About

Registered Number: SC254420
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Beauly House, Dochfour Business Centre, Dochgarroch, Inverness, IV3 8GY

 

Millennium Wind Energy Ltd was registered on 19 August 2003. We don't currently know the number of employees at this business. The companies directors are Kuster, Florian, Sebti, Zineb, Botta, Giorgio, Ferrari, Massimo, Gentilucci, Erin, Okholm, Christian, Reed, Robert, Skall Joensen, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KUSTER, Florian 29 November 2019 - 1
SEBTI, Zineb 18 June 2020 - 1
BOTTA, Giorgio 07 December 2011 18 February 2014 1
FERRARI, Massimo 18 February 2014 15 May 2015 1
GENTILUCCI, Erin 07 December 2011 08 December 2011 1
OKHOLM, Christian 29 November 2019 18 June 2020 1
REED, Robert 18 February 2014 28 June 2018 1
SKALL JOENSEN, David 30 May 2018 14 January 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 29 June 2020
TM01 - Termination of appointment of director 26 June 2020
CS01 - N/A 28 April 2020
AP01 - Appointment of director 03 December 2019
AP01 - Appointment of director 02 December 2019
CH01 - Change of particulars for director 29 October 2019
PSC05 - N/A 08 October 2019
PSC05 - N/A 08 October 2019
AA - Annual Accounts 23 August 2019
CH04 - Change of particulars for corporate secretary 08 August 2019
CS01 - N/A 09 April 2019
CH01 - Change of particulars for director 16 January 2019
TM01 - Termination of appointment of director 14 January 2019
AA - Annual Accounts 11 September 2018
CS01 - N/A 29 August 2018
AP01 - Appointment of director 02 July 2018
TM01 - Termination of appointment of director 02 July 2018
AP01 - Appointment of director 05 June 2018
CH01 - Change of particulars for director 12 April 2018
TM02 - Termination of appointment of secretary 06 March 2018
AP04 - Appointment of corporate secretary 06 March 2018
CS01 - N/A 29 September 2017
AA - Annual Accounts 23 September 2017
CH03 - Change of particulars for secretary 24 August 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 07 June 2017
TM01 - Termination of appointment of director 14 October 2016
AP01 - Appointment of director 14 October 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 22 August 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 August 2015
CH03 - Change of particulars for secretary 04 August 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 20 May 2015
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 26 June 2014
AA - Annual Accounts 24 June 2014
AP01 - Appointment of director 20 March 2014
RESOLUTIONS - N/A 05 March 2014
MEM/ARTS - N/A 05 March 2014
AP01 - Appointment of director 26 February 2014
AP01 - Appointment of director 20 February 2014
AP01 - Appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 20 February 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 28 June 2012
RESOLUTIONS - N/A 16 March 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 08 December 2011
AP01 - Appointment of director 08 December 2011
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 22 June 2011
MISC - Miscellaneous document 03 June 2011
MG01s - Particulars of a charge created by a company registered in Scotland 30 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 30 December 2010
MG01s - Particulars of a charge created by a company registered in Scotland 23 December 2010
RESOLUTIONS - N/A 09 November 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 17 August 2010
TM01 - Termination of appointment of director 04 March 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 01 September 2009
287 - Change in situation or address of Registered Office 13 October 2008
410(Scot) - N/A 08 October 2008
410(Scot) - N/A 26 September 2008
410(Scot) - N/A 26 September 2008
410(Scot) - N/A 26 September 2008
AA - Annual Accounts 17 September 2008
363a - Annual Return 11 September 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
287 - Change in situation or address of Registered Office 01 October 2007
363s - Annual Return 14 September 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 20 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
419a(Scot) - N/A 06 July 2007
466(Scot) - N/A 20 June 2007
466(Scot) - N/A 20 June 2007
466(Scot) - N/A 20 June 2007
410(Scot) - N/A 07 June 2007
410(Scot) - N/A 06 June 2007
RESOLUTIONS - N/A 05 June 2007
410(Scot) - N/A 04 June 2007
410(Scot) - N/A 01 June 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 09 May 2007
410(Scot) - N/A 13 April 2007
410(Scot) - N/A 12 April 2007
410(Scot) - N/A 28 February 2007
363s - Annual Return 20 September 2006
225 - Change of Accounting Reference Date 09 June 2006
287 - Change in situation or address of Registered Office 25 May 2006
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
AA - Annual Accounts 06 April 2006
287 - Change in situation or address of Registered Office 26 August 2005
363s - Annual Return 26 August 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
RESOLUTIONS - N/A 11 March 2005
AA - Annual Accounts 22 February 2005
RESOLUTIONS - N/A 10 September 2004
363s - Annual Return 26 August 2004
225 - Change of Accounting Reference Date 29 March 2004
MISC - Miscellaneous document 24 February 2004
288a - Notice of appointment of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2003
287 - Change in situation or address of Registered Office 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
Standard security 22 December 2010 Outstanding

N/A

Standard security 17 December 2010 Outstanding

N/A

Standard security 17 December 2010 Outstanding

N/A

Standard security 23 September 2008 Outstanding

N/A

Standard security 16 September 2008 Outstanding

N/A

Standard security 16 September 2008 Outstanding

N/A

Standard security 16 September 2008 Outstanding

N/A

Standard security 31 May 2007 Outstanding

N/A

Standard security 29 May 2007 Outstanding

N/A

Standard security 29 May 2007 Outstanding

N/A

Bond & floating charge 25 May 2007 Outstanding

N/A

Floating charge 29 March 2007 Outstanding

N/A

Bond & floating charge 29 March 2007 Outstanding

N/A

A cash cover account charge 09 February 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.