SP POWER SYSTEMS LIMITED
Overview
Company Name | SP POWER SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC215841 |
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 POWER SYSTEMS LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is SP POWER SYSTEMS LIMITED located?
Registered Office Address | 320 St. Vincent Street G2 5AD Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SP POWER SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
ASPEN 1 LIMITED | Feb 16, 2001 | Feb 16, 2001 |
What are the latest accounts for SP POWER SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SP POWER SYSTEMS LIMITED?
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 POWER SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Appointment of Mr Douglas Andrew Ness as a director on Sep 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Domenico Rossi as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 31 pages | AA | ||||||||||
Appointment of Vicky Kelsall as a director on Aug 26, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank Wright Mitchell as a director on Aug 26, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||||||||||
Termination of appointment of James Sutherland as a director on Aug 11, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Frank Wright Mitchell as a director on May 06, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Mr Seumus O'gorman on Nov 29, 2019 | 1 pages | CH03 | ||||||||||
Registered office address changed from Ochil House, 10 Technology Avenue Hamilton Int'l Technology Park Blantyre G72 0HT Scotland to 320 st. Vincent Street Glasgow G2 5AD on Nov 27, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 39 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SP POWER SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
O'GORMAN, Seumus | Secretary | St. Vincent Street G2 5AD Glasgow 320 Scotland | 194091120001 | |||||||
CONNELLY, Nicola Mary | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | Director | 287301600001 | ||||
NESS, Douglas Andrew | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | Director | 259074960001 | ||||
DAVIES, Michael Howard | Secretary | 1 Atlantic Quay Robertson Street G2 8SP Glasgow Scottish Power Ltd | British | 157434750001 | ||||||
GREGG, Rhona | Secretary | 25 Lammermuir Wynd ML9 1UT Larkhall Lanarkshire | British | 111591600001 | ||||||
MCCULLOCH, Alan William | Secretary | 4 Dumbrock Road Strathblane G63 9EF Glasgow | British | Chartered Secretary | 66601950003 | |||||
MCPHERSON, Donald James | Secretary | 14 Braid Drive Cardross G82 5QD Dumbarton Dunbartonshire | British | 40519810004 | ||||||
MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | Chartered Secretary | 25359180002 | |||||
ROSS, Marie Isobel | Secretary | 51 Killermont Road Bearsden G61 2JF Glasgow | British | 42057170004 | ||||||
BIRD, Andrew | Director | 14 West Crook Way KY13 0PH Crook Of Devon Fife | British | Customer & Performance Directo | 116501670001 | |||||
BURNS, Leslie Hutchison | Director | 62 Craw Road PA2 6AE Paisley Renfrewshire | Scotland | British | Chartered Engineer | 83687750001 | ||||
CONNELLY, Nicola Mary | Director | G32 | Scotland | British | Finance Director | 138616770001 | ||||
HILL, David John | Director | 4 Byron Court G71 8TW Bothwell | British | Accountant | 77909770001 | |||||
JEFFERSON, Guy Charles | Director | 44 Tantallon Gardens EH54 9AT Livingston West Lothian | Scotland | British | Engineer | 109180700001 | ||||
KELSALL, Vicky | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | Chief Executive Office - Sp Energy Networks | 299961190001 | ||||
KELSALL, Vicky | Director | Hamilton Int'L Technology Park G72 0HT Blantyre Ochil House, 10 Technology Avenue Scotland | Scotland | British | Director Of Customer Services | 299961190001 | ||||
MENZIES, John Ivor Gibbons | Director | Turnlaw Farm 3 Lomond View G67 4JR Cambuslang Glasgow | British | Managing Director | 95521380001 | |||||
MERCER, Ronnie Edward | Director | The Homestead Hazelmere Road PA13 4ED Kilmacolm Renfrewshire | Great Britain | British | Group Director,Infrastructure | 94075690001 | ||||
MITCHELL, Andrew Ross | Director | Highwood PA13 4TA Kilmacolm Refrewshire | British | Chartered Secretary | 25359180002 | |||||
MITCHELL, Frank Wright | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | Scottish | Director | 252748160001 | ||||
NISH, David Thomas | Director | Kiloran Houston Road PA13 4NY Kilmacolm | Scotland | British | Chartered Accountant | 57316940002 | ||||
NISH, David Thomas | Director | Kiloran Houston Road PA13 4NY Kilmacolm | Scotland | British | Finance Director | 57316940002 | ||||
ROSSI, Marc Domenico | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | Scotland | British | Finance Director | 329086940001 | ||||
RUTHERFORD, David | Director | 9 Ashburnham Loan EH30 9LE South Queensferry Edinburgh | Scotland | British | Chartered Engineer | 89238150001 | ||||
SUTHERLAND, James | Director | St. Vincent Street G2 5AD Glasgow 320 Scotland | United Kingdom | British | Electrical Engineer | 104377590001 |
Who are the persons with significant control of SP POWER SYSTEMS LIMITED?
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