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