Background WavePink WaveYellow Wave

SCARABEN OFFSHORE WIND FARM LIMITED (SC750267)

SCARABEN OFFSHORE WIND FARM LIMITED (SC750267) is an active UK company. incorporated on 14 November 2022. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCARABEN OFFSHORE WIND FARM LIMITED has been registered for 3 years. Current directors include BRITTON, Richard Tony, CAMERON, Anna Graham, SALE, Emily Rose.

Company Number
SC750267
Status
active
Type
ltd
Incorporated
14 November 2022
Age
3 years
Address
First Floor 2 Lochrin Square, Edinburgh, EH3 9QA
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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCARABEN OFFSHORE WIND FARM LIMITED

SCARABEN OFFSHORE WIND FARM LIMITED is an active company incorporated on 14 November 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. SCARABEN OFFSHORE WIND FARM LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

SC750267

LTD Company

Age

3 Years

Incorporated 14 November 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 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

First Floor 2 Lochrin Square 96 Fountainbridge Edinburgh, EH3 9QA,

Previous Addresses

, Beauly House Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY, United Kingdom
From: 14 November 2022To: 6 December 2023
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Funding Round
May 23
Funding Round
Oct 23
Funding Round
Jun 24
Funding Round
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Jan 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
Apr 25
Funding Round
Jun 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Owner Exit
Jan 26
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRITTON, Richard Tony

Active
Dochfour Business Centre, InvernessIV3 8GY
Born April 1976
Director
Appointed 14 Nov 2022

CAMERON, Anna Graham

Active
2 Lochrin Square, EdinburghEH3 9QA
Born May 1984
Director
Appointed 11 Nov 2024

SALE, Emily Rose

Active
2 Lochrin Square, EdinburghEH3 9QA
Born November 1992
Director
Appointed 26 Nov 2025

DESCLE DE MAREDSOUS, Thibault Guy Maurice

Resigned
Madrid, Madrid28006
Born March 1976
Director
Appointed 14 Nov 2022
Resigned 13 Nov 2025

DIBLEY, Richard Stewart

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born September 1972
Director
Appointed 14 Nov 2022
Resigned 11 Nov 2024

PERELLO SANCHEZ, Marta

Resigned
2 Lochrin Square, EdinburghEH3 9QA
Born October 1986
Director
Appointed 28 Feb 2025
Resigned 13 Nov 2025

RIVALS, Carlos Martin

Resigned
Madrid, Madrid28006
Born October 1975
Director
Appointed 14 Nov 2022
Resigned 28 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Bluefloat Energy Scotland Holdco 5 Ltd

Ceased
144 Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2022
Ceased 07 Jan 2026

Renantis Uk Limited

Active
10 Lower Grosvenor Place, LondonSW1W 0EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2022
Fundings
Financials
Latest Activities

Filing History

34

Change To A Person With Significant Control
8 January 2026
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
20 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Capital Allotment Shares
9 June 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
2 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
1 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
18 December 2024
AD04Change of Accounting Records Location
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Resolution
23 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Move Registers To Sail Company With New Address
16 November 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
15 November 2022
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
15 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
14 November 2022
NEWINCIncorporation