BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED

BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBEATRICE OFFSHORE WINDFARM HOLDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC528855
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED located?

    Registered Office Address
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED?

    Last Confirmation Statement Made Up ToFeb 05, 2026
    Next Confirmation Statement DueFeb 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 05, 2025
    OverdueNo

    What are the latest filings for BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Stuart Peter Hood as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Richard Peter Escott as a director on Nov 28, 2025

    1 pagesTM01

    Appointment of Carly Joanne Ashworth as a director on Nov 28, 2025

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2025

    55 pagesAA

    Termination of appointment of Michelle Gallagher as a director on Nov 01, 2025

    1 pagesTM01

    Termination of appointment of Robert Bryce as a director on Feb 07, 2025

    1 pagesTM01

    Appointment of Michelle Gallagher as a director on Feb 07, 2025

    2 pagesAP01

    Confirmation statement made on Feb 05, 2025 with updates

    5 pagesCS01

    Second filing for the appointment of Filippo Di Salle as a director

    3 pagesRP04AP01

    Group of companies' accounts made up to Mar 31, 2024

    55 pagesAA

    Termination of appointment of Suzanne Ruth May as a secretary on Aug 08, 2024

    1 pagesTM02

    Appointment of Sarah Fahy as a secretary on Aug 08, 2024

    2 pagesAP03

    Confirmation statement made on Feb 05, 2024 with updates

    5 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    57 pagesAA

    Appointment of Mr Edmund George Andrew as a director on Sep 15, 2023

    2 pagesAP01

    Termination of appointment of Nathan John Wakefield as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Mr John Mackay Yorston as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Joseph Stephen Brewster as a director on Apr 27, 2023

    1 pagesTM01

    Second filing of Confirmation Statement dated Feb 05, 2023

    3 pagesRP04CS01

    05/02/23 Statement of Capital gbp 10550.37704

    5 pagesCS01
    Annotations
    DateAnnotation
    Feb 14, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 14/02/2023

    Group of companies' accounts made up to Mar 31, 2022

    59 pagesAA

    Appointment of Mr Robert Bryce as a director on Oct 25, 2022

    2 pagesAP01

    Termination of appointment of Paul Gerald Cooley as a director on Oct 25, 2022

    1 pagesTM01

    Appointment of Mr Robert Gray as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Jeremy Williamson as a director on May 05, 2022

    1 pagesTM01

    Who are the officers of BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAHY, Sarah
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    Secretary
    25 Great Victoria Street
    BT2 7AQ Belfast
    Millenium House
    326109890001
    ANDREW, Edmund George
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    United KingdomBritish292089250001
    ASHWORTH, Carly Joanne
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    EnglandBritish342838770001
    GRAY, Robert
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish296028560001
    HOOD, Stuart Peter
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish329647650001
    SALLE, Filippo Di
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    United KingdomItalian301770630001
    WEIFEI, Shi
    Princes Street
    EH2 2BY Edinburgh
    40
    United Kingdom
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    United Kingdom
    ChinaChinese269918510001
    YORSTON, John Mackay
    EH2 2BY Edinburgh
    40 Princes Street
    Scotland
    Director
    EH2 2BY Edinburgh
    40 Princes Street
    Scotland
    ScotlandBritish306523170001
    CRILLEY, Noel Thomas George
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    240516600001
    DAY, Matthew George
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    247697380001
    MAY, Suzanne Ruth
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Secretary
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    279794220001
    BONNAR, Ronald
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    United Kingdom
    United KingdomBritish108171670001
    BREWSTER, Joseph Stephen
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    United Kingdom
    Director
    40 Princes Street
    EH2 2BY Edinburgh
    5th Floor
    United Kingdom
    United KingdomBritish290079720001
    BRYCE, Robert
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    ScotlandBritish301609560001
    COOLEY, Paul Gerald
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    Scotland
    ScotlandIrish193554150002
    DONALDSON, Andrew Raymond
    40 Princess Street
    EH2 2BY Edinburgh
    5th Floor
    United Kingdom
    Director
    40 Princess Street
    EH2 2BY Edinburgh
    5th Floor
    United Kingdom
    United KingdomBritish162984480001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish171027600001
    ESCOTT, Richard Peter
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    Director
    Waterloo Street
    G2 6AY Glasgow
    1
    United Kingdom
    United KingdomBritish171027600001
    GALLAGHER, Michelle
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    Director
    G2 6AY Glasgow,
    1 Waterloo Street
    Scotland
    ScotlandBritish319104600001
    GOMEZ-ACEBO, Pablo
    18f
    28033 Madrid
    C/Caleruega 51
    Spain
    Director
    18f
    28033 Madrid
    C/Caleruega 51
    Spain
    SpainSpanish200584790001
    MCCUTCHEON, Finlay Alexander
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish167444610001
    SKOVGAARD-ANDERSEN, Mads
    2100 Copenhagen
    Langelinie Alle 43
    Denmark
    Director
    2100 Copenhagen
    Langelinie Alle 43
    Denmark
    DenmarkDanish270357290001
    SMED, Torsten Lodberg
    Langelinie Alle
    2100 Copenhagen
    41
    Denmark
    Director
    Langelinie Alle
    2100 Copenhagen
    41
    Denmark
    NetherlandsDanish193532610001
    SMITH, James Isaac
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    ScotlandBritish130143620003
    SONG, Zhang
    Princes Street
    EH2 2BY Edinburgh
    40
    United Kingdom
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    United Kingdom
    United KingdomChinese246758520001
    SORENSEN, Christina Grumstrup
    Langelinie Alle
    2100 Copenhagen
    41
    Denmark
    Director
    Langelinie Alle
    2100 Copenhagen
    41
    Denmark
    DenmarkDanish195838310006
    TOFTGAARD, Soren
    Langelinie Alle
    2100 Copenhagen
    41
    Denmark
    Director
    Langelinie Alle
    2100 Copenhagen
    41
    Denmark
    DenmarkDanish226985590001
    WAKEFIELD, Nathan John
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    United Kingdom
    United KingdomBritish314504440001
    WILLIAMSON, Jeremy
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish203942440001
    XINLU, Li
    Princes Street
    EH2 2BY Edinburgh
    40
    United Kingdom
    Director
    Princes Street
    EH2 2BY Edinburgh
    40
    United Kingdom
    ScotlandChinese246668280001
    ZHANG, Hehua
    Xizhimen Nanxiao Street
    Xicheng District
    Beijing
    No.147
    China
    China
    Director
    Xizhimen Nanxiao Street
    Xicheng District
    Beijing
    No.147
    China
    China
    ChinaChinese208538620001

    Who are the persons with significant control of BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc436255
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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