Background WavePink WaveYellow Wave

MILLENNIUM SOUTH WIND ENERGY LIMITED (SC495999)

MILLENNIUM SOUTH WIND ENERGY LIMITED (SC495999) is an active UK company. incorporated on 26 January 2015. with registered office in Edinburgh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. MILLENNIUM SOUTH WIND ENERGY LIMITED has been registered for 11 years. Current directors include PICTON-TURBERVILL, David.

Company Number
SC495999
Status
active
Type
ltd
Incorporated
26 January 2015
Age
11 years
Address
4th Floor 12 Blenheim Place, Edinburgh, EH7 5JH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
PICTON-TURBERVILL, David
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

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. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. MILLENNIUM SOUTH WIND ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

SC495999

LTD Company

Age

11 Years

Incorporated 26 January 2015

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 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

4th Floor 12 Blenheim Place Edinburgh, EH7 5JH,

Previous Addresses

4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom
From: 28 January 2025To: 4 September 2025
Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY United Kingdom
From: 26 January 2015To: 28 January 2025
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 25
Director Left
Dec 25
Director Left
Dec 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PICTON-TURBERVILL, David

Active
Dochfour Business Centre, InvernessIV3 8GY
Born February 1964
Director
Appointed 07 Mar 2018

HUNTER, Erin Lynn Murchie

Resigned
Brighton Place, AberdeenAB10 6RS
Secretary
Appointed 26 Jan 2015
Resigned 08 Feb 2018

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 08 Feb 2018
Resigned 31 Dec 2021

CHIERICONI, Sergio

Resigned
LondonW1G 6EB
Born April 1967
Director
Appointed 26 Jan 2015
Resigned 31 May 2017

DIBLEY, Richard Stewart

Resigned
Dochfour Business Centre, InvernessIV3 8GY
Born September 1972
Director
Appointed 31 May 2017
Resigned 24 Jan 2025

HAAS, Michael Anthony

Resigned
Unit 4 Mold Business Park, FlintshireCH7 1XP
Born January 1964
Director
Appointed 26 Jan 2015
Resigned 13 Oct 2025

JEWSON, Geraint Keith

Resigned
Unit 4 Mold Business Park, FlintshireCH7 1XP
Born June 1958
Director
Appointed 26 Jan 2015
Resigned 13 Oct 2025

MICOLI, Roberto Claudio Massimo

Resigned
LondonW1G 6EB
Born December 1964
Director
Appointed 26 Jan 2015
Resigned 07 Mar 2018

Persons with significant control

2

75-77 Margaret Street, LondonW1W 8SY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Jun 2016
Mold Business Park, Wrexham Road, MoldCH7 1XP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Notice Voluntary
3 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2026
DS01DS01
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
6 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 April 2022
AD03Change of Location of Company Records
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
7 April 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
10 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Incorporation Company
26 January 2015
NEWINCIncorporation