SCOTTISH POWER UK PLC
Overview
| Company Name | SCOTTISH POWER UK PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC117120 |
| Jurisdiction | Scotland |
| 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 SCOTTISH POWER UK PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCOTTISH POWER UK PLC located?
| Registered Office Address | 320 St. Vincent Street G2 5AD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH POWER UK PLC?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH POWER PLC | Jul 29, 1999 | Jul 29, 1999 |
| SCOTTISH POWER PLC | Jun 23, 1999 | Jun 23, 1999 |
| SCOTTISH POWER PLC | Aug 01, 1989 | Aug 01, 1989 |
| SOUTH OF SCOTLAND ELECTRICITY PLC | Apr 01, 1989 | Apr 01, 1989 |
What are the latest accounts for SCOTTISH POWER UK PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH POWER UK PLC?
| Last Confirmation Statement Made Up To | Feb 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 21, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH POWER UK PLC?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 134 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Donald James Wright as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 22, 2024
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Caireen Mary Devanney as a director on Jun 26, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nicola Mary Connelly as a director on Jun 18, 2024 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 143 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Charles Langan as a director on Oct 23, 2023 | 2 pages | AP01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 146 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 126 pages | AA | ||||||||||||||
Confirmation statement made on Feb 21, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Ms Nicola Mary Connelly as a director on Oct 20, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Lewis Wark as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 129 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 117 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 30, 2019
| 4 pages | SH01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 111 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 94 pages | AA | ||||||||||||||
Confirmation statement made on Feb 19, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Who are the officers of SCOTTISH POWER UK PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VENMAN, Marion | Secretary | St. Vincent Street G2 5AD Glasgow 320 Scotland | 129382870002 | |||||||
| DEVANNEY, Caireen Mary | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 298379540001 | |||||
| LANGAN, Charles Edward Joseph | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 333854990001 | |||||
| VENMAN, Marion | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 125700460002 | |||||
| DUFFIELD, Sheelagh Jane | Secretary | 197 Queen Victoria Drive Scotstounhill G14 9BP Glasgow | British | 52720790003 | ||||||
| DUKE, George Cartner | Secretary | Office Of The Solicitor To The Secretary Of State EH1 3 Edinburgh | British | 752180001 | ||||||
| MACLAREN, Duncan Arthur Speirs | Secretary | 14 Merchiston Gardens EH10 5DD Edinburgh Midlothian | British | 765610001 | ||||||
| MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| THOMSON, Ian Wood | Secretary | "Brecknish" 38 Kirkintilloch Road Kirkintilloch G66 4RL Glasgow Lanarkshire | British | 1116230001 | ||||||
| WATT, Graham Burgher Aird | Secretary | Langton Edge TD11 3NS Duns Berwickshire | British | 1371300001 | ||||||
| ALCAIN, Daniel | Director | Robertson Street G2 8SP Glasgow 1 Atlantic Quay | United Kingdom | Spanish | 172264220001 | |||||
| BARNES, Mair | Director | Ashe Ingen Court Bridstow HR9 6QA Ross On Wye Herefordshire | United Kingdom | British | 28547270003 | |||||
| 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 | |||||
| BLACK, Colin Hyndmarsh | Director | 15 Tudor Close Fairmile Park Road KT11 2PH Cobham Surrey | British | 482150001 | ||||||
| BLACK, Colin Hyndmarsh | Director | 15 Tudor Close Fairmile Park Road KT11 2PH Cobham Surrey | British | 482150001 | ||||||
| BRADY, Paul Anthony, Dr | Director | 32 Grange Road EH9 1UL Edinburgh Midlothian | Scotland | British | 752150001 | |||||
| COATS, Adrian James Macandrew | Director | 28 Snowdon Place FK8 2JN Stirling | United Kingdom | British | 34568030001 | |||||
| COCHRANE, Keith Robertson | Director | 15 Brompton Terrace PH2 7DQ Perth Perthshire | British | 105823620001 | ||||||
| CONNELLY, Nicola Mary | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 287301600001 | |||||
| DUFFIELD, Sheelagh Jane | Director | 197 Queen Victoria Drive Scotstounhill G14 9BP Glasgow | Scotland | British | 52720790003 | |||||
| DUKE, George Cartner | Director | 167 Craiglea Drive EH10 5PT Edinburgh Midlothian | British | 752170001 | ||||||
| DUNN, Stephen Wilson | Director | 17 Clerwood View EH12 8PH Edinburgh Lothian | British | 52130760001 | ||||||
| GARRICK, Ronald, Sir | Director | "Turnberry" 14 Roddinghead Road G46 6TN Giffnock Glasgow | United Kingdom | British | 5470005 | |||||
| GREGSON, Peter Lewis, Sir | Director | 36a Elwill Way BR3 6RZ Beckenham Kent | British | 50672170001 | ||||||
| HORLER, Nicholas Wenham | Director | Robertson Street G2 8SP Glasgow 1 Atlantic Quay | British | 132785150001 | ||||||
| JAY, Margaret Ann, Baroness | Director | Lower Ground 44 Blomfield Road W9 2PF London | United Kingdom | British | 21186960001 | |||||
| KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | 58643710001 | |||||
| KUENSSBERG, Nicholas Christopher Dwelly, Professor | Director | 6 Cleveden Drive G12 0SE Glasgow Lanarkshire | Scotland | British | 104200001 | |||||
| LOWTH, Simon Jonathan | Director | 19 Lyndhurst Road NW3 5NX London | British | 92272640001 | ||||||
| MACDONALD, Ian Hamish | Director | Minewood Cottage 11 Abercromby Drive Bridge Of Allan FK9 4EA Stirling Stirlingshire | British | 1050290002 | ||||||
| MACPHERSON, Ewen Cameron Stewart | Director | 61 Holland Park Mews W11 3SS London | British | 648420001 | ||||||
| MERCER, Ronnie Edward | Director | The Homestead Hazelmere Road PA13 4ED Kilmacolm Renfrewshire | Great Britain | British | 94075690001 | |||||
| MILLER, Donald John, Sir | Director | Puldohran Cryffe Road PA13 4BA Kilmalcolm Renfrewshire | British | 36704420001 |
Who are the persons with significant control of SCOTTISH POWER UK PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Power Limited | Sep 02, 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