MILLENNIUM WIND ENERGY LIMITED
Overview
| Company Name | MILLENNIUM WIND ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC254420 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MILLENNIUM WIND ENERGY LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is MILLENNIUM WIND ENERGY LIMITED located?
| Registered Office Address | 4th Floor 12 Blenheim Place EH7 5JH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MILLENNIUM WIND ENERGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MILLENNIUM WIND ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for MILLENNIUM WIND ENERGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on Sep 04, 2025 | 1 pages | AD01 | ||||||||||
Appointment of Ms Katherine Elizabeth Paterson as a director on Jul 15, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Paul Adam as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Register inspection address has been changed from Tlt Llp 41 West Campbell Street Glasgow G2 6SE Scotland to Fourth Floor Blenheim Place Edinburgh EH7 5JH | 1 pages | AD02 | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH | 1 pages | AD04 | ||||||||||
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Notification of Intesa Sanpaolo S.P.A as a person with significant control on Jul 11, 2023 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Oct 03, 2023 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge SC2544200015 in full | 1 pages | MR04 | ||||||||||
Registration of charge SC2544200016, created on Mar 14, 2023 | 43 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Sneha Sinha as a director on Feb 13, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of MILLENNIUM WIND ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATERSON, Katherine Elizabeth | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | England | British | 247845160004 | |||||||||
| PICTON-TURBERVILL, David | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | 151647700001 | |||||||||
| HUNTER, Erin Lynn Murchie | Secretary | Brighton Place AB10 6RS Aberdeen 16 United Kingdom | British | 105387640009 | ||||||||||
| SINATRA, Carlo | Secretary | Via Manzoni 8/Bis 20052 Monza Milan Italy | British | 90018310001 | ||||||||||
| QUILL SERVE LIMITED | Secretary | C/O Dla Piper Scotland Llp Collins House EH1 2AA Rutland Square Edinburgh | 38236860004 | |||||||||||
| SECRETAR SECURITIES LIMITED | Secretary | 249 West George Street G2 4RB Glasgow | 77605900001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| ADAM, Patrick Paul | Director | 12 Blenheim Place EH7 5UH Edinburgh 4th Floor United Kingdom | Italy | Belgian | 247860460001 | |||||||||
| BOTTA, Giorgio | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | 165171170001 | |||||||||
| CHIERICONI, Sergio | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | England | Italian | 190897240001 | |||||||||
| DIBLEY, Richard Stewart | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | 196689680002 | |||||||||
| FERRARI, Massimo | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | 185269630001 | |||||||||
| GENTILUCCI, Erin | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | 165172270001 | |||||||||
| HAAS, Michael | Director | 863 Trestle Glen Oakland California 94610 Usa | Usa | United States | 72289830002 | |||||||||
| HELLER, William Jacob | Director | 20 Balcombe Street NW1 6ND London | England | Canadian | 93714130001 | |||||||||
| HOUBERT, Louis Denis Patrick | Director | Route D'Arlon L-1150 Luxembourg 205 Luxembourg | Luxembourg | Italian | 290939580001 | |||||||||
| JEWSON, Geraint Keith | Director | Gorse Mount Ruthin Road, Gwernymynydd CH7 5LQ Mold Flintshire | United Kingdom | British | 47033130004 | |||||||||
| KUSTER, Florian | Director | Langelinie Alie 2100 Copenhagen 43 Denmark | Germany | German | 264953600001 | |||||||||
| NAGLE, Michael Anthony | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | 249361780001 | |||||||||
| OKHOLM, Christian | Director | Langelinie Alie 2100 Copenhagen 43 Denmark | Denmark | Danish | 264985050001 | |||||||||
| REED, Robert | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | United Kingdom | British | 185458240001 | |||||||||
| SALA, Davide Vittorio | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | England | Italian | 184722130002 | |||||||||
| SCARSELLA, Mark Joseph | Director | Victoria Embankment EC4Y 0JP London 60 United Kingdom | England | Italian | 123966540005 | |||||||||
| SCHENK, Hans Rudolf | Director | Via Praccio 38 Massagno 6900 Ticino Switzerland | Switzerland | Swiss | 111131120001 | |||||||||
| SEBTI, Zineb | Director | Amerika Plads 2100 Copenhagen 29 Denmark | Denmark | French | 271282840001 | |||||||||
| SINHA, Sneha | Director | Victoria Embankment EC4Y 0JP London 60 United Kingdom | England | British | 290940920001 | |||||||||
| SKALL JOENSEN, David | Director | Langelinie Alle 2100 Copenhagen 43 Denmark | Denmark | Danish | 247096160001 | |||||||||
| TOFFOLATTI, Giovanni | Director | Dochfour Business Centre IV3 8GY Dochgarroch Beauly House Inverness | Italy | Italian | 198348760001 | |||||||||
| TOFTGAARD, Soren | Director | Langelinie Alle 2100 Copenhagen 43 Denmark | Denmark | Danish | 186098540002 | |||||||||
| WILLIAMS, Charles Napier | Director | Heath Lodge Beenhams Heath RG10 0QE Shurlock Row Berkshire | United Kingdom | British | 36829870002 | |||||||||
| QUILL FORM LIMITED | Director | 249 West George Street G2 4RB Glasgow Strathclyde | 38236850001 |
Who are the persons with significant control of MILLENNIUM WIND ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intesa Sanpaolo S.P.A | Jul 11, 2023 | 156 Torino Piazza San Carlo Italy | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mufg Bank, Ltd | Apr 19, 2022 | 25 Ropemaker Street EC2Y 9AN London Ropemaker Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bodium Limited | Dec 22, 2021 | 200 Aldersgate Street EC1A 4HD London 11th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Falck Renewables Wind Limited | Jun 30, 2016 | 75-77 Margaret Street W1W 8SY London 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Cii Holdco Ltd | Jun 30, 2016 | Appold Street EC2A 2HB London 15 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for MILLENNIUM WIND ENERGY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 22, 2022 | Jul 11, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0