RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED

RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED

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

    Company NameRENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC727059
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED located?

    Registered Office Address
    4th Floor 12 Blenheim Place
    EH7 5UH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALCK ENERGY SCOTLAND HOLDCO 1 LTDMar 24, 2022Mar 24, 2022
    FALCK ENERGY SCOTLAND HOLCO 1 LTDMar 22, 2022Mar 22, 2022

    What are the latest accounts for RENANTIS ENERGY SCOTLAND HOLDCO 1 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 RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED?

    Last Confirmation Statement Made Up ToMar 21, 2026
    Next Confirmation Statement DueApr 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 21, 2025
    OverdueNo

    What are the latest filings for RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH

    1 pagesAD02

    Second filing of a statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 21,699,501
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 14, 2025

    • Capital: GBP 25,824,501
    3 pagesSH01

    Confirmation statement made on Mar 21, 2025 with updates

    5 pagesCS01

    Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH

    1 pagesAD04

    Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025

    1 pagesAD01

    Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 21, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2024

    • Capital: GBP 202,149,501
    3 pagesSH01
    Annotations
    DateAnnotation
    Apr 02, 2025Second Filing The information on the form SH01 has been replaced by a second filing on 02/04/2025.

    Statement of capital following an allotment of shares on Sep 13, 2023

    • Capital: GBP 20,050,001
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2022

    17 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jul 14, 2023

    • Capital: GBP 16,950,001
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 20, 2023

    • Capital: GBP 15,750,001
    3 pagesSH01

    Confirmation statement made on Mar 21, 2023 with updates

    4 pagesCS01

    Change of details for Falck Renewables Wind Ltd as a person with significant control on Nov 29, 2022

    2 pagesPSC05

    Statement of capital following an allotment of shares on Feb 15, 2023

    • Capital: GBP 15,250,001
    3 pagesSH01

    Certificate of change of name

    Company name changed falck energy scotland holdco 1 LTD\certificate issued on 21/11/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 16, 2022

    RES15

    Statement of capital following an allotment of shares on Nov 11, 2022

    • Capital: GBP 14,250,001
    3 pagesSH01

    Termination of appointment of William Scott Gilbert as a director on Oct 21, 2022

    1 pagesTM01

    Appointment of Mr David Picton-Turbervill as a director on Oct 21, 2022

    2 pagesAP01

    Appointment of Mr Richard Britton as a director on Oct 21, 2022

    2 pagesAP01

    Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE

    1 pagesAD03

    Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE

    1 pagesAD02

    Who are the officers of RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRITTON, Richard
    12 Blenheim Place
    EH7 5UH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5UH Edinburgh
    4th Floor
    United Kingdom
    United KingdomBritishDirector301514360001
    PICTON-TURBERVILL, David
    12 Blenheim Place
    EH7 5UH Edinburgh
    4th Floor
    United Kingdom
    Director
    12 Blenheim Place
    EH7 5UH Edinburgh
    4th Floor
    United Kingdom
    EnglandBritishDirector151647700001
    SCALONE, Carmelo
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Director
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    ItalyItalianDirector293868260001
    DIBLEY, Richard Stewart
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Director
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    United KingdomBritishDirector196689680002
    GILBERT, William Scott, Mr.
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Director
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    ScotlandBritishDirector247860040002

    Who are the persons with significant control of RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    Mar 22, 2022
    75-77 Margaret Street
    W1W 8SY London
    2nd Floor
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04501104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% 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