SP POWER SYSTEMS LIMITED

SP POWER SYSTEMS LIMITED

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

    Company NameSP POWER SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC215841
    JurisdictionScotland
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of SP POWER SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASPEN 1 LIMITEDFeb 16, 2001Feb 16, 2001

    What are the latest accounts for SP POWER SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

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

    Last Confirmation Statement Made Up ToMar 02, 2026
    Next Confirmation Statement DueMar 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2025
    OverdueNo

    What are the latest filings for SP POWER SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Mr Douglas Andrew Ness as a director on Sep 26, 2024

    2 pagesAP01

    Termination of appointment of Marc Domenico Rossi as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Ms Nicola Mary Connelly as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Vicky Kelsall as a director on Jun 30, 2024

    1 pagesTM01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    32 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Appointment of Vicky Kelsall as a director on Aug 26, 2022

    2 pagesAP01

    Termination of appointment of Frank Wright Mitchell as a director on Aug 26, 2022

    1 pagesTM01

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Termination of appointment of James Sutherland as a director on Aug 11, 2020

    1 pagesTM01

    Appointment of Mr Frank Wright Mitchell as a director on May 06, 2020

    2 pagesAP01

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Secretary's details changed for Mr Seumus O'gorman on Nov 29, 2019

    1 pagesCH03

    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 pagesAD01

    Full accounts made up to Dec 31, 2018

    39 pagesAA

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Who are the officers of SP POWER SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'GORMAN, Seumus
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    194091120001
    CONNELLY, Nicola Mary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishDirector287301600001
    NESS, Douglas Andrew
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishDirector259074960001
    DAVIES, Michael Howard
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    Secretary
    1 Atlantic Quay
    Robertson Street
    G2 8SP Glasgow
    Scottish Power Ltd
    British157434750001
    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
    BritishChartered Secretary66601950003
    MCPHERSON, Donald James
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    Secretary
    14 Braid Drive
    Cardross
    G82 5QD Dumbarton
    Dunbartonshire
    British40519810004
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    BritishChartered Secretary25359180002
    ROSS, Marie Isobel
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    Secretary
    51 Killermont Road
    Bearsden
    G61 2JF Glasgow
    British42057170004
    BIRD, Andrew
    14 West Crook Way
    KY13 0PH Crook Of Devon
    Fife
    Director
    14 West Crook Way
    KY13 0PH Crook Of Devon
    Fife
    BritishCustomer & Performance Directo116501670001
    BURNS, Leslie Hutchison
    62 Craw Road
    PA2 6AE Paisley
    Renfrewshire
    Director
    62 Craw Road
    PA2 6AE Paisley
    Renfrewshire
    ScotlandBritishChartered Engineer83687750001
    CONNELLY, Nicola Mary
    G32
    Director
    G32
    ScotlandBritishFinance Director138616770001
    HILL, David John
    4 Byron Court
    G71 8TW Bothwell
    Director
    4 Byron Court
    G71 8TW Bothwell
    BritishAccountant77909770001
    JEFFERSON, Guy Charles
    44 Tantallon Gardens
    EH54 9AT Livingston
    West Lothian
    Director
    44 Tantallon Gardens
    EH54 9AT Livingston
    West Lothian
    ScotlandBritishEngineer109180700001
    KELSALL, Vicky
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishChief Executive Office - Sp Energy Networks299961190001
    KELSALL, Vicky
    Hamilton Int'L Technology Park
    G72 0HT Blantyre
    Ochil House, 10 Technology Avenue
    Scotland
    Director
    Hamilton Int'L Technology Park
    G72 0HT Blantyre
    Ochil House, 10 Technology Avenue
    Scotland
    ScotlandBritishDirector Of Customer Services299961190001
    MENZIES, John Ivor Gibbons
    Turnlaw Farm
    3 Lomond View
    G67 4JR Cambuslang
    Glasgow
    Director
    Turnlaw Farm
    3 Lomond View
    G67 4JR Cambuslang
    Glasgow
    BritishManaging Director95521380001
    MERCER, Ronnie Edward
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Director
    The Homestead
    Hazelmere Road
    PA13 4ED Kilmacolm
    Renfrewshire
    Great BritainBritishGroup Director,Infrastructure94075690001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Director
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    BritishChartered Secretary25359180002
    MITCHELL, Frank Wright
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandScottishDirector252748160001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritishChartered Accountant57316940002
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritishFinance Director57316940002
    ROSSI, Marc Domenico
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishFinance Director329086940001
    RUTHERFORD, David
    9 Ashburnham Loan
    EH30 9LE South Queensferry
    Edinburgh
    Director
    9 Ashburnham Loan
    EH30 9LE South Queensferry
    Edinburgh
    ScotlandBritishChartered Engineer89238150001
    SUTHERLAND, James
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritishElectrical Engineer104377590001

    Who are the persons with significant control of SP POWER SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hamilton International Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House, Technology Avenue
    Scotland
    Apr 06, 2016
    Hamilton International Technology Park, Blantyre
    G72 0HT Glasgow
    Ochil House, Technology Avenue
    Scotland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSc389555
    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