SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED

SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED

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

    Company NameSCOTTISHPOWER OVERSEAS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC226541
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    320 St. Vincent Street
    G2 5AD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SCOTTISHPOWER OVERSEAS HOLDINGS 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 SCOTTISHPOWER OVERSEAS HOLDINGS 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 SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 02, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Donald James Wright as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    931 pagesAA

    Appointment of Caireen Mary Devanney as a director on Jun 20, 2024

    2 pagesAP01

    Appointment of Mr Charles Edward Joseph Langan as a director on Jun 20, 2024

    2 pagesAP01

    Confirmation statement made on Mar 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    838 pagesAA

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Howard Davies as a secretary on Jan 13, 2023

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    765 pagesAA

    Confirmation statement made on Mar 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    pagesAA

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    922 pagesAA

    Confirmation statement made on Feb 27, 2020 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2018

    830 pagesAAMD

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Termination of appointment of Marion Venman as a director on Sep 01, 2019

    1 pagesTM01

    Confirmation statement made on Feb 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Feb 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Secretary's details changed for Michael Howard Davies on Apr 01, 2017

    1 pagesCH03

    Director's details changed for Ms Marion Venman on Apr 20, 2017

    2 pagesCH01

    Director's details changed for Mr Donald James Wright on Apr 20, 2017

    2 pagesCH01

    Who are the officers of SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVANNEY, Caireen Mary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishGroup Financial Controller298379540001
    LANGAN, Charles Edward Joseph
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishDirector265028690002
    DAVIES, Michael Howard
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Secretary
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    British157630290001
    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
    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
    COATS, Adrian James Macandrew
    28 Snowdon Place
    FK8 2JN Stirling
    Director
    28 Snowdon Place
    FK8 2JN Stirling
    United KingdomBritishChartered Accountant34568030001
    COCHRANE, Keith Robertson
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    Director
    15 Brompton Terrace
    PH2 7DQ Perth
    Perthshire
    BritishChartered Accountant105823620001
    DUFFIELD, Sheelagh Jane
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    Director
    197 Queen Victoria Drive
    Scotstounhill
    G14 9BP Glasgow
    ScotlandBritishSolicitor52720790003
    LOWTH, Simon Jonathan
    19 Lyndhurst Road
    NW3 5NX London
    Director
    19 Lyndhurst Road
    NW3 5NX London
    BritishManagement Consultant92272640001
    NISH, David Thomas
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    Director
    Kiloran
    Houston Road
    PA13 4NY Kilmacolm
    ScotlandBritishChartered Accountant57316940002
    STANLEY, Rupert James
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    Director
    New School Farm
    6 Station Road Tilbrook
    PE28 0JT Huntingdon
    Cambridgeshire
    UkBritishSolicitor50448490001
    VENMAN, Marion
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    ScotlandBritishSolicitor125700460002
    WRIGHT, Donald James
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    Director
    St. Vincent Street
    G2 5AD Glasgow
    320
    Scotland
    United KingdomBritishAccountant125687080001

    Who are the persons with significant control of SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iberdrola Sa
    Plaza Euskadi
    48009 Bilbao
    5
    Biscay
    Spain
    Apr 06, 2016
    Plaza Euskadi
    48009 Bilbao
    5
    Biscay
    Spain
    No
    Legal FormS.A.
    Country RegisteredSpain
    Legal AuthoritySpanish
    Place RegisteredRegistry Of Biscay (Bizkaia) In Volume 17 Of The Companies Book, Folio 114, Page 901 (Currently Bi-167-A), Entry Number 1.
    Registration NumberBi-167-A
    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