NIGG OFFSHORE WIND HOLDING COMPANY LIMITED

13 Henderson Road, Inverness, IV1 1SN, United Kingdom
StatusDISSOLVED
Company No.SC705427
CategoryPrivate Limited Company
Incorporated30 Jul 2021
Age2 years, 10 months, 17 days
JurisdictionScotland
Dissolution23 Jan 2024
Years4 months, 24 days

SUMMARY

NIGG OFFSHORE WIND HOLDING COMPANY LIMITED is an dissolved private limited company with number SC705427. It was incorporated 2 years, 10 months, 17 days ago, on 30 July 2021 and it was dissolved 4 months, 24 days ago, on 23 January 2024. The company address is 13 Henderson Road, Inverness, IV1 1SN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 29 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 04 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-07-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 29 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-29

Documents

View document PDF

Certificate change of name company

Date: 12 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sllp 342 LIMITED\certificate issued on 12/11/21

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tower Xl Limited

Notification date: 2021-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: 28 Albyn Place Aberdeen AB10 1YL United Kingdom

New address: 13 Henderson Road Inverness IV1 1SN

Change date: 2021-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-19

Psc name: Stronachs Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-19

Officer name: Mr Roderick James Macgregor

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon James Farmer

Appointment date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Neil David Forbes

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-19

Officer name: Malcolm James Robert Donald

Documents

View document PDF

Incorporation company

Date: 30 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:04565717
Status:ACTIVE
Category:Private Limited Company

HOMEZONE LETTINGS LTD

1488 PAISLEY ROAD WEST,GLASGOW,G52 1SP

Number:SC527521
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INSIGHT MEDIA & TRAINING LIMITED

CHALLONER HOUSE 2ND FLOOR,LONDON,EC1R 0RR

Number:09990090
Status:ACTIVE
Category:Private Limited Company

MAPPERLEY ALLSTARS COACHING LTD

9 MARZIALE COURT WAVERLEY AVENUE,NOTTINGHAM,NG4 3HZ

Number:10810144
Status:ACTIVE
Category:Private Limited Company

PEMBERLEY PROJECTS LIMITED

WINDSOR HOUSE TROON WAY BUSINESS CENTRE,THURMASTON,LE4 9HA

Number:11022271
Status:ACTIVE
Category:Private Limited Company

SLFB2015 LIMITED

25 SUMMER LANE,BARNSLEY,S73 8HD

Number:09751073
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source