Nippon Gases Offshore Limited ABERDEEN


Nippon Gases Offshore started in year 1988 as Private Limited Company with registration number SC111606. The Nippon Gases Offshore company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Aberdeen at Dominion Building Howe Moss Avenue. Postal code: AB21 0GP. Since 2019/01/17 Nippon Gases Offshore Limited is no longer carrying the name Dominion Technology Gases.

The firm has 2 directors, namely Carl W., Justin M.. Of them, Justin M. has been with the company the longest, being appointed on 1 October 2020 and Carl W. has been with the company for the least time - from 25 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the AB21 0GP postal code. The company is dealing with transport and has been registered as such. Its registration number is OM0038123 . It is located at Dominion Technology Gases Ltd, Dominion Building, Aberdeen with a total of 2 cars.

Nippon Gases Offshore Limited Address / Contact

Office Address Dominion Building Howe Moss Avenue
Office Address2 Kirkhill Industrial Estate, Dyce
Town Aberdeen
Post code AB21 0GP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC111606
Date of Incorporation Tue, 14th Jun 1988
Industry Support activities for petroleum and natural gas extraction
Industry Manufacture of industrial gases
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Carl W.

Position: Director

Appointed: 25 March 2022

Justin M.

Position: Director

Appointed: 01 October 2020

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 14 June 2017

David W.

Position: Director

Appointed: 01 October 2017

Resigned: 25 March 2022

Alan D.

Position: Director

Appointed: 11 September 2017

Resigned: 01 October 2020

Carlos P.

Position: Director

Appointed: 07 December 2015

Resigned: 29 September 2017

Anthony W.

Position: Director

Appointed: 31 January 2014

Resigned: 10 December 2015

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 04 November 2013

Resigned: 14 June 2017

Scott K.

Position: Director

Appointed: 29 May 2013

Resigned: 31 January 2014

Paul D.

Position: Director

Appointed: 01 March 2012

Resigned: 31 January 2014

Bryan F.

Position: Director

Appointed: 01 March 2012

Resigned: 31 January 2014

Russel D.

Position: Director

Appointed: 04 June 2010

Resigned: 01 November 2017

Neil P.

Position: Secretary

Appointed: 30 November 2009

Resigned: 04 November 2013

Neil P.

Position: Director

Appointed: 30 November 2009

Resigned: 29 November 2013

Bryan P.

Position: Director

Appointed: 26 June 2007

Resigned: 30 November 2009

Bryan P.

Position: Secretary

Appointed: 26 June 2007

Resigned: 30 November 2009

Gerald S.

Position: Secretary

Appointed: 25 May 2007

Resigned: 26 June 2007

Gerald S.

Position: Director

Appointed: 01 February 2007

Resigned: 20 February 2009

George Y.

Position: Director

Appointed: 01 March 2006

Resigned: 28 January 2011

Paul M.

Position: Director

Appointed: 01 March 2006

Resigned: 20 October 2009

Paull & Williamsons

Position: Corporate Secretary

Appointed: 20 October 2005

Resigned: 25 May 2007

Davies Wood Summers

Position: Corporate Nominee Secretary

Appointed: 27 October 1994

Resigned: 20 October 2005

Mitchell E.

Position: Director

Appointed: 19 February 1990

Resigned: 31 March 1995

Henry C.

Position: Director

Appointed: 28 December 1989

Resigned: 22 September 1992

Gareth J.

Position: Director

Appointed: 28 December 1989

Resigned: 25 May 2007

David L.

Position: Director

Appointed: 14 June 1988

Resigned: 28 December 1989

Philip A.

Position: Director

Appointed: 14 June 1988

Resigned: 28 December 1989

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats found, there is Nippon Sanso Holdings Corporation from Tokyo, Japan. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Nippon Gases Offshore Investments Limited that put Aberdeen, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Dominion Technology Gases Holdings Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nippon Sanso Holdings Corporation

1-3-26 Koyama, Shinagawa-Ku, Tokyo, 142-8558, Japan

Legal authority Companies Act (Act No. 86 Of July 26, 2005)
Legal form Corporate
Country registered Japan
Place registered Japan
Registration number 7010701015826
Notified on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nippon Gases Offshore Investments Limited

Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc319425
Notified on 14 January 2019
Ceased on 22 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dominion Technology Gases Holdings Limited

Dominion Building Howe Moss Avenue, Kirkhill Industrial Estate, Dyce, Aberdeen, AB21 0GP, United Kingdom

Legal authority Uk/Scotland
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc319426
Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dominion Technology Gases January 17, 2019
Dtl Gas Supplies January 22, 2001

Transport Operator Data

Dominion Technology Gases Ltd
Address Dominion Building , Howe Moss Avenue , Kirkhill Industrial Estate
City Aberdeen
Post code AB21 0GP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 29th, December 2023
Free Download (31 pages)

Company search