ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Medium Scale Wind No.2 Limited

Medium Scale Wind No.2 Limited is an active company incorporated on 15 August 2011 with the registered office located in Edinburgh, City of Edinburgh. Medium Scale Wind No.2 Limited was registered 14 years ago.
Status
Active
Active since 11 years ago
Company No
SC405361
Private limited company
Scottish Company
Age
14 years
Incorporated 15 August 2011
Size
Micro
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
International House
38 Thistle Street
Edinburgh
EH2 1EN
Scotland
Address changed on 5 Nov 2024 (10 months ago)
Previous address was Pitheavlis Perth PH2 0NH Scotland
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Engineer • British • Lives in UK • Born in May 1982
Director • British • Lives in UK • Born in Feb 1964
Director • British • Lives in UK • Born in May 1987
Director • Lives in UK • Born in Oct 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Medium Scale Wind No.1 Limited
Adam Irwin, David Paul Mitchell, and 3 more are mutual people.
Active
Den Brook Energy Limited
David Paul Mitchell, Steven Muscat, and 1 more are mutual people.
Active
Woolley Hill Electrical Energy Limited
David Paul Mitchell, Steven Muscat, and 1 more are mutual people.
Active
Jacks Lane Energy Limited
David Paul Mitchell, Steven Muscat, and 1 more are mutual people.
Active
Turncole Wind Farm Limited
David Paul Mitchell, Steven Muscat, and 1 more are mutual people.
Active
Minnygap Energy Limited
David Paul Mitchell, Steven Muscat, and 1 more are mutual people.
Active
Cara Renewables Limited
Adam Irwin, Aviva Company Secretarial Services Limited, and 1 more are mutual people.
Active
Aviva Investors CTF Infrastructure Midco 1 Limited
Aviva Company Secretarial Services Limited, Ian Shervell, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£960K
Decreased by £541K (-36%)
Turnover
£6.02M
Increased by £1.5M (+33%)
Employees
Unreported
Same as previous period
Total Assets
£25.91M
Decreased by £2.6M (-9%)
Total Liabilities
-£26.75M
Decreased by £3.96M (-13%)
Net Assets
-£842K
Increased by £1.36M (-62%)
Debt Ratio (%)
103%
Decreased by 4.46% (-4%)
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Feb 2025
Ck William Energy Uk 2 Limited (PSC) Details Changed
10 Months Ago on 6 Nov 2024
Mr Andrew Charles Pace Details Changed
10 Months Ago on 5 Nov 2024
Registered Address Changed
10 Months Ago on 5 Nov 2024
Ck William Energy Uk 2 Limited (PSC) Details Changed
10 Months Ago on 29 Oct 2024
Adam Irwin Resigned
11 Months Ago on 26 Sep 2024
Ian Shervell Resigned
11 Months Ago on 26 Sep 2024
Mr David Paul Mitchell Details Changed
11 Months Ago on 26 Sep 2024
Mr Steven Muscat Appointed
11 Months Ago on 26 Sep 2024
Mr Andrew Charles Pace Appointed
11 Months Ago on 26 Sep 2024
Get Credit Report
Discover Medium Scale Wind No.2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Ck William Energy Uk 2 Limited as a person with significant control on 6 November 2024
Submitted on 25 Feb 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 7 Feb 2025
Change of details for Ck William Energy Uk 2 Limited as a person with significant control on 29 October 2024
Submitted on 7 Feb 2025
Secretary's details changed for Mr Andrew Charles Pace on 5 November 2024
Submitted on 12 Nov 2024
Registered office address changed from Pitheavlis Perth PH2 0NH Scotland to International House 38 Thistle Street Edinburgh EH2 1EN on 5 November 2024
Submitted on 5 Nov 2024
Appointment of Mr David Paul Mitchell as a director on 26 September 2024
Submitted on 28 Oct 2024
Termination of appointment of Ian Shervell as a director on 26 September 2024
Submitted on 28 Oct 2024
Director's details changed for Mr David Paul Mitchell on 26 September 2024
Submitted on 28 Oct 2024
Termination of appointment of Adam Irwin as a director on 26 September 2024
Submitted on 28 Oct 2024
Appointment of Mr Andrew Charles Pace as a secretary on 26 September 2024
Submitted on 28 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year