Company NameBeatrice Wind Limited
DirectorsShi Weifei and Neil McAllister
Company StatusActive
Company NumberSC373172
CategoryPrivate Limited Company
Incorporation Date17 February 2010(14 years, 2 months ago)
Previous NamesSeaenergy Renewables Beatrice Limited and Repsol Beatrice Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Shi Weifei
Date of BirthOctober 1979 (Born 44 years ago)
NationalityChinese
StatusCurrent
Appointed04 October 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Neil McAllister
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2023(13 years after company formation)
Appointment Duration1 year, 1 month
RoleHR Manager
Country of ResidenceScotland
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameMr James Paul Alexander Goddard
StatusCurrent
Appointed07 November 2023(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Gary George Gray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 (2f1) Henderson Terrace
Edinburgh
Midlothian
EH11 2JZ
Scotland
Director NameMr Allan Macaskill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleBusiness Development Director
Country of ResidenceScotland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Joel Bonnar Staadecker
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCorporate Executive
Country of ResidenceEngland
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameMr Ronald Bonnar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NamePhilip Merson
StatusResigned
Appointed17 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBritannia House Endeavour Drive
Arnhall Business Park
Westhill
Aberdeenshire
AB32 6UF
Scotland
Director NameJulio Cortezon Santaclara
Date of BirthSeptember 1965 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 August 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameGregorio Garcia Vigario
Date of BirthDecember 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed28 June 2011(1 year, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Antonio Perez Collar
Date of BirthApril 1954 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed08 May 2014(4 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Agustin Huerta Martinez
Date of BirthApril 1960 (Born 64 years ago)
NationalitySpanish
StatusResigned
Appointed07 August 2014(4 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Pablo Muntanola Gomez-Acebo
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed21 July 2015(5 years, 5 months after company formation)
Appointment Duration10 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Kaihong Zhang
Date of BirthDecember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2016(6 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 April 2017)
RoleDepartment Manager
Country of ResidenceChina
Correspondence AddressNo.147 Xizhimen Nanxiao Street
Xicheng District
Beijing
China
Director NameMr Hehua Zhang
Date of BirthAugust 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed20 May 2016(6 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2018)
RoleAssistant General Manager
Country of ResidenceChina
Correspondence AddressNo. 147 Xizhimen Nanxiao Street
Xicheng District
Beijing
China
Director NameMr Andrew Raymond Donaldson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 2018)
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Liqing Pan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityChinese
StatusResigned
Appointed11 April 2017(7 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 04 October 2022)
RoleSenior Business Manager
Country of ResidenceChina
Correspondence AddressNo. 147 Xizhimen Nanxiao Street
Beijing
100034
Director NameMr Xinlu Li
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed14 May 2018(8 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 March 2022)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Secretary NameMr Robert Dow McMurray
StatusResigned
Appointed11 June 2018(8 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 July 2023)
RoleCompany Director
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Chen Xiaomeng
Date of BirthJuly 1986 (Born 37 years ago)
NationalityChinese
StatusResigned
Appointed24 March 2022(12 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 04 October 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameMr Jonathan Guy Madgwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2022(12 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5th Floor 40 Princes Street
Edinburgh
EH2 2BY
Scotland
Director NameBurness (Directors) Limited (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameBurness Llp (Corporation)
StatusResigned
Appointed17 February 2010(same day as company formation)
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Telephone0131 5577101
Telephone regionEdinburgh

Location

Registered Address5th Floor
40 Princes Street
Edinburgh
EH2 2BY
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,363,066
Current Liabilities£4,305,163

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 February 2024 (2 months ago)
Next Return Due3 March 2025 (10 months, 2 weeks from now)

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
8 November 2023Appointment of Mr James Paul Alexander Goddard as a secretary on 7 November 2023 (2 pages)
2 November 2023Full accounts made up to 31 December 2022 (21 pages)
10 July 2023Termination of appointment of Robert Dow Mcmurray as a secretary on 10 July 2023 (1 page)
10 March 2023Appointment of Mr Neil Mcallister as a director on 9 March 2023 (2 pages)
7 March 2023Termination of appointment of Jonathan Guy Madgwick as a director on 28 February 2023 (1 page)
3 March 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
17 October 2022Termination of appointment of Chen Xiaomeng as a director on 4 October 2022 (1 page)
17 October 2022Termination of appointment of Liqing Pan as a director on 4 October 2022 (1 page)
17 October 2022Appointment of Mr Jonathan Guy Madgwick as a director on 4 October 2022 (2 pages)
17 October 2022Appointment of Mr Shi Weifei as a director on 4 October 2022 (2 pages)
10 August 2022Full accounts made up to 31 December 2021 (22 pages)
1 April 2022Termination of appointment of Xinlu Li as a director on 24 March 2022 (1 page)
1 April 2022Appointment of Mr Chen Xiaomeng as a director on 24 March 2022 (2 pages)
2 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (23 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
7 July 2020Full accounts made up to 31 December 2019 (23 pages)
17 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (22 pages)
20 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
24 August 2018Termination of appointment of Andrew Raymond Donaldson as a director on 2 August 2018 (1 page)
16 July 2018Full accounts made up to 31 December 2017 (21 pages)
15 June 2018Appointment of Mr Robert Dow Mcmurray as a secretary on 11 June 2018 (2 pages)
23 May 2018Appointment of Mr Xinlu Li as a director on 14 May 2018 (2 pages)
23 May 2018Termination of appointment of Hehua Zhang as a director on 14 May 2018 (1 page)
19 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
22 August 2017Full accounts made up to 31 December 2016 (21 pages)
12 April 2017Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages)
12 April 2017Appointment of Ms Liqing Pan as a director on 11 April 2017 (2 pages)
12 April 2017Termination of appointment of Kaihong Zhang as a director on 11 April 2017 (1 page)
12 April 2017Termination of appointment of Kaihong Zhang as a director on 11 April 2017 (1 page)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 17 February 2017 with updates (6 pages)
11 November 2016Second filing for the appointment of Hehua Zhang as a director (6 pages)
11 November 2016Second filing for the appointment of Hehua Zhang as a director (6 pages)
3 October 2016Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages)
3 October 2016Appointment of Mr Andrew Raymond Donaldson as a director on 3 October 2016 (2 pages)
30 September 2016Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Ronald Bonnar as a director on 30 September 2016 (1 page)
26 May 2016Appointment of Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
26 May 2016Appointment of Hehua Zhang as a director on 20 May 2016 (2 pages)
26 May 2016Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page)
26 May 2016Appointment of Hehua Zhang as a director on 20 May 2016
  • ANNOTATION Second Filing The information on the form AP01 has been replaced by a second filing on 11/11/2016
(2 pages)
26 May 2016Termination of appointment of Pablo Muntanola Gomez-Acebo as a director on 20 May 2016 (1 page)
26 May 2016Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages)
26 May 2016Appointment of Kaihong Zhang as a director on 20 May 2016 (2 pages)
26 May 2016Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page)
26 May 2016Termination of appointment of Agustin Huerta Martinez as a director on 20 May 2016 (1 page)
11 March 2016Company name changed repsol beatrice LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
11 March 2016Company name changed repsol beatrice LIMITED\certificate issued on 11/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-11
(3 pages)
10 March 2016Full accounts made up to 31 December 2015 (18 pages)
10 March 2016Full accounts made up to 31 December 2015 (18 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
18 August 2015Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on 21 July 2015 (2 pages)
18 August 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page)
18 August 2015Termination of appointment of Antonio Perez Collar as a director on 20 July 2015 (1 page)
18 August 2015Appointment of Mr Pablo Muntanola Gomez-Acebo as a director on 21 July 2015 (2 pages)
22 April 2015Full accounts made up to 31 December 2014 (19 pages)
22 April 2015Full accounts made up to 31 December 2014 (19 pages)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Appointment of Mr Agustin Huerta Martinez as a director on 7 August 2014 (2 pages)
15 August 2014Termination of appointment of Julio Cortezon Santaclara as a director on 6 August 2014 (1 page)
8 May 2014Termination of appointment of Gregorio Vigario as a director (1 page)
8 May 2014Appointment of Mr Antonio Perez Collar as a director (2 pages)
8 May 2014Termination of appointment of Gregorio Vigario as a director (1 page)
8 May 2014Appointment of Mr Antonio Perez Collar as a director (2 pages)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
10 April 2014Full accounts made up to 31 December 2013 (16 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
14 March 2013Full accounts made up to 31 December 2012 (16 pages)
14 March 2013Full accounts made up to 31 December 2012 (16 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
1 October 2012Full accounts made up to 31 December 2011 (18 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Julio Cortezon Santaclara on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Director's details changed for Mr Ronald Bonnar on 1 October 2011 (2 pages)
2 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
2 March 2012Director's details changed for Gregorio Garcia Vigario on 1 October 2011 (2 pages)
11 January 2012Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 January 2012 (2 pages)
11 January 2012Registered office address changed from Ground Floor of Britannia House Arnhall Business Park Westhill Aberdeenshire AB32 6UF on 11 January 2012 (2 pages)
21 July 2011Company name changed seaenergy renewables beatrice LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
21 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-13
(2 pages)
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
21 July 2011Company name changed seaenergy renewables beatrice LIMITED\certificate issued on 21/07/11
  • CONNOT ‐
(3 pages)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (3 pages)
14 July 2011Registered office address changed from 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland on 14 July 2011 (3 pages)
14 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
14 July 2011Appointment of Julio Cortezon Santaclara as a director (3 pages)
14 July 2011Termination of appointment of Joel Staadecker as a director (2 pages)
14 July 2011Appointment of Gregorio Garcia Vigario as a director (3 pages)
14 July 2011Termination of appointment of Joel Staadecker as a director (2 pages)
14 July 2011Termination of appointment of Philip Merson as a secretary (2 pages)
14 July 2011Appointment of Gregorio Garcia Vigario as a director (3 pages)
14 July 2011Termination of appointment of Allan Macaskill as a director (2 pages)
14 July 2011Termination of appointment of Allan Macaskill as a director (2 pages)
5 July 2011Auditor's resignation (1 page)
5 July 2011Auditor's resignation (1 page)
15 June 2011Full accounts made up to 31 December 2010 (23 pages)
15 June 2011Full accounts made up to 31 December 2010 (23 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
26 May 2011Director's details changed for Mr Joel Bonnar Staadecker on 15 April 2011 (3 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (15 pages)
9 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (15 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
31 January 2011Director's details changed for Mr Joel Bonnar Staadecker on 1 November 2010 (3 pages)
17 February 2010Appointment of Ronald Bonnar as a director (2 pages)
17 February 2010Termination of appointment of Burness Llp as a secretary (1 page)
17 February 2010Incorporation (36 pages)
17 February 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
17 February 2010Termination of appointment of Gary Gray as a director (1 page)
17 February 2010Appointment of Philip Merson as a secretary (1 page)
17 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2010Appointment of Joel Bonnar Staadecker as a director (2 pages)
17 February 2010Termination of appointment of Gary Gray as a director (1 page)
17 February 2010Appointment of Allan Macaskill as a director (2 pages)
17 February 2010Appointment of Ronald Bonnar as a director (2 pages)
17 February 2010Termination of appointment of Burness Llp as a secretary (1 page)
17 February 2010Appointment of Allan Macaskill as a director (2 pages)
17 February 2010Appointment of Joel Bonnar Staadecker as a director (2 pages)
17 February 2010Termination of appointment of Burness (Directors) Limited as a director (1 page)
17 February 2010Appointment of Philip Merson as a secretary (1 page)
17 February 2010Incorporation (36 pages)