Background WavePink WaveYellow Wave

BLACKWATER OFFSHORE WIND HOLDCO LIMITED (SC727121)

BLACKWATER OFFSHORE WIND HOLDCO LIMITED (SC727121) is an active UK company. incorporated on 22 March 2022. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. BLACKWATER OFFSHORE WIND HOLDCO LIMITED has been registered for 4 years. Current directors include FUJISHIRO, Toru, MACLEOD, Barry John.

Company Number
SC727121
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, Edinburgh, EH1 2EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
FUJISHIRO, Toru, MACLEOD, Barry John
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACKWATER OFFSHORE WIND HOLDCO LIMITED

BLACKWATER OFFSHORE WIND HOLDCO LIMITED is an active company incorporated on 22 March 2022 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. BLACKWATER OFFSHORE WIND HOLDCO LIMITED was registered 4 years ago.(SIC: 64203)

Status

active

Active since 4 years ago

Company No

SC727121

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 31 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh, EH1 2EN,

Previous Addresses

12 Alva Street Edinburgh EH2 4QG Scotland
From: 22 March 2022To: 28 October 2024
Timeline

6 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Jun 25
Director Left
Nov 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FUJISHIRO, Toru

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born February 1973
Director
Appointed 31 Mar 2025

MACLEOD, Barry John

Active
4th Floor, Saltire Court, EdinburghEH1 2EN
Born February 1974
Director
Appointed 31 Mar 2025

DOBSON, Jonathan

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born February 1977
Director
Appointed 22 Mar 2022
Resigned 31 Mar 2025

MACASKILL, Allan

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born June 1955
Director
Appointed 22 Mar 2022
Resigned 29 Oct 2024

STEPHEN, Nicol Ross, Lord

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Born March 1960
Director
Appointed 22 Mar 2022
Resigned 30 Sept 2025

Persons with significant control

1

19 Canning Street, EdinburghEH3 8EG

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

26

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
6 October 2023
PARENT_ACCPARENT_ACC
Legacy
6 October 2023
AGREEMENT2AGREEMENT2
Legacy
6 October 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
23 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Incorporation Company
22 March 2022
NEWINCIncorporation