MEDIUM SCALE WIND NO.2 LIMITED

MEDIUM SCALE WIND NO.2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMEDIUM SCALE WIND NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC405361
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MEDIUM SCALE WIND NO.2 LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is MEDIUM SCALE WIND NO.2 LIMITED located?

    Registered Office Address
    International House
    38 Thistle Street
    EH2 1EN Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of MEDIUM SCALE WIND NO.2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILI (LETHAM) LIMITEDAug 15, 2011Aug 15, 2011

    What are the latest accounts for MEDIUM SCALE WIND NO.2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MEDIUM SCALE WIND NO.2 LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for MEDIUM SCALE WIND NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Ck William Energy Uk 2 Limited as a person with significant control on Nov 06, 2024

    5 pagesPSC05

    Confirmation statement made on Jan 31, 2025 with updates

    4 pagesCS01

    Change of details for Ck William Energy Uk 2 Limited as a person with significant control on Oct 29, 2024

    5 pagesPSC05

    Secretary's details changed for Mr Andrew Charles Pace on Nov 05, 2024

    1 pagesCH03

    Registered office address changed from Pitheavlis Perth PH2 0NH Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on Nov 05, 2024

    1 pagesAD01

    Termination of appointment of Adam Irwin as a director on Sep 26, 2024

    1 pagesTM01

    Termination of appointment of Ian Shervell as a director on Sep 26, 2024

    1 pagesTM01

    Director's details changed for Mr David Paul Mitchell on Sep 26, 2024

    2 pagesCH01

    Appointment of Mr Andrew Charles Pace as a secretary on Sep 26, 2024

    2 pagesAP03

    Appointment of Mr Steven Muscat as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Sep 26, 2024

    1 pagesTM02

    Appointment of Mr David Paul Mitchell as a director on Sep 26, 2024

    2 pagesAP01

    Cessation of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on Sep 26, 2024

    3 pagesPSC07

    Notification of Ck William Energy Uk 2 Limited as a person with significant control on Sep 26, 2024

    4 pagesPSC02

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024

    1 pagesCH04

    Change of details for Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on Mar 27, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Adam Irwin as a director on Dec 01, 2022

    2 pagesAP01

    Termination of appointment of Jolanta Touzard as a director on Dec 01, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr. Ian Shervell on Apr 19, 2022

    2 pagesCH01

    Who are the officers of MEDIUM SCALE WIND NO.2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PACE, Andrew Charles
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    England
    Secretary
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    England
    328693880001
    MITCHELL, David Paul
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    England
    Director
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    England
    United KingdomBritishDirector139486430003
    MUSCAT, Steven
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    England
    Director
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    England
    England
    United KingdomBritishEngineer186149710001
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Secretary
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02084205
    1278390004
    BROWN, Nathaniel Damian Jonathan
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    United KingdomBritishInvestment Manager235091780001
    FIDALGO DA COSTA VAZ RAHIMO, Isaac
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    United KingdomPortugueseInvestment Manager239828000002
    IRWIN, Adam
    Pitheavlis
    PH2 0NH Perth
    Scotland
    Director
    Pitheavlis
    PH2 0NH Perth
    Scotland
    United KingdomBritishDirector253811350001
    MCQUEENIE, Stephen Sean
    Kerswell
    EX15 2EP Cullompton
    Brook Cottage
    Devon
    United Kingdom
    Director
    Kerswell
    EX15 2EP Cullompton
    Brook Cottage
    Devon
    United Kingdom
    EnglandBritishDirector123836400001
    MURRAY, Frederick Henry
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    EnglandBritishAsset Manager239803780001
    SHERVELL, Ian
    Pitheavlis
    PH2 0NH Perth
    Scotland
    Director
    Pitheavlis
    PH2 0NH Perth
    Scotland
    United KingdomBritishDirector238180600014
    SUTTON, Carl David
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    England
    Director
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    England
    United KingdomBritishDirector150881640025
    SUTTON, Nicholas Robert
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    England
    Director
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    England
    United KingdomBritishDirector73695340004
    TOUZARD, Jolanta
    Pitheavlis
    PH2 0NH Perth
    Scotland
    Director
    Pitheavlis
    PH2 0NH Perth
    Scotland
    EnglandBritishInstitutional Investor196942530001
    WILKINS, Dane Howell
    Pennsylvania Close
    EX4 6DJ Exeter
    12
    Devon
    England
    Director
    Pennsylvania Close
    EX4 6DJ Exeter
    12
    Devon
    England
    EnglandBritishChartered Accountant162898780001
    WILSON, Mark Thomas
    33 Bothwell Road
    ML3 0AS Hamilton
    The Shires
    Scotland
    Director
    33 Bothwell Road
    ML3 0AS Hamilton
    The Shires
    Scotland
    ScotlandBritishCompany Director162324570001

    Who are the persons with significant control of MEDIUM SCALE WIND NO.2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Uk Renewables Energy Group Limited
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    Sep 26, 2024
    237 Southwark Bridge Road
    SE1 6NP London
    Newington House
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Place RegisteredThe Uk Register Of Companies At Companies House
    Registration Number15764848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Aviva Investors Infrastructure Income No.2b Limited
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Nov 03, 2017
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number10891015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Abbey Properties Cambridgeshire Limited
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    England
    Apr 06, 2016
    Funthams Lane
    Whittlesey
    PE7 2PB Peterborough
    Nene Lodge
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Acts
    Place RegisteredEngland
    Registration Number10891015
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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