UKBizDB.co.uk

SCOTLAND GAS NETWORKS PLC

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

This company is commonly known as Scotland Gas Networks Plc. The company was founded 20 years ago and was given the registration number SC264065. The firm's registered office is in EDINBURGH. You can find them at Axis House 5 Lonehead Drive, Newbridge, Edinburgh, Scotland. This company's SIC code is 35220 - Distribution of gaseous fuels through mains.

Company Information

Name:SCOTLAND GAS NETWORKS PLC
Company Number:SC264065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2004
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35220 - Distribution of gaseous fuels through mains

Office Address & Contact

Registered Address:Axis House 5 Lonehead Drive, Newbridge, Edinburgh, Scotland, EH28 8TG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Secretary01 November 2023Active
St Lawrence House, Station Approach, Horley, England, RH6 9HJ

Secretary26 July 2011Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director22 March 2022Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Director02 May 2018Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director23 March 2022Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director27 May 2022Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director04 January 2024Active
Sgn, St Lawrence House, Station Approach, Horley, England, RH6 9HJ

Director28 January 2014Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director29 March 2023Active
Brookfield, One Canada Square, 25th Floor, Canary Wharf, London, United Kingdom, E14 5AA

Director22 March 2022Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director22 March 2022Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director14 June 2022Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director14 March 2019Active
Stepstone Group, 2 St. James's Market, London, England, SW1Y 4AH

Director27 May 2022Active
Ontario Teachers' Pension Plan, 10 Portman Square, London, England, W1H 6AZ

Director26 October 2017Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director23 March 2022Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director19 October 2023Active
St. Lawrence House, Station Approach, Horley, RH6 9HJ

Secretary30 March 2010Active
25 Grimwade Close, Brantham, Manningtree, CO11 1QY

Secretary26 February 2004Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Secretary26 February 2004Active
27 Saint Magdalenes Road, Perth, PH2 0BT

Secretary01 June 2005Active
Inveralmond House, 200, Dunkeld Road, Perth, PH1 3AQ

Secretary29 January 2009Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Secretary01 December 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 June 2005Active
The Leadenhall Building, 122 Leadenhall Street, London, United Kingdom, EC3V 4AB

Director26 May 2016Active
8 Northumberland Road, Leamington Spa, CV32 6HA

Director27 August 2004Active
31 Anderson Avenue, Toronto, Canada, M5P 1H5

Director01 June 2005Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, Scotland, EH28 8TG

Director24 November 2006Active
25 Grimwade Close, Brantham, Manningtree, CO11 1QY

Director26 February 2004Active
20 Warley Rise, Tilehurst, Reading, RG31 6FR

Director26 February 2004Active
The Old Forge, Church Lane Bearley, Stratford Upon Avon, CV37 0SL

Director27 August 2004Active
Sse Buliding 500, Langstone Technology Park, Langstone Road, Havant, United Kingdom, PO9 1SA

Director27 September 2011Active
10, Portman Square, London, United Kingdom, W1H 6AZ

Director24 March 2015Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director01 July 2021Active
Axis House, 5 Lonehead Drive, Newbridge, Edinburgh, EH28 8TG

Director18 July 2018Active

People with Significant Control

Sgn Midco Limited
Notified on:05 December 2017
Status:Active
Country of residence:United Kingdom
Address:St Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sgn Pledgeco Limited
Notified on:04 December 2017
Status:Active
Country of residence:United Kingdom
Address:St Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scotia Gas Networks Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:St Lawrence House, Station Approach, Horley, United Kingdom, RH6 9HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.