Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SCOTTISHPOWER (SOCL) LIMITED
Company Information for

SCOTTISHPOWER (SOCL) LIMITED

LONDON, EC4Y,
Company Registration Number
03681067
Private Limited Company
Dissolved

Dissolved 2016-11-02

Company Overview

About Scottishpower (socl) Ltd
SCOTTISHPOWER (SOCL) LIMITED was founded on 1998-12-09 and had its registered office in London. The company was dissolved on the 2016-11-02 and is no longer trading or active.

Key Data
Company Name
SCOTTISHPOWER (SOCL) LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SHOREHAM OPERATIONS COMPANY LIMITED02/02/2005
BUZZTRADE LIMITED03/03/1999
Filing Information
Company Number 03681067
Date formed 1998-12-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2016-11-02
Type of accounts FULL
Last Datalog update: 2018-01-26 19:35:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SCOTTISHPOWER (SOCL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07
HEATHER CHALMERS WHITE
Director 2007-09-30
HUGH OGG FINLAY
Director 2003-03-20
OSCAR FORTIS PITA
Director 2012-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
FRANK MITCHELL
Director 2007-04-23 2009-10-01
DAVID NEIL MORRISON
Director 2003-06-24 2008-01-31
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
CHARLES WILLIAM REYNARD
Director 2007-01-22 2007-09-30
ALAN ALEXANDER BRYCE
Director 2004-09-28 2006-10-16
DONALD JAMES MCPHERSON
Company Secretary 2005-04-27 2006-06-30
CHARLES DOUGLAS MACKENDRICK
Company Secretary 1999-09-30 2005-04-27
SURINDER SINGH TOOR
Director 2003-08-08 2004-09-28
FREDERICK S TRAVIS
Director 2004-05-05 2004-07-30
RONALD ERD
Director 2003-09-15 2004-05-05
STUART STALEY
Director 2002-11-18 2004-05-05
HOLLY KELLER KOEPPEL
Director 2002-11-18 2003-09-15
JEFFERY DAVID LAFLEUR
Director 1999-03-08 2003-08-08
CHRISTOPHER JAMES BALE
Director 2002-12-19 2003-06-06
ERIC STANLEY GOLLAND
Director 1999-03-08 2003-03-20
DWAYNE LEE HART
Director 2002-09-05 2002-11-18
JOSEPH HENRY EMBERGER
Director 2000-11-20 2002-09-05
TIMOTHY STUART CLARKE
Director 1999-11-01 2001-08-24
MICHAEL THOMAS MORAN
Director 1999-03-08 2000-11-20
SHEELAGH JANE DUFFIELD
Company Secretary 1999-03-08 1999-09-30
RICHARD LESLIE ISTED
Director 1999-03-08 1999-09-15
KATHRYN SUSAN ALLEN
Company Secretary 1998-12-09 1999-03-08
KATHRYN SUSAN ALLEN
Director 1998-12-09 1999-03-08
MADHAVI GOSAVI
Director 1998-12-09 1999-03-08
NORTON ROSE LIMITED
Nominated Secretary 1998-12-09 1998-12-09
NOROSE LIMITED
Nominated Director 1998-12-09 1998-12-09
NORTON ROSE LIMITED
Nominated Director 1998-12-09 1998-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER CHALMERS WHITE SP SMART METER ASSETS LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCOL) LIMITED Director 2012-01-23 CURRENT 2003-03-31 Dissolved 2017-09-30
HEATHER CHALMERS WHITE SCOTTISHPOWER (SCPL) LIMITED Director 2012-01-23 CURRENT 1990-08-17 Active
HEATHER CHALMERS WHITE SMW LIMITED Director 2012-01-23 CURRENT 1996-05-31 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER ENERGY MANAGEMENT LIMITED Director 2011-11-14 CURRENT 2001-02-16 Active
HEATHER CHALMERS WHITE SCOTTISH POWER RETAIL HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active
HEATHER CHALMERS WHITE SP GAS TRANSPORTATION HATFIELD LIMITED Director 2009-06-11 CURRENT 2009-06-11 Liquidation
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCL) LIMITED Director 2007-09-30 CURRENT 1992-01-07 Active
HEATHER CHALMERS WHITE VPI POWER LIMITED Director 2007-09-30 CURRENT 1998-09-07 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED Director 2004-08-16 CURRENT 2001-08-24 Active
HUGH OGG FINLAY PARTEM LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
HUGH OGG FINLAY SCOTTISHPOWER (DCOL) LIMITED Director 2009-10-01 CURRENT 2003-03-31 Dissolved 2017-09-30
OSCAR FORTIS PITA SCOTTISHPOWER (DCOL) LIMITED Director 2012-01-23 CURRENT 2003-03-31 Dissolved 2017-09-30
OSCAR FORTIS PITA SCOTTISH POWER RETAIL HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2014
2014-01-294.70DECLARATION OF SOLVENCY
2014-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2014 FROM 3 PRENTON WAY PRENTON CH43 3ET
2014-01-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-14LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-05LATEST SOC05/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-05AR0119/02/13 FULL LIST
2012-08-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0119/02/12 FULL LIST
2012-02-23AP01DIRECTOR APPOINTED OSCAR FORTIS PITA
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHALMERS WHITE / 08/02/2011
2011-03-14AR0119/02/11 FULL LIST
2011-03-10AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-03-03TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0119/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH OGG FINLAY / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER CHALMERS WHITE / 01/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-20AUDAUDITOR'S RESIGNATION
2008-02-15225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-02-11288bDIRECTOR RESIGNED
2008-01-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-19288aNEW SECRETARY APPOINTED
2007-11-19288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-04-30288aNEW DIRECTOR APPOINTED
2007-03-05363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-06AUDAUDITOR'S RESIGNATION
2007-01-03AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-01288bDIRECTOR RESIGNED
2006-07-12288bSECRETARY RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-03-02363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-01ELRESS369(4) SHT NOTICE MEET 20/01/06
2006-02-01RES13RE:RENUMERATION AUDS 20/01/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-09288bSECRETARY RESIGNED
2005-05-09287REGISTERED OFFICE CHANGED ON 09/05/05 FROM: SHOREHAM POWER STATION BASIN ROAD SOUTH, PORTSLADE BRIGHTON EAST SUSSEX BN41 1WF
2005-02-02CERTNMCOMPANY NAME CHANGED SHOREHAM OPERATIONS COMPANY LIMI TED CERTIFICATE ISSUED ON 02/02/05
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-21363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-15288bDIRECTOR RESIGNED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-02288bDIRECTOR RESIGNED
2004-06-01288bDIRECTOR RESIGNED
2004-01-20AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SCOTTISHPOWER (SOCL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-07
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISHPOWER (SOCL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISHPOWER (SOCL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER (SOCL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER (SOCL) LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER (SOCL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISHPOWER (SOCL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SCOTTISHPOWER (SOCL) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER (SOCL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySCOTTISHPOWER (SOCL) LIMITEDEvent Date2015-12-02
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that a final meeting of the members of the above-named Company will be held at 10.00 am on 31 December 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of having an account laid before them, and to receive the Liquidators report showing how the winding up of the Company has been conducted and the property disposed of, and hearing any explanation that may be given by the Liquidator. Any member who is entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy holder need not be a member of the Company. Date of Appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: 0131 527 6658.
 
Initiating party Event Type
Defending partySCOTTISHPOWER (SOCL) LIMITEDEvent Date2015-01-27
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.30 am and 10.45 am respectively on 24 February 2015 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 23 February 2015. Date of appointment: 16 December 2013. Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Kylie Burgess, Email: kylie.burgess2@kpmg.co.uk Tel: 0131 451 7753
 
Initiating party Event TypeFinal Meetings
Defending partySCOTTISHPOWER (SOCL) LIMITEDEvent Date2014-08-29
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 16 December 2013 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713.
 
Initiating party Event Type
Defending partySCOTTISHPOWER (SOCL) LIMITEDEvent Date2014-08-29
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 16 December 2013 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713.
 
Initiating party Event Type
Defending partySCOTTISHPOWER (SOCL) LIMITEDEvent Date2014-08-29
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.45am and 11.00am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 16 December 2013 Office Holder details: Blair Carnegie Nimmo, (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISHPOWER (SOCL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISHPOWER (SOCL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.