UKBizDB.co.uk

SCOTTISHPOWER INVESTMENTS LIMITED

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

This company is commonly known as Scottishpower Investments Limited. The company was founded 29 years ago and was given the registration number SC155873. The firm's registered office is in GLASGOW. You can find them at 320 St. Vincent Street, , Glasgow, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:SCOTTISHPOWER INVESTMENTS LIMITED
Company Number:SC155873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 1995
End of financial year:31 December 2019
Jurisdiction:Scotland
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

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
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Secretary07 January 2011Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director26 October 2007Active
C/O Johnston Carmichael, 227 West George Street, Glasgow, G2 2ND

Director31 December 2009Active
25 Lammermuir Wynd, Larkhall, ML9 1UT

Secretary30 June 2006Active
14 Braid Drive, Cardross, Dumbarton, G82 5QD

Secretary30 September 2005Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Secretary09 February 1995Active
Highwood, Kilmacolm, PA13 4TA

Secretary24 February 1995Active
51 Killermont Road, Bearsden, Glasgow, G61 2JF

Secretary26 October 2007Active
5 Grange Road, Bearsden, Glasgow, G61 3PL

Director08 November 1999Active
28 Snowdon Place, Stirling, FK8 2JN

Director16 July 2008Active
15 Brompton Terrace, Perth, PH2 7DQ

Director13 June 2005Active
197 Queen Victoria Drive, Scotstounhill, Glasgow, G14 9BP

Director29 August 2006Active
Cherry Tree House 268 Dunchurch Road, Rugby, CV22 6HX

Director15 March 1995Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director09 February 1995Active
Kiloran, Houston Road, Kilmacolm, PA13 4NY

Director04 October 2001Active
5 Upper Glenburn Road, Bearsden, Glasgow, G61 4BW

Director29 August 2006Active
29 St Germains, Bearsden, Glasgow, G61 2RS

Director15 March 1995Active
73 Braid Avenue, Edinburgh, EH10 6ED

Director24 February 1995Active
New School Farm, 6 Station Road Tilbrook, Huntingdon, PE28 0JT

Director28 February 2006Active
Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY

Director15 March 1995Active
4 Victoria Crescent, Kilsyth, G65 9BJ

Director15 March 1995Active
Myreside, Gifford, EH41 4JA

Nominee Director09 February 1995Active
49 Dornford Avenue, Glasgow, G32 9NL

Director24 February 1995Active

People with Significant Control

Scottish Power Uk Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:5th Floor, 1 Atlantic Quay, Robertson Street, Glasgow, Scotland, G2 8SP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-11Gazette

Gazette dissolved liquidation.

Download
2023-09-11Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2021-06-17Address

Change registered office address company with date old address new address.

Download
2021-06-17Resolution

Resolution.

Download
2021-05-14Insolvency

Legacy.

Download
2021-05-14Capital

Capital statement capital company with date currency figure.

Download
2021-05-14Insolvency

Legacy.

Download
2021-05-14Resolution

Resolution.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-02-27Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Auditors

Auditors resignation company.

Download
2017-05-11Accounts

Accounts with accounts type full.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-04-21Officers

Change person director company with change date.

Download
2017-04-21Officers

Change person secretary company with change date.

Download
2017-03-31Address

Change registered office address company with date old address new address.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.