SCOTTISHPOWER INVESTMENTS LIMITED

SCOTTISHPOWER INVESTMENTS LIMITED

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

    Company NameSCOTTISHPOWER INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC155873
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SCOTTISHPOWER INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is SCOTTISHPOWER INVESTMENTS LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISHPOWER INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO. 364) LIMITEDFeb 09, 1995Feb 09, 1995

    What are the latest accounts for SCOTTISHPOWER INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for SCOTTISHPOWER INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    12 pagesLIQ13(Scot)

    Registered office address changed from 320 st. Vincent Street Glasgow G2 5AD Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on Jun 17, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2021

    LRESSP

    legacy

    1 pagesCAP-SS

    Statement of capital on May 14, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Director's details changed for Mr Donald James Wright on Apr 20, 2017

    2 pagesCH01

    Director's details changed for Ms Marion Venman on Apr 01, 2017

    2 pagesCH01

    Secretary's details changed for Michael Howard Davies on Apr 01, 2017

    1 pagesCH03

    Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on Mar 31, 2017

    1 pagesAD01

    Confirmation statement made on Feb 19, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Feb 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 100,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Who are the officers of SCOTTISHPOWER INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Secretary
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    British157630120001
    VENMAN, Marion
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritishSolicitor125700460002
    WRIGHT, Donald James
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    United KingdomBritishAccountant125687080001
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Secretary
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritishElectrical Engineer109780690001
    COATS, Adrian James Macandrew
    28 Snowdon Place
    FK8 2JN Stirling
    Director
    28 Snowdon Place
    FK8 2JN Stirling
    United KingdomBritishChartered Accountants34568030001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    BritishChartered Accountant105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritishSolicitor52720790003
    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 KingdomBritishExecutive Director58643710001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritishChartered Accountant57316940002
    REILLY, Susan Mary
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    Director
    5 Upper Glenburn Road
    Bearsden
    G61 4BW Glasgow
    United KingdomBritishChartered Accountant147127030001
    ROBINSON, Ian, Sir
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    Director
    29 St Germains
    Bearsden
    G61 2RS Glasgow
    BritishChief Executive74491260002
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant38783050003
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritishSolicitor50448490001
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritishManaging Director33865740001
    WHYTE, Duncan
    4 Victoria Crescent
    G65 9BJ Kilsyth
    Lanarkshire
    Director
    4 Victoria Crescent
    G65 9BJ Kilsyth
    Lanarkshire
    United KingdomBritishChief Operating Officer102248880001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001
    WOOD, Joseph Stewart
    49 Dornford Avenue
    G32 9NL Glasgow
    Director
    49 Dornford Avenue
    G32 9NL Glasgow
    BritishChartered Accountant53774080001

    Who are the persons with significant control of SCOTTISHPOWER INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    5th Floor
    Scotland
    Apr 06, 2016
    1 Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    5th Floor
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc117120
    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.

    Does SCOTTISHPOWER INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2023Due to be dissolved on
    Jun 14, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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