Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Magnora Offshore Wind Holding Limited
Magnora Offshore Wind Holding Limited is an active company incorporated on 21 December 2021 with the registered office located in Edinburgh, City of Edinburgh. Magnora Offshore Wind Holding Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC718076
Private limited company
Scottish Company
Age
3 years
Incorporated
21 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 November 2024
(9 months ago)
Next confirmation dated
25 November 2025
Due by
9 December 2025
(2 months remaining)
Last change occurred
2 years 7 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Magnora Offshore Wind Holding Limited
Contact
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on
28 Aug 2025
(15 days ago)
Previous address was
272 Bath Street Glasgow G2 4JR Scotland
Companies in EH2 4AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Erik Daylemani Sneve
Director • Ceo • Norwegian • Lives in Norway • Born in Dec 1971
Emilie Schjott Brackman
Director • Ceo • Norwegian • Lives in Norway • Born in Apr 1989
Torstein Sanness
Director • Chairman / Board Member • Norwegian • Lives in Norway • Born in Aug 1947
Hanne Wiger
Director • Business Controller • Norwegian • Lives in Norway • Born in Feb 1983
Burness Paull LLP
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£0
Decreased by £652 (-100%)
Total Liabilities
-£10.61K
Decreased by £194.22K (-95%)
Net Assets
-£10.61K
Increased by £193.57K (-95%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Registered Address Changed
15 Days Ago on 28 Aug 2025
Full Accounts Submitted
2 Months Ago on 10 Jul 2025
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Registered Address Changed
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
11 Months Ago on 22 Sep 2024
Hanne Wiger Resigned
1 Year 4 Months Ago on 1 May 2024
Emilie Schjott Brackman Appointed
1 Year 4 Months Ago on 1 May 2024
Burness Paull Llp Resigned
1 Year 5 Months Ago on 25 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 7 Dec 2023
Burness Paull Llp Details Changed
1 Year 9 Months Ago on 4 Dec 2023
Get Alerts
Get Credit Report
Discover Magnora Offshore Wind Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 28 August 2025
Submitted on 28 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 10 Jul 2025
Confirmation statement made on 25 November 2024 with no updates
Submitted on 25 Nov 2024
Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 272 Bath Street Glasgow G2 4JR on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Burness Paull Llp as a secretary on 25 March 2024
Submitted on 18 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 22 Sep 2024
Termination of appointment of Hanne Wiger as a director on 1 May 2024
Submitted on 12 Jun 2024
Second filing for the appointment of Hanne Wiger as a director
Submitted on 3 Jun 2024
Appointment of Emilie Schjott Brackman as a director on 1 May 2024
Submitted on 22 May 2024
Change of details for Magnora Asa as a person with significant control on 4 December 2023
Submitted on 7 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs