Company NamePilot Offshore Renewables Limited
Company StatusActive
Company NumberSC447614
CategoryPrivate Limited Company
Incorporation Date15 April 2013(11 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Allan Macaskill
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameLord Nicol Ross Stephen
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJose Antonio Fernandez Garcia
Date of BirthJuly 1969 (Born 54 years ago)
NationalitySpanish
StatusCurrent
Appointed14 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleAeronautical Engineer
Country of ResidenceSpain
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameJuan Cristobal Gonzalez Wiedmaier
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed14 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameAida Perez Alonso
Date of BirthAugust 1975 (Born 48 years ago)
NationalitySpanish
StatusCurrent
Appointed14 October 2016(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleLawyer
Country of ResidenceSpain
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Jaime Altolaguirre
Date of BirthJuly 1985 (Born 38 years ago)
NationalitySpanish
StatusCurrent
Appointed05 February 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Fl
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameEugenio Felix Gomez Jene
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySpanish
StatusResigned
Appointed14 October 2016(3 years, 6 months after company formation)
Appointment Duration1 month (resigned 17 November 2016)
RoleEngineer
Country of ResidenceSpain
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Carlos Barat Vinacua
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed17 November 2016(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 December 2017)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameMr Alexander Hepburn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2017(4 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 05 February 2018)
RoleCorporate Development Manager
Country of ResidenceSpain
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed15 April 2013(same day as company formation)
Correspondence Address4th Floor
Saltire Court 20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland

Location

Registered AddressC/O Cms Cameron McKenna Nabarro Olswang Llp 4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 30 other UK companies use this postal address

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 Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (1 week, 2 days from now)

Charges

12 June 2020Delivered on: 16 June 2020
Persons entitled: Nataxis S.A., Sucursal En Espana as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
26 April 2016Delivered on: 29 April 2016
Persons entitled: Northland Power Inc

Classification: A registered charge
Outstanding

Filing History

23 November 2020Registered office address changed from C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland to C/O Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 23 November 2020 (1 page)
30 September 2020Full accounts made up to 31 December 2019 (28 pages)
16 June 2020Registration of charge SC4476140002, created on 12 June 2020 (22 pages)
7 May 2020Confirmation statement made on 15 April 2020 with updates (8 pages)
27 February 2020Statement of capital following an allotment of shares on 24 February 2020
  • GBP 400
(7 pages)
26 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2020Solvency Statement dated 24/02/20 (3 pages)
24 February 2020Particulars of variation of rights attached to shares (4 pages)
24 February 2020Statement of capital on 24 February 2020
  • GBP 100
(6 pages)
24 February 2020Statement by Directors (3 pages)
24 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
24 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (28 pages)
29 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
3 January 2019Change of accounting reference date (3 pages)
22 October 2018Accounts for a small company made up to 30 September 2017 (14 pages)
14 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(53 pages)
26 April 2018Confirmation statement made on 15 April 2018 with updates (8 pages)
19 March 2018Termination of appointment of D.W. Company Services Limited as a secretary on 16 March 2018 (1 page)
5 February 2018Appointment of Mr Jaime Altolaguirre as a director on 5 February 2018 (2 pages)
5 February 2018Termination of appointment of Alexander Hepburn as a director on 5 February 2018 (1 page)
21 December 2017Appointment of Mr. Alexander Hepburn as a director on 14 December 2017 (2 pages)
21 December 2017Appointment of Mr. Alexander Hepburn as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Carlos Barat Vinacua as a director on 3 December 2017 (1 page)
19 December 2017Termination of appointment of Carlos Barat Vinacua as a director on 3 December 2017 (1 page)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Withdrawal of a person with significant control statement on 28 June 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Notification of Acs, Actividades De Construccion Y Servicios, S.A. as a person with significant control on 3 May 2017 (2 pages)
28 June 2017Notification of Acs, Actividades De Construccion Y Servicios, S.A. as a person with significant control on 3 May 2017 (2 pages)
19 June 2017Previous accounting period shortened from 15 October 2016 to 30 September 2016 (3 pages)
19 June 2017Previous accounting period shortened from 15 October 2016 to 30 September 2016 (3 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (13 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (13 pages)
5 April 2017Satisfaction of charge SC4476140001 in full (1 page)
5 April 2017Satisfaction of charge SC4476140001 in full (1 page)
25 November 2016Termination of appointment of Eugenio Felix Gomez Jene as a director on 17 November 2016 (1 page)
25 November 2016Appointment of Mr Carlos Barat Vinacua as a director on 17 November 2016 (2 pages)
25 November 2016Appointment of Mr Carlos Barat Vinacua as a director on 17 November 2016 (2 pages)
25 November 2016Termination of appointment of Eugenio Felix Gomez Jene as a director on 17 November 2016 (1 page)
9 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
9 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
9 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 104.00
(9 pages)
9 November 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 104.00
(9 pages)
4 November 2016Appointment of Eugenio Felix Gomez Jene as a director on 14 October 2016 (3 pages)
4 November 2016Appointment of Juan Cristobal Gonzalez Wiedmaier as a director on 14 October 2016 (3 pages)
4 November 2016Appointment of Aida Perez Alonso as a director on 14 October 2016 (3 pages)
4 November 2016Appointment of Aida Perez Alonso as a director on 14 October 2016 (3 pages)
4 November 2016Appointment of Juan Cristobal Gonzalez Wiedmaier as a director on 14 October 2016 (3 pages)
4 November 2016Appointment of Jose Antonio Fernandez Garcia as a director on 14 October 2016 (3 pages)
4 November 2016Appointment of Eugenio Felix Gomez Jene as a director on 14 October 2016 (3 pages)
4 November 2016Appointment of Jose Antonio Fernandez Garcia as a director on 14 October 2016 (3 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
25 October 2016Change of share class name or designation (2 pages)
25 October 2016Change of share class name or designation (2 pages)
17 August 2016Sub-division of shares on 5 August 2016 (6 pages)
17 August 2016Resolutions
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 05/08/2016
(1 page)
17 August 2016Sub-division of shares on 5 August 2016 (6 pages)
17 August 2016Resolutions
  • RES13 ‐ Subdivision into 10000 ordinary shares of £0.01 each 05/08/2016
(1 page)
7 June 2016Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 June 2016 (1 page)
7 June 2016Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN to C/O Cms Cameron Mckenna Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on 7 June 2016 (1 page)
29 April 2016Registration of charge SC4476140001, created on 26 April 2016 (16 pages)
29 April 2016Registration of charge SC4476140001, created on 26 April 2016 (16 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(5 pages)
21 January 2016Total exemption small company accounts made up to 15 October 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 15 October 2015 (4 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(15 pages)
6 May 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(15 pages)
13 January 2015Total exemption small company accounts made up to 15 October 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 15 October 2014 (4 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
2 May 2014Current accounting period extended from 30 April 2014 to 15 October 2014 (3 pages)
2 May 2014Current accounting period extended from 30 April 2014 to 15 October 2014 (3 pages)
29 April 2014Director's details changed for Baron Stephen of Lower Deeside Nicol Ross Stephen on 15 April 2014 (2 pages)
29 April 2014Director's details changed for Baron Stephen of Lower Deeside Nicol Ross Stephen on 15 April 2014 (2 pages)
15 April 2013Incorporation (43 pages)
15 April 2013Incorporation (43 pages)