Company NameWood Wind Wave Limited
DirectorPieter Jacob Anthonie Hovig
Company StatusActive
Company NumberSC242542
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePieter Jacob Anthonie Hovig
Date of BirthJuly 1953 (Born 70 years ago)
NationalityDutch
StatusCurrent
Appointed17 October 2004(1 year, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleLawyer
Country of ResidenceNetherlands
Correspondence AddressBolero 22 3335 Ed
Zwijndrecht
Netherlands
Secretary NameLena Klazina Hovig-Van Zetten
NationalityBritish
StatusCurrent
Appointed14 April 2005(2 years, 2 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressBolero 22 3335 Ed
Zwijndrecht
Netherlands
Director NameMr Geoffrey Howard Minter
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(same day as company formation)
RoleLandowner
Country of ResidenceScotland
Correspondence AddressSandside House
Reay
Thurso
Caithness
KW14 7RN
Scotland
Secretary NameGillespie Macandrew Ws (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address31 Melville Street
Edinburgh
Midlothian
EH3 7JQ
Scotland

Location

Registered AddressC/O Saffery, Torridon House
Beechwood Park
Inverness
IV2 3BW
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Pieter Jacob Anthonie Hovig
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

8 March 2024Registered office address changed from C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW Scotland to C/O Saffery, Torridon House Beechwood Park Inverness IV2 3BW on 8 March 2024 (1 page)
31 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
6 September 2023Registered office address changed from Saffery Champness Kintail House Beechwood Park Inverness IV2 3BW to C/O Saffery, Kintail House Beechwood Park Inverness IV2 3BW on 6 September 2023 (1 page)
23 March 2023Micro company accounts made up to 31 January 2023 (3 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 February 2022Micro company accounts made up to 31 January 2022 (3 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
26 April 2021Micro company accounts made up to 31 January 2021 (3 pages)
25 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 January 2020 (2 pages)
23 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
1 August 2019Micro company accounts made up to 31 January 2019 (2 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
11 April 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 August 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
20 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
10 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
10 June 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 January 2012Secretary's details changed for Lena Klazina Hovig-Van Zetten on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
18 January 2012Secretary's details changed for Lena Klazina Hovig-Van Zetten on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Pieter Jacob Anthonie Hovig on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Pieter Jacob Anthonie Hovig on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (3 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
25 January 2010Director's details changed for Pieter Jacob Anthonie Hovig on 17 January 2010 (2 pages)
25 January 2010Director's details changed for Pieter Jacob Anthonie Hovig on 17 January 2010 (2 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
16 January 2009Return made up to 17/01/08; full list of members (3 pages)
16 January 2009Return made up to 17/01/08; full list of members (3 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 June 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
7 February 2007Return made up to 17/01/07; full list of members (6 pages)
7 February 2007Return made up to 17/01/07; full list of members (6 pages)
27 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
27 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
4 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2006Return made up to 17/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
13 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Registered office changed on 03/05/05 from: 31 melville street edinburgh EH3 7JQ (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: 31 melville street edinburgh EH3 7JQ (1 page)
16 February 2005Return made up to 17/01/05; full list of members (6 pages)
16 February 2005Return made up to 17/01/05; full list of members (6 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
28 October 2004Director resigned (1 page)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
9 February 2004Return made up to 17/01/04; full list of members (6 pages)
9 February 2004Return made up to 17/01/04; full list of members (6 pages)
17 January 2003Incorporation (21 pages)
17 January 2003Incorporation (21 pages)