SCOTTISH POWER LIMITED

SCOTTISH POWER LIMITED

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

    Company NameSCOTTISH POWER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC193794
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SCOTTISH POWER LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCOTTISH POWER PLCJul 30, 1999Jul 30, 1999
    NEW SCOTTISH POWER PLCJul 29, 1999Jul 29, 1999

    What are the latest accounts for SCOTTISH POWER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SCOTTISH POWER LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for SCOTTISH POWER LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    129 pagesAA

    Director's details changed for Mrs Wendy Jacqueline Barnes on Dec 18, 2024

    2 pagesCH01

    Appointment of Lord John Matthew Patrick Hutton as a director on May 06, 2025

    2 pagesAP01

    Termination of appointment of Lesley Anne Glover as a director on Mar 26, 2025

    1 pagesTM01

    Confirmation statement made on Mar 08, 2025 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Oct 21, 2024

    • Capital: GBP 2,955,131,581.50
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2023

    132 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    132 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Director's details changed for Jose Ignacio Sanchez Galan on Mar 03, 2023

    2 pagesCH01

    Director's details changed for Keith Stuart Anderson on Mar 03, 2023

    2 pagesCH01

    Director's details changed for Jose Sainz Armada on Mar 03, 2023

    2 pagesCH01

    Director's details changed for Daniel Alcain on Mar 03, 2023

    2 pagesCH01

    Termination of appointment of Claire Louise O'neill as a director on Jan 17, 2023

    1 pagesTM01

    Memorandum and Articles of Association

    54 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Dec 31, 2021

    111 pagesAA

    Appointment of Rt Hon. Claire Louise O'neill as a director on Mar 21, 2022

    2 pagesAP01

    Appointment of Professor Dame Lesley Anne Glover as a director on Mar 21, 2022

    2 pagesAP01

    Termination of appointment of John Olav Kerr of Kinlochard as a director on Mar 21, 2022

    1 pagesTM01

    Confirmation statement made on Mar 08, 2022 with updates

    6 pagesCS01

    Who are the officers of SCOTTISH POWER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VENMAN, Marion
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    British125700460002
    ALCAIN, Daniel
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    SpainSpanish268584180001
    ANDERSON, Keith Stuart
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritish90495720003
    BARNES, Wendy Jacqueline
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    EnglandBritish86508830005
    CODES CALATRAVA, Gerardo
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    SpainSpanish265317640001
    FERNANDEZ DE MESA VARGAS, Inigo, Sr
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    SpainSpanish253606050001
    HUTTON, John Matthew Patrick, Lord
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    EnglandBritish335457260001
    MCDONALD, James Rufus, Professor Sir
    16 Richmond Street
    G1 1XQ Glasgow
    University Of Strathclyde, Mccance Building
    Scotland
    Director
    16 Richmond Street
    G1 1XQ Glasgow
    University Of Strathclyde, Mccance Building
    Scotland
    ScotlandBritish42386710003
    SAINZ ARMADA, Jose
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    SpainSpanish121274990003
    SANCHEZ GALAN, Jose Ignacio
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    SpainSpanish121244680003
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Secretary
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    British52720790003
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Secretary
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Secretary
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    British50448490001
    OSWALDS OF EDINBURGH LIMITED
    24 Great King Street
    EH3 6QN Edinburgh
    Nominee Secretary
    24 Great King Street
    EH3 6QN Edinburgh
    900000010001
    ALCOLEA CANTOS, Jose Miguel
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1 Atlantic Quay
    SpainSpanish121243900002
    BAILEY, Vicky Lynn Anderson
    3101 New Mexico Avenue N.W. Apt.249
    Washington D.C 20016
    Usa
    Director
    3101 New Mexico Avenue N.W. Apt.249
    Washington D.C 20016
    Usa
    American98637010001
    BAIRD, Euan
    131 East 66 Street - 4/5e
    New York
    10021
    America
    Director
    131 East 66 Street - 4/5e
    New York
    10021
    America
    British74636880001
    BARNES, Mair
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    Director
    Ashe Ingen Court
    Bridstow
    HR9 6QA Ross On Wye
    Herefordshire
    United KingdomBritish28547270003
    BECKER ZUAZUA, Fernando
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    British121243890002
    BERRY, Charles Andrew
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    Director
    5 Grange Road
    Bearsden
    G61 3PL Glasgow
    Lanarkshire
    ScotlandBritish109780690001
    BOWMAN, Philip
    Scottish Power Plc
    1 Atlantic Quay
    G2 8SP Glasgow
    Director
    Scottish Power Plc
    1 Atlantic Quay
    G2 8SP Glasgow
    Australian62693560008
    BREWER, Nicola Mary, Dr. Dame
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritish186840940001
    BRYDON, Donald Hood
    7 Newgate Street
    EC1A 7NX London
    Director
    7 Newgate Street
    EC1A 7NX London
    United KingdomBritish46914650006
    CAMPBELL, John Alexander
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    ScotlandBritish148798390001
    CARROLL JNR, Philip Joseph
    The Huntingdon
    2121 Kirby Drive No.34s
    Houston Tx 77019
    Usa
    Director
    The Huntingdon
    2121 Kirby Drive No.34s
    Houston Tx 77019
    Usa
    American93520950001
    CARROLL JNR, Philip Joseph
    The Huntingdon
    2121 Kirby Drive No.34s
    Houston Tx 77019
    Usa
    Director
    The Huntingdon
    2121 Kirby Drive No.34s
    Houston Tx 77019
    Usa
    American93520950001
    CRAIG, Mark
    19/5 Russell Gardens
    EH12 5PP Edinburgh
    Director
    19/5 Russell Gardens
    EH12 5PP Edinburgh
    British63130650001
    DEACON, Susan Catherine, Professor
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Scotland
    United KingdomBritish127855030001
    DEL VALLE DOBLADO, Jose Luis
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    British121243960002
    DUFFIELD, Sheelagh Jane
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    Director
    32 Highburgh Road
    Dowanhill
    G12 9EF Glasgow
    British52720790002
    FARMER CBE, KCSG, Tom, Sir
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    Director
    192 Queensferry Road
    EH4 2BN Edinburgh
    Maidencraig House
    Midlothian
    ScotlandBritish142653070001
    FERNANDEZ, Ramon Antonio
    Sector Escultores 36 4b
    28760 Tres Cantos
    FOREIGN Madrid
    Spain
    Director
    Sector Escultores 36 4b
    28760 Tres Cantos
    FOREIGN Madrid
    Spain
    Spanish121275520001
    FOX, Suzanne
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritish292039080002
    GARDNER, Anthony Luzzatto
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ItalyAmerican236471530001

    Who are the persons with significant control of SCOTTISH POWER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Apr 06, 2016
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc473190
    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