Background WavePink WaveYellow Wave

BORALEX OPERATIONS (SCOTLAND) LTD (SC672860)

BORALEX OPERATIONS (SCOTLAND) LTD (SC672860) is an active UK company. incorporated on 2 September 2020. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BORALEX OPERATIONS (SCOTLAND) LTD has been registered for 5 years. Current directors include DALL’AVA, Jean-Christophe, DUGENÉTAY, Julian Christian Jean-Louis, WIERDA, Tjiwolt and 1 others.

Company Number
SC672860
Status
active
Type
ltd
Incorporated
2 September 2020
Age
5 years
Address
The Auction House 2nd Floor, Edinburgh, EH2 2JG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DALL’AVA, Jean-Christophe, DUGENÉTAY, Julian Christian Jean-Louis, WIERDA, Tjiwolt, WILMAR, Esbjörn Roderick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BORALEX OPERATIONS (SCOTLAND) LTD

BORALEX OPERATIONS (SCOTLAND) LTD is an active company incorporated on 2 September 2020 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BORALEX OPERATIONS (SCOTLAND) LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

SC672860

LTD Company

Age

5 Years

Incorporated 2 September 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

The Auction House 2nd Floor 63a George Street Edinburgh, EH2 2JG,

Previous Addresses

50 Lothian Road Edinburgh EH3 9WJ United Kingdom
From: 2 September 2020To: 20 November 2024
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Aug 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DALL’AVA, Jean-Christophe

Active
Spring Lane, RingwoodBH24 3FH
Born October 1984
Director
Appointed 06 Dec 2025

DUGENÉTAY, Julian Christian Jean-Louis

Active
Spring Lane, RingwoodBH24 3FH
Born September 1976
Director
Appointed 18 Mar 2025

WIERDA, Tjiwolt

Active
Spring Lane, RingwoodBH24 3FH
Born January 1972
Director
Appointed 18 Mar 2025

WILMAR, Esbjörn Roderick

Active
Spring Lane, RingwoodBH24 3FH
Born October 1970
Director
Appointed 18 Mar 2025

BURNESS PAULL LLP

Resigned
Festival Square, EdinburghEH3 9WJ
Corporate secretary
Appointed 02 Sept 2020
Resigned 13 Nov 2024

DELASNERIE, Sophie Annick Paule

Resigned
63a George Street, EdinburghEH2 2JG
Born September 1976
Director
Appointed 02 Sept 2020
Resigned 18 Mar 2025

WOLFF, Nicolas Antoine Marie

Resigned
63a George Street, EdinburghEH2 2JG
Born September 1965
Director
Appointed 02 Sept 2020
Resigned 06 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
West Borough, WimborneBH21 1NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2022
EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Sept 2020
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

24

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 February 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
2 September 2020
AA01Change of Accounting Reference Date
Incorporation Company
2 September 2020
NEWINCIncorporation