Company NameNIGG Offshore Wind Holding Company Limited
Company StatusDissolved
Company NumberSC705427
CategoryPrivate Limited Company
Incorporation Date30 July 2021(2 years, 8 months ago)
Dissolution Date23 January 2024 (2 months ago)
Previous NameSLLP 342 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gordon James Farmer
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Director NameMr Roderick James Macgregor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2021(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (closed 23 January 2024)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address13 Henderson Road
Inverness
IV1 1SN
Scotland
Secretary NameStronachs Secretaries Limited (Corporation)
StatusClosed
Appointed30 July 2021(same day as company formation)
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Malcolm James Robert Donald
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland
Director NameMr Neil David Forbes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Albyn Place
Aberdeen
AB10 1YL
Scotland

Location

Registered Address13 Henderson Road
Inverness
IV1 1SN
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 November 2023First Gazette notice for voluntary strike-off (1 page)
31 October 2023Application to strike the company off the register (3 pages)
14 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
5 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
4 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (56 pages)
4 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
24 November 2022Previous accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
3 October 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
12 November 2021Company 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
(3 pages)
19 October 2021Appointment of Mr Gordon James Farmer as a director on 19 October 2021 (2 pages)
19 October 2021Appointment of Mr Roderick James Macgregor as a director on 19 October 2021 (2 pages)
19 October 2021Registered office address changed from 28 Albyn Place Aberdeen AB10 1YL United Kingdom to 13 Henderson Road Inverness IV1 1SN on 19 October 2021 (1 page)
19 October 2021Notification of Tower Xl Limited as a person with significant control on 19 October 2021 (2 pages)
19 October 2021Termination of appointment of Neil David Forbes as a director on 19 October 2021 (1 page)
19 October 2021Cessation of Stronachs Nominees Limited as a person with significant control on 19 October 2021 (1 page)
19 October 2021Termination of appointment of Malcolm James Robert Donald as a director on 19 October 2021 (1 page)
30 July 2021Incorporation
Statement of capital on 2021-07-30
  • GBP 1
(23 pages)