SCOTIA GAS NETWORKS LIMITED
Overview
| Company Name | SCOTIA GAS NETWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04958135 |
| 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 SCOTIA GAS NETWORKS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCOTIA GAS NETWORKS LIMITED located?
| Registered Office Address | St Lawrence House Station Approach RH6 9HJ Horley Surrey |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTIA GAS NETWORKS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTIA GAS NETWORKS PLC | May 27, 2005 | May 27, 2005 |
| SCOTIA GAS NETWORKS LIMITED | Feb 09, 2005 | Feb 09, 2005 |
| SCOTARIO LIMITED | Aug 27, 2004 | Aug 27, 2004 |
| SOUTH OF ENGLAND GAS DISTRIBUTION LIMITED | May 24, 2004 | May 24, 2004 |
| DUNWILCO (1109) LIMITED | Nov 10, 2003 | Nov 10, 2003 |
What are the latest accounts for SCOTIA GAS NETWORKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTIA GAS NETWORKS LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for SCOTIA GAS NETWORKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Anne Shand as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2025 | 148 pages | AA | ||
Appointment of Mr Afonso Castello-Branco Gois as a director on May 16, 2025 | 2 pages | AP01 | ||
Appointment of Mr Mathew David Turnell-Henry as a director on May 16, 2025 | 2 pages | AP01 | ||
Termination of appointment of Felipe Ortiz as a director on May 08, 2025 | 1 pages | TM01 | ||
Notification of Bsip Uk Holdco Limited as a person with significant control on Jul 25, 2019 | 2 pages | PSC02 | ||
Change of details for Bsip Uk Holdco Limited as a person with significant control on May 14, 2025 | 3 pages | PSC05 | ||
Notification of Braeburn Equityco Limited as a person with significant control on Feb 28, 2025 | 2 pages | PSC02 | ||
Change of details for Uk Gas Distribution 2 Limited as a person with significant control on Apr 15, 2025 | 3 pages | PSC05 | ||
Appointment of Mr Fungai Makoni as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||
Appointment of Mr David Demes as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Alexander Adam as a director on Jan 30, 2025 | 2 pages | AP01 | ||
Termination of appointment of Megan Rose Birtwistle as a secretary on Jan 15, 2025 | 1 pages | TM02 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christian Herbert Fingerle as a director on Sep 13, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 154 pages | AA | ||
Termination of appointment of Charles Thomazi as a director on Jun 12, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antoine Jean René Kerrenneur as a director on Apr 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Matthew Jonathan Gross as a director on Jan 04, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Megan Rose Birtwistle as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Sharmila Virginia Sylvester as a secretary on Nov 01, 2023 | 1 pages | TM02 | ||
Group of companies' accounts made up to Mar 31, 2023 | 130 pages | AA | ||
Appointment of Mr Antoine Jean René Kerrenneur as a director on Mar 29, 2023 | 2 pages | AP01 | ||
Who are the officers of SCOTIA GAS NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAKONI, Fungai | Secretary | St Lawrence House Station Approach RH6 9HJ Horley Surrey | 334490580001 | |||||||
| ADAM, James Alexander | Director | Portman Square W1H 6AZ London 10 Portman Square England | England | British,Canadian | 195244550005 | |||||
| BOTHA, Michael John | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | Canada | Canadian | 294271520001 | |||||
| BRUNNING, Charlotte Louise | Director | Portman Square W1H 6AZ London 10 United Kingdom | United Kingdom | British | 242374880001 | |||||
| CATCHPOLE, Martin Paul | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | United Kingdom | British | 285580440001 | |||||
| DEMES, David | Director | Portman Square W1H 6AZ London 10 Portman Square England | United Kingdom | Slovak | 334083960001 | |||||
| GOIS, Afonso Castello-Branco | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | United Kingdom | Portuguese | 335866770001 | |||||
| GROSS, Matthew Jonathan | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | United States | American | 318295020001 | |||||
| LUMLOCK, Rebecca Elizabeth | Director | One Canada Square, 25th Floor Canary Wharf E14 5AA London Brookfield United Kingdom | United Kingdom | British | 294141090001 | |||||
| ROSENTHAL, Jeffrey | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | Canada | Canadian | 297967760001 | |||||
| SALMON, Nicholas Robin | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | England | British | 256613430001 | |||||
| SMART, Michael Oswald | Director | 2 St. James's Market SW1Y 4AH London Stepstone Group England | United Kingdom | British | 296382310001 | |||||
| TRIMMER, Paul John Vincent | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | United Kingdom | British | 149695050001 | |||||
| TURNELL-HENRY, Mathew David | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | England | British | 335866750001 | |||||
| ADAMS, Jonathan Jeffrey | Secretary | Station Approach RH6 9HJ Horley St. Lawrence House Surrey United Kingdom | British | 150782130001 | ||||||
| BIRTWISTLE, Megan Rose | Secretary | St Lawrence House Station Approach RH6 9HJ Horley Surrey | 315945900001 | |||||||
| GRAY, Ailsa Mary | Secretary | 27 Saint Magdalenes Road PH2 0BT Perth | British | 52995340008 | ||||||
| HARDING, Debbie Mary | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House, 200 | British | 136476220001 | ||||||
| SHAND, Nicola Anne | Secretary | Station Approach RH6 9HJ Horley St Lawrence House Surrey United Kingdom | British | 162590670001 | ||||||
| SYLVESTER, Sharmila Virginia | Secretary | St Lawrence House Station Approach RH6 9HJ Horley Surrey | 290375600001 | |||||||
| D.W. COMPANY SERVICES LIMITED | Nominee Secretary | 4th Floor, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Lothian | 900004640001 | |||||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| BRADBURY, Kenton Edward | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building United Kingdom | United Kingdom | British | 203542960001 | |||||
| COVASSIN, Tanya Maria | Director | 31 Anderson Avenue M5P 1H5 Toronto Ontario Canada | Canadian | 103424270002 | ||||||
| DOWD, Stephen Donald | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | Ontario, Canada | Canadian | 235050150001 | |||||
| FINGERLE, Christian Herbert, Dr | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | Germany | German | 193691880001 | |||||
| FLAGEUL, Natalie Michaela | Director | Langstone Technology Park Langstone Road PO9 1SA Havant Sse Buliding 500 Hampshire United Kingdom | United Kingdom | British | 164470090002 | |||||
| FLEMING, Neil Patrick | Director | Portman Square W1H 6AZ London 10 United Kingdom | United Kingdom | Canadian | 201061840001 | |||||
| FRIEDRICHSEN, Adam Michael Cooper | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | England | Canadian | 285245290001 | |||||
| GRUND, Ines | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | United Kingdom | German | 250793730001 | |||||
| HOOD, Colin William | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | United Kingdom | British | 80184130003 | |||||
| JUGGINS, Graham Gerald | Director | 4 Langley Place PH2 7XB Perth Perthshire | British | 103424030001 | ||||||
| KERRENNEUR, Antoine Jean René | Director | St Lawrence House Station Approach RH6 9HJ Horley Surrey | United Kingdom | French | 308289130001 | |||||
| LAMBERT, Guy | Director | Corniche Street PO BOX 3600 211 Abu Dhabi United Arab Emirates | United Arab Emirates | Dutch | 218197910001 | |||||
| LEPIN, Ronald Kenneth | Director | 66 Howland Avenue Upper Floor M5R 3B3 Toronto Ontario M5r 3b3 Canada | Canadian | 100256500001 |
Who are the persons with significant control of SCOTIA GAS NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Braeburn Equityco Limited | Feb 28, 2025 | Portman Square W1H 6AZ London 10 Portman Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Uk Gas Distribution 2 Limited | Mar 22, 2022 | 22 Grenville Street JE4 8PX Jersey 22 Grenville Street, St Helier, Je4 8px, Jersey Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bsip Uk Holdco Limited | Jul 25, 2019 | 1 Bartholomew Lane EC2N 2AX London 1 Bartholomew Lane, London, England, Ec2n 2ax England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sse Plc | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House 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