UKBizDB.co.uk

ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Electricity Supply Nominees (scotland) Limited. The company was founded 58 years ago and was given the registration number SC042623. The firm's registered office is in GLASGOW. You can find them at 320 St. Vincent Street, , Glasgow, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
Company Number:SC042623
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1965
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:320 St. Vincent Street, Glasgow, Scotland, G2 5AD
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director01 October 2011Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director30 September 2020Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director01 January 2019Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director31 December 2007Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director01 October 2022Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director31 May 2006Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director30 September 2020Active
Dalmar, Eaglesham, Glasgow, G76 0JF

Secretary-Active
Kirkton Mill, Kirkton Road, Neilston, Glasgow, G78 3HW

Secretary01 July 1993Active
Highwood, Kilmacolm, PA13 4TA

Secretary11 June 1998Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Secretary26 April 2002Active
64 Weymouth Drive, Kelvindale, G12 0LY

Secretary23 February 1999Active
Scottish Power Ltd, 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

Secretary31 January 2011Active
1 Atlantic Quay, (Pensions Department), Glasgow, G2 8SP

Director12 October 2015Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Director01 February 2009Active
12 Countess Gate, Bothwell, G71 8FB

Director28 February 2005Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director16 December 2010Active
10 Dumbreck Square, Glasgow, G41 5SY

Director08 January 1998Active
62 Craw Road, Paisley, PA2 6AE

Director24 September 2002Active
28 Snowdon Place, Stirling, FK8 2JN

Director01 December 2001Active
5 Longannet Cottages, Kincardine, Alloa, FK10 4AP

Director08 January 1998Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director01 February 2011Active
12 Newton Grove, Newton Mearns, Glasgow, G77 5BX

Director01 April 2003Active
17 Clerwood View, Edinburgh, EH12 8PH

Director30 September 2005Active
17 Clerwood View, Edinburgh, EH12 8PH

Director01 December 2001Active
19 Auchinbaird, Sauchie, FK10 3HB

Director30 September 2005Active
1b Castlehill Road, Carluke, ML8 5EW

Director08 January 1998Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director01 March 1995Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director01 October 2009Active
41 Ayr Road, Giffnock, Glasgow, G46 6SD

Director01 June 1999Active
178 Briarcroft Road, Glasgow, G33 1RH

Director29 October 1999Active
1, Atlantic Quay, Robertson St, Glasgow, G2 8SP

Director26 March 2008Active
14 Eastfield Avenue, Cambuslang, Glasgow, G72 7AN

Director29 September 2006Active
East Knockbartnock Farm, Stepends Road, Lochwinnoch, PA12 4LA

Director01 October 2001Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director02 February 2018Active

People with Significant Control

Scottish Power Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:320, St. Vincent Street, Glasgow, United Kingdom, G2 5AD
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-12Accounts

Accounts with accounts type dormant.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-20Accounts

Accounts with accounts type dormant.

Download
2019-12-12Persons with significant control

Notification of a person with significant control.

Download
2019-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-20Officers

Appoint person director company with name date.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-10-12Change of constitution

Statement of companys objects.

Download
2018-10-12Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.