SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED

SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172918
    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 SHARE SCHEME TRUSTEES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO.437) LIMITEDFeb 25, 1997Feb 25, 1997

    What are the latest accounts for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Sep 22, 2014

    2 pagesAD01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 12, 2014

    LRESSP

    Annual return made up to Feb 19, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Appointment of Ms Clare Marie Allan as a director

    2 pagesAP01

    Appointment of Mr Hamish Euan Watson as a director

    2 pagesAP01

    Termination of appointment of David Baxter as a director

    1 pagesTM01

    Termination of appointment of Frank Mitchell as a director

    1 pagesTM01

    Annual return made up to Feb 19, 2013 with full list of shareholders

    9 pagesAR01

    Termination of appointment of Eric Murray as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Appointment of Michael Howard Davies as a secretary

    3 pagesAP03

    Termination of appointment of Janet Reid as a secretary

    2 pagesTM02

    Annual return made up to Feb 19, 2012 with full list of shareholders

    10 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Director's details changed for Michael Howard Davies on Apr 11, 2011

    3 pagesCH01

    Annual return made up to Feb 19, 2011 with full list of shareholders

    10 pagesAR01

    Director's details changed for Mr Robin David Fulton on Feb 01, 2011

    2 pagesCH01

    Appointment of Michael Howard Davies as a director

    3 pagesAP01

    Termination of appointment of Marie Ross as a director

    2 pagesTM01

    Appointment of Janet Dorothy Reid as a secretary

    3 pagesAP03

    Termination of appointment of Marie Ross as a secretary

    2 pagesTM02

    Who are the officers of SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Michael Howard
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Scotland
    Secretary
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Scotland
    British168208300001
    ALLAN, Clare Marie
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish181638170001
    DAVIES, Michael Howard
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    United KingdomBritish157630530002
    FULTON, Robin David
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    United KingdomScottish70995310001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish125700460002
    WATSON, Hamish Euan
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    c/o Kpmg Llp
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish68574830001
    WRIGHT, Donald James
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    United KingdomBritish125687080001
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    GREGG, Rhona
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    Secretary
    25 Lammermuir Wynd
    ML9 1UT Larkhall
    Lanarkshire
    British111591600001
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Secretary
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    British66601950003
    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
    REID, Janet Dorothy
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    Secretary
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Scotland
    British157053670001
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Secretary
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    British42057170004
    BAXTER, David
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    United KingdomBritish136797340001
    BRYCE, Alan Alexander
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    Director
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    ScotlandBritish81354840001
    BULL, Dennis William
    12 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    Director
    12 Hunters Mews
    Fontwell
    BN18 0UW Arundel
    West Sussex
    British74676910002
    BURNS, Leslie Hutchison
    62 Craw Road
    PA2 6AE Paisley
    Renfrewshire
    Director
    62 Craw Road
    PA2 6AE Paisley
    Renfrewshire
    ScotlandBritish83687750001
    CONNELLY, Robert Anthony
    64 Toll Road
    Kincardine
    FK10 4QZ Alloa
    Director
    64 Toll Road
    Kincardine
    FK10 4QZ Alloa
    British69347210002
    DUCKETT, Alexander
    12 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    Director
    12 Newton Grove
    Newton Mearns
    G77 5BX Glasgow
    ScotlandBritish95645280001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritish52720790003
    HADDOW, Neil Scott
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    Director
    104 Mearns Road
    Clarkston
    G76 7UP Glasgow
    British53774190001
    HANSON, Ian Barry
    11 Clement Court
    ME16 0EW Maidstone
    Kent
    Director
    11 Clement Court
    ME16 0EW Maidstone
    Kent
    British53774300002
    HOWELLS, Edwin Derek
    Brosna
    Greenfield Lane
    CH60 9HG Heswell
    Wirral
    Director
    Brosna
    Greenfield Lane
    CH60 9HG Heswell
    Wirral
    British68970850002
    MCGOWAN, Jim
    14 Eastfield Avenue
    Cambuslang
    G72 7AN Glasgow
    Lanarkshire
    Director
    14 Eastfield Avenue
    Cambuslang
    G72 7AN Glasgow
    Lanarkshire
    British116099390001
    MCNEIL, Norman
    East Knockbartnock Farm
    Stepends Road
    PA12 4LA Lochwinnoch
    Director
    East Knockbartnock Farm
    Stepends Road
    PA12 4LA Lochwinnoch
    United KingdomBritish89045580002
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MITCHELL, Frank
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    ScotlandBritish120942640001
    MURRAY, Eric James, Dr
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    United KingdomBritish81055020001
    RITCHIE, Alexandra Ewan
    Northfield Mains Preston Road
    EH32 9LB Prestonpans
    East Lothian
    Director
    Northfield Mains Preston Road
    EH32 9LB Prestonpans
    East Lothian
    British53774330001
    ROSS, Marie Isobel
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    Director
    c/o Scottish Power
    Atlantic Quay
    Robertson St
    G2 8SP Glasgow
    1
    EnglandBritish42057170004
    SIMPSON, David Smith
    5 Woodmill Gardens
    Condorrat
    G67 4AX Cumbernauld
    Director
    5 Woodmill Gardens
    Condorrat
    G67 4AX Cumbernauld
    British66745000001
    WELSH, Julie
    47d Upper Bourtree Drive
    Burnside
    G73 4EL Glasgow
    Director
    47d Upper Bourtree Drive
    Burnside
    G73 4EL Glasgow
    British116397260001
    WILL, James Robert
    Myreside
    EH41 4JA Gifford
    East Lothian
    Nominee Director
    Myreside
    EH41 4JA Gifford
    East Lothian
    ScotlandBritish900003650001
    WOOD, Joseph Stewart
    4 Dalzell House
    ML1 2SJ Motherwell
    Lanarkshire
    Director
    4 Dalzell House
    ML1 2SJ Motherwell
    Lanarkshire
    United KingdomBritish53774080002

    Does SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2014Commencement of winding up
    Apr 11, 2016Due to be dissolved on
    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