SCOTTISH POWER UK PLC - GLASGOW


Company Profile Company Filings

Overview

SCOTTISH POWER UK PLC is a Public Limited Company from GLASGOW SCOTLAND and has the status: Active.
SCOTTISH POWER UK PLC was incorporated 35 years ago on 01/04/1989 and has the registered number: SC117120. The accounts status is GROUP and accounts are next due on 30/06/2024.

SCOTTISH POWER UK PLC - GLASGOW

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/06/2024

Registered Office

320 ST. VINCENT STREET
GLASGOW
G2 5AD
SCOTLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/02/2023 06/03/2024

Map

SCOTLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARION VENMAN Secretary 2007-10-26 CURRENT
MS NICOLA MARY CONNELLY Sep 1970 British Director 2021-10-20 CURRENT
MR CHARLES EDWARD JOSEPH LANGAN Jan 1978 British Director 2023-10-23 CURRENT
MS MARION VENMAN Apr 1968 British Director 2007-10-26 CURRENT
MR DONALD JAMES WRIGHT Jul 1964 British Director 2009-12-31 CURRENT
MR NICHOLAS CHRISTOPHER DWELLY KUENSSBERG Oct 1942 British Director 1990-03-30 UNTIL 1997-07-23 RESIGNED
SECRETARY OF STATE FOR SCOTLAND May 1931 Director 1990-03-27 UNTIL 1991-06-18 RESIGNED
SIR IAN ROBINSON May 1942 British Director 1995-03-01 UNTIL 2001-05-04 RESIGNED
PROF ALAN VICTOR RICHARDSON Jun 1946 British Director 1999-04-01 UNTIL 2001-12-31 RESIGNED
SUSAN MARY REILLY Apr 1961 British Director 2006-08-29 UNTIL 2008-06-30 RESIGNED
MRS AGNES ROBSON Oct 1946 British Director 1989-04-01 UNTIL 1990-03-30 RESIGNED
ANTHONY FREDERICK PEXTON Aug 1933 British Director 1990-03-30 UNTIL 1992-12-31 RESIGNED
DR JOHN PARNABY Jul 1937 British Director 1994-09-30 UNTIL 1999-08-02 RESIGNED
RAMON FERNANDEZ OLMEDO Nov 1966 Spanish Director 2008-03-31 UNTIL 2012-08-20 RESIGNED
MR DAVID THOMAS NISH May 1960 British Director 1999-12-13 UNTIL 2005-09-06 RESIGNED
SIR DONALD JOHN MILLER Feb 1927 British Director 1990-03-30 UNTIL 1992-07-31 RESIGNED
IAN HAMISH MACDONALD Dec 1926 British Director 1990-03-30 UNTIL 1992-02-26 RESIGNED
EWEN CAMERON STEWART MACPHERSON Jan 1942 British Director 1996-09-01 UNTIL 1999-08-02 RESIGNED
MR RONNIE EDWARD MERCER Mar 1944 British Director 2002-04-09 UNTIL 2005-03-30 RESIGNED
DR IAN MATHIESON HAMILTON PRESTON Jul 1932 British Director 1990-03-30 UNTIL 1995-02-28 RESIGNED
SHEELAGH JANE DUFFIELD May 1966 British Secretary 2006-06-30 UNTIL 2007-10-26 RESIGNED
GEORGE CARTNER DUKE Secretary 1989-04-01 UNTIL 1990-03-30 RESIGNED
DONALD JAMES MCPHERSON Oct 1961 Secretary 2005-09-30 UNTIL 2006-06-30 RESIGNED
ANDREW ROSS MITCHELL Jan 1952 British Secretary 1993-07-01 UNTIL 2005-09-30 RESIGNED
IAN WOOD THOMSON Jan 1941 Secretary 1990-06-01 UNTIL 1990-07-30 RESIGNED
GRAHAM BURGHER AIRD WATT Mar 1937 British Secretary 1990-07-30 UNTIL 1993-06-30 RESIGNED
DUNCAN ARTHUR SPEIRS MACLAREN British Secretary 1990-03-30 UNTIL 1990-06-01 RESIGNED
MR ROBERT ARTHUR BENNS Oct 1968 British Director 2007-07-04 UNTIL 2008-03-31 RESIGNED
NICHOLAS WENHAM HORLER Feb 1959 British Director 2008-09-23 UNTIL 2010-10-12 RESIGNED
SIR RONALD GARRICK Aug 1940 British Director 1992-02-26 UNTIL 1999-04-30 RESIGNED
MR STEPHEN WILSON DUNN Feb 1960 British Director 2007-10-26 UNTIL 2008-06-30 RESIGNED
GEORGE CARTNER DUKE Feb 1944 British Director 1989-04-01 UNTIL 1990-03-30 RESIGNED
SHEELAGH JANE DUFFIELD May 1966 British Director 2006-03-20 UNTIL 2007-10-26 RESIGNED
MR KEITH ROBERTSON COCHRANE Feb 1965 British Director 2005-06-13 UNTIL 2006-06-30 RESIGNED
ADRIAN JAMES MACANDREW COATS Apr 1955 British Director 2008-06-11 UNTIL 2009-12-31 RESIGNED
BARONESS MARGARET ANN JAY Nov 1939 British Director 1996-09-01 UNTIL 1997-05-13 RESIGNED
PAUL ANTHONY BRADY Jul 1949 British Director 1989-04-01 UNTIL 1990-03-30 RESIGNED
COLIN HYNDMARSH BLACK Feb 1930 British Director 1990-03-30 UNTIL 1990-03-30 RESIGNED
MR CHARLES ANDREW BERRY Apr 1952 British Director 1999-04-01 UNTIL 2005-09-06 RESIGNED
IAN SIMON MACGREGOR RUSSELL Jan 1953 British Director 1994-04-05 UNTIL 2006-02-16 RESIGNED
MRS MAIR BARNES Dec 1944 British Director 1998-04-01 UNTIL 1999-08-02 RESIGNED
MR DANIEL ALCAIN Jun 1973 Spanish Director 2012-08-20 UNTIL 2016-02-04 RESIGNED
COLIN HYNDMARSH BLACK Feb 1930 British Director RESIGNED
MR MICHAEL JOHN KINSKI May 1952 British Director 1992-12-01 UNTIL 1998-04-07 RESIGNED
SIR PETER LEWIS GREGSON Jun 1936 British Director 1996-12-13 UNTIL 1999-08-02 RESIGNED
SIMON JONATHAN LOWTH Sep 1961 British Director 2005-06-13 UNTIL 2007-04-23 RESIGNED
RUPERT JAMES STANLEY Jul 1954 British Director 2001-09-12 UNTIL 2006-05-03 RESIGNED
MICHAEL ANDREW SMITH Dec 1926 British Director 1990-03-27 UNTIL 1994-08-31 RESIGNED
CHARLES MURRAY STUART Jul 1933 British Director 1990-03-30 UNTIL 1999-08-02 RESIGNED
JAMES ARCHIBALD SCOTT Mar 1932 British Director 1992-05-27 UNTIL 1996-07-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scottish Power Limited 2016-09-02 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
MANITOWOC GROUP (UK) LIMITED GAWCOTT UNITED KINGDOM Active FULL 28930 - Manufacture of machinery for food, beverage and tobacco processing
G.PERRY AND SONS LIMITED ELLAND UNITED KINGDOM Active DORMANT 7499 - Non-trading company
WILLIS GROUP LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
CMG LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
MANITOWOC (UK) LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 99999 - Dormant Company
APPLEDORE SHIPBUILDERS (2004) LIMITED PLYMOUTH Active AUDIT EXEMPTION SUBSI 30110 - Building of ships and floating structures
DEVONPORT ROYAL DOCKYARD LIMITED PLYMOUTH Active FULL 30110 - Building of ships and floating structures
HALIFAX LIMITED LONDON ... DORMANT 99999 - Dormant Company
BABCOCK MARINE (DEVONPORT) LIMITED PLYMOUTH Active FULL 64209 - Activities of other holding companies n.e.c.
HALIFAX GROUP LIMITED LONDON ... DORMANT 99999 - Dormant Company
AZUR BUSINESS SOLUTIONS LTD. GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
DOWNHOLE OILTOOLS LIMITED EDINBURGH Dissolved... FULL 99999 - Dormant Company
DARCHEM ENGINEERING LIMITED EDINBURGH UNITED KINGDOM Active FULL 25110 - Manufacture of metal structures and parts of structures
HOPKINSONS LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
BLAKEBOROUGH VALVES LIMITED GLASGOW SCOTLAND Dissolved... DORMANT 99999 - Dormant Company
SCOTTISH POWER LIMITED GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
SCOTTISHPOWER RENEWABLE ENERGY LIMITED GLASGOW SCOTLAND Active FULL 35110 - Production of electricity
SCOTTISH POWER RETAIL HOLDINGS LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices
SPW INVESTMENTS LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
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.
SPW INVESTMENTS LIMITED GLASGOW SCOTLAND Active FULL 70100 - Activities of head offices
SPPS TRUSTEE LIMITED GLASGOW SCOTLAND Active DORMANT 65300 - Pension funding
DOUGLAS WEST EXTENSION LTD GLASGOW SCOTLAND Active FULL 35110 - Production of electricity
SCOTTISHPOWER GENERATION (ASSETS) LIMITED GLASGOW UNITED KINGDOM Active FULL 35110 - Production of electricity
HAGSHAW HILL REPOWERING LTD GLASGOW SCOTLAND Active FULL 35110 - Production of electricity
MACHAIRWIND LIMITED GLASGOW SCOTLAND Active FULL 35110 - Production of electricity
EHEAT NETWORKS LIMITED GLASGOW UNITED KINGDOM Active NO ACCOUNTS FILED 43220 - Plumbing, heat and air-conditioning installation