SCOTLAND GAS NETWORKS PLC
Overview
| Company Name | SCOTLAND GAS NETWORKS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | SC264065 |
| 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 SCOTLAND GAS NETWORKS PLC?
- Distribution of gaseous fuels through mains (35220) / Electricity, gas, steam and air conditioning supply
Where is SCOTLAND GAS NETWORKS PLC located?
| Registered Office Address | Axis House 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTLAND GAS NETWORKS PLC?
| Company Name | From | Until |
|---|---|---|
| SCOTLAND GAS NETWORKS LIMITED | Jun 01, 2005 | Jun 01, 2005 |
| BLACKWATER SC A LIMITED | Feb 26, 2004 | Feb 26, 2004 |
What are the latest accounts for SCOTLAND GAS NETWORKS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for SCOTLAND GAS NETWORKS PLC?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for SCOTLAND GAS NETWORKS PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Paul Robert Jeffery as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher John Murray as a director on Jan 01, 2026 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicola Anne Shand as a secretary on Nov 06, 2025 | 1 pages | TM02 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Anthony John King as a director on Sep 11, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Kilonback as a director on Sep 11, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 110 pages | AA | ||||||||||
Appointment of Mr Afonso Castello-Branco Gois as a director on May 16, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mathew David Turnell-Henry as a director on May 16, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Felipe Ortiz as a director on May 08, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Demes as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Alexander Adam as a director on Jan 30, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Fungai Makoni as a secretary on Apr 01, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Megan Rose Birtwistle as a secretary on Jan 15, 2025 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christian Herbert Fingerle as a director on Sep 13, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 107 pages | AA | ||||||||||
Termination of appointment of Charles Thomazi as a director on Jun 12, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Antoine Jean René Kerrenneur as a director on Apr 15, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew Jonathan Gross as a director on Jan 04, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Laura Sandys as a director on Oct 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Miss Megan Rose Birtwistle as a secretary on Nov 01, 2023 | 2 pages | AP03 | ||||||||||
Who are the officers of SCOTLAND GAS NETWORKS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAKONI, Fungai | Secretary | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | 334529540001 | |||||||
| ADAM, James Alexander | Director | 10 Portman Square W1H 6AZ London Ontario Teachers’ Pension Plan (Europe) Limited England | England | British,Canadian | 195244550005 | |||||
| BOTHA, Michael John | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | Canada | Canadian | 294271520001 | |||||
| BRUNNING, Charlotte Louise | Director | Portman Square W1H 6AZ London 10 United Kingdom | United Kingdom | British | 242374880001 | |||||
| CATCHPOLE, Martin Paul | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | United Kingdom | British | 285580440001 | |||||
| DEMES, David | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | United Kingdom | Slovak | 334083960001 | |||||
| GOIS, Afonso Castello-Branco | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | United Kingdom | Portuguese | 335866770001 | |||||
| GROSS, Matthew Jonathan | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | United States | American | 318295020001 | |||||
| KILONBACK, Simon David | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | England | British | 218061760001 | |||||
| KING, Anthony John | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | England | British | 294251820001 | |||||
| LUMLOCK, Rebecca Elizabeth | Director | One Canada Square, 25th Floor Canary Wharf E14 5AA London Brookfield United Kingdom | United Kingdom | British | 294141090001 | |||||
| MURRAY, Christopher John | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | United Kingdom | British | 343967590001 | |||||
| ROSENTHAL, Jeffrey | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | Canada | Canadian | 301023190001 | |||||
| SALMON, Nicholas Robin | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | England | British | 256613430001 | |||||
| SMART, Michael Oswald | Director | 2 St. James's Market SW1Y 4AH London Stepstone Group England | United Kingdom | British | 296382310001 | |||||
| TRIMMER, Paul John Vincent | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | United Kingdom | British | 149695050001 | |||||
| TURNELL-HENRY, Mathew David | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | England | British | 335866750001 | |||||
| WHITTINGTON, Joanna Sarah | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | United Kingdom | British | 280100030001 | |||||
| ADAMS, Jonathan Jeffrey | Secretary | Station Approach RH6 9HJ Horley St. Lawrence House Surrey | British | 150692050001 | ||||||
| BIRTWISTLE, Megan Rose | Secretary | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | 315945960001 | |||||||
| DURRANT, Andrew Peter | Secretary | 25 Grimwade Close Brantham CO11 1QY Manningtree Essex | British | 85381310003 | ||||||
| EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| GRAY, Ailsa Mary | Secretary | 27 Saint Magdalenes Road PH2 0BT Perth | British | 52995340008 | ||||||
| HARDING, Debbie Mary | Secretary | Dunkeld Road PH1 3AQ Perth Inveralmond House, 200 | British | 136476220001 | ||||||
| SHAND, Nicola Anne | Secretary | Station Approach RH6 9HJ Horley St Lawrence House Surrey England | 162700880001 | |||||||
| SYLVESTER, Sharmila Virginia | Secretary | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | 290375520001 | |||||||
| ALEXANDER, Fraser Mcgregor | Director | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | United Kingdom | British | 65278040002 | |||||
| BRADBURY, Kenton Edward | Director | 122 Leadenhall Street EC3V 4AB London The Leadenhall Building United Kingdom | United Kingdom | British | 203542960001 | |||||
| BUCK, Colin | Director | 8 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | 73844070001 | |||||
| COVASSIN, Tanya Maria | Director | 31 Anderson Avenue M5P 1H5 Toronto Ontario Canada | Canadian | 103424270002 | ||||||
| DOWD, Stephen Donald | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland Scotland | Ontario, Canada | Canadian | 235050150001 | |||||
| DURRANT, Andrew Peter | Director | 25 Grimwade Close Brantham CO11 1QY Manningtree Essex | British | 85381310003 | ||||||
| EVES, Richard Anthony | Director | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | 51097960001 | ||||||
| FAIRBAIRN, Mark Robert | Director | The Old Forge Church Lane Bearley CV37 0SL Stratford Upon Avon | England | British | 187772020001 | |||||
| FINGERLE, Christian Herbert, Dr | Director | 5 Lonehead Drive Newbridge EH28 8TG Edinburgh Axis House Scotland | Germany | German | 193691880001 |
Who are the persons with significant control of SCOTLAND GAS NETWORKS PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sgn Midco Limited | Dec 05, 2017 | Station Approach RH6 9HJ Horley St Lawrence House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sgn Pledgeco Limited | Dec 04, 2017 | Station Approach RH6 9HJ Horley St Lawrence House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Scotia Gas Networks Limited | Apr 06, 2016 | Station Approach RH6 9HJ Horley St Lawrence House Surrey United Kingdom | Yes | ||||||||||
| |||||||||||||
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