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.