MILLENNIUM SOUTH WIND ENERGY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/01/2528 January 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 2025-01-28

View Document

27/01/2527 January 2025 Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

26/02/2426 February 2024 Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 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

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

07/04/227 April 2022 Register inspection address has been changed to Tlt Llp 140 West George Street Glasgow G2 2HG

View Document

01/04/221 April 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

28/02/1928 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MICOLI

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/08/1725 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ERIN LYNN MURCHIE GENTILUCCI / 21/08/2017

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

19/10/1619 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

08/02/168 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company