Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
Company Information for

ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC042623
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Electricity Supply Nominees (scotland) Ltd
ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED was founded on 1965-09-24 and has its registered office in Glasgow. The organisation's status is listed as "Active". Electricity Supply Nominees (scotland) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G2
 
Filing Information
Company Number SC042623
Company ID Number SC042623
Date formed 1965-09-24
Country SCOTLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/02/2016
Return next due 19/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 03:16:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELECTRICITY SUPPLY NOMINEES (SCOTLAND) 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.

Company Officers of ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Director 2011-02-01
JUNE MARGARET DICKSON
Director 2011-10-01
WILLIAM WHITEHEAD KINNAIRD
Director 2007-12-31
WILLIAM DANIEL LANDELS
Director 2009-10-01
NORMAN MCNEIL
Director 2006-05-31
SARAH MCNULTY
Director 2018-02-02
DONALD JAMES WRIGHT
Director 2007-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE BISSETT
Director 2010-12-16 2018-02-02
JAMES ANDERSON
Director 2015-10-12 2016-04-20
HAMISH WATSON
Company Secretary 2011-01-31 2015-02-02
DAVID BAXTER
Director 2009-02-01 2013-07-12
SCOTT HAMILTON MATHIESON
Director 2008-03-26 2011-06-30
PAUL MULHERN
Company Secretary 2002-04-26 2010-10-29
ADRIAN JAMES MACANDREW COATS
Director 2001-12-01 2009-12-31
HENRY GILL
Director 2005-09-30 2009-09-30
JIM MCGOWAN
Director 2006-09-29 2009-02-01
ALEXANDER DUCKETT
Director 2003-04-01 2007-12-31
ALEXANDER HUGH MCCORMACK BEGBIE
Director 2005-02-28 2006-11-30
LESLIE HUTCHISON BURNS
Director 2002-09-24 2006-09-29
STEPHEN WILSON DUNN
Director 2005-09-30 2006-05-03
NORMAN MCNEIL
Director 2001-10-01 2005-09-30
ANDREW ROSS MITCHELL
Director 1993-07-01 2005-09-30
STEPHEN WILSON DUNN
Director 2001-12-01 2005-02-28
GRACE ANN BUCKLEY
Director 1998-01-08 2004-04-30
ROBERT ANTHONY CONNELLY
Director 1998-01-08 2003-03-31
STUART PAUL STEPHEN
Company Secretary 1999-02-23 2002-04-26
GERALD RICHARD LEONARD
Director 1999-10-29 2001-09-30
WILLIAM DANIEL LANDELS
Director 1999-06-01 1999-09-30
SAMUEL MURRAY GORMILL HINSHELWOOD
Director 1998-01-08 1999-03-24
ANDREW ROSS MITCHELL
Company Secretary 1998-06-11 1999-02-23
ANNE MCKAY
Company Secretary 1993-07-01 1998-06-11
MICHAEL JOHN KINSKI
Director 1995-03-01 1996-04-01
TIMOTHY JOHN MERCER
Director 1992-10-28 1993-10-31
MORTON KENNEDY HIGGINS
Company Secretary 1988-12-05 1993-03-31
DONALD JOHN MILLER
Director 1988-12-05 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HOWARD DAVIES SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
JUNE MARGARET DICKSON SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
WILLIAM WHITEHEAD KINNAIRD SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
WILLIAM DANIEL LANDELS SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
NORMAN MCNEIL SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
SARAH MCNULTY SPPS TRUSTEE LIMITED Director 2017-12-08 CURRENT 2014-05-29 Active
DONALD JAMES WRIGHT SPPS TRUSTEE LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
DONALD JAMES WRIGHT SPD FINANCE UK PLC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2016-11-08
DONALD JAMES WRIGHT SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2009-12-31 CURRENT 1999-09-29 Dissolved 2016-04-11
DONALD JAMES WRIGHT SCOTTISH POWER UK GROUP LIMITED Director 2009-12-31 CURRENT 2005-12-01 Dissolved 2016-11-02
DONALD JAMES WRIGHT SCOTTISH POWER UK HOLDINGS LIMITED Director 2009-12-31 CURRENT 2002-06-18 Dissolved 2018-02-22
DONALD JAMES WRIGHT SCOTTISHPOWER INVESTMENTS LIMITED Director 2009-12-31 CURRENT 1995-02-09 Liquidation
DONALD JAMES WRIGHT SCOTTISH POWER UK PLC Director 2009-12-31 CURRENT 1989-04-01 Active
DONALD JAMES WRIGHT SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2009-12-31 CURRENT 2001-12-21 Active
DONALD JAMES WRIGHT SCOTTISH POWER TRUSTEES LIMITED Director 2007-09-30 CURRENT 1991-03-22 Dissolved 2016-04-11
DONALD JAMES WRIGHT SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-09-30 CURRENT 1997-02-25 Dissolved 2016-04-11

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
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-02-20CONFIRMATION STATEMENT MADE ON 19/02/23, WITH UPDATES
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/22, WITH NO UPDATES
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-02-21CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2021-02-04AP01DIRECTOR APPOINTED MRS HELEN GAIER-LAIDLAW
2021-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOWARD DAVIES
2020-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH NO UPDATES
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0426230001
2019-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-12-12PSC02Notification of Scottish Power Uk Plc as a person with significant control on 2016-04-06
2019-12-12PSC09Withdrawal of a person with significant control statement on 2019-12-12
2019-02-25CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2019-02-20AP01DIRECTOR APPOINTED MR JAMES HUGHES
2019-02-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DANIEL LANDELS
2018-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-12CC04Statement of company's objects
2018-10-12RES01ADOPT ARTICLES 12/10/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES
2018-02-05CH01Director's details changed for Michael Howard Davies on 2018-02-05
2018-02-02AP01DIRECTOR APPOINTED MRS SARAH MCNULTY
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE BISSETT
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES WRIGHT / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MCNEIL / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DANIEL LANDELS / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WHITEHEAD KINNAIRD / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE MARGARET DICKSON / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HOWARD DAVIES / 09/01/2018
2018-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE BISSETT / 09/01/2018
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 1 Atlantic Quay (Pensions Department) Glasgow G2 8SP
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS WARK
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOAN AMANDA STUART
2015-11-05AP01DIRECTOR APPOINTED MR JAMES ANDERSON
2015-03-04AR0119/02/15 ANNUAL RETURN FULL LIST
2015-02-17TM02APPOINTMENT TERMINATED, SECRETARY HAMISH WATSON
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-17AR0119/02/14 NO MEMBER LIST
2014-03-14AP01DIRECTOR APPOINTED JOAN AMANDA STUART
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAXTER
2013-12-12AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-02MISCSECTION 519
2013-03-07AR0119/02/13 NO MEMBER LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-31AP01DIRECTOR APPOINTED MRS JUNE MARGARET DICKSON
2012-02-22AR0119/02/12 NO MEMBER LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT MATHIESON
2011-09-30AP01DIRECTOR APPOINTED ELAINE BISSETT
2011-09-07AP01DIRECTOR APPOINTED MICHAEL HOWARD DAVIES
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH WATSON
2011-09-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL MULHERN
2011-03-12AR0119/02/11 NO MEMBER LIST
2011-03-04AP03SECRETARY APPOINTED HAMISH WATSON
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARIE ROSS
2010-11-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AR0119/02/10 NO MEMBER LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DONALD JAMES WRIGHT / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HAMISH EUAN WATSON / 10/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MCNEIL / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HAMILTON MATHIESON / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLAIM WHITEHEAD KINNAIRD / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BAXTER / 01/10/2009
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MULHERN / 01/10/2009
2010-02-11AP01DIRECTOR APPOINTED HAMISH EUAN WATSON
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GILL
2009-11-27AP01DIRECTOR APPOINTED WILLIAM LANDELS
2009-11-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06288aDIRECTOR APPOINTED MARIE ROSS
2009-03-26363aANNUAL RETURN MADE UP TO 19/02/09
2009-03-06288aDIRECTOR APPOINTED DAVID BAXTER
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JIM MCGOWAN
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR JULIE WELSH
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-10288aDIRECTOR APPOINTED SCOTT HAMILTON MATHIESON
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR MARION VENMAN
2008-03-12363aANNUAL RETURN MADE UP TO 19/02/08
2008-02-28288aDIRECTOR APPOINTED WILLAIM WHITEHEAD KINNAIRD
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER DUCKETT
2008-01-14AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-07288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-18288bDIRECTOR RESIGNED
2007-03-06363sANNUAL RETURN MADE UP TO 19/02/07
2006-12-13288aNEW DIRECTOR APPOINTED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-05288bDIRECTOR RESIGNED
2006-10-13288aNEW DIRECTOR APPOINTED
2006-10-13288bDIRECTOR RESIGNED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-22288bDIRECTOR RESIGNED
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288bDIRECTOR RESIGNED
2006-02-27363sANNUAL RETURN MADE UP TO 19/02/06
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

Licences & Regulatory approval
We could not find any licences issued to ELECTRICITY SUPPLY NOMINEES (SCOTLAND) 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 ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED

Intangible Assets
Patents
We have not found any records of ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED
Trademarks
We have not found any records of ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 11
MORTGAGE 4
MORTGAGE OF DEPOSITED MONIES 1

We have found 16 mortgage charges which are owed to ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED

Income
Government Income
We have not found government income sources for ELECTRICITY SUPPLY NOMINEES (SCOTLAND) 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 (65300 - Pension funding) as ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ELECTRICITY SUPPLY NOMINEES (SCOTLAND) 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 ELECTRICITY SUPPLY NOMINEES (SCOTLAND) 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 ELECTRICITY SUPPLY NOMINEES (SCOTLAND) 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.