Advanced company searchLink opens in new window

SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED

Company number SC172918

Filter by category

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)
11 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2016 4.26(Scot) Return of final meeting of voluntary winding up
30 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
22 Sep 2014 AD01 Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to C/O Kpmg Llp Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 22 September 2014
22 Sep 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-12
04 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
26 Sep 2013 AP01 Appointment of Ms Clare Marie Allan as a director
26 Sep 2013 AP01 Appointment of Mr Hamish Euan Watson as a director
26 Sep 2013 TM01 Termination of appointment of David Baxter as a director
26 Sep 2013 TM01 Termination of appointment of Frank Mitchell as a director
06 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
10 Dec 2012 TM01 Termination of appointment of Eric Murray as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Apr 2012 AP03 Appointment of Michael Howard Davies as a secretary
10 Apr 2012 TM02 Termination of appointment of Janet Reid as a secretary
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Apr 2011 CH01 Director's details changed for Michael Howard Davies on 11 April 2011
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Mar 2011 CH01 Director's details changed for Mr Robin David Fulton on 1 February 2011
09 Feb 2011 AP01 Appointment of Michael Howard Davies as a director
02 Feb 2011 TM01 Termination of appointment of Marie Ross as a director
19 Jan 2011 AP03 Appointment of Janet Dorothy Reid as a secretary
19 Jan 2011 TM02 Termination of appointment of Marie Ross as a secretary