SCOTTISH POWER UK PLC

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

    Company NameSCOTTISH POWER UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC117120
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTTISH POWER UK PLC?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH POWER PLCJul 29, 1999Jul 29, 1999
    SCOTTISH POWER PLCJun 23, 1999Jun 23, 1999
    SCOTTISH POWER PLCAug 01, 1989Aug 01, 1989
    SOUTH OF SCOTLAND ELECTRICITY PLCApr 01, 1989Apr 01, 1989

    What are the latest accounts for SCOTTISH POWER UK PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH POWER UK PLC?

    Last Confirmation Statement Made Up ToFeb 21, 2026
    Next Confirmation Statement DueMar 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2025
    OverdueNo

    What are the latest filings for SCOTTISH POWER UK PLC?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    134 pagesAA

    Confirmation statement made on Feb 21, 2025 with updates

    5 pagesCS01

    Termination of appointment of Donald James Wright as a director on Dec 31, 2024

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 22, 2024

    • Capital: GBP 4,951,713,771
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Appointment of Caireen Mary Devanney as a director on Jun 26, 2024

    2 pagesAP01

    Termination of appointment of Nicola Mary Connelly as a director on Jun 18, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    143 pagesAA

    Confirmation statement made on Feb 21, 2024 with no updates

    3 pagesCS01

    Appointment of Charles Langan as a director on Oct 23, 2023

    2 pagesAP01

    Group of companies' accounts made up to Dec 31, 2022

    146 pagesAA

    Confirmation statement made on Feb 21, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    126 pagesAA

    Confirmation statement made on Feb 21, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Nicola Mary Connelly as a director on Oct 20, 2021

    2 pagesAP01

    Termination of appointment of David Lewis Wark as a director on Jul 31, 2021

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2020

    129 pagesAA

    Confirmation statement made on Feb 19, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    117 pagesAA

    Confirmation statement made on Feb 19, 2020 with updates

    4 pagesCS01

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

    • Capital: GBP 3,551,713,771
    4 pagesSH01

    Group of companies' accounts made up to Dec 31, 2018

    111 pagesAA

    Confirmation statement made on Feb 19, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    94 pagesAA

    Confirmation statement made on Feb 19, 2018 with updates

    4 pagesCS01

    Who are the officers of SCOTTISH POWER UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENMAN, Marion
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    129382870002
    DEVANNEY, Caireen Mary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishGroup Financial Controller298379540001
    LANGAN, Charles Edward Joseph
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishFinance And Resources Director333854990001
    VENMAN, Marion
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishSolicitor125700460002
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Secretary
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    British52720790003
    DUKE, George Cartner
    Office Of The Solicitor To The Secretary Of State
    EH1 3 Edinburgh
    Secretary
    Office Of The Solicitor To The Secretary Of State
    EH1 3 Edinburgh
    British752180001
    MACLAREN, Duncan Arthur Speirs
    14 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    Secretary
    14 Merchiston Gardens
    EH10 5DD Edinburgh
    Midlothian
    BritishCompany Secretary765610001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    THOMSON, Ian Wood
    "Brecknish" 38 Kirkintilloch Road
    Kirkintilloch
    G66 4RL Glasgow
    Lanarkshire
    Secretary
    "Brecknish" 38 Kirkintilloch Road
    Kirkintilloch
    G66 4RL Glasgow
    Lanarkshire
    BritishAssistant Secretary1116230001
    WATT, Graham Burgher Aird
    Langton Edge
    TD11 3NS Duns
    Berwickshire
    Secretary
    Langton Edge
    TD11 3NS Duns
    Berwickshire
    British1371300001
    ALCAIN, Daniel
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Director
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    United KingdomSpanishNone172264220001
    BARNES, Mair
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    United KingdomBritishExecutive Chairman,Vantios Plc28547270003
    BENNS, Robert Arthur
    36 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    Director
    36 Mossgiel Road
    Newlands
    G43 2DF Glasgow
    United KingdomBritishChartered Accountant79528400001
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritishElectrical Engineer109780690001
    BLACK, Colin Hyndmarsh
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    Director
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    BritishChairman482150001
    BLACK, Colin Hyndmarsh
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    Director
    15 Tudor Close
    Fairmile Park Road
    KT11 2PH Cobham
    Surrey
    BritishCo Director482150001
    BRADY, Paul Anthony, Dr
    32 Grange Road
    EH9 1UL Edinburgh
    Midlothian
    Director
    32 Grange Road
    EH9 1UL Edinburgh
    Midlothian
    ScotlandBritishCivil Servant752150001
    COATS, Adrian James Macandrew
    28 Snowdon Place
    FK8 2JN Stirling
    Director
    28 Snowdon Place
    FK8 2JN Stirling
    United KingdomBritishChartered Accountant34568030001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    BritishChartered Accountant105823620001
    CONNELLY, Nicola Mary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishControl & Administration Director287301600001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritishSolicitor52720790003
    DUKE, George Cartner
    167 Craiglea Drive
    EH10 5PT Edinburgh
    Midlothian
    Director
    167 Craiglea Drive
    EH10 5PT Edinburgh
    Midlothian
    BritishCivil Servant752170001
    DUNN, Stephen Wilson
    17 Clerwood View
    EH12 8PH Edinburgh
    Lothian
    Director
    17 Clerwood View
    EH12 8PH Edinburgh
    Lothian
    BritishHr Director52130760001
    GARRICK, Ronald, Sir
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    Director
    "Turnberry"
    14 Roddinghead Road
    G46 6TN Giffnock
    Glasgow
    United KingdomBritishManaging Director & Chief Exec5470005
    GREGSON, Peter Lewis, Sir
    36a Elwill Way
    BR3 6RZ Beckenham
    Kent
    Director
    36a Elwill Way
    BR3 6RZ Beckenham
    Kent
    BritishCompany Director50672170001
    HORLER, Nicholas Wenham
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Director
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    BritishDirector132785150001
    JAY, Margaret Ann, Baroness
    Lower Ground
    44 Blomfield Road
    W9 2PF London
    Director
    Lower Ground
    44 Blomfield Road
    W9 2PF London
    United KingdomBritishWorking Peer21186960001
    KINSKI, Michael John
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    Director
    Cherry Tree House 268 Dunchurch Road
    CV22 6HX Rugby
    Warwickshire
    United KingdomBritishHuman Resources Director58643710001
    KUENSSBERG, Nicholas Christopher Dwelly, Professor
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    Director
    6 Cleveden Drive
    G12 0SE Glasgow
    Lanarkshire
    ScotlandBritishDirector104200001
    LOWTH, Simon Jonathan
    19 Lyndhurst Road
    NW3 5NX London
    Director
    19 Lyndhurst Road
    NW3 5NX London
    BritishManagement Consultant92272640001
    MACDONALD, Ian Hamish
    Minewood Cottage 11 Abercromby Drive
    Bridge Of Allan
    FK9 4EA Stirling
    Stirlingshire
    Director
    Minewood Cottage 11 Abercromby Drive
    Bridge Of Allan
    FK9 4EA Stirling
    Stirlingshire
    BritishNon-Executive Director1050290002
    MACPHERSON, Ewen Cameron Stewart
    61 Holland Park Mews
    W11 3SS London
    Director
    61 Holland Park Mews
    W11 3SS London
    BritishInvestment Banker648420001
    MERCER, Ronnie Edward
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Director
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Great BritainBritishGroup Director, Infrastructure94075690001
    MILLER, Donald John, Sir
    Puldohran
    Cryffe Road
    PA13 4BA Kilmalcolm
    Renfrewshire
    Director
    Puldohran
    Cryffe Road
    PA13 4BA Kilmalcolm
    Renfrewshire
    BritishChairman36704420001

    Who are the persons with significant control of SCOTTISH POWER UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Sep 02, 2016
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc193794
    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