SCOTTISHPOWER RENEWABLES (UK) LIMITED

SCOTTISHPOWER RENEWABLES (UK) LIMITED

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

    Company NameSCOTTISHPOWER RENEWABLES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number NI028425
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISHPOWER RENEWABLES (UK) LIMITED?

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

    Where is SCOTTISHPOWER RENEWABLES (UK) LIMITED located?

    Registered Office Address
    The Soloist
    1 Lanyon Place
    BT1 3LP Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISHPOWER RENEWABLES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRE ENERGY LIMITEDJun 23, 1994Jun 23, 1994
    SCUTIFER LIMITEDApr 28, 1994Apr 28, 1994

    What are the latest accounts for SCOTTISHPOWER RENEWABLES (UK) 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 RENEWABLES (UK) LIMITED?

    Last Confirmation Statement Made Up ToMar 09, 2026
    Next Confirmation Statement DueMar 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 09, 2025
    OverdueNo

    What are the latest filings for SCOTTISHPOWER RENEWABLES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Fiona Coyle as a secretary on Oct 14, 2025

    2 pagesAP03

    Termination of appointment of Andrew Philip as a secretary on Oct 14, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Appointment of Gillian Clare Noble as a director on Apr 22, 2025

    2 pagesAP01

    Confirmation statement made on Mar 09, 2025 with no updates

    3 pagesCS01

    Appointment of Marc Domenico Rossi as a director on Nov 06, 2024

    2 pagesAP01

    Termination of appointment of Heather Chalmers White as a director on Nov 06, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    47 pagesAA

    Confirmation statement made on Mar 09, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Confirmation statement made on Mar 09, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    32 pagesMA

    Termination of appointment of Lindsay Ann Mcquade as a director on Jun 10, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    44 pagesAA

    Confirmation statement made on Mar 09, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Charles Jordan as a director on Oct 21, 2021

    2 pagesAP01

    Termination of appointment of Jonathan Thomas Kirkwood Cole as a director on Oct 04, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Director's details changed for Mr Jonathan Thomas Kirkwood Cole on May 12, 2021

    2 pagesCH01

    Confirmation statement made on Mar 09, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    47 pagesAA

    Director's details changed for Mrs Lindsay Ann Mcquade on Nov 09, 2019

    2 pagesCH01

    Confirmation statement made on Mar 09, 2020 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 30, 2019

    • Capital: GBP 2,033,352,567
    4 pagesSH01

    Who are the officers of SCOTTISHPOWER RENEWABLES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COYLE, Fiona
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Secretary
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    341353440001
    JORDAN, Charles John
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    EnglandBritish250499050002
    NOBLE, Gillian Clare
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    ScotlandBritish313089920001
    ROSSI, Marc Domenico
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    ScotlandBritish329086940001
    COLE, Jonathan Thomas Kirkwood
    66 Woodlands Drive
    Coatbridge
    ML5 1LB North Lanarkshire
    Scotland
    Secretary
    66 Woodlands Drive
    Coatbridge
    ML5 1LB North Lanarkshire
    Scotland
    British127642860001
    DAVIES, Michael Howard
    12-16 Bridge Street
    BT1 1LS Belfast
    Arnott House
    Secretary
    12-16 Bridge Street
    BT1 1LS Belfast
    Arnott House
    190656740001
    GREGG, Rhona
    25 Lammermuir Wynd
    Larkhall
    ML9 1UT South Lanarkshire
    Secretary
    25 Lammermuir Wynd
    Larkhall
    ML9 1UT South Lanarkshire
    144302890001
    HERNANDEZ, Emilio
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Strathclyde
    United Kingdom
    Secretary
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Strathclyde
    United Kingdom
    152902420001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD
    144302800001
    O'GORMAN, Seumus
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British170982000001
    PHILIP, Andrew
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Secretary
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    194088960001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearden
    G61 2JF Glasgow
    British42057170004
    ANDERSON, Keith Stuart
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    ScotlandBritish90495720005
    BALINT, Stephen John Tividar
    19 Meadowhill
    Newton Mearns
    G77 6SZ Glasgow
    Director
    19 Meadowhill
    Newton Mearns
    G77 6SZ Glasgow
    British144302830001
    BRYCE, Alan Alexander
    Flat 1
    15 Kelburn Court
    KA30 8HN Largs
    North Aryshire Scotland
    Director
    Flat 1
    15 Kelburn Court
    KA30 8HN Largs
    North Aryshire Scotland
    ScotlandBritish81354840001
    CHALMERS WHITE, Heather
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    ScotlandBritish255610960001
    CHRISTIAN, Simon Gower
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    C/O Scottish Power
    United Kingdom
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    C/O Scottish Power
    United Kingdom
    United KingdomBritish99908360001
    COLE, Jonathan Thomas Kirkwood
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    EnglandBritish296473560001
    GOLLAND, Eric Stanley
    Little Porton
    Old Greenock Road
    PA7 5NT Bishopton
    Renfrewshire, Scotland
    Director
    Little Porton
    Old Greenock Road
    PA7 5NT Bishopton
    Renfrewshire, Scotland
    British144302810001
    HERNANDEZ, Emilio
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Strathclyde
    United Kingdom
    Director
    Spean Street
    G44 4BE Glasgow
    Cathcart Business Park
    Strathclyde
    United Kingdom
    United KingdomSpanish152903140002
    ISTED, Richard Leslie
    5 Milnholme
    Smithills
    BL1 6TB Bolton
    Director
    5 Milnholme
    Smithills
    BL1 6TB Bolton
    British144302820001
    MCPHERSON, Donald James
    17 Cross Bank
    Skipton
    BD23 6AH North Yorkshire
    Director
    17 Cross Bank
    Skipton
    BD23 6AH North Yorkshire
    144302840001
    MCQUADE, Lindsay Ann
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    ScotlandBritish189100720002
    PEBERDY, Kenneth
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    ScotlandBritish164383380001
    REILLY, Susan Mary
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Scotland
    Director
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Scotland
    United KingdomBritish147127030001
    ROMAN, Alejandro Arroyo
    C/Tomas Redonodo
    28033 Madrid
    1
    Madrid
    Spain
    Director
    C/Tomas Redonodo
    28033 Madrid
    1
    Madrid
    Spain
    SpainSpanish250479730001
    SCOTT, Roy
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    Director
    1 Lanyon Place
    BT1 3LP Belfast
    The Soloist
    Northern Ireland
    United KingdomBritish129818000004
    SESHAN, Roger
    Victoria Avenue
    LS29 9BL Ilkley
    8
    West Yorkshire
    Director
    Victoria Avenue
    LS29 9BL Ilkley
    8
    West Yorkshire
    United KingdomBritish123660560001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Scottishpower Renewable Energy Limited
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc326127
    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