Scottishpower (scpl) Limited


Founded in 1990, Scottishpower (scpl), classified under reg no. 02532240 is an active company. Currently registered at 3 Prenton Way CH43 3ET, the company has been in the business for thirty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since February 2, 2005 Scottishpower (scpl) Limited is no longer carrying the name South Coast Power.

At present there are 2 directors in the the company, namely Andrew W. and Valerie S.. In addition one secretary - Alistair O. - is with the firm. At present 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 (scpl) 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 02532240
Date of Incorporation Fri, 17th Aug 1990
Industry Production of electricity
End of financial Year 31st December
Company age 34 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

Heather C.

Position: Director

Appointed: 23 January 2012

Resigned: 31 January 2019

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

Frank M.

Position: Director

Appointed: 23 April 2007

Resigned: 01 October 2009

Rhona G.

Position: Secretary

Appointed: 30 June 2006

Resigned: 26 October 2007

Donald M.

Position: Secretary

Appointed: 27 April 2005

Resigned: 30 June 2006

Alan B.

Position: Director

Appointed: 28 September 2004

Resigned: 16 October 2006

Frederick T.

Position: Director

Appointed: 05 May 2004

Resigned: 30 July 2004

Ronald E.

Position: Director

Appointed: 15 September 2003

Resigned: 05 May 2004

Surinder T.

Position: Director

Appointed: 08 August 2003

Resigned: 28 September 2004

David M.

Position: Director

Appointed: 07 July 2003

Resigned: 31 January 2008

John C.

Position: Director

Appointed: 20 March 2003

Resigned: 31 August 2011

Holly K.

Position: Director

Appointed: 15 November 2002

Resigned: 15 September 2003

Stuart S.

Position: Director

Appointed: 15 November 2002

Resigned: 05 May 2004

Jeffery L.

Position: Director

Appointed: 05 September 2002

Resigned: 08 August 2003

Dwayne H.

Position: Director

Appointed: 05 September 2002

Resigned: 15 November 2002

Joseph E.

Position: Director

Appointed: 19 November 2001

Resigned: 05 September 2002

Henry J.

Position: Director

Appointed: 11 September 2000

Resigned: 05 September 2002

Charles M.

Position: Secretary

Appointed: 19 August 1999

Resigned: 27 April 2005

Eric G.

Position: Director

Appointed: 04 May 1999

Resigned: 20 March 2003

Brian M.

Position: Director

Appointed: 03 March 1999

Resigned: 07 July 2003

Michael M.

Position: Director

Appointed: 22 September 1997

Resigned: 11 September 2000

Stephen M.

Position: Director

Appointed: 22 September 1997

Resigned: 03 March 1999

Edward K.

Position: Director

Appointed: 22 September 1997

Resigned: 30 April 2001

Keith B.

Position: Director

Appointed: 13 August 1997

Resigned: 22 September 1997

Jacqueline P.

Position: Director

Appointed: 13 August 1997

Resigned: 22 September 1997

Edward K.

Position: Director

Appointed: 13 August 1997

Resigned: 22 September 1997

Paul G.

Position: Director

Appointed: 13 August 1997

Resigned: 19 March 2002

John W.

Position: Director

Appointed: 14 July 1997

Resigned: 13 August 1997

Jacqueline P.

Position: Director

Appointed: 14 July 1997

Resigned: 13 August 1997

Keith B.

Position: Director

Appointed: 14 July 1997

Resigned: 13 August 1997

Kenneth V.

Position: Director

Appointed: 23 June 1997

Resigned: 04 May 1999

Michael R.

Position: Director

Appointed: 23 June 1997

Resigned: 03 March 1999

Sheelagh D.

Position: Secretary

Appointed: 05 May 1997

Resigned: 19 August 1999

Christopher D.

Position: Director

Appointed: 23 January 1996

Resigned: 13 August 1997

Jack R.

Position: Director

Appointed: 01 July 1993

Resigned: 23 January 1996

David M.

Position: Secretary

Appointed: 17 August 1992

Resigned: 05 May 1997

Christopher D.

Position: Director

Appointed: 17 August 1992

Resigned: 30 June 1993

Peter C.

Position: Director

Appointed: 17 August 1992

Resigned: 23 June 1997

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Scottish Power Retail Holdings Limited from Glasgow, Scotland. This PSC is categorised as "a private limited company", 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. The second one in the persons with significant control register is Scottishpower Generation Limited that put Glasgow, Scotland as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Scottish Power Retail Holdings Limited

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

Legal authority Scots Law, Scotland
Legal form Private Limited Company
Country registered United Kindgom
Place registered Registrar Of Companies, Scotland
Registration number Sc389556
Notified on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Scottishpower Generation 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 Sc189124
Notified on 6 April 2016
Ceased on 31 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

South Coast Power February 2, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Debtors4 0734 165
Other
Audit Fees Expenses145
Amounts Owed By Other Related Parties Other Than Directors4 0294 065
Creditors819
Interest Income From Group Undertakings44100
Other Creditors Including Taxation Social Security Balance Sheet Subtotal44100
Other Interest Receivable Similar Income Finance Income44100
Profit Loss 81 287
Tax Tax Credit On Profit Or Loss On Ordinary Activities819

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 December 31, 2022
filed on: 21st, September 2023
Free Download (16 pages)

Company search

Advertisements