STROMAR OFFSHORE WIND FARM LIMITED

STROMAR OFFSHORE WIND FARM LIMITED

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

    Company NameSTROMAR OFFSHORE WIND FARM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC716924
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of STROMAR OFFSHORE WIND FARM LIMITED?

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

    Where is STROMAR OFFSHORE WIND FARM LIMITED located?

    Registered Office Address
    2nd Floor 2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of STROMAR OFFSHORE WIND FARM LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN CROSS OFFSHORE WIND FARM, LTDDec 06, 2021Dec 06, 2021

    What are the latest accounts for STROMAR OFFSHORE WIND FARM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for STROMAR OFFSHORE WIND FARM LIMITED?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for STROMAR OFFSHORE WIND FARM LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Marta Perello Sanchez as a director on Feb 28, 2025

    2 pagesAP01

    Termination of appointment of Carlos Martin Rivals as a director on Feb 28, 2025

    1 pagesTM01

    Change of details for Renantis Offshore Holdco 2 Limited as a person with significant control on Jan 28, 2025

    2 pagesPSC05

    Statement of capital following an allotment of shares on Feb 28, 2025

    • Capital: GBP 50,230,005
    3 pagesSH01

    Appointment of Anna Graham Cameron as a director on Nov 11, 2024

    2 pagesAP01

    Director's details changed for Mr Thibault Desclee De Maredsous on Dec 06, 2024

    2 pagesCH01

    Director's details changed for Mr Carlos Martin Rivals on Dec 06, 2024

    2 pagesCH01

    Confirmation statement made on Dec 05, 2024 with updates

    4 pagesCS01

    Termination of appointment of Richard Stewart Dibley as a director on Nov 11, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 24, 2024

    • Capital: GBP 49,030,005
    3 pagesSH01

    Director's details changed for Mr Thibault Desclee De Maredsous on Jul 02, 2024

    2 pagesCH01

    Director's details changed for Corinne Weaver on May 16, 2024

    2 pagesCH01

    Statement of capital following an allotment of shares on Jul 02, 2024

    • Capital: GBP 47,680,005
    3 pagesSH01

    Statement of capital following an allotment of shares on May 29, 2024

    • Capital: GBP 43,180,005
    3 pagesSH01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Dec 05, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Thibault Desclee De Maredsous on Dec 05, 2023

    2 pagesCH01

    Director's details changed for Mr Carlos Martin Rivals on Dec 05, 2023

    2 pagesCH01

    Director's details changed for Mr Richard Stewart Dibley on Dec 05, 2023

    2 pagesCH01

    Change of details for Orsted Scotland Renewables Holdco 2 Limited as a person with significant control on Nov 08, 2023

    2 pagesPSC05

    Registered office address changed from C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on Nov 08, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Sep 28, 2023

    • Capital: GBP 41,680,005
    3 pagesSH01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

    Registered office address changed from C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh Scotland to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on Jun 19, 2023

    1 pagesAD01

    Registered office address changed from 1st Floor 26 Frederick Street Edinburgh EH2 2JR United Kingdom to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh on Jun 14, 2023

    1 pagesAD01

    Who are the officers of STROMAR OFFSHORE WIND FARM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTON, Richard
    Dochfour Business Centre
    IV3 8GY Inverness
    Beauly House
    Scotland
    Director
    Dochfour Business Centre
    IV3 8GY Inverness
    Beauly House
    Scotland
    United KingdomBritishCompany Director301514360001
    CAMERON, Anna Graham
    2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    2nd Floor
    Scotland
    Director
    2 Lochrin Square
    96 Fountainbridge
    EH3 9QA Edinburgh
    2nd Floor
    Scotland
    ScotlandBritishCompany Director323798230001
    DESCLEE DE MAREDSOUS, Thibault
    50 Izquierda
    Madrid
    Calle Maria De Molina 39
    Spain
    Director
    50 Izquierda
    Madrid
    Calle Maria De Molina 39
    Spain
    FranceFrenchBusiness Development290242840001
    PERELLO SANCHEZ, Marta
    28006 Madrid
    Calle Maria De Molina 39
    Spain
    Director
    28006 Madrid
    Calle Maria De Molina 39
    Spain
    SpainSpanishCompany Director333665490001
    SAUJANI, Kushal
    SW1P 1WG London
    5 Howick Place
    Director
    SW1P 1WG London
    5 Howick Place
    EnglandBritishDirector284549020001
    WEAVER, Corinne
    Howick Place
    SW1P 1WG London
    5
    England
    Director
    Howick Place
    SW1P 1WG London
    5
    England
    United KingdomBritishCompany Director305301310002
    DIBLEY, Richard Stewart
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    United KingdomBritishHead Of Asset Governance196689680002
    GILBERT, William Scott, Mr.
    Old Edinburgh Road South
    IV2 6AR Inverness
    Aird House
    Director
    Old Edinburgh Road South
    IV2 6AR Inverness
    Aird House
    ScotlandBritishGlobal Head Of Engineering & Construction247860040002
    HOLM, Henriette
    Nesa Alle 1
    2820 Gentofte
    Orsted
    Denmark
    Director
    Nesa Alle 1
    2820 Gentofte
    Orsted
    Denmark
    DenmarkDanishDirector290242850001
    MARTIN RIVALS, Carlos
    50 Izquierda
    Madrid
    Calle Maria De Molina 39
    Spain
    Director
    50 Izquierda
    Madrid
    Calle Maria De Molina 39
    Spain
    SpainSpanishGeneral Manager290242830001
    PICTON-TURBERVILL, David
    Dochfour Business Centre
    IV3 8GY Inverness
    Beauly House
    Scotland
    Director
    Dochfour Business Centre
    IV3 8GY Inverness
    Beauly House
    Scotland
    EnglandBritishCompany Director151647700001

    Who are the persons with significant control of STROMAR OFFSHORE WIND FARM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH7 5UH Edinburgh
    4th Floor 12 Blenheim Place
    Scotland
    Dec 06, 2021
    EH7 5UH Edinburgh
    4th Floor 12 Blenheim Place
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration NumberSc703806
    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.
    96 Fountainbridge
    EH3 9QA Edinburgh
    2nd Floor 2 Lochrin Square
    Scotland
    Dec 06, 2021
    96 Fountainbridge
    EH3 9QA Edinburgh
    2nd Floor 2 Lochrin Square
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration NumberSc702404
    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.
    EH3 8EX Edinburgh
    Atria One 144 Morrison Street
    Dec 06, 2021
    EH3 8EX Edinburgh
    Atria One 144 Morrison Street
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration NumberSc703478
    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.

    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