- Company Overview for SP TRANSMISSION PLC (SC189126)
- Filing history for SP TRANSMISSION PLC (SC189126)
- People for SP TRANSMISSION PLC (SC189126)
- More for SP TRANSMISSION PLC (SC189126)
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
|
|
03 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 24 October 2016
|
|
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
|
|
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 |