Advanced company searchLink opens in new window

SP TRANSMISSION PLC

Company number SC189126

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)
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
27 Feb 2020 CH03 Secretary's details changed for Mr Seumus O'gorman on 29 November 2019
27 Nov 2019 AD01 Registered office address changed from Ochil House, 10 Technology Avenue Hamilton Int'l Technology Park Blantyre G72 0HT Scotland to 320 st. Vincent Street Glasgow G2 5AD on 27 November 2019
04 Jul 2019 AP01 Appointment of Professor Dame Lesley Anne Glover as a director on 3 July 2019
31 May 2019 AA Full accounts made up to 31 December 2018
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
21 Nov 2018 AP01 Appointment of Alison Mary Mcgregor as a director on 15 November 2018
19 Nov 2018 TM01 Termination of appointment of Suzanne Fox as a director on 15 November 2018
21 Jun 2018 AA Full accounts made up to 31 December 2017
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
05 Jan 2018 TM01 Termination of appointment of Elizabeth Zaidee Haywood as a director on 31 December 2017
27 Sep 2017 AP01 Appointment of Ms Suzanne Fox as a director on 27 September 2017
01 Sep 2017 AUD Auditor's resignation
11 May 2017 AA Full accounts made up to 31 December 2016
20 Apr 2017 CH01 Director's details changed for Mr Scott Hamilton Mathieson on 1 April 2017
20 Apr 2017 CH01 Director's details changed for Mr Frank Mitchell on 20 April 2017
31 Mar 2017 AD01 Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to Ochil House, 10 Technology Avenue Hamilton Int?L Technology Park Blantyre G72 0HT on 31 March 2017
28 Feb 2017 CS01 Confirmation statement made on 19 February 2017 with updates
09 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 385,000,000
19 May 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200,000,000
26 Nov 2015 TM01 Termination of appointment of James Rufus Mcdonald as a director on 18 November 2015
05 Jun 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of Mr Pearse Murray as a director on 30 April 2015