SCOTTISHPOWER (SCPL) LIMITED
Overview
| Company Name | SCOTTISHPOWER (SCPL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02532240 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISHPOWER (SCPL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SOUTH COAST POWER LIMITED | Oct 30, 1990 | Oct 30, 1990 |
| PANCHART LIMITED | Aug 17, 1990 | Aug 17, 1990 |
What are the latest accounts for SCOTTISHPOWER (SCPL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISHPOWER (SCPL) LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISHPOWER (SCPL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||
Confirmation statement made on Mar 08, 2025 with no updates | 3 pages | CS01 | ||
Appointment of John Reid as a secretary on Sep 23, 2024 | 2 pages | AP03 | ||
Termination of appointment of Alistair Orr as a secretary on Sep 22, 2024 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Appointment of Mr Andrew Michael Ward as a director on May 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Oscar Fortis Pita as a director on Oct 04, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Appointment of Ms Valerie Margaret Sim as a director on Apr 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Douglas Andrew Ness as a director on Mar 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Mar 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 17 pages | AA | ||
Appointment of Mr Douglas Andrew Ness as a director on Jul 30, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2019 with updates | 4 pages | CS01 | ||
Notification of Scottish Power Retail Holdings Limited as a person with significant control on Jul 31, 2018 | 2 pages | PSC02 | ||
Cessation of Scottishpower Generation Limited as a person with significant control on Jul 31, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Heather Chalmers White as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 23 pages | AA | ||
Who are the officers of SCOTTISHPOWER (SCPL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REID, John | Secretary | 3 Prenton Way Prenton CH43 3ET | 327444690001 | |||||||
| SIM, Valerie Margaret | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 149755320001 | |||||
| WARD, Andrew Michael | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 167043760002 | |||||
| DAVIES, Michael Howard | Secretary | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power Ltd | British | 158018070001 | ||||||
| DUFFIELD, Sheelagh Jane | Secretary | 32 Highburgh Road Dowanhill G12 9EF Glasgow | British | 52720790002 | ||||||
| GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
| MACKENDRICK, Charles Douglas | Secretary | Rookery Cottage Hoe Lane Flansham PO22 8NT Bognor Regis West Sussex | British | 42535080001 | ||||||
| MACLEOD, David | Secretary | 12 Glebe Road Newton Mearns G77 6DU Glasgow | British | 32696310001 | ||||||
| MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
| ORR, Alistair | Secretary | 3 Prenton Way Prenton CH43 3ET | 194090790001 | |||||||
| ROSS, Marie Isobel | Secretary | c/o Scottish Power Atlantic Quay Robertson St G2 8SP Glasgow 1 | British | 42057170004 | ||||||
| BROOKS, Keith Harold | Director | Withdean Crescent BN1 6WH Brighton 48 East Sussex | United Kingdom | British | 54122760001 | |||||
| BROOKS, Keith Harold | Director | Withdean Crescent BN1 6WH Brighton 48 East Sussex | United Kingdom | British | 54122760001 | |||||
| BRYCE, Alan Alexander | Director | Flat 1l 15 Kelburn Court KA30 8HN Largs Ayrshire | Scotland | British | 81354840001 | |||||
| CAMPBELL, John Alexander | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power Ltd | Scotland | British | 148798390001 | |||||
| CANNELL, Peter Malcolm | Director | Middlerig Farmhouse Glasgow Road EH48 2HH Bathgate West Lothian | British | 30034020001 | ||||||
| CHALMERS WHITE, Heather | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 255610960001 | |||||
| DANIELS, Christopher John | Director | 91 Meadow Lane RH15 9JD Burgess Hill Sussex | British | 24465800001 | ||||||
| DANIELS, Christopher John | Director | 91 Meadow Lane RH15 9JD Burgess Hill Sussex | British | 24465800001 | ||||||
| EMBERGER, Joseph Henry | Director | 889 Bluffview Drive Columbus Ohio 43235 Usa | Usa | 73447880001 | ||||||
| ERD, Ronald | Director | 5338 Sheffield Avenue Powell Ohio Usa | American | 116456210001 | ||||||
| FINLAY, Hugh Ogg | Director | c/o Scottish Power Robertson Street G2 8SP Glasgow 1 Atlantic Quay | England | British | 88610970001 | |||||
| FORTIS PITA, Oscar | Director | 3 Prenton Way Prenton CH43 3ET | Spanish | Spanish | 159162440003 | |||||
| GOLLAND, Eric Stanley | Director | Little Porton 201 Old Greenock Road PA7 5NT Bishopton Renfrewshire | British | 92874420001 | ||||||
| GRAF, Paul Edward | Director | 3300 Langley Drive 75025 Plano Texas Usa | American | 59011790001 | ||||||
| HART, Dwayne Lee | Director | 5129 Augusta Dr Westervilk 43082 Ohio Usa | American | 84906640001 | ||||||
| JONES, Henry Douglas | Director | Cardinal House 17 Hunting Close KT10 8PB Esher Surrey | American | 70214530002 | ||||||
| KOEPPEL, Holly Keller | Director | 2528 Tremont Road Columbus Oh 43221 Usa | United States | American | 84129200001 | |||||
| KOLODZIEJ JR, Edward | Director | 1500 Reston Drive Richardson Texas 75081 FOREIGN Usa | American | 55555690001 | ||||||
| KOLODZIEJ JR, Edward | Director | 1500 Reston Drive Richardson Texas 75081 FOREIGN Usa | American | 55555690001 | ||||||
| LAFLCUR, Jeffery | Director | 13 Redwood Drive SL5 0LW Ascot Berkshire | Usa | 85077510001 | ||||||
| MATTHEWS, Stephen Nicholas | Director | 21 Badgers Walk Shiplake RG9 3JQ Henley On Thames Oxfordshire | England | British | 65941980001 | |||||
| MCNAUGHT, Brian James | Director | 2 Mathieson Street PA1 3PL Paisley Renfrewshire Scotland | Scotland | British | 63028570001 | |||||
| MITCHELL, Frank | Director | 16 Dunedin Drive Hairmyres G75 8QQ East Kilbride Lanarkshire | Scotland | British | 120942640001 | |||||
| MORAN, Michael Thomas | Director | 1716 Anglebluff Plano Texas 75093 Usa | American | 55555650001 |
Who are the persons with significant control of SCOTTISHPOWER (SCPL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Power Retail Holdings Limited | Jul 31, 2018 | St. Vincent Street G2 5AD Glasgow 320 Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scottishpower Generation Limited | Apr 06, 2016 | St. Vincent Street G2 5AD Glasgow 320 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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