Company NameNippon Gases Offshore Investments Limited
Company StatusDissolved
Company NumberSC319425
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years ago)
Dissolution Date24 May 2022 (1 year, 10 months ago)
Previous NamesDunwilco (1441) Limited and Dominion Technology Gases Investment Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section CManufacturing
SIC 2411Manufacture of industrial gases
SIC 20110Manufacture of industrial gases

Directors

Director NameMr Justin Corcho Maters
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySpanish
StatusClosed
Appointed01 October 2020(13 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameBrodies Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 June 2017(10 years, 2 months after company formation)
Appointment Duration4 years, 11 months (closed 24 May 2022)
Correspondence AddressCapital Square 58 Morrison Street
Edinburgh
EH3 8BP
Scotland
Director NameMr George Kynoch Yule
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2011)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressRubislaw Den House
162 Anderson Drive
Aberdeen
Aberdeenshire
AB15 6FR
Scotland
Director NamePaul Randal Neil McAlister
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 20 October 2009)
RoleCompany Director
Correspondence Address10 Fortiesfield Road
Ellon
Aberdeenshire
AB41 9DJ
Scotland
Director NameMr Gerald Victor Stephens
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellpark
Daviot
Inverurie
Aberdeenshire
AB51 0NF
Scotland
Secretary NameMr Gerald Victor Stephens
NationalityBritish
StatusResigned
Appointed18 May 2007(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 26 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wellpark
Daviot
Inverurie
Aberdeenshire
AB51 0NF
Scotland
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 May 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDominion Building Howemoss Avenue
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fountain Drive
Carshalton Beeches
Surrey
SM5 4AE
Secretary NameMr Bryan Park
NationalityBritish
StatusResigned
Appointed26 June 2007(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Fountain Drive
Carshalton Beeches
Surrey
SM5 4AE
Director NameDouglas McGregor Crighton
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 2010)
RoleManaging Director
Correspondence AddressRunnygurnal House
Udny
Ellon
Aberdeenshire
AB41 6QQ
Scotland
Director NameMr Russel Timothy Davies
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(1 year, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDominion Building Howemoss Avenue
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Director NameNeil Francis Potter
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(2 years, 8 months after company formation)
Appointment Duration4 years (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDominion Building Howemoss Avenue
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Secretary NameNeil Francis Potter
NationalityBritish
StatusResigned
Appointed30 November 2009(2 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2013)
RoleCompany Director
Correspondence AddressDominion Building Howemoss Avenue
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Director NameMr Paul Duncan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDominion Building Howemoss Avenue
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Director NameMr Bryan Douglas Fagan
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(4 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDominion Building Howemoss Avenue
Kirkhill Industrial Estate
Dyce
Aberdeen
AB21 0GP
Scotland
Director NameMr Scott Wayne Kaltrider
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 May 2013(6 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address39 Old Ridgebury Road
Danbury
Connecticut
06810
Director NameAnthony James Wallace
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2014(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 December 2015)
RoleVice President Energy Services
Country of ResidenceUnited States
Correspondence AddressDominion Building, Howe Moss
Avenue, Kirkhill Industrial
Estate, Dyce
Aberdeen
AB21 0GP
Scotland
Director NameCarlos Alberto Heitor De Paiva
Date of BirthJune 1968 (Born 55 years ago)
NationalityPortuguese
StatusResigned
Appointed19 November 2015(8 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 September 2017)
RoleEurope Finance Vp
Country of ResidenceSpain
Correspondence Address11 9o. Floor Calle Orense
Madrid
28020
Director NameMr Alan David Draper
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2017(10 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 October 2020)
RoleFinancial Director
Country of ResidenceSpain
Correspondence AddressCalle Orense 11 9th Floor
Madrid
28020
Director NameMr David Alexander Watt
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 March 2022)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed04 November 2013(6 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 June 2017)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Contact

Websitedominion-gas.com
Telephone01224 772744
Telephone regionAberdeen

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.3b at £0.01Praxair Offshore Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£8,918,970
Cash£56
Current Liabilities£8,559

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

28 January 2011Delivered on: 11 February 2011
Satisfied on: 3 June 2013
Persons entitled: Graphite Capital Management LLP

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied
25 May 2007Delivered on: 30 May 2007
Satisfied on: 6 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
25 May 2007Delivered on: 30 May 2007
Satisfied on: 6 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Share pledge
Secured details: All sums due or to become due.
Particulars: The existing shares and any other assets to which the pledgor is entitled.
Fully Satisfied

Filing History

19 October 2020Full accounts made up to 31 March 2020 (21 pages)
6 October 2020Termination of appointment of Alan David Draper as a director on 1 October 2020 (1 page)
6 October 2020Appointment of Mr Justin Corcho Maters as a director on 1 October 2020 (2 pages)
8 April 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
18 December 2019Full accounts made up to 31 March 2019 (19 pages)
5 April 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
17 January 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-16
(3 pages)
20 December 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
20 December 2018Register 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 (1 page)
20 December 2018Register 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 (1 page)
19 December 2018Cessation of Praxair Offshore Services Limited as a person with significant control on 3 December 2018 (1 page)
19 December 2018Notification of Taiyo Nippon Sanso Corporation as a person with significant control on 3 December 2018 (2 pages)
15 November 2018Solvency Statement dated 13/11/18 (1 page)
15 November 2018Statement of capital on 15 November 2018
  • GBP 16,926,137.94
(3 pages)
15 November 2018Statement by Directors (1 page)
15 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
6 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
2 November 2017Termination of appointment of Russel Timothy Davies as a director on 1 November 2017 (1 page)
2 November 2017Termination of appointment of Russel Timothy Davies as a director on 1 November 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
7 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Appointment of Mr David Alexander Watt as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Carlos Alberto Heitor De Paiva as a director on 29 September 2017 (1 page)
4 October 2017Termination of appointment of Carlos Alberto Heitor De Paiva as a director on 29 September 2017 (1 page)
4 October 2017Appointment of Mr David Alexander Watt as a director on 1 October 2017 (2 pages)
19 September 2017Appointment of Mr Alan David Draper as a director on 11 September 2017 (2 pages)
19 September 2017Appointment of Mr Alan David Draper as a director on 11 September 2017 (2 pages)
14 July 2017Termination of appointment of D.W. Company Services Limited as a secretary on 14 June 2017 (1 page)
14 July 2017Termination of appointment of D.W. Company Services Limited as a secretary on 14 June 2017 (1 page)
14 July 2017Appointment of Brodies Secretarial Services Limited as a secretary on 14 June 2017 (2 pages)
14 July 2017Appointment of Brodies Secretarial Services Limited as a secretary on 14 June 2017 (2 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 16,926,137.94
(4 pages)
16 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 16,926,137.94
(4 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 16,416,167
(4 pages)
16 February 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 16,416,167
(4 pages)
4 November 2016Full accounts made up to 31 December 2015 (17 pages)
4 November 2016Full accounts made up to 31 December 2015 (17 pages)
26 July 2016Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
26 July 2016Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page)
26 July 2016Register(s) moved to registered inspection location C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN (1 page)
26 July 2016Register inspection address has been changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN (1 page)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 13,319,725
(6 pages)
29 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 13,319,725
(6 pages)
11 December 2015Termination of appointment of Anthony James Wallace as a director on 10 December 2015 (1 page)
11 December 2015Termination of appointment of Anthony James Wallace as a director on 10 December 2015 (1 page)
7 December 2015Appointment of Carlos Alberto Heitor De Paiva as a director on 19 November 2015 (2 pages)
7 December 2015Appointment of Carlos Alberto Heitor De Paiva as a director on 19 November 2015 (2 pages)
29 November 2015Full accounts made up to 31 December 2014 (15 pages)
29 November 2015Full accounts made up to 31 December 2014 (15 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 13,319,725
(14 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 13,319,725
(14 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 October 2014Full accounts made up to 31 December 2013 (16 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 13,319,725
(12 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 13,319,725
(12 pages)
2 April 2014Appointment of Anthony James Wallace as a director (3 pages)
2 April 2014Appointment of Anthony James Wallace as a director (3 pages)
24 February 2014Termination of appointment of Scott Kaltrider as a director (1 page)
24 February 2014Termination of appointment of Scott Kaltrider as a director (1 page)
13 February 2014Termination of appointment of Paul Duncan as a director (1 page)
13 February 2014Termination of appointment of Paul Duncan as a director (1 page)
13 February 2014Termination of appointment of Bryan Fagan as a director (1 page)
13 February 2014Termination of appointment of Bryan Fagan as a director (1 page)
29 November 2013Termination of appointment of Neil Potter as a director (1 page)
29 November 2013Termination of appointment of Neil Potter as a director (1 page)
12 November 2013Appointment of D.W. Company Services Limited as a secretary (2 pages)
12 November 2013Termination of appointment of Neil Potter as a secretary (1 page)
12 November 2013Termination of appointment of Neil Potter as a secretary (1 page)
12 November 2013Appointment of D.W. Company Services Limited as a secretary (2 pages)
12 August 2013Change of share class name or designation (2 pages)
12 August 2013Sub-division of shares on 5 July 2013 (6 pages)
12 August 2013Sub-division of shares on 5 July 2013 (6 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Sub-division of shares on 5 July 2013 (6 pages)
12 August 2013Particulars of variation of rights attached to shares (2 pages)
12 August 2013Change of share class name or designation (2 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 05/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
18 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divide shares 05/07/2013
  • RES12 ‐ Resolution of varying share rights or name
(38 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Satisfaction of charge 1 in full (4 pages)
6 June 2013Satisfaction of charge 2 in full (4 pages)
6 June 2013Satisfaction of charge 2 in full (4 pages)
3 June 2013Satisfaction of charge 3 in full (4 pages)
3 June 2013Termination of appointment of Maurice Mcbride as a director (1 page)
3 June 2013Appointment of Mr Scott Wayne Kaltrider as a director (2 pages)
3 June 2013Appointment of Mr Scott Wayne Kaltrider as a director (2 pages)
3 June 2013Termination of appointment of Maurice Mcbride as a director (1 page)
3 June 2013Satisfaction of charge 3 in full (4 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
11 March 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
11 March 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
12 December 2012Statement of company's objects (2 pages)
12 December 2012Statement of company's objects (2 pages)
13 August 2012Director's details changed for Bryan Douglas Fagan on 29 June 2012 (2 pages)
13 August 2012Director's details changed for Russel Timothy Davies on 10 December 2011 (2 pages)
13 August 2012Director's details changed for Bryan Douglas Fagan on 29 June 2012 (2 pages)
13 August 2012Director's details changed for Russel Timothy Davies on 10 December 2011 (2 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
10 July 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
19 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
14 March 2012Appointment of Paul Duncan as a director (3 pages)
14 March 2012Appointment of Paul Duncan as a director (3 pages)
14 March 2012Appointment of Bryan Douglas Fagan as a director (3 pages)
14 March 2012Appointment of Bryan Douglas Fagan as a director (3 pages)
22 July 2011Register inspection address has been changed (1 page)
22 July 2011Register(s) moved to registered inspection location (1 page)
22 July 2011Register(s) moved to registered inspection location (1 page)
22 July 2011Register inspection address has been changed (1 page)
18 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
18 July 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (13 pages)
8 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (13 pages)
1 March 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
1 March 2011Group of companies' accounts made up to 31 December 2009 (29 pages)
17 February 2011Termination of appointment of George Yule as a director (2 pages)
17 February 2011Termination of appointment of George Yule as a director (2 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 February 2011Sub-division of shares on 28 January 2011 (30 pages)
11 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 11,285,724.99
(23 pages)
11 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 11,285,724.99
(23 pages)
11 February 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 February 2011Consolidation of shares on 28 January 2011 (27 pages)
11 February 2011Alterations to floating charge 3 (10 pages)
11 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 13,319,724.99
(27 pages)
11 February 2011Sub-division of shares on 28 January 2011 (30 pages)
11 February 2011Alterations to floating charge 3 (10 pages)
11 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 13,319,724.99
(27 pages)
11 February 2011Consolidation of shares on 28 January 2011 (27 pages)
11 February 2011Consolidation of shares on 28 January 2011 (24 pages)
11 February 2011Consolidation of shares on 28 January 2011 (24 pages)
10 February 2011Change of share class name or designation (2 pages)
10 February 2011Resolutions
  • RES13 ‐ Approve restructuring 28/01/2011
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 February 2011Consolidation and sub-division of shares on 28 January 2011 (20 pages)
10 February 2011Consolidation of shares on 28 January 2011 (24 pages)
10 February 2011Change of share class name or designation (2 pages)
10 February 2011Alterations to floating charge 2 (8 pages)
10 February 2011Alterations to floating charge 2 (8 pages)
10 February 2011Particulars of variation of rights attached to shares (11 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
10 February 2011Consolidation of shares on 28 January 2011 (24 pages)
10 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
10 February 2011Sub-division of shares on 28 January 2011 (24 pages)
10 February 2011Particulars of variation of rights attached to shares (11 pages)
10 February 2011Resolutions
  • RES13 ‐ Approve restructuring 28/01/2011
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
10 February 2011Sub-division of shares on 28 January 2011 (24 pages)
10 February 2011Consolidation and sub-division of shares on 28 January 2011 (20 pages)
24 November 2010Director's details changed for Mr Maurice Mcbride on 23 November 2010 (2 pages)
24 November 2010Director's details changed for Russel Timothy Davies on 23 November 2010 (2 pages)
24 November 2010Director's details changed for Russel Timothy Davies on 23 November 2010 (2 pages)
24 November 2010Director's details changed for Mr Maurice Mcbride on 23 November 2010 (2 pages)
22 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
22 October 2010Director's details changed for Mr Maurice Mcbride on 30 June 2010 (3 pages)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (13 pages)
12 May 2010Termination of appointment of a director (1 page)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (13 pages)
12 May 2010Termination of appointment of a director (1 page)
9 January 2010Appointment of Neil Francis Potter as a director (3 pages)
9 January 2010Appointment of Neil Francis Potter as a secretary (3 pages)
9 January 2010Appointment of Neil Francis Potter as a director (3 pages)
9 January 2010Appointment of Neil Francis Potter as a secretary (3 pages)
30 December 2009Termination of appointment of Bryan Park as a director (1 page)
30 December 2009Termination of appointment of Bryan Park as a secretary (1 page)
30 December 2009Termination of appointment of Bryan Park as a secretary (1 page)
30 December 2009Termination of appointment of a director (1 page)
30 December 2009Termination of appointment of a director (1 page)
30 December 2009Termination of appointment of Bryan Park as a director (1 page)
20 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
20 November 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
11 May 2009Return made up to 23/03/09; full list of members (14 pages)
11 May 2009Return made up to 23/03/09; full list of members (14 pages)
23 April 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
23 April 2009Group of companies' accounts made up to 31 December 2007 (29 pages)
31 March 2009Ad 03/06/08\gbp si 60000@1=60000\gbp ic 11743961/11803961\ (2 pages)
31 March 2009Director appointed douglas mcgregor crighton (3 pages)
31 March 2009Director appointed russel timothy davies (2 pages)
31 March 2009Return made up to 23/03/08; full list of members; amend (13 pages)
31 March 2009Director appointed russel timothy davies (2 pages)
31 March 2009Director appointed douglas mcgregor crighton (3 pages)
31 March 2009Ad 03/06/08\gbp si 60000@1=60000\gbp ic 11743961/11803961\ (2 pages)
31 March 2009Return made up to 23/03/08; full list of members; amend (13 pages)
30 March 2009Appointment terminated director gerald stephens (1 page)
30 March 2009Appointment terminated director gerald stephens (1 page)
13 November 2008Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11564545/11743961\ (2 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
13 November 2008Statement of affairs (8 pages)
13 November 2008Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11385129/11564545\ (2 pages)
13 November 2008Gbp nc 11425129/11853139\29/10/08 (2 pages)
13 November 2008Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11564545/11743961\ (2 pages)
13 November 2008Statement of affairs (8 pages)
13 November 2008Ad 29/10/08\gbp si 179416@1=179416\gbp ic 11385129/11564545\ (2 pages)
13 November 2008Statement of affairs (8 pages)
13 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
13 November 2008Statement of affairs (8 pages)
13 November 2008Gbp nc 11425129/11853139\29/10/08 (2 pages)
27 May 2008Return made up to 23/03/08; full list of members (9 pages)
27 May 2008Return made up to 23/03/08; full list of members (9 pages)
30 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
30 December 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 October 2007Ad 11/09/07--------- £ si 3550491@1=3550491 £ ic 7774638/11325129 (3 pages)
19 October 2007Ad 11/09/07--------- £ si 3550491@1=3550491 £ ic 7774638/11325129 (3 pages)
19 October 2007Ad 25/05/07--------- £ si 7047999@1 (9 pages)
19 October 2007Ad 25/05/07--------- £ si 7047999@1 (9 pages)
3 October 2007Resolutions
  • RES13 ‐ Facilities agreement 11/09/07
(4 pages)
3 October 2007Resolutions
  • RES13 ‐ Facilities agreement 11/09/07
(4 pages)
21 September 2007Nc inc already adjusted 11/09/07 (2 pages)
21 September 2007Nc inc already adjusted 11/09/07 (2 pages)
21 September 2007Statement of affairs (6 pages)
21 September 2007Statement of affairs (8 pages)
21 September 2007Ad 11/09/07--------- £ si 535955@1=535955 £ ic 7338683/7874638 (2 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 September 2007Ad 11/09/07--------- £ si 190683@1=190683 £ ic 7148000/7338683 (2 pages)
21 September 2007Statement of affairs (6 pages)
21 September 2007Ad 11/09/07--------- £ si 535955@1=535955 £ ic 7338683/7874638 (2 pages)
21 September 2007Ad 11/09/07--------- £ si 190683@1=190683 £ ic 7148000/7338683 (2 pages)
21 September 2007Statement of affairs (8 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: blenheim house fountainhall road aberdeen AB15 4DT (1 page)
27 July 2007New director appointed (3 pages)
27 July 2007New secretary appointed;new director appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: blenheim house fountainhall road aberdeen AB15 4DT (1 page)
27 July 2007New director appointed (3 pages)
30 May 2007Ad 25/05/07--------- £ si 7147999@1=7147999 £ ic 1/7148000 (3 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Partic of mort/charge * (5 pages)
30 May 2007Director resigned (1 page)
30 May 2007Statement of affairs (6 pages)
30 May 2007Nc inc already adjusted 25/05/07 (1 page)
30 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Statement of affairs (6 pages)
30 May 2007Secretary resigned (1 page)
30 May 2007Director resigned (1 page)
30 May 2007Secretary resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 May 2007Ad 25/05/07--------- £ si 7147999@1=7147999 £ ic 1/7148000 (3 pages)
30 May 2007Partic of mort/charge * (5 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
30 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 May 2007Partic of mort/charge * (4 pages)
30 May 2007Partic of mort/charge * (4 pages)
30 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
30 May 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
30 May 2007Nc inc already adjusted 25/05/07 (1 page)
21 May 2007Registered office changed on 21/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
21 May 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
21 May 2007Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
21 May 2007Registered office changed on 21/05/07 from: 4TH floor, saltire court 20 castle terrace edinburgh lothian EH1 2EN (1 page)
18 May 2007Company name changed dunwilco (1441) LIMITED\certificate issued on 18/05/07 (2 pages)
18 May 2007Company name changed dunwilco (1441) LIMITED\certificate issued on 18/05/07 (2 pages)
23 March 2007Incorporation (23 pages)
23 March 2007Incorporation (23 pages)