ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lyra Offshore Wind Farm, Ltd

Lyra Offshore Wind Farm, Ltd is a dissolved company incorporated on 6 December 2021 with the registered office located in Edinburgh, City of Edinburgh. Lyra Offshore Wind Farm, Ltd was registered 3 years ago.
Status
Dissolved
Dissolved on 27 February 2024 (1 year 6 months ago)
Was 2 years 2 months old at the time of dissolution
Via voluntary strike-off
Company No
SC716922
Private limited company
Scottish Company
Age
3 years
Incorporated 6 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
2nd Floor 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Address changed on 8 Nov 2023 (1 year 10 months ago)
Previous address was C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
3
Director • Head Of Asset Governance • British • Lives in Scotland • Born in Sep 1972
Director • Danish • Lives in Denmark • Born in Jan 1969
Director • British • Lives in England • Born in Sep 1979
Director • Business Development • French • Lives in France • Born in Mar 1976
Director • General Manager • Spanish • Lives in Spain • Born in Oct 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stromar Offshore Wind Farm Limited
Kushal Jayantilal Saujani, Richard Stewart Dibley, and 3 more are mutual people.
Active
Orsted Scotland Renewables Holdco 1 Limited
Kushal Jayantilal Saujani and Henriette Holm are mutual people.
Active
Orsted Scotland Renewables Holdco 2 Limited
Kushal Jayantilal Saujani and Henriette Holm are mutual people.
Active
Renantis Offshore Holdco 1 Limited
Richard Stewart Dibley and Richard Britton are mutual people.
Active
Renantis Offshore Holdco 2 Limited
Richard Stewart Dibley and Richard Britton are mutual people.
Active
Bellrock Offshore Wind Farm Limited
Richard Stewart Dibley and Richard Britton are mutual people.
Active
Broadshore Offshore Wind Farm Limited
Richard Stewart Dibley and Richard Britton are mutual people.
Active
Renantis Energy Scotland Holdco 1 Limited
Richard Stewart Dibley and Richard Britton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 Dec 2022
For period 1 Dec31 Dec 2022
Traded for 13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£3
Total Liabilities
£0
Net Assets
£3
Debt Ratio (%)
0%
Latest Activity
Voluntarily Dissolution
1 Year 6 Months Ago on 27 Feb 2024
Confirmation Submitted
1 Year 8 Months Ago on 15 Dec 2023
Voluntary Gazette Notice
1 Year 8 Months Ago on 12 Dec 2023
Application To Strike Off
1 Year 9 Months Ago on 5 Dec 2023
Orsted Scotland Renewables Holdco 1 Limited (PSC) Details Changed
1 Year 10 Months Ago on 8 Nov 2023
Registered Address Changed
1 Year 10 Months Ago on 8 Nov 2023
Dormant Accounts Submitted
2 Years Ago on 4 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 12 Jun 2023
Mr Richard Briton Details Changed
2 Years 5 Months Ago on 16 Mar 2023
William Scott Gilbert Resigned
2 Years 6 Months Ago on 8 Mar 2023
Get Credit Report
Discover Lyra Offshore Wind Farm, Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 27 Feb 2024
Confirmation statement made on 5 December 2023 with no updates
Submitted on 15 Dec 2023
First Gazette notice for voluntary strike-off
Submitted on 12 Dec 2023
Application to strike the company off the register
Submitted on 5 Dec 2023
Change of details for Orsted Scotland Renewables Holdco 1 Limited as a person with significant control on 8 November 2023
Submitted on 9 Nov 2023
Registered office address changed from C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY Scotland to 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 8 November 2023
Submitted on 8 Nov 2023
Accounts for a dormant company made up to 31 December 2022
Submitted on 4 Sep 2023
Registered office address changed from 1st Floor 26 Frederick Street Edinburgh EH2 2JR United Kingdom to C/O Shepherd & Wedderburn Llp 9 Haymarket Square Edinburgh EH3 8FY on 12 June 2023
Submitted on 12 Jun 2023
Director's details changed for Mr Richard Briton on 16 March 2023
Submitted on 12 Jun 2023
Termination of appointment of William Scott Gilbert as a director on 8 March 2023
Submitted on 4 Apr 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year