MEDIUM SCALE WIND NO.2 LIMITED
Overview
Company Name | MEDIUM SCALE WIND NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC405361 |
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 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 Address | No |
What were the previous names of MEDIUM SCALE WIND NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
ILI (LETHAM) LIMITED | Aug 15, 2011 | Aug 15, 2011 |
What are the latest accounts for MEDIUM SCALE WIND NO.2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MEDIUM SCALE WIND NO.2 LIMITED?
Last Confirmation Statement Made Up To | Jan 31, 2026 |
---|---|
Next Confirmation Statement Due | Feb 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 31, 2025 |
Overdue | No |
What are the latest filings for MEDIUM SCALE WIND NO.2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Change of details for Ck William Energy Uk 2 Limited as a person with significant control on Nov 06, 2024 | 5 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2025 with updates | 4 pages | CS01 | ||
Change of details for Ck William Energy Uk 2 Limited as a person with significant control on Oct 29, 2024 | 5 pages | PSC05 | ||
Secretary's details changed for Mr Andrew Charles Pace on Nov 05, 2024 | 1 pages | CH03 | ||
Registered office address changed from Pitheavlis Perth PH2 0NH Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on Nov 05, 2024 | 1 pages | AD01 | ||
Termination of appointment of Adam Irwin as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Shervell as a director on Sep 26, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr David Paul Mitchell on Sep 26, 2024 | 2 pages | CH01 | ||
Appointment of Mr Andrew Charles Pace as a secretary on Sep 26, 2024 | 2 pages | AP03 | ||
Appointment of Mr Steven Muscat as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on Sep 26, 2024 | 1 pages | TM02 | ||
Appointment of Mr David Paul Mitchell as a director on Sep 26, 2024 | 2 pages | AP01 | ||
Cessation of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on Sep 26, 2024 | 3 pages | PSC07 | ||
Notification of Ck William Energy Uk 2 Limited as a person with significant control on Sep 26, 2024 | 4 pages | PSC02 | ||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||
Secretary's details changed for Aviva Company Secretarial Services Limited on Mar 27, 2024 | 1 pages | CH04 | ||
Change of details for Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on Mar 27, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Apr 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Adam Irwin as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Jolanta Touzard as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Apr 15, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr. Ian Shervell on Apr 19, 2022 | 2 pages | CH01 | ||
Who are the officers of MEDIUM SCALE WIND NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PACE, Andrew Charles | Secretary | 237 Southwark Bridge Road SE1 6NP London Newington House England England | 328693880001 | |||||||||||
MITCHELL, David Paul | Director | 237 Southwark Bridge Road SE1 6NP London Newington House England England | United Kingdom | British | Director | 139486430003 | ||||||||
MUSCAT, Steven | Director | 237 Southwark Bridge Road SE1 6NP London Newington House England England | United Kingdom | British | Engineer | 186149710001 | ||||||||
AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Fenchurch Street EC3M 4AE London 80 United Kingdom |
| 1278390004 | ||||||||||
BROWN, Nathaniel Damian Jonathan | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | British | Investment Manager | 235091780001 | ||||||||
FIDALGO DA COSTA VAZ RAHIMO, Isaac | Director | 1 Undershaft EC3P 3DQ London St Helens England | United Kingdom | Portuguese | Investment Manager | 239828000002 | ||||||||
IRWIN, Adam | Director | Pitheavlis PH2 0NH Perth Scotland | United Kingdom | British | Director | 253811350001 | ||||||||
MCQUEENIE, Stephen Sean | Director | Kerswell EX15 2EP Cullompton Brook Cottage Devon United Kingdom | England | British | Director | 123836400001 | ||||||||
MURRAY, Frederick Henry | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | Asset Manager | 239803780001 | ||||||||
SHERVELL, Ian | Director | Pitheavlis PH2 0NH Perth Scotland | United Kingdom | British | Director | 238180600014 | ||||||||
SUTTON, Carl David | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge England | United Kingdom | British | Director | 150881640025 | ||||||||
SUTTON, Nicholas Robert | Director | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge England | United Kingdom | British | Director | 73695340004 | ||||||||
TOUZARD, Jolanta | Director | Pitheavlis PH2 0NH Perth Scotland | England | British | Institutional Investor | 196942530001 | ||||||||
WILKINS, Dane Howell | Director | Pennsylvania Close EX4 6DJ Exeter 12 Devon England | England | British | Chartered Accountant | 162898780001 | ||||||||
WILSON, Mark Thomas | Director | 33 Bothwell Road ML3 0AS Hamilton The Shires Scotland | Scotland | British | Company Director | 162324570001 |
Who are the persons with significant control of MEDIUM SCALE WIND NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Uk Renewables Energy Group Limited | Sep 26, 2024 | 237 Southwark Bridge Road SE1 6NP London Newington House | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Aviva Investors Infrastructure Income No.2b Limited | Nov 03, 2017 | Fenchurch Street EC3M 4AE London 80 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Abbey Properties Cambridgeshire Limited | Apr 06, 2016 | Funthams Lane Whittlesey PE7 2PB Peterborough Nene Lodge England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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