Background WavePink WaveYellow Wave

MEDIUM SCALE WIND NO.2 LIMITED (SC405361)

MEDIUM SCALE WIND NO.2 LIMITED (SC405361) is an active UK company. incorporated on 15 August 2011. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MEDIUM SCALE WIND NO.2 LIMITED has been registered for 14 years.

Company Number
SC405361
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
International House, Edinburgh, EH2 1EN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

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. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MEDIUM SCALE WIND NO.2 LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

SC405361

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 2 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ILI (LETHAM) LIMITED
From: 15 August 2011To: 27 April 2018
Contact
Address

International House 38 Thistle Street Edinburgh, EH2 1EN,

Previous Addresses

Pitheavlis Perth PH2 0NH Scotland
From: 6 November 2017To: 5 November 2024
110 Queen Street Glasgow G1 3BX United Kingdom
From: 18 January 2016To: 6 November 2017
2 Blythswood Square Glasgow G2 4AD
From: 18 April 2012To: 18 January 2016
the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland
From: 15 August 2011To: 18 April 2012
Timeline

27 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Feb 18
Director Left
Apr 19
Director Left
Feb 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
1
Funding
23
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
AGREEMENT2AGREEMENT2
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
12 November 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 October 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 August 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
8 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Resolution
27 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
16 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 February 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 November 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 November 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Accounts Amended With Accounts Type Small
30 September 2017
AAMDAAMD
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Memorandum Articles
1 May 2012
MEM/ARTSMEM/ARTS
Resolution
1 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 April 2012
AD01Change of Registered Office Address
Incorporation Company
15 August 2011
NEWINCIncorporation