Company NameOssian Offshore Wind Farm Limited
Company StatusActive
Company NumberSC719670
CategoryPrivate Limited Company
Incorporation Date13 January 2022(2 years, 3 months ago)
Previous NameScoprojco 1 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Paul Gerald Cooley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed13 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Tomoki Nishino
Date of BirthMarch 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed13 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Gresham Street
London
EC2V 7AB
Director NameNicholas John Fitzpatrick
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMaria Ryan
Date of BirthJune 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressRed Oak South South County Business Park
Leopardstown
Dublin 18
D18 W688
Ireland
Director NameNischal Agarwal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2022(3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCip London Limited Amp Technology Centre
Advanced Manufacturing Park, Brunel Way
Catcliffe, Rotherham
S60 5WG
Secretary NameMr Bernard Michael O'Connor
StatusCurrent
Appointed22 August 2023(1 year, 7 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressInveralmond House 200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director NameMr Rowan Mark Parkhouse
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(1 year, 7 months after company formation)
Appointment Duration7 months, 3 weeks
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Curzon Street
London
W1J 8PD
Director NameHisafumi Manabe
Date of BirthDecember 1974 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed01 April 2024(2 years, 2 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceJapan
Correspondence Address1-4-2 Ohtemachi
Chiyoda-Ku
Tokyo
Japan
Director NameMr John Michael Hannibal
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed13 January 2022(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressCip Amerika Plads 29
Copenhagen
2100 Cph
Director NameMr Hiroshi Tachigami
Date of BirthJune 1969 (Born 54 years ago)
NationalityJapanese
StatusResigned
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 01 April 2024)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address95 Gresham Street
London
EC2V 7AB
Secretary NamePamela Joan Till
StatusResigned
Appointed30 March 2022(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2023)
RoleCompany Director
Correspondence Address1 Waterloo Street
Glasgow
G2 6AY
Scotland
Director NameMr Ronald Bonnar
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2022(9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCip Amerika Plads 29
Copenhagen
2100

Location

Registered AddressInveralmond House
200 Dunkeld Road
Perth
PH1 3AQ
Scotland
ConstituencyPerth and North Perthshire
WardPerth City North
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

9 January 2024Statement of capital following an allotment of shares on 5 January 2024
  • GBP 134,605,503
(3 pages)
26 October 2023Statement of capital following an allotment of shares on 30 September 2023
  • GBP 130,459,503
(3 pages)
10 October 2023Appointment of Mr. Rowan Mark Parkhouse as a director on 1 September 2023 (2 pages)
10 October 2023Termination of appointment of Ronald Bonnar as a director on 1 September 2023 (1 page)
28 September 2023Full accounts made up to 31 March 2023 (25 pages)
7 September 2023Termination of appointment of Pamela Joan Till as a secretary on 22 August 2023 (1 page)
7 September 2023Appointment of Mr Bernard Michael O'connor as a secretary on 22 August 2023 (2 pages)
3 August 2023Second filing of a statement of capital following an allotment of shares on 28 June 2023
  • GBP 119,439,503
(4 pages)
3 August 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 128,179,503
(3 pages)
24 July 2023Statement of capital following an allotment of shares on 28 June 2023
  • GBP 119,439,503
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 03/08/2023
(3 pages)
24 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
1 December 2022Termination of appointment of John Michael Hannibal as a director on 17 November 2022 (1 page)
1 December 2022Appointment of Mr Ronald Bonnar as a director on 17 October 2022 (2 pages)
14 September 2022Change of details for Scohoco 1 Limited as a person with significant control on 23 August 2022 (2 pages)
23 August 2022Company name changed scoprojco 1 LIMITED\certificate issued on 23/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-18
(3 pages)
22 July 2022Memorandum and Articles of Association (13 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 May 2022Appointment of Mr Nischal Agarwal as a director on 15 April 2022 (2 pages)
26 May 2022Termination of appointment of Ronald Bonnar as a director on 15 April 2022 (1 page)
11 April 2022Appointment of Pamela Joan Till as a secretary on 30 March 2022 (2 pages)
11 April 2022Appointment of Mr Hiroshi Tachigami as a director on 30 March 2022 (2 pages)
11 April 2022Appointment of Nicholas John Fitzpatrick as a director on 30 March 2022 (2 pages)
11 April 2022Appointment of Mr Ronald Bonnar as a director on 30 March 2022 (2 pages)
11 April 2022Appointment of Maria Ryan as a director on 30 March 2022 (2 pages)
7 April 2022Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
13 January 2022Incorporation
Statement of capital on 2022-01-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)