ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sallachy Wind Limited

Sallachy Wind Limited is an active company incorporated on 7 September 2010 with the registered office located in Edinburgh, City of Edinburgh. Sallachy Wind Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
SC384979
Private limited company
Scottish Company
Age
15 years
Incorporated 7 September 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 September 2025 (3 months ago)
Next confirmation dated 7 September 2026
Due by 21 September 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 31 December 2025 (2 hours ago)
Contact
Address
The Auction House 2nd Floor
63a George Street
Edinburgh
EH2 2JG
United Kingdom
Address changed on 16 Oct 2024 (1 year 2 months ago)
Previous address was 12-16 Hope Street Edinburgh EH2 4DB
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in France • Born in Sep 1976
Director • French • Lives in France • Born in Oct 1984
Director • Dutch • Lives in England • Born in Oct 1970
Director • Finance Director • Dutch • Lives in England • Born in Jan 1972
Boralex Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Boralex Limited
Jean-Christophe Dall'Ava is a mutual person.
Active
Boralex Service Company Limited
Jean-Christophe Dall'Ava is a mutual person.
Active
Boralex GP Limited
Jean-Christophe Dall'Ava is a mutual person.
Active
WW Holdco Ltd
Jean-Christophe Dall'Ava is a mutual person.
Active
Sett Wind Development Limited
Jean-Christophe Dall'Ava is a mutual person.
Active
Bluebell Wind Farm Holding Limited
Jean-Christophe Dall'Ava is a mutual person.
Active
Greengridpower3 Ltd
Jean-Christophe Dall'Ava is a mutual person.
Active
Toftingall Wind Limited
Jean-Christophe Dall'Ava is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£88.45K
Increased by £57.24K (+183%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.06M
Increased by £160.59K (+6%)
Total Liabilities
-£5.67M
Increased by £411.79K (+8%)
Net Assets
-£2.61M
Decreased by £251.2K (+11%)
Debt Ratio (%)
185%
Increased by 3.94% (+2%)
Latest Activity
Nicolas Antoine Marie Wolff Resigned
25 Days Ago on 6 Dec 2025
Jean-Christophe Dall’Ava Appointed
25 Days Ago on 6 Dec 2025
Confirmation Submitted
3 Months Ago on 29 Sep 2025
Registered Address Changed
1 Year 2 Months Ago on 16 Oct 2024
Mr Nicolas Antoine Marie Wolff Details Changed
1 Year 2 Months Ago on 8 Oct 2024
Boralex Limited (PSC) Appointed
1 Year 2 Months Ago on 8 Oct 2024
Pne Ag (PSC) Resigned
1 Year 2 Months Ago on 8 Oct 2024
Mr Nicolas Antoine Marie Wolff Appointed
1 Year 2 Months Ago on 8 Oct 2024
Davidson Chalmers Stewart (Secretarial Services) Limited Resigned
1 Year 2 Months Ago on 8 Oct 2024
Carsten Heckt Resigned
1 Year 2 Months Ago on 8 Oct 2024
Get Credit Report
Discover Sallachy Wind Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Jean-Christophe Dall’Ava as a director on 6 December 2025
Submitted on 12 Dec 2025
Termination of appointment of Nicolas Antoine Marie Wolff as a director on 6 December 2025
Submitted on 12 Dec 2025
Confirmation statement made on 7 September 2025 with updates
Submitted on 29 Sep 2025
Director's details changed for Mr Nicolas Antoine Marie Wolff on 8 October 2024
Submitted on 31 Oct 2024
Notification of Boralex Limited as a person with significant control on 8 October 2024
Submitted on 29 Oct 2024
Cessation of Pne Ag as a person with significant control on 8 October 2024
Submitted on 29 Oct 2024
Appointment of Mr Nicolas Antoine Marie Wolff as a director on 8 October 2024
Submitted on 23 Oct 2024
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 8 October 2024
Submitted on 23 Oct 2024
Registered office address changed from 12-16 Hope Street Edinburgh EH2 4DB to The Auction House 2nd Floor 63a George Street Edinburgh EH2 2JG on 16 October 2024
Submitted on 16 Oct 2024
Termination of appointment of Sybille Von Thienen as a director on 8 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year