- Company Overview for SCOTTISH POWER LIMITED (SC193794)
- Filing history for SCOTTISH POWER LIMITED (SC193794)
- People for SCOTTISH POWER LIMITED (SC193794)
- More for SCOTTISH POWER LIMITED (SC193794)
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) |
---|---|---|---|
25 Jul 2017 | AP01 | Appointment of Dame Nicola Mary Brewer as a director on 11 July 2017 | |
13 Jul 2017 | AUD | Auditor's resignation | |
07 Jul 2017 | TM01 | Termination of appointment of Tom Farmer Cbe, Kcsg as a director on 1 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Susan Catherine Deacon as a director on 1 July 2017 | |
18 May 2017 | CC04 | Statement of company's objects | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
Statement of capital on 2015-03-18
|
|
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
|
|
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 |