ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sinclair Offshore Wind Farm Limited

Sinclair Offshore Wind Farm Limited is an active company incorporated on 14 November 2022 with the registered office located in Edinburgh, City of Edinburgh. Sinclair Offshore Wind Farm Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
SC750268
Private limited company
Scottish Company
Age
3 years
Incorporated 14 November 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 13 November 2025 (2 months ago)
Next confirmation dated 13 November 2026
Due by 27 November 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
First Floor 2 Lochrin Square
96 Fountainbridge
Edinburgh
EH3 9QA
Scotland
Address changed on 6 Dec 2023 (2 years 1 month ago)
Previous address was Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in Scotland • Born in May 1984
Director • British • Lives in UK • Born in Apr 1976
Director • British • Lives in England • Born in Nov 1992
Renantis UK Limited
PSC
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
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Renantis Offshore Holdco 2 Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Bellrock Offshore Wind Farm Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Broadshore Offshore Wind Farm Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Renantis Energy Scotland Holdco 1 Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Renantis Energy Scotland Holdco 2 Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
Scaraben Offshore Wind Farm Limited
Richard Tony Britton, Anna Graham Cameron, and 1 more are mutual people.
Active
UK Ventient Finco Limited
Anna Graham Cameron and Emily Rose Sale are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£48K
Increased by £30K (+167%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.29M
Increased by £1.52M (+26%)
Total Liabilities
-£398K
Increased by £269K (+209%)
Net Assets
£6.89M
Increased by £1.25M (+22%)
Debt Ratio (%)
5%
Increased by 3.23% (+144%)
Latest Activity
Bluefloat Energy Scotland Holdco 4 Ltd (PSC) Resigned
5 Days Ago on 7 Jan 2026
Renantis Uk Limited (PSC) Details Changed
5 Days Ago on 7 Jan 2026
Confirmation Submitted
1 Month Ago on 27 Nov 2025
Ms Emily Rose Sale Appointed
1 Month Ago on 26 Nov 2025
Marta Perello Sanchez Resigned
2 Months Ago on 13 Nov 2025
Thibault Guy Maurice Descle De Maredsous Resigned
2 Months Ago on 13 Nov 2025
Full Accounts Submitted
3 Months Ago on 8 Oct 2025
Mrs Marta Perello Sanchez Appointed
10 Months Ago on 28 Feb 2025
Carlos Martin Rivals Resigned
10 Months Ago on 28 Feb 2025
Renantis Limited (PSC) Details Changed
3 Years Ago on 29 Nov 2022
Get Credit Report
Discover Sinclair Offshore Wind Farm Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Cessation of Bluefloat Energy Scotland Holdco 4 Ltd as a person with significant control on 7 January 2026
Submitted on 8 Jan 2026
Change of details for Renantis Uk Limited as a person with significant control on 7 January 2026
Submitted on 8 Jan 2026
Confirmation statement made on 13 November 2025 with updates
Submitted on 27 Nov 2025
Appointment of Ms Emily Rose Sale as a director on 26 November 2025
Submitted on 27 Nov 2025
Termination of appointment of Marta Perello Sanchez as a director on 13 November 2025
Submitted on 26 Nov 2025
Termination of appointment of Thibault Guy Maurice Descle De Maredsous as a director on 13 November 2025
Submitted on 26 Nov 2025
Submitted on 20 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 Oct 2025
Statement of capital following an allotment of shares on 29 May 2025
Submitted on 9 Jun 2025
Second filing of a statement of capital following an allotment of shares on 25 April 2025
Submitted on 2 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year