Robertson Street
Glasgow
G2 8SP
Scotland
Director Name | Mr David Lewis Wark |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2008(16 years after company formation) |
Appointment Duration | 9 years, 10 months (closed 21 January 2018) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 9 Waterside Avenue Newton Mearns Glasgow G77 6TJ Scotland |
Secretary Name | Michael Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2012(20 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 21 January 2018) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay, Robertson Street Glasgow G2 8SP Scotland |
Director Name | David Nicholas Williams |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Solicitor |
Correspondence Address | 1 The Copse Station Road Rossett Wrexham Clwyd LL12 0GD Wales |
Director Name | John Edward Roberts |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 October 1995) |
Role | Company Director |
Correspondence Address | The Cottage Ganarew House Ganarew Monmouth Gwent NP25 3SS Wales |
Director Name | John Astall |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 October 1994) |
Role | Finance Director |
Correspondence Address | Marbury Cottage Bentleys Farm Lane Higher Whitley Warrington Cheshire WA4 4QW |
Secretary Name | Donald Bernard Kilgallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1992(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Beechcroft Hill Court Ness South Wirral CH64 4EN Wales |
Director Name | Robert David Green |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 August 1999) |
Role | Group Controller(Central Fin) |
Correspondence Address | 10 Castlehill Crescent Hamilton Lanarkshire ML3 7DG Scotland |
Director Name | Michael John Kinski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 1998) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Cherry Tree House 268 Dunchurch Road Rugby Warwickshire CV22 6HX |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(4 years, 1 month after company formation) |
Appointment Duration | 8 years (resigned 23 April 2004) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Andrew Ross Mitchell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 September 2005) |
Role | Chartered Secretary |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1999(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 25 May 2005) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 14 Braid Drive Cardross Dumbarton Dunbartonshire G82 5QD Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(13 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2006) |
Role | Chartered Accountant |
Correspondence Address | 15 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2005(13 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 03 May 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 197 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Director Name | John Heasley |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 February 2008) |
Role | Chartered Accountant |
Correspondence Address | 17 Lawmarnock Crescent Bridge Of Weir Renfrewshire PA11 3AS Scotland |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 25 Lammermuir Wynd Larkhall Lanarkshire ML9 1UT Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(15 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Killermont Road Bearsden Glasgow G61 2JF Scotland |
Secretary Name | Janet Dorothy Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2012) |
Role | Company Director |
Correspondence Address | 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Website | scottishpower.com |
---|---|
Telephone | 0800 0270072 |
Telephone region | Freephone |
Registered Address | 107-111 Fleet Street London EC4A 2AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
99 at £1 | Sp Manweb PLC 99.00% Ordinary |
---|---|
1 at £1 | Scottish Power Investments LTD 1.00% Ordinary |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 October 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
---|---|
14 November 2016 | Registered office address changed from 3 Prenton Way Prenton CH43 3ET to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 14 November 2016 (2 pages) |
9 November 2016 | Resolutions
|
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
9 November 2016 | Declaration of solvency (3 pages) |
25 August 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 March 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
12 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 March 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
7 October 2014 | Second filing of AR01 previously delivered to Companies House made up to 19 February 2014 (17 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
18 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
Statement of capital on 2014-03-18
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 April 2012 | Appointment of Michael Howard Davies as a secretary (3 pages) |
4 April 2012 | Termination of appointment of Janet Reid as a secretary (2 pages) |
19 March 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (14 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (13 pages) |
20 January 2011 | Appointment of Janet Dorothy Reid as a secretary (3 pages) |
20 January 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (11 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
15 April 2009 | Return made up to 19/02/09; full list of members (6 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 August 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
11 March 2008 | Director appointed david lewis wark (2 pages) |
10 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
5 March 2008 | Appointment terminated director john heasley (1 page) |
7 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
5 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
7 December 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
10 July 2006 | New secretary appointed (2 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | Secretary resigned (1 page) |
10 July 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
17 May 2006 | Director resigned (1 page) |
2 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
13 January 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
28 October 2005 | Director resigned (1 page) |
28 October 2005 | New director appointed (3 pages) |
24 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: c/o powersystems 3 prenton way prenton CH43 3ET (1 page) |
9 March 2005 | Return made up to 19/02/05; full list of members (5 pages) |
9 March 2005 | Director's particulars changed (1 page) |
5 October 2004 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
25 August 2004 | Director's particulars changed (1 page) |
5 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Secretary resigned (1 page) |
12 March 2004 | Return made up to 19/02/04; full list of members (5 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members (5 pages) |
24 October 2003 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
15 May 2003 | Registered office changed on 15/05/03 from: 5TH floor 30 cannon street london EC4M 6XH (1 page) |
4 February 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 January 2003 | Registered office changed on 21/01/03 from: manweb house chester business park wrexham road chester CH4 9RF (1 page) |
15 October 2002 | Return made up to 09/10/02; full list of members (5 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
27 October 2001 | Return made up to 06/11/01; full list of members (5 pages) |
12 July 2001 | Return made up to 09/10/00; no change of members (4 pages) |
12 July 2001 | Accounts for a dormant company made up to 31 March 2000 (6 pages) |
10 July 2001 | Restoration by order of the court (2 pages) |
5 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2000 | Application for striking-off (1 page) |
3 February 2000 | Accounts for a dormant company made up to 31 March 1999 (6 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | New director appointed (2 pages) |
18 October 1999 | Return made up to 09/10/99; full list of members
|
2 February 1999 | Accounts for a dormant company made up to 31 March 1998 (7 pages) |
16 December 1998 | Auditor's resignation (2 pages) |
13 October 1998 | Return made up to 09/10/98; no change of members (5 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Resolutions
|
12 March 1998 | Director resigned (1 page) |
26 January 1998 | Accounts for a dormant company made up to 31 March 1997 (9 pages) |
17 October 1997 | Return made up to 09/10/97; no change of members (5 pages) |
27 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
27 January 1997 | Director resigned (1 page) |
2 January 1997 | Registered office changed on 02/01/97 from: sealand road chester CH1 4LR (1 page) |
6 November 1996 | Return made up to 09/10/96; full list of members (7 pages) |
17 April 1996 | New secretary appointed (1 page) |
17 April 1996 | Secretary resigned (1 page) |
7 December 1995 | Director's particulars changed (4 pages) |
31 October 1995 | New director appointed (6 pages) |
31 October 1995 | New director appointed (4 pages) |
24 October 1995 | Director resigned (4 pages) |
16 October 1995 | Return made up to 09/10/95; full list of members (12 pages) |
27 February 1992 | Incorporation (21 pages) |