UKBizDB.co.uk

SP TRANSMISSION PLC

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

This company is commonly known as Sp Transmission Plc. The company was founded 25 years ago and was given the registration number SC189126. The firm's registered office is in GLASGOW. You can find them at 320 St. Vincent Street, , Glasgow, . This company's SIC code is 35120 - Transmission of electricity.

Company Information

Name:SP TRANSMISSION PLC
Company Number:SC189126
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1998
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 35120 - Transmission of electricity

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

Secretary31 December 2014Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director31 January 2023Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director26 August 2022Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director18 November 2005Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director15 November 2018Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director30 April 2015Active
Scottish Power Ltd, 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

Secretary07 January 2011Active
25 Lammermuir Wynd, Larkhall, ML9 1UT

Secretary30 June 2006Active
4 Dumbrock Road, Strathblane, Glasgow, G63 9EF

Secretary01 May 2003Active
14 Braid Drive, Cardross, Dumbarton, G82 5QD

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

Nominee Secretary07 September 1998Active
Highwood, Kilmacolm, PA13 4TA

Secretary01 December 1998Active
51 Killermont Road, Bearsden, Glasgow, G61 2JF

Secretary26 October 2007Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director01 January 2015Active
Flat 1l, 15 Kelburn Court, Largs, KA30 8HN

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

Director02 February 2022Active
Ochil House, 10 Technology Avenue, Hamilton Int'L Technology Park, Blantyre, Scotland, G72 0HT

Director27 September 2017Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director03 July 2019Active
Ochil House, 10 Technology Avenue, Hamilton Int'L Technology Park, Blantyre, Scotland, G72 0HT

Director01 January 2015Active
1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP

Director31 March 2014Active
8m Hazelden Park, Giffnock, G44 3HA

Director14 August 2001Active
Mccance Building, University Of Strathclyde, 16 Richmond Street, Glasgow, Scotland, G1 1XQ

Director31 March 2014Active
14 Dalrymple Crescent, Edinburgh, EH9 2NX

Nominee Director07 September 1998Active
The Homestead, Hazelmere Road, Kilmacolm, PA13 4ED

Director14 August 2001Active
320, St. Vincent Street, Glasgow, Scotland, G2 5AD

Director01 October 2009Active
Kiloran, Houston Road, Kilmacolm, PA13 4NY

Director10 January 2005Active
73 Braid Avenue, Edinburgh, EH10 6ED

Director01 December 1998Active
9 Ashburnham Loan, South Queensferry, EH30 9LE

Director06 September 2005Active
Alderbank, Sorn, KA5 6JA

Director30 March 2005Active
Coppice Gate,, Plealey Contesbury, Shrewsbury, SY5 0UY

Director08 November 1999Active
4 Victoria Crescent, Kilsyth, G65 9BJ

Director01 December 1998Active
Myreside, Gifford, EH41 4JA

Nominee Director07 September 1998Active
5 Davidson Gardens, Stonehouse, ML9 3HF

Director14 August 2001Active

People with Significant Control

Scottish Power Energy Networks Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Ochil House, Technology Avenue, Hamilton International Technology Park, Blantyre, Glasgow, Scotland, G72 0HT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-11-09Resolution

Resolution.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-06-17Accounts

Accounts with accounts type full.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-03-21Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type full.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-27Officers

Change person secretary company with change date.

Download
2019-11-27Address

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

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.