SCOTTISHPOWER (DCL) LIMITED
Overview
| Company Name | SCOTTISHPOWER (DCL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02675504 |
| 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 (DCL) LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is SCOTTISHPOWER (DCL) LIMITED located?
| Registered Office Address | 3 Prenton Way Prenton CH43 3ET |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISHPOWER (DCL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DAMHEAD CREEK LIMITED | Oct 09, 1998 | Oct 09, 1998 |
| KINGSNORTH POWER LIMITED | Feb 26, 1992 | Feb 26, 1992 |
| LAWGRA (NO.134) LIMITED | Jan 07, 1992 | Jan 07, 1992 |
What are the latest accounts for SCOTTISHPOWER (DCL) 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 (DCL) 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 (DCL) 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 | 17 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 | 14 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 | 14 pages | AA | ||
Confirmation statement made on Mar 05, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 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 | ||
Change of details for Scottish Power Generation Holdings Limited as a person with significant control on Feb 01, 2019 | 2 pages | PSC05 | ||
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 | 22 pages | AA | ||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of SCOTTISHPOWER (DCL) 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 | 327444680001 | |||||||
| 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 | |||||
| ARON, Marc | Secretary | 796 Heritage Drive Weston Florida 33326 America | American | 65580530001 | ||||||
| CRISP, Stephen James Palmer | Secretary | 46 Asher Reeds Langton Green TN3 0AR Tunbridge Wells | British | 86513050001 | ||||||
| DAVIES, Michael Howard | Secretary | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power Ltd | British | 158018310001 | ||||||
| GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
| MCNEILL, Ian Kerr | Secretary | 14 Westside Ravenscourt Park W6 0TY London | British | 102418500001 | ||||||
| MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
| MOULT, Annabel Lucy | Secretary | 20a Musard Road W6 8NW London | British | 83544000001 | ||||||
| ORR, Alistair | Secretary | 3 Prenton Way Prenton CH43 3ET | 193935320001 | |||||||
| REILLY, Susan Mary | Secretary | 5 Upper Glenburn Road Bearsden G61 4BW Glasgow | British | 147127030001 | ||||||
| ROSS, Marie Isobel | Secretary | c/o Scottish Power Atlantic Quay Robertson St G2 8SP Glasgow 1 | British | 42057170004 | ||||||
| THOMPSON, Michael Greenwood | Secretary | 2340 Chartres LA 70117 New Orleans La 70117 Usa | American | 56249080001 | ||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| VOLAW TRUST & CORPORATE SERVICES LIMITED | Secretary | Templar House Don Road St Helier JE1 2TR Jersey Channel Islands | 107566170001 | |||||||
| BENNS, Robert Arthur | Director | 36 Mossgiel Road Newlands G43 2DF Glasgow | United Kingdom | British | 79528400001 | |||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||
| BRETT, Stephen Gareth | Director | Oakview House Loddon Court Farm Beech Hill Road Spencers Wood RG7 1HT Reading Berkshire | Gbr | British | 79567420004 | |||||
| BROWN 111, Charles | Director | 3 Leys Road Oxshott KT22 0QE Leatherhead Surrey | American | 56660590001 | ||||||
| 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 | |||||
| CHALMERS WHITE, Heather | Director | 3 Prenton Way Prenton CH43 3ET | Scotland | British | 255610960001 | |||||
| CHILDERS, Michael Phillip | Director | 8610 Sterling Gate Circle Spring Texas 77379 Usa | American | 72199570001 | ||||||
| CLARKE, Mark Clayton | Director | 6e Trenton Irvine California Ca 92620 America | American | 65654420001 | ||||||
| CONNER, Mungo | Director | Claremont Der A Rose Le Mont Des Landes St Martin JE3 6DJ Jersey | British | 54315200002 | ||||||
| CUSHMAN, Robert John | Director | 42 Waterford Bend The Woodlands Tx 77381 Usa | American | 69667330001 | ||||||
| CUSHMAN, Robert John | Director | 28452 Calle Pinon San Juan Capistrano FOREIGN U.S.A. Ca 92675 | American | 61426980002 | ||||||
| DYER, Cynthia | Director | 211 Blushwood Place The Woodlands Texas 77382 Usa | American | 66626710001 | ||||||
| EVANS, John Glyn | Director | The Alpines Rue Des Vallees St Martin Jersey | British | 10785520001 | ||||||
| EWING, Gerritt L | Director | Flat 7 56 Stanhope Gardens SW7 5RF London | American | 61660730001 | ||||||
| FATEMI, Hamid | Director | Holly Lodge Kennel Lane GU20 6AA Windlesham Surrey | British | 66130060001 | ||||||
| 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 | |||||
| LONG, Jonathan | Director | 57 Rolling Links Ct. The Woodlands Texas Tx 77380 Usa | American | 95608530001 |
Who are the persons with significant control of SCOTTISHPOWER (DCL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Power Retail Holdings Limited | Apr 06, 2016 | St. Vincent Street G2 5AD Glasgow 320 Scotland | No | ||||||||||
| |||||||||||||
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