SCOTTISHPOWER (DCL) LIMITED -


Company Profile Company Filings

Overview

SCOTTISHPOWER (DCL) LIMITED is a Private Limited Company from and has the status: Active.
SCOTTISHPOWER (DCL) LIMITED was incorporated 32 years ago on 07/01/1992 and has the registered number: 02675504. The accounts status is FULL and accounts are next due on 30/09/2024.

SCOTTISHPOWER (DCL) LIMITED -

This company is listed in the following categories:
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3 PRENTON WAY
CH43 3ET

This Company Originates in : United Kingdom
Previous trading names include:
DAMHEAD CREEK LIMITED (until 01/02/2005)

Confirmation Statements

Last Statement Next Statement Due
08/03/2023 22/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ALISTAIR ORR Secretary 2014-12-31 CURRENT
VALERIE MARGARET SIM Sep 1969 British Director 2022-04-11 CURRENT
MR ANDREW MICHAEL WARD Jul 1974 British Director 2023-05-12 CURRENT
CHARLES WILLIAM REYNARD Feb 1960 British Director 2007-01-22 UNTIL 2007-09-30 RESIGNED
STANLEY A ROSS Dec 1950 American Director 2001-05-21 UNTIL 2002-12-19 RESIGNED
SUSAN MARY REILLY Apr 1961 British Director 2004-06-01 UNTIL 2004-06-11 RESIGNED
TERRY OGLETREE Oct 1943 American Director 1997-09-01 UNTIL 1997-11-24 RESIGNED
DR PHILIP HENRY SMITH Nov 1946 British Director 2003-12-22 UNTIL 2004-06-01 RESIGNED
MR DOUGLAS ANDREW NESS Mar 1977 British Director 2019-07-30 UNTIL 2022-03-30 RESIGNED
DAVID NEIL MORRISON Jan 1958 British Director 2004-06-11 UNTIL 2008-01-31 RESIGNED
ROBERT JOSEPH MOORE Oct 1951 American Director 1999-08-27 UNTIL 2001-12-04 RESIGNED
MR FRANK MITCHELL Dec 1964 British Director 2007-04-23 UNTIL 2009-10-01 RESIGNED
ANDREW JOHN MCLEOD Mar 1943 British Director 2003-12-22 UNTIL 2004-06-01 RESIGNED
GERALD MCINVALE Aug 1943 American Director 1997-09-01 UNTIL 1997-11-24 RESIGNED
JONATHAN LONG Jul 1960 American Director 2001-09-14 UNTIL 2002-12-19 RESIGNED
FREDERICK FRANCIS NUGENT Sep 1945 American Director 1998-07-31 UNTIL 2002-12-19 RESIGNED
MARC ARON Secretary 1998-12-12 UNTIL 1998-12-20 RESIGNED
STEPHEN JAMES PALMER CRISP Mar 1966 Secretary 2002-12-19 UNTIL 2004-06-01 RESIGNED
MICHAEL HOWARD DAVIES Secretary 2011-01-07 UNTIL 2014-12-31 RESIGNED
RHONA GREGG Secretary 2006-06-30 UNTIL 2007-10-26 RESIGNED
ANNABEL LUCY WRIGHT Nov 1973 Secretary 2002-02-15 UNTIL 2002-12-19 RESIGNED
DONALD JAMES MCPHERSON Oct 1961 Secretary 2004-06-11 UNTIL 2006-06-30 RESIGNED
SUSAN MARY REILLY Apr 1961 British Secretary 2004-06-01 UNTIL 2004-06-11 RESIGNED
IAN KERR MCNEILL Jul 1964 British Secretary 1997-12-14 UNTIL 1998-12-12 RESIGNED
MICHAEL GREENWOOD THOMPSON May 1940 Secretary 1997-09-01 UNTIL 1997-12-14 RESIGNED
MARIE ISOBEL ROSS Jan 1962 British Secretary 2007-10-26 UNTIL 2011-01-07 RESIGNED
CHARLES BROWN 111 Aug 1947 American Director 1998-01-26 UNTIL 1999-04-12 RESIGNED
VOLAW TRUST & CORPORATE SERVICES LIMITED Corporate Secretary 1992-03-06 UNTIL 1997-09-01 RESIGNED
CLIFFORD KENNETH STANLEY Dec 1959 British Director 2002-12-19 UNTIL 2004-06-01 RESIGNED
JOHN GLYN EVANS Feb 1935 British Director 1992-03-06 UNTIL 1993-12-23 RESIGNED
CYNTHIA DYER Apr 1964 American Director 1999-09-13 UNTIL 2001-05-21 RESIGNED
ROBERT CUSHMAN May 1948 American Director 1998-01-26 UNTIL 1998-03-16 RESIGNED
MUNGO CONNER Feb 1950 British Director 1992-03-06 UNTIL 1993-11-01 RESIGNED
MARK CLAYTON CLARKE Jul 1956 American Director 1998-07-31 UNTIL 1999-09-13 RESIGNED
MICHAEL PHILLIP CHILDERS May 1961 American Director 2000-08-21 UNTIL 2002-12-19 RESIGNED
MRS HEATHER CHALMERS WHITE Oct 1964 British Director 2007-09-30 UNTIL 2019-01-31 RESIGNED
MR JOHN ALEXANDER CAMPBELL Jan 1966 British Director 2004-06-11 UNTIL 2011-08-31 RESIGNED
MR ALAN ALEXANDER BRYCE Sep 1960 British Director 2004-06-11 UNTIL 2006-10-16 RESIGNED
GEOFFREY ROBERTS Mar 1960 American Director 1999-08-27 UNTIL 2000-08-21 RESIGNED
MR STEPHEN GARETH BRETT Sep 1958 British Director 2001-12-04 UNTIL 2002-12-19 RESIGNED
MR CHARLES ANDREW BERRY Apr 1952 British Director 2004-06-11 UNTIL 2005-09-06 RESIGNED
MR ROBERT ARTHUR BENNS Oct 1968 British Director 2004-06-11 UNTIL 2004-08-16 RESIGNED
GERRITT L EWING Mar 1952 American Director 1998-12-07 UNTIL 1999-08-27 RESIGNED
HAMID FATEMI Dec 1953 British Director 1999-08-27 UNTIL 2001-09-25 RESIGNED
ROBERT JOHN CUSHMAN May 1948 American Director 2000-04-02 UNTIL 2000-04-02 RESIGNED
OSCAR FORTIS PITA Jan 1970 Spanish Director 2012-01-23 UNTIL 2022-10-04 RESIGNED
ANDREW AITCHISON SPEAK Dec 1956 British Director 2002-12-19 UNTIL 2003-04-16 RESIGNED
ANDREW AITCHISON SPEAK Dec 1956 British Director 2003-06-26 UNTIL 2004-06-01 RESIGNED
HUGH OGG FINLAY Aug 1961 British Director 2009-10-01 UNTIL 2016-09-30 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 1991-12-31 UNTIL 1992-03-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Power Retail Holdings Limited 2016-04-06 Glasgow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOTTISHPOWER (SCPL) LIMITED Active FULL 35110 - Production of electricity
CELTPOWER LIMITED Active SMALL 35110 - Production of electricity
178 HOLLAND ROAD MANAGEMENT LIMITED MIDDLESEX Active TOTAL EXEMPTION FULL 98000 - Residents property management
CARON PROPERTIES LIMITED SAWBRIDGEWORTH ENGLAND Dissolved... MICRO ENTITY 68100 - Buying and selling of own real estate
EDF ENERGY GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... FULL 70100 - Activities of head offices
SALTEND COGENERATION COMPANY LIMITED HULL ENGLAND Active FULL 35110 - Production of electricity
PROTEUS PROPERTIES LIMITED PENN Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
ENTERGY EUROPE OPERATIONS LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
SCOTASH LIMITED BIRMINGHAM UNITED KINGDOM Active DORMANT 19100 - Manufacture of coke oven products
SCOTTISHPOWER (DCOL) LIMITED LONDON Dissolved... FULL 35110 - Production of electricity
THE AYRSHIRE HOSPICE AYR SCOTLAND Active FULL 86900 - Other human health activities
SCOTTISHPOWER ENERGY RETAIL LIMITED GLASGOW SCOTLAND Active FULL 35120 - Transmission of electricity
SP DATASERVE LIMITED GLASGOW SCOTLAND Active FULL 63110 - Data processing, hosting and related activities
SCOTTISHPOWER ENERGY MANAGEMENT LIMITED GLASGOW SCOTLAND Active FULL 35120 - Transmission of electricity
SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED GLASGOW SCOTLAND Active FULL 82990 - Other business support service activities n.e.c.
SP GAS TRANSPORTATION COCKENZIE LIMITED GLASGOW Dissolved... DORMANT 35110 - Production of electricity
SP GAS TRANSPORTATION HATFIELD LIMITED EDINBURGH Dissolved... DORMANT 35110 - Production of electricity
SCOTTISH POWER RETAIL HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices
SCOTTISHPOWER GENERATION (ASSETS) LIMITED GLASGOW UNITED KINGDOM Active FULL 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
SCOTTISHPOWER_(DCL)_LIMIT - Accounts 2023-09-22 31-12-2022 £59,376 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SP MANWEB PLC Active FULL 35110 - Production of electricity
SCOTTISHPOWER (SCPL) LIMITED Active FULL 35110 - Production of electricity
CELTPOWER LIMITED Active SMALL 35110 - Production of electricity
COLDHAM WINDFARM LIMITED Active SMALL 35110 - Production of electricity
MANWEB CORPORATE PENSION TRUSTEE LIMITED PRENTON Active DORMANT 74990 - Non-trading company