Advanced company searchLink opens in new window

NIPPON GASES OFFSHORE TANKS LIMITED

Company number SC254641

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
19 Oct 2020 AA Full accounts made up to 31 March 2020
06 Oct 2020 TM01 Termination of appointment of Alan David Draper as a director on 1 October 2020
04 Sep 2020 CS01 Confirmation statement made on 22 August 2020 with updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
17 Jan 2019 PSC05 Change of details for Dominion Technology Gases Investment Limited as a person with significant control on 17 January 2019
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
14 Jan 2019 PSC02 Notification of Dominion Technology Gases Investment Limited as a person with significant control on 14 January 2019
14 Jan 2019 PSC07 Cessation of Dominion Technology Gases Holdings Limited as a person with significant control on 14 January 2019
20 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
04 Oct 2018 AA Full accounts made up to 31 December 2017
05 Sep 2018 CS01 Confirmation statement made on 22 August 2018 with updates
02 Nov 2017 TM01 Termination of appointment of Russel Timothy Davies as a director on 1 November 2017
07 Oct 2017 AA Full accounts made up to 31 December 2016
04 Oct 2017 TM01 Termination of appointment of Carlos Alberto Heitor De Paiva as a director on 29 September 2017
04 Oct 2017 AP01 Appointment of Mr David Alexander Watt as a director on 1 October 2017
19 Sep 2017 AP01 Appointment of Mr Alan David Draper as a director on 11 September 2017
25 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with updates
14 Aug 2017 AD02 Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to 15 Atholl Crescent Edinburgh Midlothian EH3 8HA
14 Jul 2017 TM02 Termination of appointment of D.W. Company Services Limited as a secretary on 14 June 2017
14 Jul 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 14 July 2017
04 Nov 2016 AA Full accounts made up to 31 December 2015