Company NameShoney (Seonaidh) Wind Limited
DirectorNathalie Jo Stevenson
Company StatusActive
Company Number07867026
CategoryPrivate Limited Company
Incorporation Date1 December 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameNathalie Jo Stevenson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Beach Road
South Shields
Tyne & Wear
NE33 2QA

Contact

Websiteseonaidhwind.com
Telephone07 712430649
Telephone regionMobile

Location

Registered Address17 Beach Road
South Shields
Tyne & Wear
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£42,868
Cash£20,734
Current Liabilities£40,087

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

16 November 2023Director's details changed for Nathalie Jo Stevenson on 16 November 2023 (2 pages)
16 November 2023Registered office address changed from 17 114 Beach Road South Shields South Tyneside NE33 2NE United Kingdom to 17 Beach Road South Shields Tyne & Wear NE33 2QA on 16 November 2023 (1 page)
13 October 2023Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR England to 17 114 Beach Road South Shields South Tyneside NE33 2NE on 13 October 2023 (1 page)
27 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
26 January 2023Confirmation statement made on 1 December 2022 with updates (5 pages)
22 November 2022Registered office address changed from Amron House Borough Road North Shields North Tyneside NE29 6RN England to Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 22 November 2022 (1 page)
28 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
4 January 2022Confirmation statement made on 1 December 2021 with no updates (3 pages)
29 October 2021Previous accounting period extended from 30 March 2021 to 31 May 2021 (1 page)
12 May 2021Change of details for Miss Nathalie Jo Stevenson as a person with significant control on 1 November 2020 (2 pages)
30 March 2021Micro company accounts made up to 30 March 2020 (3 pages)
22 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
16 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 1 December 2018 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 March 2018 (2 pages)
12 March 2018Registered office address changed from Amron House Borough Road North Shields North Tyneside NE29 6JZ England to Amron House Borough Road North Shields North Tyneside NE29 6RN on 12 March 2018 (1 page)
9 March 2018Registered office address changed from PO Box NE290EE 11 11 Hylton Terrace North Shields North Tyneside NE29 0EE United Kingdom to Amron House Borough Road North Shields North Tyneside NE29 6JZ on 9 March 2018 (1 page)
9 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 30 March 2017 (2 pages)
11 October 2017Registered office address changed from Office 8 North East Office Block Swan Hunter Yard, Station Road Wallsend Newcastle upon Tyne Tyne and Wear NE28 6EQ to PO Box NE290EE 11 11 Hylton Terrace North Shields North Tyneside NE29 0EE on 11 October 2017 (1 page)
11 October 2017Registered office address changed from Office 8 North East Office Block Swan Hunter Yard, Station Road Wallsend Newcastle upon Tyne Tyne and Wear NE28 6EQ to PO Box NE290EE 11 11 Hylton Terrace North Shields North Tyneside NE29 0EE on 11 October 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 30 March 2016 (4 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
31 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
(3 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 30 March 2015 (5 pages)
11 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 30 March 2014 (4 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
12 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(3 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 June 2013Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 4 Calder Court Amy Johnson Way Blackpool Lancashire FY4 2RH on 5 June 2013 (1 page)
27 May 2013Current accounting period shortened from 5 April 2014 to 30 March 2014 (1 page)
27 May 2013Current accounting period shortened from 5 April 2014 to 30 March 2014 (1 page)
27 May 2013Current accounting period shortened from 5 April 2014 to 30 March 2014 (1 page)
22 May 2013Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
22 May 2013Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
22 May 2013Current accounting period extended from 31 December 2013 to 5 April 2014 (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
31 March 2013Annual return made up to 1 December 2012 with a full list of shareholders (3 pages)
8 May 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ United Kingdom on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne & Wear NE28 9NZ United Kingdom on 8 May 2012 (2 pages)
1 December 2011Incorporation (22 pages)
1 December 2011Incorporation (22 pages)