Beatrice Offshore Windfarm Limited PERTH


Beatrice Offshore Windfarm started in year 2008 as Private Limited Company with registration number SC350248. The Beatrice Offshore Windfarm company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Perth at Inveralmond House. Postal code: PH1 3AQ. Since 2008-12-05 Beatrice Offshore Windfarm Limited is no longer carrying the name Dunwilco (1578).

At the moment there are 7 directors in the the company, namely Edmund A., John Y. and Robert B. and others. In addition one secretary - Suzanne M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Beatrice Offshore Windfarm Limited Address / Contact

Office Address Inveralmond House
Office Address2 200 Dunkeld Road
Town Perth
Post code PH1 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number SC350248
Date of Incorporation Wed, 22nd Oct 2008
Industry Production of electricity
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Edmund A.

Position: Director

Appointed: 15 September 2023

John Y.

Position: Director

Appointed: 18 May 2023

Robert B.

Position: Director

Appointed: 25 October 2022

Shi W.

Position: Director

Appointed: 17 October 2022

Robert G.

Position: Director

Appointed: 05 May 2022

Filippo S.

Position: Director

Appointed: 16 March 2021

Suzanne M.

Position: Secretary

Appointed: 15 February 2021

Richard E.

Position: Director

Appointed: 10 September 2019

Joseph B.

Position: Director

Appointed: 01 October 2021

Resigned: 27 April 2023

Nathan W.

Position: Director

Appointed: 16 March 2021

Resigned: 15 September 2023

Robert M.

Position: Director

Appointed: 12 January 2021

Resigned: 17 October 2022

Mads S.

Position: Director

Appointed: 22 May 2020

Resigned: 16 March 2021

Sarah P.

Position: Director

Appointed: 16 December 2019

Resigned: 01 October 2021

Jeremy W.

Position: Director

Appointed: 10 September 2019

Resigned: 05 May 2022

Arjan M.

Position: Director

Appointed: 01 May 2019

Resigned: 12 January 2021

John R.

Position: Director

Appointed: 13 September 2018

Resigned: 01 May 2019

Matthew D.

Position: Secretary

Appointed: 24 May 2018

Resigned: 15 February 2021

Zhang S.

Position: Director

Appointed: 08 May 2018

Resigned: 16 December 2019

Noel C.

Position: Secretary

Appointed: 24 November 2017

Resigned: 24 May 2018

Adam B.

Position: Director

Appointed: 08 November 2017

Resigned: 08 May 2018

Hugh M.

Position: Director

Appointed: 05 May 2017

Resigned: 08 November 2017

Soren T.

Position: Director

Appointed: 06 February 2017

Resigned: 25 March 2021

Andrew D.

Position: Director

Appointed: 03 October 2016

Resigned: 02 August 2018

James S.

Position: Director

Appointed: 01 September 2016

Resigned: 10 September 2019

Hehua Z.

Position: Director

Appointed: 20 May 2016

Resigned: 05 May 2017

Pablo G.

Position: Director

Appointed: 21 July 2015

Resigned: 20 May 2016

Finlay M.

Position: Director

Appointed: 11 December 2014

Resigned: 10 September 2019

Paul C.

Position: Director

Appointed: 11 December 2014

Resigned: 25 October 2022

Richard E.

Position: Director

Appointed: 11 December 2014

Resigned: 01 September 2016

Michael S.

Position: Director

Appointed: 11 December 2014

Resigned: 21 January 2016

Torsten S.

Position: Director

Appointed: 05 November 2014

Resigned: 06 February 2017

Christina S.

Position: Director

Appointed: 05 November 2014

Resigned: 22 May 2020

Antonio C.

Position: Director

Appointed: 07 August 2014

Resigned: 20 July 2015

Finlay M.

Position: Director

Appointed: 27 July 2012

Resigned: 11 December 2014

Richard E.

Position: Director

Appointed: 27 July 2012

Resigned: 11 December 2014

Paul M.

Position: Secretary

Appointed: 01 December 2011

Resigned: 24 November 2017

Andrew D.

Position: Director

Appointed: 13 September 2011

Resigned: 27 July 2012

Julio S.

Position: Director

Appointed: 28 June 2011

Resigned: 06 August 2014

Joel S.

Position: Director

Appointed: 30 March 2010

Resigned: 28 June 2011

Ronald B.

Position: Director

Appointed: 30 March 2010

Resigned: 30 September 2016

Lawrence D.

Position: Secretary

Appointed: 25 June 2009

Resigned: 01 December 2011

James S.

Position: Director

Appointed: 25 June 2009

Resigned: 13 September 2011

Peter R.

Position: Director

Appointed: 25 June 2009

Resigned: 24 November 2011

Colin L.

Position: Director

Appointed: 22 October 2008

Resigned: 25 June 2009

D.w. Director 1 Limited

Position: Corporate Director

Appointed: 22 October 2008

Resigned: 25 June 2009

D.w. Company Services Limited

Position: Corporate Director

Appointed: 22 October 2008

Resigned: 25 June 2009

D.w. Company Services Limited

Position: Corporate Secretary

Appointed: 22 October 2008

Resigned: 25 June 2009

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Beatrice Offshore Windfarm Holdco Limited from Perth, Scotland. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Mitsubishi Ufj Financial Group, Inc that put Tokyo, Japan as the address. This PSC has a legal form of "an incorporated", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Beatrice Offshore Windfarm Holdco Limited

Inveralmond House 200 Dunkeld Road, Perth, PH1 3AQ, Scotland

Legal authority United Kingdom (Scotland)
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc528855
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Mitsubishi Ufj Financial Group, Inc

2-7-1, Marunouchi Chiyoda-Ku, Tokyo, Japan

Legal authority Japanese Law
Legal form Incorporated
Country registered Japan
Place registered Japan
Registration number 0100-01-073486
Notified on 24 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dunwilco (1578) December 5, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-03-31
filed on: 12th, January 2024
Free Download (45 pages)

Company search

Advertisements