Company NameNIGG Wind Ltd.
Company StatusDissolved
Company NumberSC235031
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 8 months ago)
Dissolution Date27 February 2015 (9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Jonathan Moubray Jenkins
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2002(same day as company formation)
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBraeside Oak Avenue
Sevenoaks
Kent
TN13 1PR
Director NameAlan John Whiteford
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleFarmer
Correspondence AddressCastlecraig House
Nigg
Tain
Ross Shire
IV19 1QS
Scotland
Secretary NameMrs Shereen Jenkins
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address41 Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland
Director NameMr Jonathan Andrew Moubray Jenkins
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(7 months, 4 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2013)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address41 Philip Avenue
Linlithgow
West Lothian
EH49 7BH
Scotland

Location

Registered AddressDunskaith House
Nigg
Tain
Ross-Shire
IV19 1QU
Scotland
ConstituencyCaithness, Sutherland and Easter Ross
WardTain and Easter Ross

Shareholders

60 at £1Mr Jonathan Jenkins
60.00%
Ordinary
40 at £1Jonathan Jenkins
40.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (3 pages)
24 October 2014Application to strike the company off the register (3 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Accounts made up to 31 August 2013 (2 pages)
13 September 2013Termination of appointment of Jonathan Andrew Moubray Jenkins as a director on 31 August 2013 (1 page)
13 September 2013Termination of appointment of Jonathan Andrew Moubray Jenkins as a director on 31 August 2013 (1 page)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(4 pages)
13 September 2013Accounts made up to 31 August 2013 (2 pages)
29 October 2012Accounts made up to 31 August 2012 (2 pages)
29 October 2012Accounts made up to 31 August 2012 (2 pages)
22 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
28 August 2012Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from 41 Philip Avenue Linlithgow West Lothian EH49 7BH on 28 August 2012 (2 pages)
17 July 2012Termination of appointment of Shereen Jenkins as a secretary on 17 July 2012 (1 page)
17 July 2012Termination of appointment of Shereen Jenkins as a secretary on 17 July 2012 (1 page)
20 June 2012Accounts made up to 31 August 2011 (2 pages)
20 June 2012Accounts made up to 31 August 2011 (2 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (5 pages)
12 May 2011Accounts made up to 31 August 2010 (2 pages)
12 May 2011Accounts made up to 31 August 2010 (2 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (5 pages)
6 May 2010Accounts made up to 31 August 2009 (2 pages)
6 May 2010Accounts made up to 31 August 2009 (2 pages)
2 September 2009Return made up to 07/08/09; full list of members (4 pages)
2 September 2009Return made up to 07/08/09; full list of members (4 pages)
4 September 2008Return made up to 07/08/08; full list of members (4 pages)
4 September 2008Return made up to 07/08/08; full list of members (4 pages)
4 September 2008Accounts made up to 31 August 2008 (2 pages)
4 September 2008Accounts made up to 31 August 2008 (2 pages)
24 October 2007Accounts made up to 31 August 2007 (2 pages)
24 October 2007Accounts made up to 31 August 2007 (2 pages)
30 August 2007Return made up to 07/08/07; full list of members (2 pages)
30 August 2007Return made up to 07/08/07; full list of members (2 pages)
8 May 2007Accounts made up to 31 August 2006 (1 page)
8 May 2007Accounts made up to 31 August 2006 (1 page)
10 August 2006Return made up to 07/08/06; full list of members (2 pages)
10 August 2006Return made up to 07/08/06; full list of members (2 pages)
23 February 2006Accounts made up to 31 August 2005 (1 page)
23 February 2006Accounts made up to 31 August 2005 (1 page)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
10 August 2005Return made up to 07/08/05; full list of members (2 pages)
30 June 2005Accounts made up to 31 August 2004 (1 page)
30 June 2005Accounts made up to 31 August 2004 (1 page)
17 March 2005Registered office changed on 17/03/05 from: dunskeath house nigg ross shire IV19 1QR (1 page)
17 March 2005Registered office changed on 17/03/05 from: dunskeath house nigg ross shire IV19 1QR (1 page)
2 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 February 2004Accounts made up to 31 August 2003 (1 page)
23 February 2004Accounts made up to 31 August 2003 (1 page)
21 September 2003Return made up to 07/08/03; full list of members (8 pages)
21 September 2003Return made up to 07/08/03; full list of members (8 pages)
21 September 2003Location of register of members (1 page)
21 September 2003Location of register of members (1 page)
1 May 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2003New director appointed (2 pages)
1 May 2003Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 May 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Director resigned (1 page)
7 August 2002Incorporation (7 pages)
7 August 2002Incorporation (7 pages)