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)
24 Sep 2010 AA Accounts for a dormant company 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 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Donald James Wright on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Mr Robin David Fulton on 1 October 2009
02 Mar 2010 CH01 Director's details changed for David Baxter on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Dr Eric James Murray on 1 October 2009
02 Mar 2010 CH01 Director's details changed for Marie Isobel Ross on 1 October 2009
31 Dec 2009 AP01 Appointment of Mr Frank Mitchell as a director
05 Nov 2009 TM01 Termination of appointment of Alan Bryce as a director
24 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
05 May 2009 288a Director appointed david baxter
06 Apr 2009 288b Appointment terminated director jim mcgowan
04 Mar 2009 363a Return made up to 19/02/09; full list of members
11 Feb 2009 288a Director appointed marie ross
27 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
21 Oct 2008 288b Appointment terminated director julie welsh
01 Aug 2008 288c Director's change of particulars / marion venman / 23/07/2008
12 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 08/09/2022 under section 1088 of the Companies Act 2006
28 Feb 2008 288a Director appointed dr eric james murray
28 Feb 2008 288b Appointment terminated director alexander duckett
11 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
05 Jan 2008 AA Accounts for a dormant company made up to 31 March 2007
14 Nov 2007 288a New secretary appointed
14 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 21/09/2022 under section 1088 of the Companies Act 2006