Advanced company searchLink opens in new window

SCOTTISH POWER LIMITED

Company number SC193794

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)
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2017 AA Group of companies' accounts made up to 31 December 2016
31 Mar 2017 AD01 Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
16 Jun 2016 TM01 Termination of appointment of Jose Miguel Alcolea Cantos as a director on 15 June 2016
05 May 2016 AA Group of companies' accounts made up to 31 December 2015
17 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 670,331,581.2
10 Mar 2016 CH01 Director's details changed for Lord John Olav Kerr of Kinlochard on 10 March 2016
16 Dec 2015 AP01 Appointment of Professor Sir James Rufus Mcdonald as a director on 10 December 2015
16 Oct 2015 TM01 Termination of appointment of Angus John Macdonald of Tradeston as a director on 8 October 2015
16 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
18 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2015
12 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 668,257,738.4434

Statement of capital on 2015-03-18
  • GBP 668,257,738.443456
  • ANNOTATION Clarification a second filed AR01 was registered on 18/03/2015.
25 Apr 2014 AA Group of companies' accounts made up to 31 December 2013
20 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2014
17 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 670,331,581.2
  • ANNOTATION A second filed AR01 was registered on 20/03/2014.
08 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
06 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
06 Mar 2013 CH01 Director's details changed for Jose Ignacio Sanchez Galan on 6 March 2013
06 Mar 2013 CH01 Director's details changed for The Right Hon. Lord Angus John Macdonald of Tradeston on 6 March 2013
06 Mar 2013 CH01 Director's details changed for Lord John Olav Kerr of Kinlochard on 6 March 2013
06 Mar 2013 CH01 Director's details changed for Jose Miguel Alcolea Cantos on 6 March 2013
12 Oct 2012 AP01 Appointment of Professor Susan Deacon as a director
06 Aug 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 TM01 Termination of appointment of Jose San Pedro Gerenabarrena as a director