Company NameMillour Hill Community Wind Co Ltd
DirectorsDiane Ailsa Wood and Roderick Michael Haydn Wood
Company StatusActive
Company NumberSC352941
CategoryPrivate Limited Company
Incorporation Date30 December 2008(15 years, 3 months ago)
Previous NameMillour Hill Community Wind Company Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMrs Diane Ailsa Wood
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(1 day after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House
Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameMr Roderick Michael Haydn Wood
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2008(1 day after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Secretary NameMr Roderick Michael Haydn Wood
NationalityBritish
StatusCurrent
Appointed31 December 2008(1 day after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGodscroft House Godscroft Lane
Frodsham
Cheshire
WA6 6XU
Director NameMr Malcolm Brian Holmes
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Templar's Cramond
Edinburgh
EH4 6BY
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 December 2008(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed30 December 2008(same day as company formation)
Correspondence AddressEdinburgh Quay 133 Fountainbridge
Edinburgh
EH3 9AG
Scotland

Location

Registered AddressCaledonian Exchange
19a Canning Street
Edinburgh
EH3 8HE
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Community Wind Power (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 4 weeks from now)

Charges

10 October 2018Delivered on: 15 October 2018
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 15 October 2018
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Outstanding
13 October 2015Delivered on: 20 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the tenant’s interest in the lease between millour hill farming limited and the chargor registered in the land register of scotland under title number ayr 103386 on 13 october 2015 and (in the second place) the tenant’s interest in the lease between community wind power limited and the chargor registered in the land register of scotland under title number ayr 103388 on 13 october 2015 (which whole subjects comprise the wind farm extension development at millour hill, baidlandhill farm, dalry).
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 12 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 January 2019Delivered on: 28 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 October 2018Delivered on: 19 October 2018
Persons entitled: Kfw Ipex-Bank Gmbh as Security Trustee

Classification: A registered charge
Particulars: The borrower's interest as tenant in each of the following:. (A) the lease relating to subjects at millour hill between millour hill farming limited (as landlord) and the chargor (as tenant) dated 29 and 30 september 2015 and registered in the land register of scotland under title number AYR103386; and. (B) the lease relating to subjects at millour hill between community windpower limited (as landlord) and the chargor (as tenant) dated 30 september 2015 and registered in the land register of scotland under title number AYR103388.
Outstanding
24 June 2015Delivered on: 24 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 October 2015Delivered on: 6 October 2015
Satisfied on: 20 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All and whole (in the first place) the tenant's interest in the lease between millour hill farming limited and the chargor dated 29 and 30 september 2015 and to be registered in the land register of scotland on or around the date hereof of those two areas of ground at millour hill, baidlandhill farm, dalry in the county of ayr shown outlined in red on plan 1 annexed and signed as relative hereto being part and portion of subjects at millour hill, baidlandhill farm, dalry in the county foresaid described in, disponed by and delineated in red on the plan annexed and executed as relative to disposition by alexander millar, mrs christine barr millar and james richard millar in favour of the millour hill farming limited dated seventeenth july and recorded in the division of the general register of sasines for the county of ayr on eighth august both months in two thousand and fourteen and (in the second place) the tenant's interest in the lease between community windpower limited and the chargor dated 30 september 2015 and to be registered in the land register of scotland on or around the date hereof of the area of ground at wardlaw plantation, dalry in the county of ayr shown outlined in purple and hatched in black on plan 2 annexed and signed as relative hereto being part and portion of subjects registered in the land register for scotland under title number AYR56245;.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
5 September 2023Accounts for a small company made up to 30 November 2022 (19 pages)
9 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
6 July 2022Accounts for a small company made up to 30 November 2021 (13 pages)
27 January 2022Second filing of Confirmation Statement dated 30 December 2016 (7 pages)
5 January 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
21 April 2021Accounts for a small company made up to 30 November 2020 (13 pages)
5 January 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
5 June 2020Accounts for a small company made up to 30 November 2019 (12 pages)
3 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
17 April 2019Accounts for a small company made up to 30 November 2018 (12 pages)
13 March 2019Satisfaction of charge SC3529410001 in full (4 pages)
13 March 2019Satisfaction of charge SC3529410011 in full (4 pages)
12 March 2019Registration of charge SC3529410012, created on 12 March 2019 (16 pages)
28 January 2019Registration of charge SC3529410011, created on 28 January 2019 (16 pages)
7 January 2019Confirmation statement made on 30 December 2018 with updates (4 pages)
15 December 2018Satisfaction of charge SC3529410005 in full (4 pages)
15 December 2018Satisfaction of charge SC3529410004 in full (4 pages)
15 December 2018Satisfaction of charge SC3529410003 in full (4 pages)
15 December 2018Satisfaction of charge SC3529410006 in full (4 pages)
31 October 2018Satisfaction of charge SC3529410005 in part (4 pages)
31 October 2018Satisfaction of charge SC3529410003 in part (4 pages)
31 October 2018Satisfaction of charge SC3529410004 in part (4 pages)
31 October 2018Satisfaction of charge SC3529410006 in part (4 pages)
30 October 2018Cessation of Hsdl Nominees Limited as a person with significant control on 12 October 2018 (1 page)
19 October 2018Registration of charge SC3529410010, created on 18 October 2018 (10 pages)
15 October 2018Registration of charge SC3529410009, created on 10 October 2018 (14 pages)
15 October 2018Registration of charge SC3529410007, created on 10 October 2018 (16 pages)
15 October 2018Registration of charge SC3529410008, created on 10 October 2018 (24 pages)
18 July 2018Full accounts made up to 30 November 2017 (23 pages)
4 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 30 November 2016 (24 pages)
5 September 2017Full accounts made up to 30 November 2016 (24 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
5 January 2017Confirmation statement made on 30 December 2016 with updates
  • ANNOTATION Second Filing The information on part of part 5 of the form CS01 has been replaced by a second filing using form PSC02 on 27/01/2022
(6 pages)
10 June 2016Full accounts made up to 30 November 2015 (15 pages)
10 June 2016Full accounts made up to 30 November 2015 (15 pages)
7 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 7 January 2016 (1 page)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
7 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(6 pages)
20 October 2015Registration of charge SC3529410006, created on 13 October 2015 (12 pages)
20 October 2015Satisfaction of charge SC3529410002 in full (1 page)
20 October 2015Satisfaction of charge SC3529410002 in full (1 page)
20 October 2015Registration of charge SC3529410006, created on 13 October 2015 (12 pages)
6 October 2015Registration of charge SC3529410003, created on 2 October 2015 (17 pages)
6 October 2015Registration of charge SC3529410005, created on 2 October 2015 (18 pages)
6 October 2015Registration of charge SC3529410002, created on 2 October 2015 (12 pages)
6 October 2015Registration of charge SC3529410005, created on 2 October 2015 (18 pages)
6 October 2015Registration of charge SC3529410003, created on 2 October 2015 (17 pages)
6 October 2015Registration of charge SC3529410003, created on 2 October 2015 (17 pages)
6 October 2015Registration of charge SC3529410004, created on 2 October 2015 (33 pages)
6 October 2015Registration of charge SC3529410002, created on 2 October 2015 (12 pages)
6 October 2015Registration of charge SC3529410004, created on 2 October 2015 (33 pages)
6 October 2015Registration of charge SC3529410004, created on 2 October 2015 (33 pages)
6 October 2015Registration of charge SC3529410002, created on 2 October 2015 (12 pages)
6 October 2015Registration of charge SC3529410005, created on 2 October 2015 (18 pages)
7 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
(4 pages)
7 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
(4 pages)
7 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1,000
(4 pages)
18 August 2015Company name changed millour hill community wind company LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
18 August 2015Company name changed millour hill community wind company LIMITED\certificate issued on 18/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
(3 pages)
24 June 2015Registration of charge SC3529410001, created on 24 June 2015 (16 pages)
24 June 2015Registration of charge SC3529410001, created on 24 June 2015 (16 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 June 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
12 January 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 January 2015 (1 page)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
12 January 2015Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE to Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE on 12 January 2015 (1 page)
12 January 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
29 July 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 January 2014 (1 page)
15 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Registered office address changed from Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 15 January 2014 (1 page)
15 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
25 January 2013Secretary's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages)
25 January 2013Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 January 2013 (1 page)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
25 January 2013Director's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages)
25 January 2013Registered office address changed from C/O Lindsays Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 25 January 2013 (1 page)
25 January 2013Secretary's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages)
25 January 2013Director's details changed for Mr Roderick Michael Haydn Wood on 30 December 2012 (2 pages)
25 October 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
25 October 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Lindsays Llp Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE Scotland on 4 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page)
2 July 2012Registered office address changed from C/O Dundas & Wilson Cs Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EN United Kingdom on 2 July 2012 (1 page)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
10 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
7 March 2011Auditor's resignation (1 page)
7 March 2011Auditor's resignation (1 page)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
3 September 2010Full accounts made up to 30 November 2009 (11 pages)
3 September 2010Full accounts made up to 30 November 2009 (11 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
24 August 2009Registered office changed on 24/08/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
24 August 2009Registered office changed on 24/08/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9AG (1 page)
16 January 2009Appointment terminated director malcolm holmes (1 page)
16 January 2009Director appointed diana ailsa wood (2 pages)
16 January 2009Appointment terminated director tm company services LIMITED (1 page)
16 January 2009Director and secretary appointed roderick michael haydn wood (2 pages)
16 January 2009Director appointed diana ailsa wood (2 pages)
16 January 2009Appointment terminated director malcolm holmes (1 page)
16 January 2009Appointment terminated director tm company services LIMITED (1 page)
16 January 2009Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
16 January 2009Director and secretary appointed roderick michael haydn wood (2 pages)
16 January 2009Accounting reference date shortened from 31/12/2009 to 30/11/2009 (1 page)
30 December 2008Incorporation (26 pages)
30 December 2008Incorporation (26 pages)