Advanced company searchLink opens in new window

SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED

Company number SC389555

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)
13 Nov 2014 TM02 Termination of appointment of Gareth David Hislop as a secretary on 1 September 2014
13 Nov 2014 AP03 Appointment of Mr Seumus O'gorman as a secretary on 1 September 2014
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 819,257,993
21 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
04 Aug 2014 TM01 Termination of appointment of Denise Mary Holt as a director on 24 June 2014
04 Apr 2014 AP01 Appointment of Professor Sir James Rufus Mcdonald as a director
20 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 819,257,993
14 Nov 2013 AD01 Registered office address changed from New Alderston House Dove Wynd Strathclyde Business Park Bellshill ML4 3FF on 14 November 2013
16 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
19 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AP01 Appointment of Dame Denise Holt as a director
05 Jan 2012 AR01 Annual return made up to 26 November 2011 with full list of shareholders
21 Oct 2011 AP03 Appointment of Gareth David Hislop as a secretary
21 Oct 2011 TM02 Termination of appointment of Suzanne Wilson as a secretary
17 May 2011 AD01 Registered office address changed from 5Th Floor 1 Atlantic Quay Robertson Street Glasgow G2 8SP United Kingdom on 17 May 2011
06 Apr 2011 AP01 Appointment of Antonio Espinosa De Los Monteros Herrera as a director
06 Apr 2011 AP01 Appointment of Jose Izaguirre Nazar as a director
28 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment of auditors 08/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2011 AP01 Appointment of Scott Hamilton Mathieson as a director
14 Mar 2011 AP01 Appointment of Nicola Mary Connellyt as a director
14 Mar 2011 AP01 Appointment of Mr Frank Mitchell as a director
14 Mar 2011 TM01 Termination of appointment of Marion Venman as a director
14 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
09 Mar 2011 AP03 Appointment of Suzanne Elizabeth Wilson as a secretary