Company NameMedium Scale Wind No.2 Limited
DirectorsIan Shervell and Jolanta Touzard
Company StatusActive
Company NumberSC405361
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Previous NameILI (Letham) Limited

Business Activity

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

Directors

Director NameMr Ian Shervell
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Director NameMrs Jolanta Touzard
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2021(9 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleInstitutional Investor
Country of ResidenceEngland
Correspondence AddressPitheavlis
Perth
PH2 0NH
Scotland
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Mark Thomas Wilson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Shires 33 Bothwell Road
Hamilton
ML3 0AS
Scotland
Director NameMr Stephen Sean McQueenie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage
Kerswell
Cullompton
Devon
EX15 2EP
Director NameMr Dane Howell Wilkins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(7 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 August 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Pennsylvania Close
Exeter
Devon
EX4 6DJ
Director NameMr Carl David Sutton
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Nicholas Robert Sutton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2012(7 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 03 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNene Lodge Funthams Lane
Whittlesey
Peterborough
PE7 2PB
Director NameMr Nathaniel Damian Jonathan Brown
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 April 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Isaac Fidalgo Da Costa Vaz Rahimo
Date of BirthJune 1983 (Born 40 years ago)
NationalityPortuguese
StatusResigned
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 August 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameMr Frederick Henry Murray
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2017(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 September 2020)
RoleAsset Manager
Country of ResidenceEngland
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ

Location

Registered AddressPitheavlis
Perth
PH2 0NH
Scotland
ConstituencyPerth and North Perthshire
WardPerth City South
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Abbey Properties Cambridgeshire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

4 March 2021Appointment of Mr. Ian Shervell as a director on 26 February 2021 (2 pages)
9 February 2021Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page)
14 September 2020Accounts for a small company made up to 31 December 2019 (23 pages)
19 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
25 March 2020Director's details changed for Mr Isaac Fidalgo Da Costa Vaz Rahimo on 18 March 2020 (2 pages)
5 July 2019Accounts for a small company made up to 31 December 2018 (23 pages)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
8 April 2019Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
3 May 2018Confirmation statement made on 1 May 2018 with updates (5 pages)
27 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-26
(3 pages)
16 February 2018Cessation of Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (1 page)
16 February 2018Change of details for Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 6 April 2016 (2 pages)
16 February 2018Notification of Aviva Investors Infrastructure Income No.2B Limited as a person with significant control on 3 November 2017 (2 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
17 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 November 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages)
8 November 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page)
6 November 2017Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page)
6 November 2017Termination of appointment of Nicholas Robert Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages)
6 November 2017Registered office address changed from 110 Queen Street Glasgow G1 3BX United Kingdom to - Pitheavlis Perth PH2 0NH on 6 November 2017 (1 page)
6 November 2017Appointment of Mr Frederick Henry Murray as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages)
6 November 2017Termination of appointment of Carl David Sutton as a director on 3 November 2017 (1 page)
6 November 2017Appointment of Mr Isaac Fidalgo Da Costa Vaz Rahimo as a director on 3 November 2017 (2 pages)
6 November 2017Appointment of Aviva Company Secretarial Services Limited as a secretary on 3 November 2017 (2 pages)
6 November 2017Appointment of Mr Nathanial Damian Jonathan Brown as a director on 3 November 2017 (2 pages)
13 October 2017Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages)
13 October 2017Director's details changed for Mr Carl David Sutton on 12 October 2017 (2 pages)
30 September 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
30 September 2017Amended accounts for a small company made up to 31 December 2016 (11 pages)
10 August 2017Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages)
10 August 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages)
10 August 2017Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Nicholas Robert Sutton on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Carl David Sutton on 1 August 2017 (2 pages)
10 August 2017Change of details for Abbey Properties Cambridgeshire Limited as a person with significant control on 6 April 2016 (2 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 1 May 2017 with updates (6 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 February 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
18 January 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page)
18 January 2016Registered office address changed from 2 Blythswood Square Glasgow G2 4AD to 110 Queen Street Glasgow G1 3BX on 18 January 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
1 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1
(4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
3 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
3 September 2012Termination of appointment of Dane Wilkins as a director (2 pages)
3 September 2012Termination of appointment of Dane Wilkins as a director (2 pages)
3 September 2012Termination of appointment of Stephen Mcqueenie as a director (2 pages)
3 September 2012Termination of appointment of Stephen Mcqueenie as a director (2 pages)
1 May 2012Appointment of Mr Dane Howell Wilkins as a director (2 pages)
1 May 2012Memorandum and Articles of Association (9 pages)
1 May 2012Memorandum and Articles of Association (9 pages)
1 May 2012Appointment of Mr Dane Howell Wilkins as a director (2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2012Termination of appointment of Mark Wilson as a director (2 pages)
23 April 2012Termination of appointment of Mark Wilson as a director (2 pages)
18 April 2012Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 18 April 2012 (2 pages)
18 April 2012Appointment of Mr Nicholas Robert Sutton as a director (3 pages)
18 April 2012Appointment of Mr Stephen Sean Mcqueenie as a director (4 pages)
18 April 2012Appointment of Carl David Sutton as a director (3 pages)
18 April 2012Appointment of Mr Stephen Sean Mcqueenie as a director (4 pages)
18 April 2012Appointment of Mr Nicholas Robert Sutton as a director (3 pages)
18 April 2012Registered office address changed from the Shires 33 Bothwell Road Hamilton ML3 0AS Scotland on 18 April 2012 (2 pages)
18 April 2012Appointment of Carl David Sutton as a director (3 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)