Advanced company searchLink opens in new window

SCOTTISHPOWER (SOCL) LIMITED

Company number 03681067

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2016 4.71 Return of final meeting in a members' voluntary winding up
26 Jan 2015 4.68 Liquidators' statement of receipts and payments to 15 December 2014
29 Jan 2014 4.70 Declaration of solvency
15 Jan 2014 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 15 January 2014
14 Jan 2014 600 Appointment of a voluntary liquidator
14 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Sep 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
  • GBP 2
08 Aug 2012 AA Full accounts made up to 31 December 2011
04 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
23 Feb 2012 AP01 Appointment of Oscar Fortis Pita as a director
26 Sep 2011 AA Full accounts made up to 31 December 2010
14 Apr 2011 CH01 Director's details changed for Heather Chalmers White on 8 February 2011
14 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
10 Mar 2011 AP03 Appointment of Michael Howard Davies as a secretary
03 Mar 2011 TM02 Termination of appointment of Marie Ross as a secretary
28 Sep 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Heather Chalmers White on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Hugh Ogg Finlay on 1 October 2009
02 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
10 Nov 2009 TM01 Termination of appointment of Frank Mitchell as a director
25 Oct 2009 AA Full accounts made up to 31 December 2008
12 Mar 2009 363a Return made up to 19/02/09; full list of members