BORALEX DEVELOPMENT (SCOTLAND) LTD

Register to unlock more data on OkredoRegister

BORALEX DEVELOPMENT (SCOTLAND) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC354527

Incorporation date

04/02/2009

Size

Small

Contacts

Registered address

Registered address

The Auction House 2nd Floor, 63a George Street, Edinburgh EH2 2JGCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/2009)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon09/01/2026
Accounts for a small company made up to 2024-12-31
dot icon12/12/2025
Appointment of Jean-Christophe Dall’Ava as a director on 2025-12-06
dot icon12/12/2025
Termination of appointment of Nicolas Antoine Marie Wolff as a director on 2025-12-06
dot icon11/07/2025
Director's details changed for Mr Nicolas Antoine Marie Wolff on 2025-07-11
dot icon19/02/2025
Confirmation statement made on 2025-02-06 with updates
dot icon05/02/2025
Full accounts made up to 2023-12-31
dot icon20/11/2024
Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to The Auction House 2nd Floor 63a George Street Edinburgh EH2 2JG on 2024-11-20
dot icon14/11/2024
Termination of appointment of Burness Paull Llp as a secretary on 2024-11-13
dot icon13/03/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon10/02/2023
Confirmation statement made on 2023-02-06 with updates
dot icon02/02/2023
Resolutions
dot icon02/02/2023
Solvency Statement dated 01/02/23
dot icon02/02/2023
Statement by Directors
dot icon02/02/2023
Statement of capital on 2023-02-02
dot icon06/06/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Notification of Boralex New Markets Sarl as a person with significant control on 2022-04-21
dot icon22/04/2022
Withdrawal of a person with significant control statement on 2022-04-22
dot icon07/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-06 with updates
dot icon25/01/2021
Secretary's details changed for Burness Paull Llp on 2021-01-01
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon19/11/2020
Resolutions
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon06/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon06/02/2020
Second filing for the appointment of Mr Patrick Decostre as a director
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon15/07/2019
Director's details changed for Mr Patrick Decostre on 2019-07-10
dot icon25/06/2019
Appointment of Mr Nicolas Antoine Marie Wolff as a director on 2019-06-24
dot icon25/06/2019
Termination of appointment of Sylvain Aird as a director on 2019-06-24
dot icon08/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon08/02/2019
Notification of a person with significant control statement
dot icon08/02/2019
Cessation of European Forest Resources (Uk) S.A.R.L. as a person with significant control on 2016-04-06
dot icon27/06/2018
Full accounts made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon23/11/2017
Certificate of change of name
dot icon23/11/2017
Resolutions
dot icon02/08/2017
Full accounts made up to 2016-12-31
dot icon08/02/2017
Confirmation statement made on 2017-02-04 with updates
dot icon05/10/2016
Director's details changed for Mr Patrick Decostre on 2016-10-05
dot icon05/10/2016
Director's details changed for Mr Sylvain Aird on 2016-10-05
dot icon16/09/2016
Secretary's details changed for Burness Paul Llp on 2016-09-15
dot icon16/09/2016
Termination of appointment of Roger Graham Bourne as a secretary on 2016-09-15
dot icon16/09/2016
Termination of appointment of Roderick Lawrence Caperton as a director on 2016-09-15
dot icon16/09/2016
Termination of appointment of William John Straker-Nesbit as a director on 2016-09-15
dot icon16/09/2016
Registered office address changed from 115 George Street Edinburgh EH2 4JN to 50 Lothian Road Edinburgh EH3 9WJ on 2016-09-16
dot icon16/09/2016
Appointment of Burness Paul Llp as a secretary on 2016-09-15
dot icon16/09/2016
Appointment of Mr Patrick Decostre as a director on 2016-09-15
dot icon16/09/2016
Appointment of Mr Sylvain Aird as a director on 2016-09-15
dot icon14/09/2016
Full accounts made up to 2015-12-31
dot icon09/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon09/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Termination of appointment of Donald Ross as a director
dot icon05/03/2014
Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 2014-03-05
dot icon06/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
dot icon09/09/2013
Full accounts made up to 2012-12-31
dot icon06/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon06/09/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Donald Ross on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr William John Straker-Nesbit on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Roderick Lawrence Caperton on 2010-09-08
dot icon08/09/2010
Secretary's details changed for Mr Roger Graham Bourne on 2010-09-08
dot icon15/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Mr Roger Graham Bourne on 2010-02-15
dot icon15/02/2010
Director's details changed for Donald Ross on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr William John Straker-Nesbit on 2010-02-15
dot icon15/02/2010
Director's details changed for Mr Roderick Lawrence Caperton on 2010-02-15
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name with request to seek comments from relevant body
dot icon29/10/2009
Resolutions
dot icon20/05/2009
Director appointed donald ross
dot icon12/02/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon04/02/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BURNESS PAULL LLP
Corporate Secretary
15/09/2016 - 13/11/2024
991
Caperton, Roderick Lawrence
Director
04/02/2009 - 15/09/2016
12
Bourne, Roger Graham
Secretary
04/02/2009 - 15/09/2016
-
Dall’Ava, Jean-Christophe
Director
06/12/2025 - Present
13
Straker-Nesbit, William John
Director
04/02/2009 - 15/09/2016
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BORALEX DEVELOPMENT (SCOTLAND) LTD

BORALEX DEVELOPMENT (SCOTLAND) LTD is an(a) Active company incorporated on 04/02/2009 with the registered office located at The Auction House 2nd Floor, 63a George Street, Edinburgh EH2 2JG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BORALEX DEVELOPMENT (SCOTLAND) LTD?

toggle

BORALEX DEVELOPMENT (SCOTLAND) LTD is currently Active. It was registered on 04/02/2009 .

Where is BORALEX DEVELOPMENT (SCOTLAND) LTD located?

toggle

BORALEX DEVELOPMENT (SCOTLAND) LTD is registered at The Auction House 2nd Floor, 63a George Street, Edinburgh EH2 2JG.

What does BORALEX DEVELOPMENT (SCOTLAND) LTD do?

toggle

BORALEX DEVELOPMENT (SCOTLAND) LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for BORALEX DEVELOPMENT (SCOTLAND) LTD?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with no updates.