Beatrice Offshore Windfarm Limited

DataGardener
beatrice offshore windfarm limited
live
Large Enterprise

Beatrice Offshore Windfarm Limited

sc350248Private Limited With Share Capital

Inveralmond House, 200 Dunkeld Road, Perth, PH13AQ
Incorporated

22/10/2008

Company Age

17 years

Directors

12

Employees

SIC Code

35110

Risk

very low risk

Company Overview

Registration, classification & business activity

Beatrice Offshore Windfarm Limited (sc350248) is a private limited with share capital incorporated on 22/10/2008 (17 years old) and registered in perth, PH13AQ. The company operates under SIC code 35110 - production of electricity.

Beatrice offshore windfarm limited is an utilities company based out of inveralmond house 200 dunkeld road, perth, united kingdom.

Private Limited With Share Capital
SIC: 35110
Large Enterprise
Incorporated 22/10/2008
PH13AQ

Financial Overview

Total Assets

£2.05B

Liabilities

£1.83B

Net Assets

£219.30M

Turnover

£417.00M

Cash

£103.90M

Key Metrics

12

Directors

2

Shareholders

Board of Directors

5
director
director
director

Charges

12

Registered

6

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Termination Director Company With Name Termination Date
Category:Officers
Date:11-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-08-2024
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-08-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:28-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-06-2023
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:28-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-03-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-02-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-01-2021
Legacy
Category:Insolvency
Date:21-01-2021
Legacy
Category:Capital
Date:21-01-2021
Resolution
Category:Resolution
Date:21-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:29-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:08-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2019
Resolution
Category:Resolution
Date:30-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:17-07-2019
Legacy
Category:Capital
Date:17-07-2019
Legacy
Category:Insolvency
Date:17-07-2019
Resolution
Category:Resolution
Date:17-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2019
Accounts With Accounts Type Full
Category:Accounts
Date:28-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-08-2018
Capital Allotment Shares
Category:Capital
Date:13-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-06-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:25-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-12-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2016
Second Filing Of Director Appointment With Name
Category:Document Replacement
Date:17-11-2016

Import / Export

Imports
12 Months4
60 Months15
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date04/12/2025
Latest Accounts31/03/2025

Trading Addresses

Inveralmond House, 200 Dunkeld Road, Perth, Perthshire, PH13AQRegistered
Marine Coordination Centre, Grey Coast Building, Harbour Quay, Wick, Caithness, KW15EN

Contact

01698735570
Inveralmond House, 200 Dunkeld Road, Perth, PH13AQ