SP TRANSMISSION PLC
Overview
| Company Name | SP TRANSMISSION PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC189126 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SP TRANSMISSION PLC?
| Company Name | From | Until |
|---|---|---|
| SP TRANSMISSION LIMITED | Mar 21, 2003 | Mar 21, 2003 |
| SP TRANSMISSION PLC | Oct 31, 2002 | Oct 31, 2002 |
| SP TRANSMISSION LIMITED | May 11, 2001 | May 11, 2001 |
| SCOTTISHPOWER TRANSMISSION LIMITED | Dec 14, 1998 | Dec 14, 1998 |
| RANDOTTE (NO. 463) LIMITED | Sep 07, 1998 | Sep 07, 1998 |
What are the latest accounts for SP TRANSMISSION PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SP TRANSMISSION PLC?
| Last Confirmation Statement Made Up To | Mar 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 02, 2025 |
| Overdue | No |
What are the latest filings for SP TRANSMISSION PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Pearse Murray as a director on Dec 30, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Philip as a secretary on Nov 26, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Seumus O'gorman as a secretary on Nov 26, 2025 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2024 | 43 pages | AA | ||||||||||
Termination of appointment of John Matthew Hutton as a director on May 05, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Guy Charles Jefferson as a director on Sep 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alison Mary Mcgregor as a director on Aug 22, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Lord John Matthew Hutton as a director on Jul 16, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Ms Nicola Mary Connelly as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vicky Kelsall as a director on Jun 30, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Appointment of Gillian Elizabeth King as a director on Jun 19, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 45 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Rt Hon. Charles Hendry as a director on Jan 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Suzanne Fox as a director on Jan 31, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Vicky Kelsall as a director on Aug 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Mitchell as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 49 pages | AA | ||||||||||
Director's details changed for Ms Suzanne Fox on May 11, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Lesley Anne Glover as a director on Mar 20, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of SP TRANSMISSION PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PHILIP, Andrew | Secretary | St. Vincent Street G2 5AD Glasgow 320 Scotland | 342930130001 | |||||||
| CONNELLY, Nicola Mary | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 287301600001 | |||||
| HENDRY, Charles, Rt Hon. | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | England | British | 305057900001 | |||||
| JEFFERSON, Guy Charles | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 154242080001 | |||||
| KING, Gillian Elizabeth | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 324398130001 | |||||
| MATHIESON, Scott Hamilton | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 109181730001 | |||||
| DAVIES, Michael Howard | Secretary | 1 Atlantic Quay, Robertson Street G2 8SP Glasgow Scottish Power Ltd | British | 157467660001 | ||||||
| GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
| MCCULLOCH, Alan William | Secretary | 4 Dumbrock Road Strathblane G63 9EF Glasgow | British | 66601950003 | ||||||
| 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 | ||||||
| O'GORMAN, Seumus | Secretary | St. Vincent Street G2 5AD Glasgow 320 Scotland | 193981680001 | |||||||
| ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
| BARNES, Wendy Jacqueline | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | England | British | 86508830004 | |||||
| BRYCE, Alan Alexander | Director | Flat 1l 15 Kelburn Court KA30 8HN Largs Ayrshire | Scotland | British | 81354840001 | |||||
| FOX, Suzanne | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | United Kingdom | British | 292039080002 | |||||
| FOX, Suzanne | Director | Hamilton Int'L Technology Park G72 0HT Blantyre Ochil House, 10 Technology Avenue Scotland | United Kingdom | British | 292039080002 | |||||
| GLOVER, Lesley Anne, Professor Dame | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 252143770001 | |||||
| HAYWOOD, Elizabeth Zaidee, Dr | Director | Hamilton Int'L Technology Park G72 0HT Blantyre Ochil House, 10 Technology Avenue Scotland | Wales | British | 157371620001 | |||||
| HOLT, Denise Mary, Dame | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow | England | British | 186660260001 | |||||
| HUTTON, John Matthew, Lord | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | England | British | 294748330001 | |||||
| KELSALL, Vicky | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 299961190001 | |||||
| MACLAREN, Robert Francis Bayvel, Professor | Director | 8m Hazelden Park G44 3HA Giffnock Lanarkshire | Scotland | British | 53604500002 | |||||
| MCDONALD, James Rufus, Professor Sir | Director | University Of Strathclyde 16 Richmond Street G1 1XQ Glasgow Mccance Building Scotland | Scotland | British | 42386710003 | |||||
| MCGREGOR, Alison Mary | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 185461980001 | |||||
| MEIKLEJOHN, Iain Maury Campbell | Nominee Director | 14 Dalrymple Crescent EH9 2NX Edinburgh | British | 900003350001 | ||||||
| MERCER, Ronnie Edward | Director | The Homestead Hazelmere Road PA13 4ED Kilmacolm Renfrewshire | Great Britain | British | 94075690001 | |||||
| MITCHELL, Frank | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 120942640001 | |||||
| MURRAY, Pearse | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 174948170001 | |||||
| NISH, David Thomas | Director | Kiloran Houston Road PA13 4NY Kilmacolm | Scotland | British | 57316940002 | |||||
| RUSSELL, Ian Simon Macgregor | Director | 73 Braid Avenue EH10 6ED Edinburgh Midlothian | United Kingdom | British | 38783050003 | |||||
| RUTHERFORD, David | Director | 9 Ashburnham Loan EH30 9LE South Queensferry Edinburgh | Scotland | British | 89238150001 | |||||
| SUTHERLAND, James | Director | Alderbank KA5 6JA Sorn Ayrshire | United Kingdom | British | 104377590001 | |||||
| VOWLES, Kenneth Leslie, Professor | Director | Coppice Gate, Plealey Contesbury SY5 0UY Shrewsbury | United Kingdom | British | 33865740001 |
Who are the persons with significant control of SP TRANSMISSION PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scottish Power Energy Networks Holdings Limited | Apr 06, 2016 | Hamilton International Technology Park, Blantyre G72 0HT Glasgow Ochil House, Technology Avenue Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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