Advanced company searchLink opens in new window

NIPPON GASES OFFSHORE INVESTMENTS LIMITED

Company number SC319425

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)
24 May 2022 GAZ2 Final Gazette dissolved following liquidation
25 Mar 2022 TM01 Termination of appointment of David Alexander Watt as a director on 25 March 2022
24 Feb 2022 LIQ13(Scot) Final account prior to dissolution in MVL (final account attached)
26 Jan 2022 CH04 Secretary's details changed for Brodies Secretarial Services Limited on 18 January 2022
05 Jan 2022 PSC08 Notification of a person with significant control statement
05 Jan 2022 PSC07 Cessation of Taiyo Nippon Sanso Corporation as a person with significant control on 15 December 2021
29 Dec 2021 AD01 Registered office address changed from Dominion Building, Howe Moss Avenue, Kirkhill Industrial Estate, Dyce Aberdeen AB21 0GP to Atria One 144 Morrison Street Edinburgh EH3 8EX on 29 December 2021
23 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-22
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with updates
19 Oct 2020 AA Full accounts made up to 31 March 2020
06 Oct 2020 AP01 Appointment of Mr Justin Corcho Maters as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Alan David Draper as a director on 1 October 2020
08 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with updates
18 Dec 2019 AA Full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with updates
17 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
20 Dec 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
20 Dec 2018 AD02 Register inspection address has been changed from Brodies House 31-33 Union Grove Aberdeen AB10 6SD Scotland to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD
20 Dec 2018 AD02 Register inspection address has been changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to Brodies House 31-33 Union Grove Aberdeen AB10 6SD
19 Dec 2018 PSC02 Notification of Taiyo Nippon Sanso Corporation as a person with significant control on 3 December 2018
19 Dec 2018 PSC07 Cessation of Praxair Offshore Services Limited as a person with significant control on 3 December 2018
15 Nov 2018 SH19 Statement of capital on 15 November 2018
  • GBP 16,926,137.94
15 Nov 2018 SH20 Statement by Directors
15 Nov 2018 CAP-SS Solvency Statement dated 13/11/18
15 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital