STROMAR OFFSHORE WIND FARM LIMITED
Overview
Company Name | STROMAR OFFSHORE WIND FARM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC716924 |
Jurisdiction | Scotland |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of STROMAR OFFSHORE WIND FARM LIMITED?
Company Name | From | Until |
---|---|---|
NORTHERN CROSS OFFSHORE WIND FARM, LTD | Dec 06, 2021 | Dec 06, 2021 |
What are the latest accounts for STROMAR OFFSHORE WIND FARM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for STROMAR OFFSHORE WIND FARM LIMITED?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for STROMAR OFFSHORE WIND FARM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Marta Perello Sanchez as a director on Feb 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Carlos Martin Rivals as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Change of details for Renantis Offshore Holdco 2 Limited as a person with significant control on Jan 28, 2025 | 2 pages | PSC05 | ||
Statement of capital following an allotment of shares on Feb 28, 2025
| 3 pages | SH01 | ||
Appointment of Anna Graham Cameron as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Thibault Desclee De Maredsous on Dec 06, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Carlos Martin Rivals on Dec 06, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 05, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Richard Stewart Dibley as a director on Nov 11, 2024 | 1 pages | TM01 | ||
Statement of capital following an allotment of shares on Oct 24, 2024
| 3 pages | SH01 | ||
Director's details changed for Mr Thibault Desclee De Maredsous on Jul 02, 2024 | 2 pages | CH01 | ||
Director's details changed for Corinne Weaver on May 16, 2024 | 2 pages | CH01 | ||
Statement of capital following an allotment of shares on Jul 02, 2024
| 3 pages | SH01 | ||
Statement of capital following an allotment of shares on May 29, 2024
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Dec 05, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Thibault Desclee De Maredsous on Dec 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Carlos Martin Rivals on Dec 05, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Richard Stewart Dibley on Dec 05, 2023 | 2 pages | CH01 | ||
Change of details for Orsted Scotland Renewables Holdco 2 Limited as a person with significant control on Nov 08, 2023 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Statement of capital following an allotment of shares on Sep 28, 2023
| 3 pages | SH01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Who are the officers of STROMAR OFFSHORE WIND FARM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRITTON, Richard | Director | Dochfour Business Centre IV3 8GY Inverness Beauly House Scotland | United Kingdom | British | Company Director | 301514360001 | ||||
CAMERON, Anna Graham | Director | 2 Lochrin Square 96 Fountainbridge EH3 9QA Edinburgh 2nd Floor Scotland | Scotland | British | Company Director | 323798230001 | ||||
DESCLEE DE MAREDSOUS, Thibault | Director | 50 Izquierda Madrid Calle Maria De Molina 39 Spain | France | French | Business Development | 290242840001 | ||||
PERELLO SANCHEZ, Marta | Director | 28006 Madrid Calle Maria De Molina 39 Spain | Spain | Spanish | Company Director | 333665490001 | ||||
SAUJANI, Kushal | Director | SW1P 1WG London 5 Howick Place | England | British | Director | 284549020001 | ||||
WEAVER, Corinne | Director | Howick Place SW1P 1WG London 5 England | United Kingdom | British | Company Director | 305301310002 | ||||
DIBLEY, Richard Stewart | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | United Kingdom | British | Head Of Asset Governance | 196689680002 | ||||
GILBERT, William Scott, Mr. | Director | Old Edinburgh Road South IV2 6AR Inverness Aird House | Scotland | British | Global Head Of Engineering & Construction | 247860040002 | ||||
HOLM, Henriette | Director | Nesa Alle 1 2820 Gentofte Orsted Denmark | Denmark | Danish | Director | 290242850001 | ||||
MARTIN RIVALS, Carlos | Director | 50 Izquierda Madrid Calle Maria De Molina 39 Spain | Spain | Spanish | General Manager | 290242830001 | ||||
PICTON-TURBERVILL, David | Director | Dochfour Business Centre IV3 8GY Inverness Beauly House Scotland | England | British | Company Director | 151647700001 |
Who are the persons with significant control of STROMAR OFFSHORE WIND FARM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Renantis Offshore Holdco 2 Limited | Dec 06, 2021 | EH7 5UH Edinburgh 4th Floor 12 Blenheim Place Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Orsted Scotland Renewables Holdco 2 Limited | Dec 06, 2021 | 96 Fountainbridge EH3 9QA Edinburgh 2nd Floor 2 Lochrin Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bluefloat Scotland Renewables Holdco 2, Ltd | Dec 06, 2021 | EH3 8EX Edinburgh Atria One 144 Morrison Street | No | ||||||||||
| |||||||||||||
Natures of Control
|
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