ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millennium South Wind Energy Limited

Millennium South Wind Energy Limited is a dormant company incorporated on 26 January 2015 with the registered office located in Edinburgh, City of Edinburgh. Millennium South Wind Energy Limited was registered 10 years ago.
Status
Dormant
Dormant since incorporation
Company No
SC495999
Private limited company
Scottish Company
Age
10 years
Incorporated 26 January 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 1 year 4 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 4 Sep 2025 (2 days ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Jun 1958
Director • American • Lives in United States • Born in Jan 1964
Director • British • Lives in UK • Born in Feb 1964
Director • Managing Director • British • Lives in Scotland • Born in Sep 1972
Renantis UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambrian Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Renantis UK Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Spaldington Airfield Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Renantis Energy Trading UK Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Boyndie Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Millennium Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Ben Aketil Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Earlsburn Wind Energy Limited
Richard Stewart Dibley and David Picton-Turbervill are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£100
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£100
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£100
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
2 Days Ago on 4 Sep 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Registered Address Changed
7 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
7 Months Ago on 24 Jan 2025
Dormant Accounts Submitted
11 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 11 Apr 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 14 Sep 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 Apr 2023
Falck Renewables Wind Limited (PSC) Details Changed
2 Years 9 Months Ago on 30 Nov 2022
Inspection Address Changed
2 Years 11 Months Ago on 6 Oct 2022
Get Credit Report
Discover Millennium South Wind Energy Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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 4 September 2025
Submitted on 4 Sep 2025
Confirmation statement made on 31 March 2025 with no updates
Submitted on 2 Apr 2025
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 28 January 2025
Submitted on 28 Jan 2025
Termination of appointment of Richard Stewart Dibley as a director on 24 January 2025
Submitted on 27 Jan 2025
Accounts for a dormant company made up to 31 December 2023
Submitted on 23 Sep 2024
Confirmation statement made on 31 March 2024 with updates
Submitted on 11 Apr 2024
Change of details for Falck Renewables Wind Limited as a person with significant control on 30 November 2022
Submitted on 26 Feb 2024
Accounts for a dormant company made up to 31 December 2022
Submitted on 14 Sep 2023
Confirmation statement made on 31 March 2023 with no updates
Submitted on 11 Apr 2023
Register inspection address has been changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to Tlt Llp 41 West Campbell Street Glasgow G2 6SE
Submitted on 6 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year