Company NameScottishpower (Dcol) Limited
Company StatusDissolved
Company Number04717143
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date30 September 2017 (6 years, 6 months ago)
Previous NamesPoundriver Limited and Damhead Creek Operations Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr Hugh Ogg Finlay
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(6 years, 6 months after company formation)
Appointment Duration8 years (closed 30 September 2017)
RolePlant Manager
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed07 January 2011(7 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 30 September 2017)
RoleCompany Director
Correspondence AddressScottish Power Ltd 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMrs Heather Chalmers White
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2012(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 30 September 2017)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressScottish Power Ltd 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameOscar Fortis Pita
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySpanish
StatusClosed
Appointed23 January 2012(8 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 30 September 2017)
RoleCompany Director
Country of ResidenceSpanish
Correspondence AddressSuite Scottish Power 5th Floor 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameClifford Kenneth Stanley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2004)
RoleCompany Director
Correspondence AddressDuncombe House
Westerdale
Whitby
North Yorkshire
YO21 2DT
Secretary NameStephen James Palmer Crisp
NationalityBritish
StatusResigned
Appointed26 June 2003(2 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2004)
RoleSecretary
Correspondence Address46 Asher Reeds
Langton Green
Tunbridge Wells
TN3 0AR
Director NameAndrew Aitchison Speak
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2003(4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 22 December 2003)
RoleCompany Director
Correspondence AddressHill House
Eaton Park
Cobham
Surrey
KT11 2JE
Director NameAndrew John McLeod
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(8 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2004)
RoleDir\
Country of ResidenceEngland
Correspondence AddressPear Tree Cottage
Main Street
Thornton Le Moor
North Yorkshire
DL7 9EA
Director NameJames Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 June 2004)
RoleCompany Director
Correspondence AddressNewschool Farm 6 Station Road
Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Director NameSusan Mary Reilly
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 June 2004)
RoleManaging Director Strategic
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Secretary NameSusan Mary Reilly
NationalityBritish
StatusResigned
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration1 week, 3 days (resigned 11 June 2004)
RoleManaging Director Strategic
Country of ResidenceUnited Kingdom
Correspondence Address5 Upper Glenburn Road
Bearsden
Glasgow
G61 4BW
Scotland
Director NameMr John Alexander Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 August 2011)
RoleDirector Energy Wholesale
Country of ResidenceScotland
Correspondence AddressScottish Power Ltd 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameDavid Neil Morrison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2008)
RoleEngineer
Correspondence Address10 Sydenham Road
Glasgow
G12 9NP
Scotland
Director NameMr Alan Alexander Bryce
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 October 2006)
RoleChartered Engineer
Country of ResidenceScotland
Correspondence AddressFlat 1l
15 Kelburn Court
Largs
Ayrshire
KA30 8HN
Scotland
Director NameMr Charles Andrew Berry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2005)
RoleElectrical Engineer
Country of ResidenceScotland
Correspondence Address5 Grange Road
Bearsden
Glasgow
Lanarkshire
G61 3PL
Scotland
Director NameMr Robert Arthur Benns
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 2 months after company formation)
Appointment Duration2 months (resigned 16 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address36 Mossgiel Road
Newlands
Glasgow
G43 2DF
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed11 June 2004(1 year, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Director NameMr Frank Mitchell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(4 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
RoleEngineer
Country of ResidenceScotland
Correspondence Address16 Dunedin Drive
Hairmyres
East Kilbride
Lanarkshire
G75 8QQ
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£4,154,000
Net Worth-£33,000
Current Liabilities£436,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 September 2017Final Gazette dissolved following liquidation (1 page)
30 June 2017Return of final meeting in a members' voluntary winding up (5 pages)
30 June 2017Return of final meeting in a members' voluntary winding up (5 pages)
26 January 2015Liquidators statement of receipts and payments to 15 December 2014 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (5 pages)
26 January 2015Liquidators' statement of receipts and payments to 15 December 2014 (5 pages)
29 January 2014Declaration of solvency (3 pages)
29 January 2014Declaration of solvency (3 pages)
15 January 2014Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 15 January 2014 (2 pages)
15 January 2014Registered office address changed from 3 Prenton Way Prenton CH43 3ET on 15 January 2014 (2 pages)
14 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Appointment of a voluntary liquidator (1 page)
14 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
25 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(6 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1
(6 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 August 2012Full accounts made up to 31 December 2011 (14 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
23 February 2012Appointment of Oscar Fortis Pita as a director (3 pages)
23 February 2012Appointment of Oscar Fortis Pita as a director (3 pages)
10 February 2012Appointment of Mrs Heather Chalmers White as a director (3 pages)
10 February 2012Appointment of Mrs Heather Chalmers White as a director (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
27 September 2011Full accounts made up to 31 December 2010 (18 pages)
26 September 2011Termination of appointment of John Campbell as a director (2 pages)
26 September 2011Termination of appointment of John Campbell as a director (2 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
23 February 2011Appointment of Michael Howard Davies as a secretary (3 pages)
23 February 2011Appointment of Michael Howard Davies as a secretary (3 pages)
15 February 2011Termination of appointment of Marie Ross as a secretary (2 pages)
15 February 2011Termination of appointment of Marie Ross as a secretary (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
28 September 2010Full accounts made up to 31 December 2009 (11 pages)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Director's details changed for Mr John Alexander Campbell on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr John Alexander Campbell on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr John Alexander Campbell on 1 October 2009 (2 pages)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr John Alexander Campbell on 2 February 2010 (3 pages)
9 February 2010Director's details changed for Mr John Alexander Campbell on 2 February 2010 (3 pages)
9 February 2010Director's details changed for Mr John Alexander Campbell on 2 February 2010 (3 pages)
16 December 2009Appointment of Hugh Ogg Finlay as a director (3 pages)
16 December 2009Appointment of Hugh Ogg Finlay as a director (3 pages)
10 November 2009Termination of appointment of Frank Mitchell as a director (2 pages)
10 November 2009Termination of appointment of Frank Mitchell as a director (2 pages)
25 October 2009Full accounts made up to 31 December 2008 (12 pages)
25 October 2009Full accounts made up to 31 December 2008 (12 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
10 March 2008Return made up to 19/02/08; full list of members (5 pages)
11 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
11 February 2008Director resigned (1 page)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
25 January 2008Full accounts made up to 31 March 2007 (12 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007New director appointed (2 pages)
14 March 2007Return made up to 19/02/07; full list of members (7 pages)
14 March 2007Return made up to 19/02/07; full list of members (7 pages)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
3 January 2007Full accounts made up to 31 March 2006 (11 pages)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Secretary resigned (1 page)
12 July 2006Secretary resigned (1 page)
13 April 2006Return made up to 31/03/06; full list of members (6 pages)
13 April 2006Return made up to 31/03/06; full list of members (6 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
30 January 2006Full accounts made up to 31 March 2005 (11 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
18 April 2005Return made up to 31/03/05; full list of members (6 pages)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
10 March 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
2 February 2005Resolutions
  • RES13 ‐ Remun aud fixed 30/11/04
(1 page)
2 February 2005Resolutions
  • RES13 ‐ Remun aud fixed 30/11/04
(1 page)
1 February 2005Company name changed damhead creek operations LIMITED\certificate issued on 01/02/05 (2 pages)
1 February 2005Company name changed damhead creek operations LIMITED\certificate issued on 01/02/05 (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004Secretary resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004Director resigned (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
11 June 2004Registered office changed on 11/06/04 from: kingsnorth hoo street werburgh rochester kent ME3 9TX (1 page)
11 June 2004Director resigned (1 page)
11 June 2004Registered office changed on 11/06/04 from: kingsnorth hoo street werburgh rochester kent ME3 9TX (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New secretary appointed;new director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004Director resigned (1 page)
11 June 2004Secretary resigned (1 page)
11 June 2004New director appointed (3 pages)
11 June 2004Secretary resigned (1 page)
9 June 2004Declaration of satisfaction of mortgage/charge (14 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (14 pages)
14 May 2004Return made up to 31/03/04; full list of members (7 pages)
14 May 2004Return made up to 31/03/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
11 August 2003New director appointed (2 pages)
14 July 2003Particulars of mortgage/charge (16 pages)
14 July 2003Particulars of mortgage/charge (16 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003Director resigned (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 2003Registered office changed on 06/07/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 July 2003New secretary appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New director appointed (2 pages)
6 July 2003New secretary appointed (2 pages)
4 April 2003Company name changed poundriver LIMITED\certificate issued on 04/04/03 (2 pages)
4 April 2003Company name changed poundriver LIMITED\certificate issued on 04/04/03 (2 pages)
31 March 2003Incorporation (17 pages)
31 March 2003Incorporation (17 pages)