Advanced company searchLink opens in new window

NIGG OFFSHORE WIND HOLDING COMPANY LIMITED

Company number SC705427

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)
23 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Oct 2023 DS01 Application to strike the company off the register
14 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with no updates
05 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
04 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
04 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
04 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
24 Nov 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
03 Oct 2022 CS01 Confirmation statement made on 29 July 2022 with updates
12 Nov 2021 CERTNM Company name changed sllp 342 LIMITED\certificate issued on 12/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-10
19 Oct 2021 PSC02 Notification of Tower Xl Limited as a person with significant control on 19 October 2021
19 Oct 2021 AD01 Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on 19 October 2021
19 Oct 2021 PSC07 Cessation of Stronachs Nominees Limited as a person with significant control on 19 October 2021
19 Oct 2021 AP01 Appointment of Mr Roderick James Macgregor as a director on 19 October 2021
19 Oct 2021 AP01 Appointment of Mr Gordon James Farmer as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Neil David Forbes as a director on 19 October 2021
19 Oct 2021 TM01 Termination of appointment of Malcolm James Robert Donald as a director on 19 October 2021
30 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-30
  • GBP 1