SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED

SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED

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

    Company NameSCOTTISHPOWER SHARESAVE TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200379
    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 SHARESAVE TRUSTEES LIMITED?

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

    Where is SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED located?

    Registered Office Address
    Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANDOTTE (NO. 479) LIMITEDSep 29, 1999Sep 29, 1999

    What are the latest accounts for SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    4 pages4.26(Scot)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 25, 2014

    LRESSP

    Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Oct 14, 2014

    2 pagesAD01

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

    6 pagesAA

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

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Appointment of Mr Hamish Euan Watson as a director

    2 pagesAP01

    Appointment of Ms Clare Marie Allan as a director

    2 pagesAP01

    Termination of appointment of David Baxter 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

    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

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Feb 19, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of SCOTTISHPOWER SHARESAVE 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
    British168208430001
    ALLAN, Clare Marie
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish181638170001
    BOYLE, George Carey
    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
    ScotlandBritish83622520001
    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
    MACDONALD, Charles Stuart
    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 KingdomBritish81419690001
    VENMAN, Marion
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    Director
    Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    1
    ScotlandBritish125700460002
    WATSON, Hamish Euan
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    Director
    20 Castle Terrace
    EH1 2EG Edinburgh
    Saltire Court
    ScotlandBritish68574830001
    WRIGHT, Donald James
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    Director
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power
    United KingdomBritish125687080001
    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
    British157053780001
    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
    BLAIN, Andrew John
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    Director
    60 Murrayfield Gardens
    EH12 6DQ Edinburgh
    ScotlandBritish40585290002
    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
    COATS, Adrian James Macandrew
    28 Snowdon Place
    FK8 2JN Stirling
    Director
    28 Snowdon Place
    FK8 2JN Stirling
    United KingdomBritish34568030001
    CONNELLY, Robert Anthony
    64 Toll Road
    Kincardine
    FK10 4QZ Alloa
    Director
    64 Toll Road
    Kincardine
    FK10 4QZ Alloa
    British69347210002
    DOUGLAS, John David
    61 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    61 Menteith View
    FK15 0PD Dunblane
    Perthshire
    ScotlandBritish62989240002
    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
    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
    HOWIE, Philip Robert Sutherland
    2 Darluith Park
    PA5 8DD Brookfield
    Renfreshire
    Director
    2 Darluith Park
    PA5 8DD Brookfield
    Renfreshire
    British77939460002
    MAGEE, Martin Paul
    28 Barncluith Road
    ML3 7DQ Hamilton
    Lanarkshire
    Director
    28 Barncluith Road
    ML3 7DQ Hamilton
    Lanarkshire
    British1367560001
    MCCULLOCH, Alan William
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    Director
    4 Dumbrock Road
    Strathblane
    G63 9EF Glasgow
    British66601950003
    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
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Director
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MEIKLEJOHN, Iain Maury Campbell
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    Nominee Director
    14 Dalrymple Crescent
    EH9 2NX Edinburgh
    British900003350001
    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

    Does SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 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