Scottishpower (dcl) Limited


Scottishpower (dcl) started in year 1992 as Private Limited Company with registration number 02675504. The Scottishpower (dcl) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in at 3 Prenton Way. Postal code: CH43 3ET. Since Tuesday 1st February 2005 Scottishpower (dcl) Limited is no longer carrying the name Damhead Creek.

Currently there are 2 directors in the the company, namely Andrew W. and Valerie S.. In addition one secretary - Alistair O. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scottishpower (dcl) Limited Address / Contact

Office Address 3 Prenton Way
Office Address2 Prenton
Town
Post code CH43 3ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02675504
Date of Incorporation Tue, 7th Jan 1992
Industry Production of electricity
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Andrew W.

Position: Director

Appointed: 12 May 2023

Valerie S.

Position: Director

Appointed: 11 April 2022

Alistair O.

Position: Secretary

Appointed: 31 December 2014

Douglas N.

Position: Director

Appointed: 30 July 2019

Resigned: 30 March 2022

Oscar F.

Position: Director

Appointed: 23 January 2012

Resigned: 04 October 2022

Michael D.

Position: Secretary

Appointed: 07 January 2011

Resigned: 31 December 2014

Hugh F.

Position: Director

Appointed: 01 October 2009

Resigned: 30 September 2016

Marie R.

Position: Secretary

Appointed: 26 October 2007

Resigned: 07 January 2011

Heather C.

Position: Director

Appointed: 30 September 2007

Resigned: 31 January 2019

Frank M.

Position: Director

Appointed: 23 April 2007

Resigned: 01 October 2009

Charles R.

Position: Director

Appointed: 22 January 2007

Resigned: 30 September 2007

Rhona G.

Position: Secretary

Appointed: 30 June 2006

Resigned: 26 October 2007

David M.

Position: Director

Appointed: 11 June 2004

Resigned: 31 January 2008

Charles B.

Position: Director

Appointed: 11 June 2004

Resigned: 06 September 2005

Donald M.

Position: Secretary

Appointed: 11 June 2004

Resigned: 30 June 2006

Alan B.

Position: Director

Appointed: 11 June 2004

Resigned: 16 October 2006

Robert B.

Position: Director

Appointed: 11 June 2004

Resigned: 16 August 2004

John C.

Position: Director

Appointed: 11 June 2004

Resigned: 31 August 2011

James S.

Position: Director

Appointed: 01 June 2004

Resigned: 11 June 2004

Susan R.

Position: Director

Appointed: 01 June 2004

Resigned: 11 June 2004

Susan R.

Position: Secretary

Appointed: 01 June 2004

Resigned: 11 June 2004

Andrew M.

Position: Director

Appointed: 22 December 2003

Resigned: 01 June 2004

Philip S.

Position: Director

Appointed: 22 December 2003

Resigned: 01 June 2004

Andrew S.

Position: Director

Appointed: 26 June 2003

Resigned: 01 June 2004

Stephen C.

Position: Secretary

Appointed: 19 December 2002

Resigned: 01 June 2004

Andrew S.

Position: Director

Appointed: 19 December 2002

Resigned: 16 April 2003

Clifford S.

Position: Director

Appointed: 19 December 2002

Resigned: 01 June 2004

Annabel M.

Position: Secretary

Appointed: 15 February 2002

Resigned: 19 December 2002

Stephen B.

Position: Director

Appointed: 04 December 2001

Resigned: 19 December 2002

Jonathan L.

Position: Director

Appointed: 14 September 2001

Resigned: 19 December 2002

Stanley R.

Position: Director

Appointed: 21 May 2001

Resigned: 19 December 2002

Michael C.

Position: Director

Appointed: 21 August 2000

Resigned: 19 December 2002

Robert C.

Position: Director

Appointed: 02 April 2000

Resigned: 02 April 2000

Cynthia D.

Position: Director

Appointed: 13 September 1999

Resigned: 21 May 2001

John S.

Position: Director

Appointed: 27 August 1999

Resigned: 05 December 2001

Robert M.

Position: Director

Appointed: 27 August 1999

Resigned: 04 December 2001

Geoffrey R.

Position: Director

Appointed: 27 August 1999

Resigned: 21 August 2000

Hamid F.

Position: Director

Appointed: 27 August 1999

Resigned: 25 September 2001

Marc A.

Position: Secretary

Appointed: 12 December 1998

Resigned: 20 December 1998

Gerritt E.

Position: Director

Appointed: 07 December 1998

Resigned: 27 August 1999

Frederick N.

Position: Director

Appointed: 31 July 1998

Resigned: 19 December 2002

Mark C.

Position: Director

Appointed: 31 July 1998

Resigned: 13 September 1999

David S.

Position: Director

Appointed: 26 January 1998

Resigned: 08 April 2000

Robert C.

Position: Director

Appointed: 26 January 1998

Resigned: 16 March 1998

Charles B.

Position: Director

Appointed: 26 January 1998

Resigned: 12 April 1999

Ian M.

Position: Secretary

Appointed: 14 December 1997

Resigned: 12 December 1998

Michael T.

Position: Secretary

Appointed: 01 September 1997

Resigned: 14 December 1997

Gerald M.

Position: Director

Appointed: 01 September 1997

Resigned: 24 November 1997

Terry O.

Position: Director

Appointed: 01 September 1997

Resigned: 24 November 1997

Michael T.

Position: Director

Appointed: 01 September 1997

Resigned: 01 April 1998

Michael V.

Position: Director

Appointed: 01 November 1993

Resigned: 01 September 1997

Mungo C.

Position: Director

Appointed: 06 March 1992

Resigned: 01 November 1993

Volaw Trust & Corporate Services Limited

Position: Corporate Secretary

Appointed: 06 March 1992

Resigned: 01 September 1997

John E.

Position: Director

Appointed: 06 March 1992

Resigned: 23 December 1993

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 December 1991

Resigned: 06 March 1992

Nicholas T.

Position: Nominee Director

Appointed: 31 December 1991

Resigned: 06 March 1992

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Scottish Power Retail Holdings Limited from Glasgow, Scotland. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Scottish Power Retail Holdings Limited

320 St. Vincent Street, Glasgow, G2 5AD, Scotland

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Sc389556
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Damhead Creek February 1, 2005
Kingsnorth Power October 9, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors58 33259 648
Other
Audit Fees Expenses145
Amounts Owed By Group Undertakings57 69658 213
Creditors121273
Deferred Tax Asset Debtors11
Deferred Tax Assets 1
Other Creditors Including Taxation Social Security Balance Sheet Subtotal121273
Other Debtors Balance Sheet Subtotal6361 435
Other Interest Receivable Similar Income Finance Income6361 437
Profit Loss 1 163 475
Tax Tax Credit On Profit Or Loss On Ordinary Activities121273

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (17 pages)

Company search

Advertisements