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 Aug 2008 288c Director's change of particulars / marion venman / 23/07/2008
20 Mar 2008 363a Return made up to 19/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006
19 Feb 2008 MISC Secction 394
09 Feb 2008 225 Accounting reference date shortened from 31/03/08 to 31/12/07
22 Dec 2007 AA Full accounts made up to 31 March 2007
13 Nov 2007 288a New secretary appointed
13 Nov 2007 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 26/09/2022 under section 1088 of the Companies Act 2006
13 Nov 2007 288b Secretary resigned
13 Nov 2007 288b Director resigned
27 Apr 2007 288b Director resigned
06 Mar 2007 363s Return made up to 19/02/07; full list of members
31 Jan 2007 AA Full accounts made up to 31 March 2006
31 Jan 2007 AUD Auditor's resignation
05 Sep 2006 288a New director appointed
18 Aug 2006 288a New director appointed
19 Jul 2006 288a New secretary appointed
19 Jul 2006 288b Secretary resigned
19 Jul 2006 288b Director resigned
19 Jun 2006 288a New director appointed
10 May 2006 288b Director resigned
27 Feb 2006 363s Return made up to 19/02/06; full list of members
04 Feb 2006 AA Full accounts made up to 31 March 2005
26 Jul 2005 288c Director's particulars changed
17 Jun 2005 288a New director appointed
08 Jun 2005 288b Director resigned