Advanced company searchLink opens in new window

SCOTTISH HYDRO ELECTRIC TRANSMISSION PLC

Company number SC213461

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)
08 Aug 2017 AA Full accounts made up to 31 March 2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Aug 2016 AA Full accounts made up to 31 March 2016
06 Jul 2016 AP01 Appointment of Dale Neil Cargill as a director on 28 October 2015
27 May 2016 AP01 Appointment of Rachel Mcewen as a director on 27 May 2016
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 25 February 2016
  • GBP 354,300,000.00
21 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entire amount of the cash injection hereby capitalised and appropriated as capital to the holders of the ord shares in the capital of the company 25/02/2016
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,300,000
03 Aug 2015 AA Full accounts made up to 31 March 2015
03 Jun 2015 AP01 Appointment of Robert Mcdonald as a director on 1 June 2015
03 Jun 2015 TM02 Termination of appointment of Helen Gettinby as a secretary on 2 June 2015
03 Jun 2015 AP03 Appointment of Mark Mclaughlin as a secretary on 2 June 2015
31 Mar 2015 TM01 Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015
19 Dec 2014 AP01 Appointment of Colin Clarke Nicol as a director on 12 December 2014
15 Dec 2014 TM01 Termination of appointment of Mark William Mathieson as a director on 12 December 2014
04 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,300,000
03 Sep 2014 AA Full accounts made up to 31 March 2014
17 Jul 2014 AP03 Appointment of Helen Gettinby as a secretary on 1 July 2014
17 Jul 2014 TM02 Termination of appointment of Lilian Manderson as a secretary on 30 June 2014
10 Apr 2014 AP01 Appointment of Gary Clachan Steel as a director
10 Apr 2014 AP01 Appointment of David Rutherford as a director
11 Mar 2014 MISC Section 519
04 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4,300,000
22 Nov 2013 MR04 Satisfaction of charge 1 in full
31 Jul 2013 AA Full accounts made up to 31 March 2013