Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Myriad Wind Energy Systems Limited
Myriad Wind Energy Systems Limited is an active company incorporated on 10 August 2021 with the registered office located in Stirling, Stirling and Falkirk. Myriad Wind Energy Systems Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC706304
Private limited company
Scottish Company
Age
4 years
Incorporated
10 August 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
9 August 2025
(5 months ago)
Next confirmation dated
9 August 2026
Due by
23 August 2026
(7 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2025
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 August 2026
Due by
31 May 2027
(1 year 4 months remaining)
Learn more about Myriad Wind Energy Systems Limited
Contact
Update Details
Address
8-10 Codebase Stirling Corn Exchange Road
Stirling
FK8 2HX
Scotland
Address changed on
17 May 2023
(2 years 8 months ago)
Previous address was
Colzie Cottage Auchtermuchty Cupar KY14 7EQ Scotland
Companies in FK8 2HX
Telephone
Unreported
Email
Unreported
Website
Myriadwind.com
See All Contacts
People
Officers
5
Shareholders
13
Controllers (PSC)
3
Mr Adam Harris
PSC • Director • British • Lives in Scotland • Born in Jan 1994
Peter John Taylor
Director • British • Lives in England • Born in Apr 1992
Mr David Ainsworth
Director • British • Lives in England • Born in Mar 1961
Paul Ian Pirrie
Director • British • Lives in Scotland • Born in Nov 1988
Nicolas Alexander Hall
Director • British,norwegian • Lives in Norway • Born in Apr 1971
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
31 Aug 2025
For period
31 Aug
⟶
31 Aug 2025
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£120.4K
Decreased by £89.69K (-43%)
Total Liabilities
-£8.75K
Decreased by £3.94K (-31%)
Net Assets
£111.65K
Decreased by £85.75K (-43%)
Debt Ratio (%)
7%
Increased by 1.23% (+20%)
See 10 Year Full Financials
Latest Activity
Mr Nicolas Alexander Hall Appointed
1 Month Ago on 28 Nov 2025
Mr David Ainsworth Appointed
1 Month Ago on 27 Nov 2025
Micro Accounts Submitted
3 Months Ago on 8 Oct 2025
Confirmation Submitted
4 Months Ago on 28 Aug 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 12 Dec 2024
Confirmation Submitted
1 Year 5 Months Ago on 22 Aug 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 31 May 2024
Mr Paul Ian Pirrie (PSC) Details Changed
1 Year 9 Months Ago on 30 Mar 2024
Adam Harris (PSC) Details Changed
1 Year 9 Months Ago on 30 Mar 2024
Peter John Taylor (PSC) Details Changed
1 Year 9 Months Ago on 30 Mar 2024
Get Alerts
Get Credit Report
Discover Myriad Wind Energy Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 4 Dec 2025
Resolutions
Submitted on 4 Dec 2025
Statement of capital following an allotment of shares on 28 November 2025
Submitted on 3 Dec 2025
Appointment of Mr Nicolas Alexander Hall as a director on 28 November 2025
Submitted on 3 Dec 2025
Appointment of Mr David Ainsworth as a director on 27 November 2025
Submitted on 3 Dec 2025
Change of details for Peter John Taylor as a person with significant control on 30 March 2024
Submitted on 19 Nov 2025
Change of details for Adam Harris as a person with significant control on 30 March 2024
Submitted on 19 Nov 2025
Change of details for Mr Paul Ian Pirrie as a person with significant control on 30 March 2024
Submitted on 19 Nov 2025
Resolutions
Submitted on 14 Nov 2025
Micro company accounts made up to 31 August 2025
Submitted on 8 Oct 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs