ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renantis Energy Scotland Holdco 2 Limited

Renantis Energy Scotland Holdco 2 Limited is an active company incorporated on 22 March 2022 with the registered office located in Edinburgh, City of Edinburgh. Renantis Energy Scotland Holdco 2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC727072
Private limited company
Scottish Company
Age
3 years
Incorporated 22 March 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 March 2025 (7 months ago)
Next confirmation dated 21 March 2026
Due by 4 April 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 4 Sep 2025 (1 month 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 • British • Lives in UK • Born in Sep 1972
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in UK • Born in Feb 1964
Director • Italian • Lives in Italy • Born in Dec 1967
Director • Lawyer • British • Lives in Scotland • Born in May 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renantis Energy Scotland Holdco 1 Limited
Richard Britton, Anna Graham Cameron, and 3 more are mutual people.
Active
Renantis Offshore Holdco 2 Limited
Richard Britton, Anna Graham Cameron, and 2 more are mutual people.
Active
Renantis UK Limited
Anna Graham Cameron, Richard Stewart Dibley, and 1 more are mutual people.
Active
Renantis Offshore Holdco 1 Limited
Richard Britton, Richard Stewart Dibley, and 1 more are mutual people.
Active
Stromar Offshore Wind Farm Limited
Richard Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Bellrock Offshore Wind Farm Limited
Richard Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Broadshore Offshore Wind Farm Limited
Richard Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Cambrian Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£18.59M
Increased by £3.53M (+23%)
Total Liabilities
£0
Decreased by £1.75M (-100%)
Net Assets
£18.59M
Increased by £5.29M (+40%)
Debt Ratio (%)
0%
Decreased by 11.63% (-100%)
Latest Activity
Subsidiary Accounts Submitted
13 Days Ago on 9 Oct 2025
Registered Address Changed
1 Month Ago on 4 Sep 2025
Ms Anna Graham Cameron Appointed
3 Months Ago on 9 Jul 2025
David Picton-Turbervill Resigned
3 Months Ago on 9 Jul 2025
Inspection Address Changed
6 Months Ago on 2 Apr 2025
Registers Moved To Registered Address
6 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 1 Apr 2025
Registered Address Changed
8 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
9 Months Ago on 24 Jan 2025
Small Accounts Submitted
1 Year Ago on 2 Oct 2024
Get Credit Report
Discover Renantis Energy Scotland Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 9 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 9 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 9 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 9 Oct 2025
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
Statement of capital following an allotment of shares on 29 May 2025
Submitted on 1 Jul 2025
Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH
Submitted on 2 Apr 2025
Confirmation statement made on 21 March 2025 with updates
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year