charge With Number | 11 Feb 2011 | Download PDF 10 Pages |
79 | Mortgage - Legacy | 11 Feb 2011 | Download PDF 7 Pages |
80 | Capital - Alter Shares Consolidation | 11 Feb 2011 | Download PDF 24 Pages |
81 | Capital - Alter Shares Consolidation | 10 Feb 2011 | Download PDF 24 Pages |
82 | Capital - Name Of Class Of Shares | 10 Feb 2011 | Download PDF 2 Pages |
83 | Capital - Alter Shares Consolidation Subdivision | 10 Feb 2011 | Download PDF 20 Pages |
84 | Resolution | 10 Feb 2011 | Download PDF 6 Pages |
85 | Resolution | 10 Feb 2011 | Download PDF 48 Pages |
86 | Mortgage - Alter Floating Charge With Number | 10 Feb 2011 | Download PDF 8 Pages |
87 | Capital - Variation Of Rights Attached To Shares | 10 Feb 2011 | Download PDF 11 Pages |
88 | Capital - Alter Shares Subdivision | 10 Feb 2011 | Download PDF 24 Pages |
89 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 2 Pages |
90 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 2 Pages |
91 | Officers - Change Person Director Company With Change Date | 22 Oct 2010 | Download PDF 3 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 12 May 2010 | Download PDF 13 Pages |
93 | Officers - Termination Director Company | 12 May 2010 | Download PDF 1 Pages |
94 | Officers - Appoint Person Secretary Company With Name | 9 Jan 2010 | Download PDF 3 Pages |
95 | Officers - Appoint Person Director Company With Name | 9 Jan 2010 | Download PDF 3 Pages |
96 | Officers - Termination Director Company With Name | 30 Dec 2009 | Download PDF 1 Pages |
97 | Officers - Termination Secretary Company With Name | 30 Dec 2009 | Download PDF 1 Pages |
98 | Officers - Termination Director Company | 30 Dec 2009 | Download PDF 1 Pages |
99 | Accounts - Group | 20 Nov 2009 | Download PDF 27 Pages |
100 | Annual Return - Legacy | 11 May 2009 | Download PDF 14 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Nippon Gases Offshore Tanks Limited Mutual People: David Alexander Watt | Active - Proposal To Strike Off |
2 | Nippon Gases Offshore Limited Mutual People: David Alexander Watt , Justin Corcho Maters | Active |
3 | Dws Trustees Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
4 | Mono Scotland Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active - Proposal To Strike Off |
5 | Vws Westgarth Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | Active |
6 | Calderon Investments Limited Mutual People: BRODIES SECRETARIAL SERVICES LIMITED | dissolved |