ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renantis Offshore Holdco 2 Limited

Renantis Offshore Holdco 2 Limited is an active company incorporated on 9 July 2021 with the registered office located in Edinburgh, City of Edinburgh. Renantis Offshore Holdco 2 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
SC703806
Private limited company
Scottish Company
Age
4 years
Incorporated 9 July 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 June 2025 (2 months ago)
Next confirmation dated 30 June 2026
Due by 14 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 4 Sep 2025 (2 days ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Italian • Lives in Spain • Born in Dec 1967
Director • Managing Director • British • Lives in Scotland • Born in Sep 1972
Director • Lawyer • British • Lives in Scotland • Born in May 1984
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in UK • Born in Apr 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renantis Offshore Holdco 1 Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Renantis Energy Scotland Holdco 1 Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Renantis Energy Scotland Holdco 2 Limited
David Picton-Turbervill, Richard Stewart Dibley, and 2 more are mutual people.
Active
Renantis UK Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Stromar Offshore Wind Farm Limited
Richard Stewart Dibley, Richard Britton, and 1 more are mutual people.
Active
Bellrock Offshore Wind Farm Limited
Richard Stewart Dibley, Richard Britton, and 1 more are mutual people.
Active
Broadshore Offshore Wind Farm Limited
Richard Stewart Dibley, Richard Britton, and 1 more are mutual people.
Active
Cambrian Wind Energy Limited
David Picton-Turbervill and Richard Stewart Dibley are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£13.89M
Increased by £3.9M (+39%)
Total Liabilities
£0
Same as previous period
Net Assets
£13.89M
Increased by £3.9M (+39%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Days Ago on 4 Sep 2025
Ms Anna Graham Cameron Appointed
1 Month Ago on 9 Jul 2025
David Picton-Turbervill Resigned
1 Month Ago on 9 Jul 2025
Registers Moved To Registered Address
2 Months Ago on 1 Jul 2025
Confirmation Submitted
2 Months Ago on 1 Jul 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
7 Months Ago on 24 Jan 2025
Small Accounts Submitted
11 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year Ago on 15 Aug 2024
Small Accounts Submitted
2 Years 1 Month Ago on 20 Jul 2023
Get Credit Report
Discover Renantis Offshore Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on 4 September 2025
Submitted on 4 Sep 2025
Appointment of Ms Anna Graham Cameron as a director on 9 July 2025
Submitted on 9 Jul 2025
Termination of appointment of David Picton-Turbervill as a director on 9 July 2025
Submitted on 9 Jul 2025
Confirmation statement made on 30 June 2025 with updates
Submitted on 1 Jul 2025
Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH
Submitted on 1 Jul 2025
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Richard Stewart Dibley as a director on 24 January 2025
Submitted on 27 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 1 Oct 2024
Statement of capital following an allotment of shares on 2 July 2024
Submitted on 15 Aug 2024
Confirmation statement made on 8 July 2024 with updates
Submitted on 15 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year