SCOTTISHPOWER INVESTMENTS LIMITED
Overview
Company Name | SCOTTISHPOWER INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC155873 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCOTTISHPOWER INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
RANDOTTE (NO. 364) LIMITED | Feb 09, 1995 | Feb 09, 1995 |
What are the latest accounts for SCOTTISHPOWER INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for SCOTTISHPOWER INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 12 pages | LIQ13(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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on May 14, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Director's details changed for Mr Donald James Wright on Apr 20, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Marion Venman on Apr 01, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Michael Howard Davies on Apr 01, 2017 | 1 pages | CH03 | ||||||||||
Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on Mar 31, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Feb 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Who are the officers of SCOTTISHPOWER INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DAVIES, Michael Howard | Secretary | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | British | 157630120001 | ||||||
VENMAN, Marion | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | Scotland | British | Solicitor | 125700460002 | ||||
WRIGHT, Donald James | Director | 227 West George Street G2 2ND Glasgow C/O Johnston Carmichael | United Kingdom | British | Accountant | 125687080001 | ||||
GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Secretary | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | Electrical Engineer | 109780690001 | ||||
COATS, Adrian James Macandrew | Director | 28 Snowdon Place FK8 2JN Stirling | United Kingdom | British | Chartered Accountants | 34568030001 | ||||
COCHRANE, Keith Robertson | Director | 15 Brompton Terrace PH2 7DQ Perth Perthshire | British | Chartered Accountant | 105823620001 | |||||
DUFFIELD, Sheelagh Jane | Director | 197 Queen Victoria Drive Scotstounhill G14 9BP Glasgow | Scotland | British | Solicitor | 52720790003 | ||||
KINSKI, Michael John | Director | Cherry Tree House 268 Dunchurch Road CV22 6HX Rugby Warwickshire | United Kingdom | British | Executive Director | 58643710001 | ||||
MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
NISH, David Thomas | Director | Kiloran Houston Road PA13 4NY Kilmacolm | Scotland | British | Chartered Accountant | 57316940002 | ||||
REILLY, Susan Mary | Director | 5 Upper Glenburn Road Bearsden G61 4BW Glasgow | United Kingdom | British | Chartered Accountant | 147127030001 | ||||
ROBINSON, Ian, Sir | Director | 29 St Germains Bearsden G61 2RS Glasgow | British | Chief Executive | 74491260002 | |||||
RUSSELL, Ian Simon Macgregor | Director | 73 Braid Avenue EH10 6ED Edinburgh Midlothian | United Kingdom | British | Chartered Accountant | 38783050003 | ||||
STANLEY, Rupert James | Director | New School Farm 6 Station Road Tilbrook PE28 0JT Huntingdon Cambridgeshire | Uk | British | Solicitor | 50448490001 | ||||
VOWLES, Kenneth Leslie, Professor | Director | Coppice Gate, Plealey Contesbury SY5 0UY Shrewsbury | United Kingdom | British | Managing Director | 33865740001 | ||||
WHYTE, Duncan | Director | 4 Victoria Crescent G65 9BJ Kilsyth Lanarkshire | United Kingdom | British | Chief Operating Officer | 102248880001 | ||||
WILL, James Robert | Nominee Director | Myreside EH41 4JA Gifford East Lothian | Scotland | British | 900003650001 | |||||
WOOD, Joseph Stewart | Director | 49 Dornford Avenue G32 9NL Glasgow | British | Chartered Accountant | 53774080001 |
Who are the persons with significant control of SCOTTISHPOWER INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scottish Power Uk Plc | Apr 06, 2016 | 1 Atlantic Quay, Robertson Street G2 8SP Glasgow 5th Floor Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCOTTISHPOWER INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
|
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