SCOTTISH POWER LIMITED
Overview
| Company Name | SCOTTISH POWER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC193794 |
| 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 SCOTTISH POWER LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SCOTTISH POWER LIMITED located?
| Registered Office Address | 320 St. Vincent Street G2 5AD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTTISH POWER LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTTISH POWER PLC | Jul 30, 1999 | Jul 30, 1999 |
| NEW SCOTTISH POWER PLC | Jul 29, 1999 | Jul 29, 1999 |
What are the latest accounts for SCOTTISH POWER LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SCOTTISH POWER LIMITED?
| Last Confirmation Statement Made Up To | Mar 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 08, 2025 |
| Overdue | No |
What are the latest filings for SCOTTISH POWER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 129 pages | AA | ||||||||||
Director's details changed for Mrs Wendy Jacqueline Barnes on Dec 18, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Lord John Matthew Patrick Hutton as a director on May 06, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lesley Anne Glover as a director on Mar 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2025 with updates | 6 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 21, 2024
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 132 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 132 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Jose Ignacio Sanchez Galan on Mar 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Keith Stuart Anderson on Mar 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Jose Sainz Armada on Mar 03, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Daniel Alcain on Mar 03, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Claire Louise O'neill as a director on Jan 17, 2023 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 111 pages | AA | ||||||||||
Appointment of Rt Hon. Claire Louise O'neill as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Professor Dame Lesley Anne Glover as a director on Mar 21, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Olav Kerr of Kinlochard as a director on Mar 21, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 08, 2022 with updates | 6 pages | CS01 | ||||||||||
Who are the officers of SCOTTISH POWER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VENMAN, Marion | Secretary | St. Vincent Street G2 5AD Glasgow 320 Scotland | British | 125700460002 | ||||||
| ALCAIN, Daniel | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spain | Spanish | 268584180001 | |||||
| ANDERSON, Keith Stuart | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | 90495720003 | |||||
| BARNES, Wendy Jacqueline | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | England | British | 86508830005 | |||||
| CODES CALATRAVA, Gerardo | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spain | Spanish | 265317640001 | |||||
| FERNANDEZ DE MESA VARGAS, Inigo, Sr | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spain | Spanish | 253606050001 | |||||
| HUTTON, John Matthew Patrick, Lord | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | England | British | 335457260001 | |||||
| MCDONALD, James Rufus, Professor Sir | Director | 16 Richmond Street G1 1XQ Glasgow University Of Strathclyde, Mccance Building Scotland | Scotland | British | 42386710003 | |||||
| SAINZ ARMADA, Jose | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spain | Spanish | 121274990003 | |||||
| SANCHEZ GALAN, Jose Ignacio | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Spain | Spanish | 121244680003 | |||||
| DUFFIELD, Sheelagh Jane | Secretary | 197 Queen Victoria Drive Scotstounhill G14 9BP Glasgow | British | 52720790003 | ||||||
| DUFFIELD, Sheelagh Jane | Secretary | 32 Highburgh Road Dowanhill G12 9EF Glasgow | British | 52720790002 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| STANLEY, Rupert James | Secretary | New School Farm 6 Station Road Tilbrook PE28 0JT Huntingdon Cambridgeshire | British | 50448490001 | ||||||
| OSWALDS OF EDINBURGH LIMITED | Nominee Secretary | 24 Great King Street EH3 6QN Edinburgh | 900000010001 | |||||||
| ALCOLEA CANTOS, Jose Miguel | Director | Atlantic Quay Robertson Street G2 8SP Glasgow 1 Atlantic Quay | Spain | Spanish | 121243900002 | |||||
| BAILEY, Vicky Lynn Anderson | Director | 3101 New Mexico Avenue N.W. Apt.249 Washington D.C 20016 Usa | American | 98637010001 | ||||||
| BAIRD, Euan | Director | 131 East 66 Street - 4/5e New York 10021 America | British | 74636880001 | ||||||
| BARNES, Mair | Director | Ashe Ingen Court Bridstow HR9 6QA Ross On Wye Herefordshire | United Kingdom | British | 28547270003 | |||||
| BECKER ZUAZUA, Fernando | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow | British | 121243890002 | ||||||
| BERRY, Charles Andrew | Director | 5 Grange Road Bearsden G61 3PL Glasgow Lanarkshire | Scotland | British | 109780690001 | |||||
| BOWMAN, Philip | Director | Scottish Power Plc 1 Atlantic Quay G2 8SP Glasgow | Australian | 62693560008 | ||||||
| BREWER, Nicola Mary, Dr. Dame | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | United Kingdom | British | 186840940001 | |||||
| BRYDON, Donald Hood | Director | 7 Newgate Street EC1A 7NX London | United Kingdom | British | 46914650006 | |||||
| CAMPBELL, John Alexander | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power | Scotland | British | 148798390001 | |||||
| CARROLL JNR, Philip Joseph | Director | The Huntingdon 2121 Kirby Drive No.34s Houston Tx 77019 Usa | American | 93520950001 | ||||||
| CARROLL JNR, Philip Joseph | Director | The Huntingdon 2121 Kirby Drive No.34s Houston Tx 77019 Usa | American | 93520950001 | ||||||
| CRAIG, Mark | Director | 19/5 Russell Gardens EH12 5PP Edinburgh | British | 63130650001 | ||||||
| DEACON, Susan Catherine, Professor | Director | Atlantic Quay Robertson Street G2 8SP Glasgow 1 Scotland | United Kingdom | British | 127855030001 | |||||
| DEL VALLE DOBLADO, Jose Luis | Director | 1 Atlantic Quay Robertson Street G2 8SP Glasgow | British | 121243960002 | ||||||
| DUFFIELD, Sheelagh Jane | Director | 32 Highburgh Road Dowanhill G12 9EF Glasgow | British | 52720790002 | ||||||
| FARMER CBE, KCSG, Tom, Sir | Director | 192 Queensferry Road EH4 2BN Edinburgh Maidencraig House Midlothian | Scotland | British | 142653070001 | |||||
| FERNANDEZ, Ramon Antonio | Director | Sector Escultores 36 4b 28760 Tres Cantos FOREIGN Madrid Spain | Spanish | 121275520001 | ||||||
| FOX, Suzanne | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | United Kingdom | British | 292039080002 | |||||
| GARDNER, Anthony Luzzatto | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Italy | American | 236471530001 |
Who are the persons with significant control of SCOTTISH POWER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Spw Investments Limited | Apr 06, 2016 | St. Vincent Street G2 5AD Glasgow 320 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