William Scott, Mr. GILBERT

Total number of appointments 15, 15 active appointments

STATKRAFT HIGHLANDS PSH LIMITED

Correspondence address
C/O Statkraft Uk Ltd 19th Floor, 22 Bishopsgate, London, United Kingdom, EC2N 4BQ
Role ACTIVE
director
Date of birth
August 1975
Appointed on
24 March 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 4BQ £774,000

BLANDFORD HILL ECO HUB LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, United Kingdom, SW1W 0EN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
17 January 2023
Resigned on
23 March 2023
Nationality
British
Occupation
Global Head Of Engineering & Construction

Average house price in the postcode SW1W 0EN £1,183,000

RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED

Correspondence address
2nd Floor 75-77 Margaret Street, London, United Kingdom, W1W 8SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 March 2022
Resigned on
21 October 2022
Nationality
British
Occupation
Director

RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED

Correspondence address
2nd Floor 75-77 Margaret Street, London, United Kingdom, W1W 8SY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
22 March 2022
Resigned on
21 October 2022
Nationality
British
Occupation
Director

BROADSHORE OFFSHORE WIND FARM LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, United Kingdom, IV3 8GY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
11 January 2022
Resigned on
28 October 2022
Nationality
British
Occupation
Global Head Of Engineering & Construction

BELLROCK OFFSHORE WIND FARM LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, United Kingdom, IV3 8GY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
11 January 2022
Resigned on
28 October 2022
Nationality
British
Occupation
Global Head Of Engineering & Construction

STROMAR OFFSHORE WIND FARM LIMITED

Correspondence address
Aird House Old Edinburgh Road South, Inverness, IV2 6AR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
6 December 2021
Resigned on
19 August 2022
Nationality
British
Occupation
Global Head Of Engineering & Construction

LYRA OFFSHORE WIND FARM, LTD

Correspondence address
Aird House Old Edinburgh Road South, Inverness, IV2 6AR
Role ACTIVE
director
Date of birth
August 1975
Appointed on
6 December 2021
Resigned on
8 March 2023
Nationality
British
Occupation
Global Head Of Engineering & Construction

MYNYDD FFORCH DWM WIND ENERGY 2021 LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
12 October 2021
Resigned on
23 March 2023
Nationality
British
Occupation
Head Of Engineering And Construction

Average house price in the postcode SW1W 0EN £1,183,000

EARLSBURN WIND FARM EXTENSION 2021 LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
12 October 2021
Resigned on
23 March 2023
Nationality
British
Occupation
Head Of Engineering And Construction

Average house price in the postcode SW1W 0EN £1,183,000

STRATH TIRRY WIND ENERGY 2021 LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
12 October 2021
Resigned on
23 March 2023
Nationality
British
Occupation
Head Of Engineering And Construction

Average house price in the postcode SW1W 0EN £1,183,000

RENANTIS OFFSHORE HOLDCO 2 LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, Scotland, IV3 8GY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 July 2021
Resigned on
18 July 2022
Nationality
British
Occupation
Head Of Engineering And Construction

RENANTIS OFFSHORE HOLDCO 1 LIMITED

Correspondence address
Beauly House Dochfour Business Centre, Dochgarroch, Inverness, Scotland, IV3 8GY
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 July 2021
Resigned on
18 July 2022
Nationality
British
Occupation
Head Of Engineering And Construction

NATURALIS ENERGY DEVELOPMENTS LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
9 November 2020
Resigned on
23 March 2023
Nationality
British
Occupation
Head Of Engineering And Construction

Average house price in the postcode SW1W 0EN £1,183,000

RENANTIS UK LIMITED

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
26 June 2018
Resigned on
20 February 2023
Nationality
British
Occupation
Head Of Engineering And Construction

Average house price in the postcode SW1W 0EN £1,183,000