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.
# | Name | Status |
---|---|---|
1 | Nippon Gases Offshore Tanks Limited Mutual People: David Alexander Watt | Active - Proposal To Strike Off |
2 | Nippon Gases Offshore Investments Limited Mutual People: David Alexander Watt , Justin Corcho Maters | dissolved |
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 |