UKBizDB.co.uk

SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC

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

This company is commonly known as Scottish Hydro Electric Power Distribution Plc. The company was founded 23 years ago and was given the registration number SC213460. The firm's registered office is in PERTH. You can find them at Inveralmond House, 200 Dunkeld Road, Perth, . This company's SIC code is 35130 - Distribution of electricity.

Company Information

Name:SCOTTISH HYDRO ELECTRIC POWER DISTRIBUTION PLC
Company Number:SC213460
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2000
End of financial year:31 March 2023
Jurisdiction:Scotland
Industry Codes:
  • 35130 - Distribution of electricity

Office Address & Contact

Registered Address:Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Secretary26 October 2022Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director01 September 2020Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director04 January 2021Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 May 2023Active
No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH

Director30 June 2023Active
Red Oak South, South County Business Park, Leopardstown, Dublin, Ireland, 18

Director01 October 2023Active
Sse, 111 Buckingham Palace Road, London, England, SW1W 0SR

Director01 May 2023Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director03 April 2023Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 April 2014Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary19 March 2001Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary01 July 2014Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Secretary22 January 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Secretary02 June 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Corporate Nominee Secretary04 December 2000Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director01 October 2002Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director23 February 2021Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director07 September 2018Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director28 October 2015Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EN

Nominee Director04 December 2000Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director30 November 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director16 November 2012Active
No.1 Forbury Place, 43 Forbury Road, Reading, United Kingdom, RG1 3JH

Director24 January 2011Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director19 March 2001Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director11 March 2002Active
Ardura, Fairmount Terrace, Perth, PH2 7AS

Director19 March 2001Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director23 February 2021Active
45 Craigcrook Road, Edinburgh, EH4 3PH

Director19 March 2001Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director14 December 2017Active
55, Vastern Road, Reading, Ireland, RG1 8BU

Director21 November 2007Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director31 January 2019Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director01 June 2015Active
Inveralmond House, 200 Dunkeld Road, Perth, PH1 3AQ

Director30 November 2009Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director27 May 2016Active
Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ

Director24 January 2011Active
1, Waterloo Street, Glasgow, United Kingdom, G2 6AY

Director12 December 2014Active

People with Significant Control

Ssen Distribution Limited
Notified on:03 April 2023
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scottish And Southern Energy Power Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Inveralmond House, 200 Dunkeld Road, Perth, Scotland, PH1 3AQ
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Termination director company with name termination date.

Download
2023-08-11Accounts

Accounts with accounts type full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-21Officers

Appoint person director company with name date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-13Officers

Appoint person director company with name date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-11-23Officers

Appoint person secretary company with name date.

Download
2022-11-23Officers

Termination secretary company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type full.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.