Nippon Gases Offshore Limited

  • Active
  • Incorporated on 14 Jun 1988

Reg Address: Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GP

Previous Names:
Dominion Technology Gases Limited - 17 Jan 2019
Dtl Gas Supplies Limited - 22 Jan 2001
Dominion Technology Gases Limited - 22 Jan 2001
Dtl Gas Supplies Limited - 30 Sep 1988
Place D'Or 159 Limited - 14 Jun 1988

Company Classifications:
20110 - Manufacture of industrial gases
9100 - Support activities for petroleum and natural gas extraction


  • Summary The company with name "Nippon Gases Offshore Limited" is a ltd and located in Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GP. Nippon Gases Offshore Limited is currently in active status and it was incorporated on 14 Jun 1988 (36 years 3 months 7 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. The next accounts are due on 31 Dec 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Nippon Gases Offshore Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Sigurd Haukeli Director 2 Apr 2024 Norwegian Active
2 Carl Phillip Woollins Director 25 Mar 2022 British Active
3 Justin Corcho Maters Director 1 Oct 2020 Spanish Active
4 Justin Corcho Maters Director 1 Oct 2020 Spanish Resigned
2 Apr 2024
5 David Alexander Watt Director 1 Oct 2017 British Active
6 David Alexander Watt Director 1 Oct 2017 British Resigned
25 Mar 2022
7 Alan David Draper Director 11 Sep 2017 American Resigned
1 Oct 2020
8 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 14 Jun 2017 - Active
9 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 14 Jun 2017 - Active
10 Carlos Alberto Heitor De Paiva Director 7 Dec 2015 Portuguese Resigned
29 Sep 2017
11 Anthony James Wallace Director 31 Jan 2014 American Resigned
10 Dec 2015
12 D.W. COMPANY SERVICES LIMITED Corporate Secretary 4 Nov 2013 - Resigned
14 Jun 2017
13 Scott Wayne Kaltrider Director 29 May 2013 American Resigned
31 Jan 2014
14 Paul Duncan Director 1 Mar 2012 British Resigned
31 Jan 2014
15 Bryan Douglas Fagan Director 1 Mar 2012 British Resigned
31 Jan 2014
16 Russel Timothy Davies Director 4 Jun 2010 British Resigned
1 Nov 2017
17 Neil Francis Potter Secretary 30 Nov 2009 - Resigned
4 Nov 2013
18 Neil Francis Potter Director 30 Nov 2009 British Resigned
29 Nov 2013
19 Bryan Park Secretary 26 Jun 2007 British Resigned
30 Nov 2009
20 Bryan Park Director 26 Jun 2007 British Resigned
30 Nov 2009
21 Gerald Victor Stephens Secretary 25 May 2007 British Resigned
26 Jun 2007
22 Gerald Victor Stephens Director 1 Feb 2007 British Resigned
20 Feb 2009
23 George Kynoch Yule Director 1 Mar 2006 Scottish Resigned
28 Jan 2011
24 George Kynoch Yule Director 1 Mar 2006 British Resigned
28 Jan 2011
25 Paul Randal Neil Mcalister Director 1 Mar 2006 British Resigned
20 Oct 2009
26 PAULL & WILLIAMSONS Corporate Secretary 20 Oct 2005 - Resigned
25 May 2007
27 DAVIES WOOD SUMMERS Corporate Nominee Secretary 27 Oct 1994 - Resigned
20 Oct 2005
28 Mitchell Edward Evans Director 19 Feb 1990 British Resigned
31 Mar 1995
29 David Mcnab Lawtie Director 14 Jun 1988 British Resigned
28 Dec 1989
30 Philip Edward Anderson Director 14 Jun 1988 British Resigned
28 Dec 1989
31 SOLICITORS Peterkins Corporate Nominee Secretary 14 Jun 1988 - Resigned
27 Oct 1994


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 Nippon Gases Offshore Investments 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
14 Jan 2019 - Active
2 Dominion Technology Gases Holdings 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
14 Jan 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Nippon Gases Offshore Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 8 Apr 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 5 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 12 Jan 2023 Download PDF
4 Address - Change Registered Office Company With Date Old New 8 Jun 2022 Download PDF
5 Confirmation Statement - Updates 12 Jan 2021 Download PDF
4 Pages
6 Accounts - Full 19 Oct 2020 Download PDF
28 Pages
7 Officers - Termination Director Company With Name Termination Date 6 Oct 2020 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 6 Oct 2020 Download PDF
2 Pages
9 Confirmation Statement - Updates 10 Jan 2020 Download PDF
5 Pages
10 Accounts - Full 18 Dec 2019 Download PDF
25 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 17 Jan 2019 Download PDF
2 Pages
12 Resolution 17 Jan 2019 Download PDF
3 Pages
13 Persons With Significant Control - Notification Of A Person With Significant Control 14 Jan 2019 Download PDF
2 Pages
14 Persons With Significant Control - Cessation Of A Person With Significant Control 14 Jan 2019 Download PDF
1 Pages
15 Confirmation Statement - Updates 11 Jan 2019 Download PDF
4 Pages
16 Accounts - Change Account Reference Date Company Current Extended 20 Dec 2018 Download PDF
1 Pages
17 Accounts - Full 4 Oct 2018 Download PDF
25 Pages
18 Confirmation Statement - Updates 3 Jan 2018 Download PDF
5 Pages
19 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
20 Accounts - Full 7 Oct 2017 Download PDF
24 Pages
21 Officers - Appoint Person Director Company With Name Date 4 Oct 2017 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 4 Oct 2017 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 19 Sep 2017 Download PDF
2 Pages
24 Officers - Termination Secretary Company With Name Termination Date 14 Jul 2017 Download PDF
1 Pages
25 Officers - Appoint Corporate Secretary Company With Name Date 14 Jul 2017 Download PDF
2 Pages
26 Confirmation Statement - Updates 4 Jan 2017 Download PDF
5 Pages
27 Accounts - Full 4 Nov 2016 Download PDF
24 Pages
28 Address - Move Registers To Sail Company With New 26 Jul 2016 Download PDF
1 Pages
29 Address - Change Sail Company With Old New 26 Jul 2016 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2016 Download PDF
7 Pages
31 Officers - Termination Director Company With Name Termination Date 11 Dec 2015 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 7 Dec 2015 Download PDF
2 Pages
33 Accounts - Full 29 Nov 2015 Download PDF
21 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 7 Jan 2015 Download PDF
7 Pages
35 Accounts - Full 3 Oct 2014 Download PDF
20 Pages
36 Officers - Appoint Person Director Company With Name 2 Apr 2014 Download PDF
3 Pages
37 Officers - Termination Director Company With Name 24 Feb 2014 Download PDF
1 Pages
38 Officers - Termination Director Company With Name 13 Feb 2014 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 13 Feb 2014 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2014 Download PDF
9 Pages
41 Officers - Termination Director Company With Name 29 Nov 2013 Download PDF
1 Pages
42 Officers - Appoint Corporate Secretary Company With Name 12 Nov 2013 Download PDF
2 Pages
43 Officers - Termination Secretary Company With Name 12 Nov 2013 Download PDF
1 Pages
44 Mortgage - Satisfy Charge Full 6 Jun 2013 Download PDF
4 Pages
45 Mortgage - Satisfy Charge Full 6 Jun 2013 Download PDF
4 Pages
46 Mortgage - Satisfy Charge Full 6 Jun 2013 Download PDF
4 Pages
47 Mortgage - Satisfy Charge Full 6 Jun 2013 Download PDF
4 Pages
48 Officers - Appoint Person Director Company With Name 3 Jun 2013 Download PDF
2 Pages
49 Accounts - Full 27 Mar 2013 Download PDF
18 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2013 Download PDF
9 Pages
51 Incorporation - Memorandum Articles 1 Nov 2012 Download PDF
7 Pages
52 Officers - Change Person Director Company With Change Date 13 Aug 2012 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 13 Aug 2012 Download PDF
2 Pages
54 Accounts - Full 10 Jul 2012 Download PDF
18 Pages
55 Officers - Appoint Person Director Company With Name 14 Mar 2012 Download PDF
3 Pages
56 Officers - Appoint Person Director Company With Name 14 Mar 2012 Download PDF
3 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2012 Download PDF
7 Pages
58 Address - Move Registers To Sail Company 22 Jul 2011 Download PDF
1 Pages
59 Address - Change Sail Company 22 Jul 2011 Download PDF
1 Pages
60 Accounts - Full 18 Jul 2011 Download PDF
19 Pages
61 Accounts - Full 1 Mar 2011 Download PDF
18 Pages
62 Officers - Termination Director Company With Name 17 Feb 2011 Download PDF
2 Pages
63 Mortgage - Alter Floating Charge With Number 10 Feb 2011 Download PDF
8 Pages
64 Mortgage - Alter Floating Charge With Number 10 Feb 2011 Download PDF
8 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 6 Jan 2011 Download PDF
7 Pages
66 Officers - Change Person Director Company With Change Date 24 Nov 2010 Download PDF
2 Pages
67 Officers - Appoint Person Director Company With Name 9 Jun 2010 Download PDF
3 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2010 Download PDF
5 Pages
69 Officers - Appoint Person Secretary Company With Name 9 Jan 2010 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 9 Jan 2010 Download PDF
3 Pages
71 Officers - Termination Secretary Company With Name 30 Dec 2009 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 30 Dec 2009 Download PDF
1 Pages
73 Officers - Termination Director Company 30 Dec 2009 Download PDF
1 Pages
74 Accounts - Full 20 Nov 2009 Download PDF
16 Pages
75 Annual Return - Legacy 11 May 2009 Download PDF
6 Pages
76 Accounts - Full 1 Apr 2009 Download PDF
16 Pages
77 Officers - Legacy 30 Mar 2009 Download PDF
1 Pages
78 Annual Return - Legacy 22 Apr 2008 Download PDF
8 Pages
79 Accounts - Small 29 Nov 2007 Download PDF
7 Pages
80 Accounts - Legacy 8 Nov 2007 Download PDF
1 Pages
81 Resolution 21 Sep 2007 Download PDF
2 Pages
82 Officers - Legacy 26 Jul 2007 Download PDF
1 Pages
83 Address - Legacy 26 Jul 2007 Download PDF
1 Pages
84 Officers - Legacy 26 Jul 2007 Download PDF
2 Pages
85 Auditors - Resignation Company 10 Jul 2007 Download PDF
1 Pages
86 Capital - Legacy 25 Jun 2007 Download PDF
2 Pages
87 Capital - Legacy 25 Jun 2007 Download PDF
2 Pages
88 Resolution 25 Jun 2007 Download PDF
1 Pages
89 Capital - Legacy 4 Jun 2007 Download PDF
15 Pages
90 Officers - Legacy 30 May 2007 Download PDF
1 Pages
91 Officers - Legacy 30 May 2007 Download PDF
2 Pages
92 Officers - Legacy 30 May 2007 Download PDF
1 Pages
93 Mortgage - Legacy 30 May 2007 Download PDF
5 Pages
94 Address - Legacy 30 May 2007 Download PDF
1 Pages
95 Officers - Legacy 1 May 2007 Download PDF
2 Pages
96 Auditors - Resignation Company 7 Feb 2007 Download PDF
1 Pages
97 Annual Return - Legacy 10 Jan 2007 Download PDF
6 Pages
98 Accounts - Small 1 Nov 2006 Download PDF
7 Pages
99 Officers - Legacy 21 Jun 2006 Download PDF
2 Pages
100 Officers - Legacy 21 Jun 2006 Download PDF
2 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.