Advanced company searchLink opens in new window

SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED

Company number SC226541

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)
01 Mar 2017 CS01 Confirmation statement made on 19 February 2017 with updates
06 Sep 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
17 Jun 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
30 Sep 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
29 Oct 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 February 2013
24 Sep 2013 AA Full accounts made up to 31 December 2012
19 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 29/10/2013.
06 Aug 2012 AA Full accounts made up to 31 December 2011
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
09 Feb 2011 AP03 Appointment of Michael Howard Davies as a secretary
02 Feb 2011 TM02 Termination of appointment of Marie Ross as a secretary
24 Sep 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Doanld James Wright on 31 December 2009
02 Mar 2010 CH03 Secretary's details changed for Marie Isobel Ross on 1 October 2009
25 Jan 2010 AP01 Appointment of Doanld James Wright as a director
13 Jan 2010 TM01 Termination of appointment of Adrian Coats as a director
24 Oct 2009 AA Full accounts made up to 31 December 2008
04 Mar 2009 363a Return made up to 19/02/09; full list of members
14 Oct 2008 AA Full accounts made up to 31 December 2007