Company NameHighland Floating Winds Limited
DirectorMarcus Gunnar Thor
Company StatusActive - Proposal to Strike off
Company NumberSC586069
CategoryPrivate Limited Company
Incorporation Date18 January 2018(6 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Marcus Gunnar Thor
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySwedish
StatusCurrent
Appointed18 January 2018(same day as company formation)
RoleManaging Director
Country of ResidenceSweden
Correspondence Address34 Fleminggatan
11232 Stockholm
Sweden
Secretary NameMichelmores Secretaries Limited (Corporation)
StatusCurrent
Appointed20 December 2018(11 months after company formation)
Appointment Duration5 years, 4 months
Correspondence AddressWoodwater House Pynes Hill
Exeter
Devon
EX2 5WR

Location

Registered Address4th Floor
115 George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Filing History

5 February 2021Registered office address changed from 15 Gardiner Road Edinburgh EH4 3RP United Kingdom to 4th Floor 115 George Street Edinburgh EH2 4JN on 5 February 2021 (1 page)
22 January 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
6 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
8 January 2020Second filing for the notification of Hexicon Ab as a person with significant control (7 pages)
8 January 2020Second filing of a statement of capital following an allotment of shares on 18 January 2018
  • GBP 100
(7 pages)
6 December 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
5 November 2019Change of details for Hexicon Ab as a person with significant control on 3 August 2019 (2 pages)
8 February 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
4 February 2019Appointment of Michelmores Secretaries Limited as a secretary on 20 December 2018 (2 pages)
7 June 2018Notification of Hexicon Ab as a person with significant control on 1 March 2018
  • ANNOTATION Second Filing The information on the form PSC02 has been replaced by a second filing on 08/01/2020
(4 pages)
3 March 2018Cessation of Marcus Thor as a person with significant control on 3 March 2018 (1 page)
3 March 2018Cessation of Marcus Thor as a person with significant control on 3 March 2018 (1 page)
1 February 2018Statement of capital following an allotment of shares on 18 January 2018
  • GBP 100
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 08/01/2020
(3 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 January 2018Incorporation
Statement of capital on 2018-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)