NIPPON GASES OFFSHORE LIMITED - ABERDEEN
Company Profile | Company Filings |
Overview
NIPPON GASES OFFSHORE LIMITED is a Private Limited Company from ABERDEEN and has the status: Active.
NIPPON GASES OFFSHORE LIMITED was incorporated 35 years ago on 14/06/1988 and has the registered number: SC111606. The accounts status is FULL and accounts are next due on 31/12/2024.
NIPPON GASES OFFSHORE LIMITED was incorporated 35 years ago on 14/06/1988 and has the registered number: SC111606. The accounts status is FULL and accounts are next due on 31/12/2024.
NIPPON GASES OFFSHORE LIMITED - ABERDEEN
This company is listed in the following categories:
09100 - Support activities for petroleum and natural gas extraction
09100 - Support activities for petroleum and natural gas extraction
20110 - Manufacture of industrial gases
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
DOMINION BUILDING HOWE MOSS AVENUE
ABERDEEN
AB21 0GP
This Company Originates in : United Kingdom
Previous trading names include:
DOMINION TECHNOLOGY GASES LIMITED (until 17/01/2019)
DOMINION TECHNOLOGY GASES LIMITED (until 17/01/2019)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/12/2023 | 11/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRODIES SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2017-06-14 | CURRENT | ||
MR CARL PHILLIP WOOLLINS | Jun 1985 | British | Director | 2022-03-25 | CURRENT |
MR JUSTIN CORCHO MATERS | Jul 1977 | Spanish | Director | 2020-10-01 | CURRENT |
DAVIES WOOD SUMMERS | Corporate Nominee Secretary | 1994-10-27 UNTIL 2005-10-20 | RESIGNED | ||
PETERKINS, SOLICITORS | Corporate Nominee Secretary | 1988-06-14 UNTIL 1994-10-27 | RESIGNED | ||
MR BRYAN PARK | Apr 1971 | British | Secretary | 2007-06-26 UNTIL 2009-11-30 | RESIGNED |
NEIL FRANCIS POTTER | Secretary | 2009-11-30 UNTIL 2013-11-04 | RESIGNED | ||
MR GEORGE KYNOCH YULE | May 1951 | British | Director | 2006-03-01 UNTIL 2011-01-28 | RESIGNED |
MR BRYAN DOUGLAS FAGAN | Nov 1975 | British | Director | 2012-03-01 UNTIL 2014-01-31 | RESIGNED |
MR GERALD VICTOR STEPHENS | Nov 1963 | British | Secretary | 2007-05-25 UNTIL 2007-06-26 | RESIGNED |
MR DAVID ALEXANDER WATT | Sep 1966 | British | Director | 2017-10-01 UNTIL 2022-03-25 | RESIGNED |
ANTHONY JAMES WALLACE | Oct 1962 | American | Director | 2014-01-31 UNTIL 2015-12-10 | RESIGNED |
MR GERALD VICTOR STEPHENS | Nov 1963 | British | Director | 2007-02-01 UNTIL 2009-02-20 | RESIGNED |
NEIL FRANCIS POTTER | Oct 1967 | British | Director | 2009-11-30 UNTIL 2013-11-29 | RESIGNED |
MR BRYAN PARK | Apr 1971 | British | Director | 2007-06-26 UNTIL 2009-11-30 | RESIGNED |
CARLOS ALBERTO HEITOR DE PAIVA | Jun 1968 | Portuguese | Director | 2015-12-07 UNTIL 2017-09-29 | RESIGNED |
PAUL RANDAL NEIL MCALISTER | Apr 1966 | British | Director | 2006-03-01 UNTIL 2009-10-20 | RESIGNED |
DAVID MCNAB LAWTIE | Apr 1948 | British | Director | 1988-06-14 UNTIL 1989-12-28 | RESIGNED |
MR SCOTT WAYNE KALTRIDER | Nov 1961 | American | Director | 2013-05-29 UNTIL 2014-01-31 | RESIGNED |
MR PAUL DUNCAN | Dec 1962 | British | Director | 2012-03-01 UNTIL 2014-01-31 | RESIGNED |
MR GARETH TELFER JONES | Apr 1952 | British | Director | RESIGNED | |
MITCHELL EDWARD EVANS | Apr 1956 | British | Director | 1990-02-19 UNTIL 1995-03-31 | RESIGNED |
MR ALAN DAVID DRAPER | Sep 1971 | American | Director | 2017-09-11 UNTIL 2020-10-01 | RESIGNED |
MR RUSSEL TIMOTHY DAVIES | Dec 1958 | British | Director | 2010-06-04 UNTIL 2017-11-01 | RESIGNED |
HENRY OGILVY CAMERON | Dec 1939 | British | Director | RESIGNED | |
PHILIP EDWARD ANDERSON | Jun 1949 | British | Director | 1988-06-14 UNTIL 1989-12-28 | RESIGNED |
PAULL & WILLIAMSONS | Corporate Secretary | 2005-10-20 UNTIL 2007-05-25 | RESIGNED | ||
D.W. COMPANY SERVICES LIMITED | Corporate Secretary | 2013-11-04 UNTIL 2017-06-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nippon Sanso Holdings Corporation | 2021-12-22 | Tokyo |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Nippon Gases Offshore Investments Limited | 2019-01-14 - 2021-12-22 | Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Dominion Technology Gases Holdings Limited | 2016-04-06 - 2019-01-14 | Dyce Aberdeen |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |