SCOTTISHPOWER (SCPL) LIMITED

SCOTTISHPOWER (SCPL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTTISHPOWER (SCPL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02532240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTTISHPOWER (SCPL) LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is SCOTTISHPOWER (SCPL) LIMITED located?

    Registered Office Address
    3 Prenton Way
    Prenton
    CH43 3ET
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISHPOWER (SCPL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH COAST POWER LIMITEDOct 30, 1990Oct 30, 1990
    PANCHART LIMITEDAug 17, 1990Aug 17, 1990

    What are the latest accounts for SCOTTISHPOWER (SCPL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISHPOWER (SCPL) LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for SCOTTISHPOWER (SCPL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Appointment of John Reid as a secretary on Sep 23, 2024

    2 pagesAP03

    Termination of appointment of Alistair Orr as a secretary on Sep 22, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Appointment of Mr Andrew Michael Ward as a director on May 12, 2023

    2 pagesAP01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Oscar Fortis Pita as a director on Oct 04, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    15 pagesAA

    Appointment of Ms Valerie Margaret Sim as a director on Apr 11, 2022

    2 pagesAP01

    Termination of appointment of Douglas Andrew Ness as a director on Mar 30, 2022

    1 pagesTM01

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Appointment of Mr Douglas Andrew Ness as a director on Jul 30, 2019

    2 pagesAP01

    Confirmation statement made on Mar 05, 2019 with updates

    4 pagesCS01

    Notification of Scottish Power Retail Holdings Limited as a person with significant control on Jul 31, 2018

    2 pagesPSC02

    Cessation of Scottishpower Generation Limited as a person with significant control on Jul 31, 2018

    1 pagesPSC07

    Termination of appointment of Heather Chalmers White as a director on Jan 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    23 pagesAA

    Who are the officers of SCOTTISHPOWER (SCPL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, John
    3 Prenton Way
    Prenton
    CH43 3ET
    Secretary
    3 Prenton Way
    Prenton
    CH43 3ET
    327444690001
    SIM, Valerie Margaret
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish149755320001
    WARD, Andrew Michael
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish167043760002
    DAVIES, Michael Howard
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Secretary
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    British158018070001
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MACKENDRICK, Charles Douglas
    Rookery Cottage Hoe Lane
    Flansham
    PO22 8NT Bognor Regis
    West Sussex
    Secretary
    Rookery Cottage Hoe Lane
    Flansham
    PO22 8NT Bognor Regis
    West Sussex
    British42535080001
    MACLEOD, David
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    Secretary
    12 Glebe Road
    Newton Mearns
    G77 6DU Glasgow
    British32696310001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    ORR, Alistair
    3 Prenton Way
    Prenton
    CH43 3ET
    Secretary
    3 Prenton Way
    Prenton
    CH43 3ET
    194090790001
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Secretary
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    British42057170004
    BROOKS, Keith Harold
    Withdean Crescent
    BN1 6WH Brighton
    48
    East Sussex
    Director
    Withdean Crescent
    BN1 6WH Brighton
    48
    East Sussex
    United KingdomBritish54122760001
    BROOKS, Keith Harold
    Withdean Crescent
    BN1 6WH Brighton
    48
    East Sussex
    Director
    Withdean Crescent
    BN1 6WH Brighton
    48
    East Sussex
    United KingdomBritish54122760001
    BRYCE, Alan Alexander
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    Director
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    ScotlandBritish81354840001
    CAMPBELL, John Alexander
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    ScotlandBritish148798390001
    CANNELL, Peter Malcolm
    Middlerig Farmhouse
    Glasgow Road
    EH48 2HH Bathgate
    West Lothian
    Director
    Middlerig Farmhouse
    Glasgow Road
    EH48 2HH Bathgate
    West Lothian
    British30034020001
    CHALMERS WHITE, Heather
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    ScotlandBritish255610960001
    DANIELS, Christopher John
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    Director
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    British24465800001
    DANIELS, Christopher John
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    Director
    91 Meadow Lane
    RH15 9JD Burgess Hill
    Sussex
    British24465800001
    EMBERGER, Joseph Henry
    889 Bluffview Drive
    Columbus
    Ohio 43235
    Usa
    Director
    889 Bluffview Drive
    Columbus
    Ohio 43235
    Usa
    Usa73447880001
    ERD, Ronald
    5338 Sheffield Avenue
    Powell
    Ohio
    Usa
    Director
    5338 Sheffield Avenue
    Powell
    Ohio
    Usa
    American116456210001
    FINLAY, Hugh Ogg
    c/o Scottish Power
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Director
    c/o Scottish Power
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    EnglandBritish88610970001
    FORTIS PITA, Oscar
    3 Prenton Way
    Prenton
    CH43 3ET
    Director
    3 Prenton Way
    Prenton
    CH43 3ET
    SpanishSpanish159162440003
    GOLLAND, Eric Stanley
    Little Porton
    201 Old Greenock Road
    PA7 5NT Bishopton
    Renfrewshire
    Director
    Little Porton
    201 Old Greenock Road
    PA7 5NT Bishopton
    Renfrewshire
    British92874420001
    GRAF, Paul Edward
    3300 Langley Drive
    75025 Plano
    Texas
    Usa
    Director
    3300 Langley Drive
    75025 Plano
    Texas
    Usa
    American59011790001
    HART, Dwayne Lee
    5129 Augusta Dr
    Westervilk
    43082 Ohio
    Usa
    Director
    5129 Augusta Dr
    Westervilk
    43082 Ohio
    Usa
    American84906640001
    JONES, Henry Douglas
    Cardinal House
    17 Hunting Close
    KT10 8PB Esher
    Surrey
    Director
    Cardinal House
    17 Hunting Close
    KT10 8PB Esher
    Surrey
    American70214530002
    KOEPPEL, Holly Keller
    2528 Tremont Road
    Columbus
    Oh 43221
    Usa
    Director
    2528 Tremont Road
    Columbus
    Oh 43221
    Usa
    United StatesAmerican84129200001
    KOLODZIEJ JR, Edward
    1500 Reston Drive Richardson Texas
    75081
    FOREIGN Usa
    Director
    1500 Reston Drive Richardson Texas
    75081
    FOREIGN Usa
    American55555690001
    KOLODZIEJ JR, Edward
    1500 Reston Drive Richardson Texas
    75081
    FOREIGN Usa
    Director
    1500 Reston Drive Richardson Texas
    75081
    FOREIGN Usa
    American55555690001
    LAFLCUR, Jeffery
    13 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    Director
    13 Redwood Drive
    SL5 0LW Ascot
    Berkshire
    Usa85077510001
    MATTHEWS, Stephen Nicholas
    21 Badgers Walk
    Shiplake
    RG9 3JQ Henley On Thames
    Oxfordshire
    Director
    21 Badgers Walk
    Shiplake
    RG9 3JQ Henley On Thames
    Oxfordshire
    EnglandBritish65941980001
    MCNAUGHT, Brian James
    2 Mathieson Street
    PA1 3PL Paisley
    Renfrewshire
    Scotland
    Director
    2 Mathieson Street
    PA1 3PL Paisley
    Renfrewshire
    Scotland
    ScotlandBritish63028570001
    MITCHELL, Frank
    16 Dunedin Drive
    Hairmyres
    G75 8QQ East Kilbride
    Lanarkshire
    Director
    16 Dunedin Drive
    Hairmyres
    G75 8QQ East Kilbride
    Lanarkshire
    ScotlandBritish120942640001
    MORAN, Michael Thomas
    1716 Anglebluff Plano Texas 75093
    Usa
    Director
    1716 Anglebluff Plano Texas 75093
    Usa
    American55555650001

    Who are the persons with significant control of SCOTTISHPOWER (SCPL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottish Power Retail Holdings Limited
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Jul 31, 2018
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kindgom
    Legal AuthorityScots Law, Scotland
    Place RegisteredRegistrar Of Companies, Scotland
    Registration NumberSc389556
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc189124
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0