SP TRANSMISSION PLC

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

    Company NameSP TRANSMISSION PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC189126
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SP TRANSMISSION PLC?

    • Transmission of electricity (35120) / Electricity, gas, steam and air conditioning supply

    Where is SP TRANSMISSION PLC located?

    Registered Office Address
    320 St. Vincent Street
    G2 5AD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of SP TRANSMISSION PLC?

    Previous Company Names
    Company NameFromUntil
    SP TRANSMISSION LIMITEDMar 21, 2003Mar 21, 2003
    SP TRANSMISSION PLCOct 31, 2002Oct 31, 2002
    SP TRANSMISSION LIMITEDMay 11, 2001May 11, 2001
    SCOTTISHPOWER TRANSMISSION LIMITEDDec 14, 1998Dec 14, 1998
    RANDOTTE (NO. 463) LIMITEDSep 07, 1998Sep 07, 1998

    What are the latest accounts for SP TRANSMISSION 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 SP TRANSMISSION PLC?

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for SP TRANSMISSION PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Pearse Murray as a director on Dec 30, 2025

    1 pagesTM01

    Appointment of Andrew Philip as a secretary on Nov 26, 2025

    2 pagesAP03

    Termination of appointment of Seumus O'gorman as a secretary on Nov 26, 2025

    1 pagesTM02

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Termination of appointment of John Matthew Hutton as a director on May 05, 2025

    1 pagesTM01

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Guy Charles Jefferson as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Alison Mary Mcgregor as a director on Aug 22, 2024

    1 pagesTM01

    Appointment of Lord John Matthew Hutton as a director on Jul 16, 2024

    2 pagesAP01

    Appointment of Ms Nicola Mary Connelly as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Vicky Kelsall as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Appointment of Gillian Elizabeth King as a director on Jun 19, 2024

    2 pagesAP01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    45 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Appointment of Rt Hon. Charles Hendry as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Suzanne Fox as a director on Jan 31, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Vicky Kelsall as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Frank Mitchell as a director on Aug 26, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    49 pagesAA

    Director's details changed for Ms Suzanne Fox on May 11, 2022

    2 pagesCH01

    Termination of appointment of Lesley Anne Glover as a director on Mar 20, 2022

    1 pagesTM01

    Who are the officers of SP TRANSMISSION PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PHILIP, Andrew
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    342930130001
    CONNELLY, Nicola Mary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish287301600001
    HENDRY, Charles, Rt Hon.
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    EnglandBritish305057900001
    JEFFERSON, Guy Charles
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish154242080001
    KING, Gillian Elizabeth
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish324398130001
    MATHIESON, Scott Hamilton
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish109181730001
    DAVIES, Michael Howard
    1 Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Secretary
    1 Atlantic Quay, Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    British157467660001
    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
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    O'GORMAN, Seumus
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    193981680001
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    BARNES, Wendy Jacqueline
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    EnglandBritish86508830004
    BRYCE, Alan Alexander
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    Director
    Flat 1l
    15 Kelburn Court
    KA30 8HN Largs
    Ayrshire
    ScotlandBritish81354840001
    FOX, Suzanne
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritish292039080002
    FOX, Suzanne
    Hamilton Int'L Technology Park
    G72 0HT Blantyre
    Ochil House, 10 Technology Avenue
    Scotland
    Director
    Hamilton Int'L Technology Park
    G72 0HT Blantyre
    Ochil House, 10 Technology Avenue
    Scotland
    United KingdomBritish292039080002
    GLOVER, Lesley Anne, Professor Dame
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish252143770001
    HAYWOOD, Elizabeth Zaidee, Dr
    Hamilton Int'L Technology Park
    G72 0HT Blantyre
    Ochil House, 10 Technology Avenue
    Scotland
    Director
    Hamilton Int'L Technology Park
    G72 0HT Blantyre
    Ochil House, 10 Technology Avenue
    Scotland
    WalesBritish157371620001
    HOLT, Denise Mary, Dame
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    EnglandBritish186660260001
    HUTTON, John Matthew, Lord
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    EnglandBritish294748330001
    KELSALL, Vicky
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish299961190001
    MACLAREN, Robert Francis Bayvel, Professor
    8m Hazelden Park
    G44 3HA Giffnock
    Lanarkshire
    Director
    8m Hazelden Park
    G44 3HA Giffnock
    Lanarkshire
    ScotlandBritish53604500002
    MCDONALD, James Rufus, Professor Sir
    University Of Strathclyde
    16 Richmond Street
    G1 1XQ Glasgow
    Mccance Building
    Scotland
    Director
    University Of Strathclyde
    16 Richmond Street
    G1 1XQ Glasgow
    Mccance Building
    Scotland
    ScotlandBritish42386710003
    MCGREGOR, Alison Mary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish185461980001
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    MERCER, Ronnie Edward
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Director
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Great BritainBritish94075690001
    MITCHELL, Frank
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish120942640001
    MURRAY, Pearse
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish174948170001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritish57316940002
    RUSSELL, Ian Simon Macgregor
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    Director
    73 Braid Avenue
    EH10 6ED Edinburgh
    Midlothian
    United KingdomBritish38783050003
    RUTHERFORD, David
    9 Ashburnham Loan
    EH30 9LE South Queensferry
    Edinburgh
    Director
    9 Ashburnham Loan
    EH30 9LE South Queensferry
    Edinburgh
    ScotlandBritish89238150001
    SUTHERLAND, James
    Alderbank
    KA5 6JA Sorn
    Ayrshire
    Director
    Alderbank
    KA5 6JA Sorn
    Ayrshire
    United KingdomBritish104377590001
    VOWLES, Kenneth Leslie, Professor
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    Director
    Coppice Gate,
    Plealey Contesbury
    SY5 0UY Shrewsbury
    United KingdomBritish33865740001

    Who are the persons with significant control of SP TRANSMISSION PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton International Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House, Technology Avenue
    Scotland
    Apr 06, 2016
    Hamilton International Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House, Technology Avenue
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc389555
    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