ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Millennium South Wind Energy Limited

Millennium South Wind Energy Limited is an active company incorporated on 26 January 2015 with the registered office located in Edinburgh, City of Edinburgh. Millennium South Wind Energy Limited was registered 11 years ago.
Status
Active
Active since 1 year 4 months ago
Company No
SC495999
Private limited company
Scottish Company
Age
11 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 (10 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (2 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
4th Floor 12 Blenheim Place
Edinburgh
EH7 5JH
United Kingdom
Address changed on 4 Sep 2025 (4 months ago)
Previous address was 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1964
Renantis UK Limited
PSC
RDC Partners LLP
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
David Picton-Turbervill is a mutual person.
Active
Spaldington Airfield Wind Energy Limited
David Picton-Turbervill is a mutual person.
Active
Renantis Energy Trading UK Limited
David Picton-Turbervill is a mutual person.
Active
Boyndie Wind Energy Limited
David Picton-Turbervill is a mutual person.
Active
Millennium Wind Energy Limited
David Picton-Turbervill is a mutual person.
Active
Ben Aketil Wind Energy Limited
David Picton-Turbervill is a mutual person.
Active
Earlsburn Wind Energy Limited
David Picton-Turbervill is a mutual person.
Active
Kilbraur Wind Energy Limited
David Picton-Turbervill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £100 (-100%)
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
Application To Strike Off
3 Days Ago on 22 Jan 2026
Full Accounts Submitted
2 Months Ago on 11 Nov 2025
Geraint Keith Jewson Resigned
3 Months Ago on 13 Oct 2025
Michael Anthony Haas Resigned
3 Months Ago on 13 Oct 2025
Registered Address Changed
4 Months Ago on 4 Sep 2025
Confirmation Submitted
9 Months Ago on 2 Apr 2025
Registered Address Changed
12 Months Ago on 28 Jan 2025
Richard Stewart Dibley Resigned
1 Year Ago on 24 Jan 2025
Dormant Accounts Submitted
1 Year 4 Months Ago on 23 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Apr 2024
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
Application to strike the company off the register
Submitted on 22 Jan 2026
Termination of appointment of Geraint Keith Jewson as a director on 13 October 2025
Submitted on 15 Dec 2025
Termination of appointment of Michael Anthony Haas as a director on 13 October 2025
Submitted on 15 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 11 Nov 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year