MAGNORA UK PV HOLDING LIMITED: Filings

  • Overview

    Company NameMAGNORA UK PV HOLDING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC727751
    JurisdictionScotland
    Date of Creation

    What are the latest filings for MAGNORA UK PV HOLDING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 25, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on Aug 28, 2025

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2024

    13 pagesAA

    Appointment of Stein Bjornstad as a director on Jun 20, 2025

    2 pagesAP01

    Termination of appointment of Trond Gartner as a director on Jun 20, 2025

    1 pagesTM01

    Confirmation statement made on Nov 25, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 272 Bath Street Glasgow G2 4JR on Nov 08, 2024

    1 pagesAD01

    Director's details changed for Mr Bard Olsen on Nov 08, 2024

    2 pagesCH01

    Director's details changed for Trond Gartner on Nov 01, 2024

    2 pagesCH01

    Termination of appointment of Burness Paull Llp as a secretary on Mar 25, 2024

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2023

    121 pagesAA

    Appointment of Trond Gartner as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Emilie Schjott Brackman as a director on May 01, 2024

    1 pagesTM01

    Termination of appointment of Hanne Wiger as a director on May 01, 2024

    1 pagesTM01

    Appointment of Emilie Schjott Brackman as a director on May 01, 2024

    2 pagesAP01

    Confirmation statement made on Nov 25, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Burness Paull Llp on Dec 04, 2023

    1 pagesCH04

    Change of details for Magnora Asa as a person with significant control on Dec 04, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Director's details changed for Hanne Wiger on Aug 28, 2023

    2 pagesCH01

    Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on Aug 28, 2023

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Confirmation statement made on Mar 27, 2023 with updates

    5 pagesCS01

    Appointment of Hanne Wiger as a director on Jan 20, 2023

    2 pagesAP01

    Termination of appointment of Bjorn Gisle Gronlie as a director on Jan 20, 2023

    1 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0