ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stromar Offshore Wind Farm Limited

Stromar Offshore Wind Farm Limited is an active company incorporated on 6 December 2021 with the registered office located in Edinburgh, City of Edinburgh. Stromar Offshore Wind Farm Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC716924
Private limited company
Scottish Company
Age
3 years
Incorporated 6 December 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (21 days remaining)
Contact
Address
1st Floor, 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Address changed on 21 Jul 2025 (1 month ago)
Previous address was 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
9
Shareholders
3
Controllers (PSC)
3
Director • Director • British • Lives in Scotland • Born in May 1984
Director • Head Of Asset Governance • British • Lives in Scotland • Born in Sep 1972
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in England • Born in Sep 1979
Director • Business Development • French • Lives in France • Born in Mar 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renantis Offshore Holdco 2 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
Renantis Energy Scotland Holdco 1 Limited
Richard Stewart Dibley, Richard Britton, and 1 more are mutual people.
Active
Renantis Energy Scotland Holdco 2 Limited
Richard Stewart Dibley, Richard Britton, and 1 more are mutual people.
Active
Renantis UK Limited
Richard Stewart Dibley and Anna Graham Cameron are mutual people.
Active
Renantis Offshore Holdco 1 Limited
Richard Stewart Dibley and Richard Britton are mutual people.
Active
Longhaven Offshore Wind Farm 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
£3.75M
Turnover
Unreported
Employees
Unreported
Total Assets
£29.4M
Total Liabilities
-£2.21M
Net Assets
£27.18M
Debt Ratio (%)
8%
Latest Activity
Registered Address Changed
1 Month Ago on 21 Jul 2025
Mr Kushal Saujani Details Changed
2 Months Ago on 24 Jun 2025
Mr Kushal Saujani Details Changed
2 Months Ago on 17 Jun 2025
Corinne Weaver Details Changed
4 Months Ago on 6 May 2025
Marta Perello Sanchez Appointed
6 Months Ago on 28 Feb 2025
Carlos Martin Rivals Resigned
6 Months Ago on 28 Feb 2025
Renantis Offshore Holdco 2 Limited (PSC) Details Changed
7 Months Ago on 28 Jan 2025
Mr Thibault Desclee De Maredsous Details Changed
9 Months Ago on 6 Dec 2024
Mr Carlos Martin Rivals Details Changed
9 Months Ago on 6 Dec 2024
Anna Graham Cameron Appointed
10 Months Ago on 11 Nov 2024
Get Credit Report
Discover Stromar Offshore Wind Farm 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 2nd Floor 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA Scotland to 1st Floor, 2 Lochrin Square 96 Fountainbridge Edinburgh EH3 9QA on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Mr Kushal Saujani on 24 June 2025
Submitted on 24 Jun 2025
Director's details changed for Mr Kushal Saujani on 17 June 2025
Submitted on 17 Jun 2025
Statement of capital following an allotment of shares on 6 May 2025
Submitted on 13 May 2025
Director's details changed for Corinne Weaver on 6 May 2025
Submitted on 6 May 2025
Appointment of Marta Perello Sanchez as a director on 28 February 2025
Submitted on 20 Mar 2025
Termination of appointment of Carlos Martin Rivals as a director on 28 February 2025
Submitted on 13 Mar 2025
Change of details for Renantis Offshore Holdco 2 Limited as a person with significant control on 28 January 2025
Submitted on 10 Mar 2025
Statement of capital following an allotment of shares on 28 February 2025
Submitted on 7 Mar 2025
Appointment of Anna Graham Cameron as a director on 11 November 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year