Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SCOTTISHPOWER RENEWABLES (UK) LIMITED
Company Information for

SCOTTISHPOWER RENEWABLES (UK) LIMITED

THE SOLOIST, 1 LANYON PLACE, BELFAST, BT1 3LP,
Company Registration Number
NI028425
Private Limited Company
Active

Company Overview

About Scottishpower Renewables (uk) Ltd
SCOTTISHPOWER RENEWABLES (UK) LIMITED was founded on 1994-04-28 and has its registered office in Belfast. The organisation's status is listed as "Active". Scottishpower Renewables (uk) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SCOTTISHPOWER RENEWABLES (UK) LIMITED
 
Legal Registered Office
THE SOLOIST
1 LANYON PLACE
BELFAST
BT1 3LP
Other companies in BT1
 
Filing Information
Company Number NI028425
Company ID Number NI028425
Date formed 1994-04-28
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:08:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISHPOWER RENEWABLES (UK) LIMITED
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.
Companies with same name SCOTTISHPOWER RENEWABLES (UK) LIMITED
The following companies were found which have the same name as SCOTTISHPOWER RENEWABLES (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISHPOWER RENEWABLES (UK) LIMITED BARNESMORE COUNTY DONEGAL CO. DONEGAL, DONEGAL, IRELAND Active Company formed on the 1996-06-07

Company Officers of SCOTTISHPOWER RENEWABLES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP
Company Secretary 2014-12-31
JONATHAN THOMAS KIRKWOOD COLE
Director 2008-02-01
ROY SCOTT
Director 2008-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STUART ANDERSON
Director 2005-06-23 2018-05-02
KENNETH PEBERDY
Director 2012-01-04 2018-03-23
SIMON GOWER CHRISTIAN
Director 2012-01-04 2015-03-31
MICHAEL HOWARD DAVIES
Company Secretary 2014-09-01 2014-12-31
SEUMUS O'GORMAN
Company Secretary 2012-07-10 2014-09-01
EMILIO HERNANDEZ
Company Secretary 2010-07-07 2012-07-10
EMILIO HERNANDEZ
Director 2010-07-07 2012-01-04
JONATHAN THOMAS KIRKWOOD COLE
Company Secretary 2008-10-06 2010-07-07
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2008-10-06
ROGER SESHAN
Director 2005-07-19 2008-02-01
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
ALAN ALEXANDER BRYCE
Director 2003-04-01 2006-10-16
DONALD JAMES MCPHERSON
Company Secretary 1994-04-28 2006-06-30
SUSAN MARY REILLY
Director 2003-04-01 2005-06-23
DONALD JAMES MCPHERSON
Director 2003-06-05 2003-06-05
STEPHEN JOHN TIVIDAR BALINT
Director 2000-02-10 2003-03-31
ERIC STANLEY GOLLAND
Director 1994-04-28 2003-03-31
RICHARD LESLIE ISTED
Director 1994-04-28 2000-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE MORECAMBE WIND LIMITED Director 2013-05-30 CURRENT 2004-11-23 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLE ENERGY LIMITED Director 2012-05-30 CURRENT 2007-06-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED Director 2018-02-05 CURRENT 2018-02-05 Liquidation
ROY SCOTT EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
ROY SCOTT COLDHAM WINDFARM LIMITED Director 2010-11-24 CURRENT 2004-08-02 Active
ROY SCOTT CELTPOWER LIMITED Director 2010-10-06 CURRENT 1991-10-23 Active
ROY SCOTT EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
ROY SCOTT EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
ROY SCOTT MORECAMBE WIND LIMITED Director 2009-12-02 CURRENT 2004-11-23 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
2024-03-18CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-09CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-06-22APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANN MCQUADE
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANN MCQUADE
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-10-26AP01DIRECTOR APPOINTED MR CHARLES JORDAN
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS KIRKWOOD COLE
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2021-05-12
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-18CH01Director's details changed for Mrs Lindsay Ann Mcquade on 2019-11-09
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES
2019-09-06SH0130/08/19 STATEMENT OF CAPITAL GBP 2033352567
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2019-03-08
2019-03-26RP04AP01Second filing of director appointment of Lindsay Ann Mcquade
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-22AP01DIRECTOR APPOINTED HEATHER CHALMERS WHITE
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCOTT
2018-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO ROMAN
2018-09-17AP01DIRECTOR APPOINTED LINDSAY ANN MCQUADE
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART ANDERSON
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH PEBERDY
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES
2018-02-13CH01Director's details changed for Keith Stuart Anderson on 2018-02-09
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PEBERDY / 09/02/2018
2018-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 09/02/2018
2018-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW PHILIP on 2018-02-09
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 21/12/2017
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 21/12/2017
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 673630347
2018-01-05SH0111/12/17 STATEMENT OF CAPITAL GBP 673630347.00
2017-10-10CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2017-10-10
2017-10-10AUDAUDITOR'S RESIGNATION
2017-08-21PSC05PSC'S CHANGE OF PARTICULARS / SCOTTISHPOWER RENEWABLE ENERGY LIMITED / 31/03/2017
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 513630347
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 513630347
2016-02-24AR0119/02/16 FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2015 FROM ARNOTT HOUSE 12-16 BRIDGE STREET BELFAST BT1 1LS
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTIAN
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 513630347
2015-02-23AR0119/02/15 FULL LIST
2015-02-19SH0131/07/14 STATEMENT OF CAPITAL GBP 513630347
2015-01-14AP03SECRETARY APPOINTED MR ANDREW PHILIP
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES
2014-09-03AP03SECRETARY APPOINTED MR MICHAEL HOWARD DAVIES
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY SEUMUS O'GORMAN
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02SH0106/10/10 STATEMENT OF CAPITAL GBP 13630347
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 13610347
2014-03-05AR0119/02/14 FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 12/08/2013
2013-03-06AR0119/02/13 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27AP03SECRETARY APPOINTED SEUMUS O'GORMAN
2012-07-27TM02APPOINTMENT TERMINATED, SECRETARY EMILIO HERNANDEZ
2012-02-23AR0119/02/12 FULL LIST
2012-02-13AP01DIRECTOR APPOINTED SIMON GOWER CHRISTIAN
2012-02-13AP01DIRECTOR APPOINTED KENNETH PEBERDY
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EMILIO HERNANDEZ
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 28/01/2011
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR EMILIO HERNANDEZ / 05/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO HERNANDEZ / 05/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 05/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 05/08/2011
2011-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 05/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 05/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 05/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 05/08/2011
2011-03-09AR0119/02/11 FULL LIST
2011-03-0909/09/22 ANNUAL RETURN FULL LIST
2010-10-07RES01ADOPT ARTICLES 06/05/2010
2010-10-07SH0106/05/10 STATEMENT OF CAPITAL GBP 13610347
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23AP01DIRECTOR APPOINTED MR EMILIO HERNANDEZ
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COLE
2010-07-23AP03SECRETARY APPOINTED MR EMILIO HERNANDEZ
2010-05-19AR0119/02/10 FULL LIST
2010-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2010 FROM, 2 DONEGALL SQUARE EAST, BELFAST, BT1 5HB
2009-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-12-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30371A(NI)19/02/09 ANNUAL RETURN FORM
2009-03-04402R(NI)0000
2009-02-06RES(NI)SPECIAL/EXTRA RESOLUTION
2009-02-06UDM+A(NI)UPDATED MEM AND ARTS
2008-10-28296(NI)CHANGE OF DIRS/SEC
2008-10-28296(NI)CHANGE OF DIRS/SEC
2008-10-23AC(NI)31/12/07 ANNUAL ACCTS
2008-10-15UDM+A(NI)UPDATED MEM AND ARTS
2008-07-28295(NI)CHANGE IN SIT REG ADD
2008-07-23CERTC(NI)CERT CHANGE
2008-07-23CNRES(NI)RESOLUTION TO CHANGE NAME
2008-02-21296(NI)CHANGE OF DIRS/SEC
2008-01-14233(NI)CHANGE OF ARD
2008-01-14AURES(NI)AUDITOR RESIGNATION
2007-11-15296(NI)CHANGE OF DIRS/SEC
2007-08-03AC(NI)31/03/07 ANNUAL ACCTS
2007-03-06371A(NI)19/02/07 ANNUAL RETURN FORM
2007-01-12AC(NI)31/03/06 ANNUAL ACCTS
2007-01-11AURES(NI)AUDITOR RESIGNATION
2006-12-18402(NI)PARS RE MORTAGE
2006-12-18402(NI)PARS RE MORTAGE
2006-11-02296(NI)CHANGE OF DIRS/SEC
2006-08-02296(NI)CHANGE OF DIRS/SEC
2006-08-02296(NI)CHANGE OF DIRS/SEC
2006-04-13371A(NI)19/02/06 ANNUAL RETURN FORM
2005-12-02AC(NI)31/03/05 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to SCOTTISHPOWER RENEWABLES (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISHPOWER RENEWABLES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2009-12-23 Satisfied THE CROWN ESTATE COMMISSIONERS
STANDARD SECURITY 2009-03-04 Outstanding MICHAEL EDWARD SWAILES
STANDARD SECURITY 2006-12-18 Outstanding DEREK LORD SWAN AND LIEUTENANT COLONEL DAVID JAMES
STANDARD SECURITY 2006-12-18 Outstanding J M WALKER, D A ROWE, V J ROWE OR MILTON AND P N
Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER RENEWABLES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER RENEWABLES (UK) LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER RENEWABLES (UK) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY GLENRATH FARMS LTD. 2013-01-18 Outstanding
STANDARD SECURITY LEVENSEAT LTD. 2009-06-11 Outstanding
STANDARD SECURITY EXECUTED ON 2 NOVEMBER 2012 WOODHAY FORESTRY NOMINEES LIMITED 2012-12-06 Outstanding
DOUGLAS FORESTRY LLP 2014-11-07 Outstanding

We have found 4 mortgage charges which are owed to SCOTTISHPOWER RENEWABLES (UK) LIMITED

Income
Government Income
We have not found government income sources for SCOTTISHPOWER RENEWABLES (UK) 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 (35110 - Production of electricity) as SCOTTISHPOWER RENEWABLES (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER RENEWABLES (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISHPOWER RENEWABLES (UK) 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 RENEWABLES (UK) 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.