Advanced company searchLink opens in new window

IBERDROLA FINANCE UK LIMITED

Company number SC328194

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)
24 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2015 4.26(Scot) Return of final meeting of voluntary winding up
29 Nov 2013 AD01 Registered office address changed from Cathcart Business Park Spean Street Glasgow Strathclyde G44 4BE United Kingdom on 29 November 2013
29 Nov 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Sep 2013 AA Full accounts made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 4,948,817,118
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 4,948,817,118
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 4,420,310,808
20 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
06 Aug 2012 AA Full accounts made up to 31 December 2011
20 Feb 2012 AP01 Appointment of Jesus Martinez Perez as a director
20 Feb 2012 AP01 Appointment of Roberto Orjales Venero as a director
16 Feb 2012 AP03 Appointment of Michael Howard Davies as a secretary
16 Feb 2012 TM02 Termination of appointment of Emilio Hernandez as a secretary
16 Feb 2012 TM01 Termination of appointment of Emilio Hernandez as a director
16 Feb 2012 TM01 Termination of appointment of Jonathan Cole as a director
16 Feb 2012 TM01 Termination of appointment of Roy Scott as a director
16 Feb 2012 TM01 Termination of appointment of Keith Anderson as a director
16 Feb 2012 AP01 Appointment of Juan Carlos Rebollo Liceaga as a director
16 Feb 2012 AP01 Appointment of Jose Sainz Armada as a director
23 Dec 2011 CERTNM Company name changed scottishpower renewable energy holdings LIMITED\certificate issued on 23/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
11 Oct 2011 AD02 Register inspection address has been changed
10 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 July 2011
29 Sep 2011 AD01 Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP on 29 September 2011
27 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/10/2011