Advanced company searchLink opens in new window

NIPPON GASES OFFSHORE INVESTMENTS LIMITED

Company number SC319425

Filter by category

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)
22 Jul 2011 AD02 Register inspection address has been changed
18 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
08 Apr 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
01 Mar 2011 AA Group of companies' accounts made up to 31 December 2009
17 Feb 2011 TM01 Termination of appointment of George Yule as a director
11 Feb 2011 SH02 Sub-division of shares on 28 January 2011
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 13,319,724.99
11 Feb 2011 SH02 Consolidation of shares on 28 January 2011
11 Feb 2011 SH02 Consolidation of shares on 28 January 2011
11 Feb 2011 SH01 Statement of capital following an allotment of shares on 28 January 2011
  • GBP 11,285,724.99
11 Feb 2011 466(Scot) Alterations to floating charge 3
11 Feb 2011 MG01s Particulars of a mortgage or charge / charge no: 3
10 Feb 2011 SH10 Particulars of variation of rights attached to shares
10 Feb 2011 SH02 Sub-division of shares on 28 January 2011
10 Feb 2011 SH02 Consolidation of shares on 28 January 2011
10 Feb 2011 SH08 Change of share class name or designation
10 Feb 2011 SH02 Consolidation and sub-division of shares on 28 January 2011
10 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Approve restructuring 28/01/2011
  • RES12 ‐ Resolution of varying share rights or name
10 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Feb 2011 466(Scot) Alterations to floating charge 2
24 Nov 2010 CH01 Director's details changed for Mr Maurice Mcbride on 23 November 2010
24 Nov 2010 CH01 Director's details changed for Russel Timothy Davies on 23 November 2010
22 Oct 2010 CH01 Director's details changed for Mr Maurice Mcbride on 30 June 2010
12 May 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
12 May 2010 TM01 Termination of appointment of a director