Background WavePink WaveYellow Wave

BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED (SC528855)

BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED (SC528855) is an active UK company. incorporated on 7 March 2016. with registered office in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED has been registered for 10 years. Current directors include ANDREW, Edmund George, ASHWORTH, Carly Joanne, GRAY, Robert and 4 others.

Company Number
SC528855
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
Inveralmond House, Perth, PH1 3AQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ANDREW, Edmund George, ASHWORTH, Carly Joanne, GRAY, Robert, HOOD, Stuart Peter, SALLE, Filippo Di, WEIFEI, Shi, YORSTON, John Mackay
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED

BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED is an active company incorporated on 7 March 2016 with the registered office located in Perth. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BEATRICE OFFSHORE WINDFARM HOLDCO LIMITED was registered 10 years ago.(SIC: 35110)

Status

active

Active since 10 years ago

Company No

SC528855

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Inveralmond House 200 Dunkeld Road Perth, PH1 3AQ,

Timeline

61 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Joined
May 16
Loan Secured
May 16
Director Joined
May 16
Director Left
May 16
Loan Secured
Jul 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 18
Director Left
May 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Loan Secured
Oct 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Capital Update
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jun 20
Director Left
Jun 20
Capital Update
Jan 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

FAHY, Sarah

Active
25 Great Victoria Street, BelfastBT2 7AQ
Secretary
Appointed 08 Aug 2024

ANDREW, Edmund George

Active
200 Aldersgate Street, LondonEC1A 4HD
Born January 1987
Director
Appointed 15 Sept 2023

ASHWORTH, Carly Joanne

Active
Glasgow,G2 6AY
Born November 1987
Director
Appointed 28 Nov 2025

GRAY, Robert

Active
Waterloo Street, GlasgowG2 6AY
Born December 1978
Director
Appointed 05 May 2022

HOOD, Stuart Peter

Active
200 Dunkeld Road, PerthPH1 3AQ
Born May 1980
Director
Appointed 28 Nov 2025

SALLE, Filippo Di

Active
200 Dunkeld Road, PerthPH1 3AQ
Born April 1972
Director
Appointed 16 Mar 2021

WEIFEI, Shi

Active
Princes Street, EdinburghEH2 2BY
Born October 1979
Director
Appointed 06 May 2020

YORSTON, John Mackay

Active
EdinburghEH2 2BY
Born November 1973
Director
Appointed 18 May 2023

CRILLEY, Noel Thomas George

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 24 Nov 2017
Resigned 24 May 2018

DAY, Matthew George

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Secretary
Appointed 24 May 2018
Resigned 15 Feb 2021

MAY, Suzanne Ruth

Resigned
Waterloo Street, GlasgowG2 6AY
Secretary
Appointed 15 Feb 2021
Resigned 08 Aug 2024

BONNAR, Ronald

Resigned
40 Princes Street, EdinburghEH2 2BY
Born September 1963
Director
Appointed 22 Apr 2016
Resigned 30 Sept 2016

BREWSTER, Joseph Stephen

Resigned
40 Princes Street, EdinburghEH2 2BY
Born August 1987
Director
Appointed 24 Mar 2022
Resigned 27 Apr 2023

BRYCE, Robert

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born June 1978
Director
Appointed 25 Oct 2022
Resigned 07 Feb 2025

COOLEY, Paul Gerald

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1971
Director
Appointed 22 Apr 2016
Resigned 25 Oct 2022

DONALDSON, Andrew Raymond

Resigned
40 Princess Street, EdinburghEH2 2BY
Born October 1961
Director
Appointed 03 Oct 2016
Resigned 02 Aug 2018

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 10 Sept 2019
Resigned 28 Nov 2025

ESCOTT, Richard Peter, Mr.

Resigned
Waterloo Street, GlasgowG2 6AY
Born January 1965
Director
Appointed 22 Apr 2016
Resigned 01 Sept 2016

GALLAGHER, Michelle

Resigned
Glasgow,G2 6AY
Born November 1973
Director
Appointed 07 Feb 2025
Resigned 01 Nov 2025

GOMEZ-ACEBO, Pablo

Resigned
18f, Madrid28033
Born February 1974
Director
Appointed 22 Apr 2016
Resigned 20 May 2016

MCCUTCHEON, Finlay Alexander

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born November 1977
Director
Appointed 07 Mar 2016
Resigned 10 Sept 2019

SKOVGAARD-ANDERSEN, Mads

Resigned
2100 Copenhagen
Born August 1979
Director
Appointed 22 May 2020
Resigned 16 Mar 2021

SMED, Torsten Lodberg

Resigned
Langelinie Alle, Copenhagen2100
Born March 1970
Director
Appointed 22 Apr 2016
Resigned 06 Feb 2017

SMITH, James Isaac

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born March 1962
Director
Appointed 01 Sept 2016
Resigned 10 Sept 2019

SONG, Zhang

Resigned
Princes Street, EdinburghEH2 2BY
Born February 1972
Director
Appointed 13 Sept 2018
Resigned 06 May 2020

SORENSEN, Christina Grumstrup

Resigned
Langelinie Alle, Copenhagen2100
Born September 1972
Director
Appointed 22 Apr 2016
Resigned 22 May 2020

TOFTGAARD, Soren

Resigned
Langelinie Alle, Copenhagen2100
Born March 1976
Director
Appointed 06 Feb 2017
Resigned 16 Mar 2021

WAKEFIELD, Nathan John

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born September 1974
Director
Appointed 16 Mar 2021
Resigned 15 Sept 2023

WILLIAMSON, Jeremy

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1966
Director
Appointed 10 Sept 2019
Resigned 05 May 2022

XINLU, Li

Resigned
Princes Street, EdinburghEH2 2BY
Born October 1968
Director
Appointed 14 May 2018
Resigned 24 Mar 2022

ZHANG, Hehua

Resigned
Xizhimen Nanxiao Street, Beijing
Born August 1962
Director
Appointed 20 May 2016
Resigned 14 May 2018

Persons with significant control

1

200 Dunkeld Road, PerthPH1 3AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
18 February 2025
RP04AP01RP04AP01
Accounts With Accounts Type Group
24 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 August 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
14 February 2023
RP04CS01RP04CS01
Confirmation Statement
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2021
AAAnnual Accounts
Accounts With Accounts Type Group
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 February 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 January 2021
SH19Statement of Capital
Legacy
21 January 2021
CAP-SSCAP-SS
Legacy
21 January 2021
SH20SH20
Resolution
21 January 2021
RESOLUTIONSResolutions
Second Filing Of Director Termination With Name
15 June 2020
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
17 July 2019
SH19Statement of Capital
Legacy
17 July 2019
SH20SH20
Legacy
17 July 2019
CAP-SSCAP-SS
Resolution
17 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Capital Allotment Shares
13 July 2018
SH01Allotment of Shares
Memorandum Articles
13 July 2018
MAMA
Resolution
13 July 2018
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
22 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Group
9 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Legacy
14 March 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
17 November 2016
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2016
MR01Registration of a Charge
Capital Allotment Shares
19 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Resolution
3 May 2016
RESOLUTIONSResolutions
Incorporation Company
7 March 2016
NEWINCIncorporation