Advanced company searchLink opens in new window

NIDHOGG ENGINEERING LIMITED

Company number SC408666

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2018 DS01 Application to strike the company off the register
18 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
20 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
05 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
17 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 2
09 Sep 2014 AA01 Previous accounting period shortened from 31 October 2014 to 31 August 2014
05 Sep 2014 AP01 Appointment of Mrs Marie Josephine Tornes as a director on 1 September 2014
31 Oct 2013 AA Accounts for a dormant company made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
31 Oct 2013 CH01 Director's details changed for Knut Tornes on 27 September 2013
31 Oct 2013 CH03 Secretary's details changed for Marie Tornes on 27 September 2013
31 Oct 2013 AD01 Registered office address changed from 7 Braeview Inverurie Aberdeenshire AB51 5RF United Kingdom on 31 October 2013
13 May 2013 AA Accounts for a dormant company made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
20 Oct 2011 AP01 Appointment of Knut Tornes as a director
20 Oct 2011 AP03 Appointment of Marie Tornes as a secretary
12 Oct 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
12 Oct 2011 TM01 Termination of appointment of Stephen Mabbott as a director
12 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2011 NEWINC Incorporation