Background WavePink WaveYellow Wave

RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED (SC727072)

RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED (SC727072) is an active UK company. incorporated on 22 March 2022. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED has been registered for 4 years. Current directors include BRITTON, Richard Tony, CAMERON, Anna Graham, SALE, Emily Rose.

Company Number
SC727072
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
4th Floor 12 Blenheim Place, Edinburgh, EH7 5JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BRITTON, Richard Tony, CAMERON, Anna Graham, SALE, Emily Rose
SIC Codes
35110, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED

RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED is an active company incorporated on 22 March 2022 with the registered office located in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED was registered 4 years ago.(SIC: 35110, 74909)

Status

active

Active since 4 years ago

Company No

SC727072

LTD Company

Age

4 Years

Incorporated 22 March 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

FALCK ENERGY SCOTLAND HOLDCO 2 LTD
From: 24 March 2022To: 21 November 2022
FALCK ENERGY SCOTLAND HOLCO 2 LTD
From: 22 March 2022To: 24 March 2022
Contact
Address

4th Floor 12 Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
From: 28 January 2025To: 4 September 2025
Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom
From: 22 March 2022To: 28 January 2025
Timeline

20 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Funding Round
Jul 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Feb 23
Funding Round
Jul 23
Funding Round
Sept 23
Funding Round
Apr 24
Director Left
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Funding Round
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
11
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRITTON, Richard Tony

Active
12 Blenheim Place, EdinburghEH7 5JH
Born April 1976
Director
Appointed 21 Oct 2022

CAMERON, Anna Graham

Active
12 Blenheim Place, EdinburghEH7 5JH
Born May 1984
Director
Appointed 09 Jul 2025

SALE, Emily Rose

Active
12 Blenheim Place, EdinburghEH7 5JH
Born November 1992
Director
Appointed 27 Nov 2025

DIBLEY, Richard Stewart

Resigned
75-77 Margaret Street, LondonW1W 8SY
Born September 1972
Director
Appointed 22 Mar 2022
Resigned 24 Jan 2025

GILBERT, William Scott, Mr.

Resigned
75-77 Margaret Street, LondonW1W 8SY
Born August 1975
Director
Appointed 22 Mar 2022
Resigned 21 Oct 2022

PICTON-TURBERVILL, David

Resigned
12 Blenheim Place, EdinburghEH7 5UH
Born February 1964
Director
Appointed 21 Oct 2022
Resigned 09 Jul 2025

SCALONE, Carmelo

Resigned
75-77 Margaret Street, LondonW1W 8SY
Born December 1967
Director
Appointed 22 Mar 2022
Resigned 27 Nov 2025

Persons with significant control

1

75-77 Margaret Street, LondonW1W 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

40

Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
2 April 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
1 April 2025
AD04Change of Accounting Records Location
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
21 November 2022
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Move Registers To Sail Company With New Address
6 October 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Certificate Change Of Name Company
24 March 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 March 2022
NEWINCIncorporation