Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISH POWER UK PLC
Company Information for

SCOTTISH POWER UK PLC

320 St. Vincent Street, Glasgow, G2 5AD,
Company Registration Number
SC117120
Public Limited Company
Active

Company Overview

About Scottish Power Uk Plc
SCOTTISH POWER UK PLC was founded on 1989-04-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottish Power Uk Plc is a Public Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SCOTTISH POWER UK PLC
 
Legal Registered Office
320 St. Vincent Street
Glasgow
G2 5AD
Other companies in G2
 
Telephone01236 572100
 
Filing Information
Company Number SC117120
Company ID Number SC117120
Date formed 1989-04-01
Country SCOTLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-06-30
Latest return 2024-02-21
Return next due 2025-03-07
Type of accounts GROUP
Last Datalog update: 2024-05-07 11:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISH POWER UK PLC
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 SCOTTISH POWER UK PLC
The following companies were found which have the same name as SCOTTISH POWER UK PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISH POWER UK GROUP LIMITED SALTIRE COURT 20 CASTLE TERRACE 20 CASTLE TERRACE EDINBURGH EH1 2EG Dissolved Company formed on the 2005-12-01
SCOTTISH POWER UK HOLDINGS LIMITED 227 WEST GEORGE STREET GLASGOW G2 2ND Dissolved Company formed on the 2002-06-18

Company Officers of SCOTTISH POWER UK PLC

Current Directors
Officer Role Date Appointed
MARION VENMAN
Company Secretary 2007-10-26
MARION VENMAN
Director 2007-10-26
DAVID LEWIS WARK
Director 2016-02-04
DONALD JAMES WRIGHT
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ALCAIN
Director 2012-08-20 2016-02-04
NICHOLAS WENHAM HORLER
Director 2008-09-23 2010-10-12
ADRIAN JAMES MACANDREW COATS
Director 2008-06-11 2009-12-31
STEPHEN WILSON DUNN
Director 2007-10-26 2008-06-30
ROBERT ARTHUR BENNS
Director 2007-07-04 2008-03-31
SHEELAGH JANE DUFFIELD
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-03-20 2007-10-26
SIMON JONATHAN LOWTH
Director 2005-06-13 2007-04-23
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-06-30
ANDREW ROSS MITCHELL
Company Secretary 1993-07-01 2005-09-30
CHARLES ANDREW BERRY
Director 1999-04-01 2005-09-06
DAVID THOMAS NISH
Director 1999-12-13 2005-09-06
RONNIE EDWARD MERCER
Director 2002-04-09 2005-03-30
MAIR BARNES
Director 1998-04-01 1999-08-02
PETER LEWIS GREGSON
Director 1996-12-13 1999-08-02
EWEN CAMERON STEWART MACPHERSON
Director 1996-09-01 1999-08-02
RONALD GARRICK
Director 1992-02-26 1999-04-30
MICHAEL JOHN KINSKI
Director 1992-12-01 1998-04-07
NICHOLAS CHRISTOPHER DWELLY KUENSSBERG
Director 1990-03-30 1997-07-23
MARGARET ANN JAY
Director 1996-09-01 1997-05-13
COLIN HYNDMARSH BLACK
Director 1990-10-10 1995-07-26
GRAHAM BURGHER AIRD WATT
Company Secretary 1990-07-30 1993-06-30
DONALD JOHN MILLER
Director 1990-03-30 1992-07-31
IAN HAMISH MACDONALD
Director 1990-03-30 1992-02-26
IAN WOOD THOMSON
Company Secretary 1990-06-01 1990-07-30
DUNCAN ARTHUR SPEIRS MACLAREN
Company Secretary 1990-03-30 1990-06-01
GEORGE CARTNER DUKE
Company Secretary 1989-04-01 1990-03-30
COLIN HYNDMARSH BLACK
Director 1990-03-30 1990-03-30
PAUL ANTHONY BRADY
Director 1989-04-01 1990-03-30
GEORGE CARTNER DUKE
Director 1989-04-01 1990-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 1 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation
DAVID LEWIS WARK MANWEB ENERGY CONSULTANTS LIMITED Director 2017-04-21 CURRENT 1992-06-09 Dissolved 2018-04-04
DAVID LEWIS WARK SPW INVESTMENTS LIMITED Director 2016-03-11 CURRENT 2014-03-21 Active
DAVID LEWIS WARK CALEDONIAN GAS LIMITED Director 2008-02-29 CURRENT 1991-04-17 Dissolved 2016-04-11
DAVID LEWIS WARK CAMJAR PLC Director 2008-02-29 CURRENT 1991-12-16 Dissolved 2016-11-23
DAVID LEWIS WARK MANWEB CONTRACTING SERVICES LIMITED Director 2008-02-29 CURRENT 1991-07-22 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB GAS LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2016-10-22
DAVID LEWIS WARK MANWEB NOMINEES LIMITED Director 2008-02-29 CURRENT 1992-02-27 Dissolved 2018-01-21
DAVID LEWIS WARK MANWEB PENSIONS TRUSTEE LIMITED Director 2008-02-29 CURRENT 1994-01-14 Dissolved 2017-12-08
DAVID LEWIS WARK SPPT LIMITED Director 2008-02-29 CURRENT 1997-03-03 Dissolved 2016-11-23
DAVID LEWIS WARK TELEDATA (HOLDINGS) LIMITED Director 2008-02-29 CURRENT 1989-05-16 Dissolved 2017-06-02
DAVID LEWIS WARK TELEDATA (OUTSOURCING) LIMITED Director 2008-02-29 CURRENT 1990-09-07 Dissolved 2017-09-30
DAVID LEWIS WARK TELEDATA SCOTLAND LIMITED Director 2008-02-29 CURRENT 1991-08-20 Dissolved 2017-06-02
DAVID LEWIS WARK TELEPHONE INFORMATION SERVICES PLC Director 2008-02-29 CURRENT 1986-03-24 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2008-02-29 CURRENT 1989-03-01 Dissolved 2016-11-23
DAVID LEWIS WARK TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2008-02-29 CURRENT 1985-06-10 Dissolved 2016-11-23
DAVID LEWIS WARK THE CALLCENTRE SERVICE LIMITED Director 2008-02-29 CURRENT 1986-12-31 Dissolved 2017-09-30
DAVID LEWIS WARK THE INFORMATION SERVICE LIMITED Director 2008-02-29 CURRENT 1985-11-19 Dissolved 2017-09-30
DAVID LEWIS WARK TIM LIMITED Director 2008-02-29 CURRENT 1991-05-16 Dissolved 2016-11-23
DAVID LEWIS WARK CLUBCALL TELEPHONE SERVICES LIMITED Director 2008-02-29 CURRENT 1988-12-19 Dissolved 2017-09-30
DAVID LEWIS WARK CLUBLINE SERVICES LIMITED Director 2008-02-29 CURRENT 1991-05-30 Dissolved 2017-09-30
DAVID LEWIS WARK DEMON INTERNET LIMITED Director 2008-02-29 CURRENT 1992-08-25 Dissolved 2018-01-12
DAVID LEWIS WARK MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2008-02-29 CURRENT 1990-07-24 Liquidation
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 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
DONALD JAMES WRIGHT ELECTRICITY SUPPLY NOMINEES (SCOTLAND) LIMITED Director 2007-09-30 CURRENT 1965-09-24 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
2024-05-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-10-24DIRECTOR APPOINTED CHARLES LANGAN
2023-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH NO UPDATES
2021-10-20AP01DIRECTOR APPOINTED MS NICOLA MARY CONNELLY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS WARK
2021-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/21, WITH NO UPDATES
2020-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES
2019-09-05SH0130/08/19 STATEMENT OF CAPITAL GBP 3551713771
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 19/02/19, WITH NO UPDATES
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 2191991551
2017-11-03SH0105/10/17 STATEMENT OF CAPITAL GBP 2191991551.00
2017-09-01AUDAUDITOR'S RESIGNATION
2017-08-17PSC05Change of details for Scottish Power Limited as a person with significant control on 2017-03-31
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-04-24CH01Director's details changed for Mr David Lewis Wark on 2017-04-20
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARION VENMAN / 20/04/2017
2017-04-20CH03SECRETARY'S DETAILS CHNAGED FOR MARION VENMAN on 2017-04-20
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JAMES WRIGHT / 20/04/2017
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 1 Atlantic Quay Glasgow G2 8SP
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 871991551
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2016-07-11CC04Statement of company's objects
2016-07-11RES01ADOPT ARTICLES 11/07/16
2016-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 871991551
2016-03-02AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-11AP01DIRECTOR APPOINTED MR DAVID LEWIS WARK
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ALCAIN
2015-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 871991551
2015-03-04AR0119/02/15 ANNUAL RETURN FULL LIST
2014-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 871991551
2014-03-14AR0119/02/14 ANNUAL RETURN FULL LIST
2013-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-12AR0119/02/13 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED DANIEL ALCAIN
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RAMON OLMEDO
2012-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0119/02/12 FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-10RES01ALTER ARTICLES 15/06/1999
2011-05-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-17AR0119/02/11 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HORLER
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0119/02/10 FULL LIST
2010-01-26AP01DIRECTOR APPOINTED DONALD JAMES WRIGHT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS
2009-06-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED NICHOLAS WENHAM HORLER
2008-09-01288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN MARY REILLY LOGGED FORM
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN REILLY
2008-07-31288cSECRETARY'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DUNN
2008-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-19288aDIRECTOR APPOINTED ADRIAN JAMES MACANDREW COATS
2008-06-17288aDIRECTOR APPOINTED RAMON FERNANDEZ OLMEDO
2008-06-17288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BENNS
2008-04-15363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-04-07288aSECRETARY APPOINTED MARION VENMAN
2008-04-07Secretary appointed marion venman
2008-02-19MISCSECTION 394
2008-02-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288aNEW DIRECTOR APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-11-14288bDIRECTOR RESIGNED
2007-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-07-19288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-03-13353LOCATION OF REGISTER OF MEMBERS
2007-03-13363aRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2006-10-20AUDAUDITOR'S RESIGNATION
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-09-11288aNEW DIRECTOR APPOINTED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-2388(2)RAD 20/03/06--------- £ SI 560000000@.5=280000000 £ IC 591991551/871991551
2006-03-22288aNEW DIRECTOR APPOINTED
2006-03-06363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
1991-07-03Ad 17/06/91--------- si 814716800@.5=407358400 si 1@1=1 ic 50000/407408401
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0005926 Active Licenced property: COCKENZIE POWER STATION PRESTONPANS GB EH32 9SD;LONGANNET POWER STATION ALLOA GB FK10 4AA;METHIL METHIL POWER STATION LEVEN GB KY8 3RE;TONGLAND HYDRO STATION KIRKCUDBRIGHT GB DG6 4LT;KINGS INCH ROAD RENFREW GB PA4 8XX;RICCARTON MAINS ROAD CURRIE GB EH14 5AA;WOODGATE DRIVE EASTFIELD INDUSTRIAL ESTATE GLENROTHES GB KY7 4PD; 36a ST. VINCENT CRESCENT GLASGOW GB G3 8NG;30 MELROSE ROAD SCOTTISHPOWER GALASHIELS GB TD1 2BZ;BROOMHOUSE LANE S. M. W. UDDINGSTON GLASGOW UDDINGSTON GB G71 7RX;NAPIER ROAD TRAINING CENTRE WARDPARK NORTH CUMBERNAULD GLASGOW WARDPARK NORTH GB G68 0DF;CODDINGTON CRESCENT SCOTTISH POWER DISTR CENTRE HOLYTOWN MOTHERWELL HOLYTOWN GB ML1 4YF;DRAKEMIRE DRIVE GLASGOW GB G45 9TD;NEW GALLOWAY GLENLEE POWER STATION CASTLE DOUGLAS GB DG7 3SF;GREENHOLM STREET TRANSMISSION NETWORK KILMARNOCK GB KA1 4DL;BONNYBRIDGE DEPOT POWERSYSTEMS FALKIRK ROAD BONNYBRIDGE FALKIRK ROAD GB FK4 1SN;NORTH ROAD INDUSTRIAL ESTATE BERWICK-UPON-TWEED GB TD15 1UN;CAMELON 99 GLASGOW ROAD FALKIRK GB FK1 4JE;HOLMQUARRY ROAD KILM. Correspondance address: 320 ST VINCENT STREET FLEET BUSINESS GLASGOW GB G2 5AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0005926 Active Licenced property: COCKENZIE POWER STATION PRESTONPANS GB EH32 9SD;LONGANNET POWER STATION ALLOA GB FK10 4AA;METHIL METHIL POWER STATION LEVEN GB KY8 3RE;TONGLAND HYDRO STATION KIRKCUDBRIGHT GB DG6 4LT;KINGS INCH ROAD RENFREW GB PA4 8XX;RICCARTON MAINS ROAD CURRIE GB EH14 5AA;WOODGATE DRIVE EASTFIELD INDUSTRIAL ESTATE GLENROTHES GB KY7 4PD; 36a ST. VINCENT CRESCENT GLASGOW GB G3 8NG;30 MELROSE ROAD SCOTTISHPOWER GALASHIELS GB TD1 2BZ;BROOMHOUSE LANE S. M. W. UDDINGSTON GLASGOW UDDINGSTON GB G71 7RX;NAPIER ROAD TRAINING CENTRE WARDPARK NORTH CUMBERNAULD GLASGOW WARDPARK NORTH GB G68 0DF;CODDINGTON CRESCENT SCOTTISH POWER DISTR CENTRE HOLYTOWN MOTHERWELL HOLYTOWN GB ML1 4YF;DRAKEMIRE DRIVE GLASGOW GB G45 9TD;NEW GALLOWAY GLENLEE POWER STATION CASTLE DOUGLAS GB DG7 3SF;GREENHOLM STREET TRANSMISSION NETWORK KILMARNOCK GB KA1 4DL;BONNYBRIDGE DEPOT POWERSYSTEMS FALKIRK ROAD BONNYBRIDGE FALKIRK ROAD GB FK4 1SN;NORTH ROAD INDUSTRIAL ESTATE BERWICK-UPON-TWEED GB TD15 1UN;CAMELON 99 GLASGOW ROAD FALKIRK GB FK1 4JE;HOLMQUARRY ROAD KILM. Correspondance address: 320 ST VINCENT STREET FLEET BUSINESS GLASGOW GB G2 5AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0096007 Active Licenced property: CEFNDY ROAD RHYL GB LL18 2TT;NARROW LANE LLANDUDNO JUNCTION GB LL31 9BB;DENBIGH ROAD MOLD GB CH7 1BS;A487 TREMADOG ROAD PORTHMADOC 33KV SUBSTATION PORTHMADOG GB LL49 9HR;FAENOL AVENUE ABERGELE GB LL22 7HU;LOWER CARDIFF ROAD PWLLHELI GB LL53 5BY;INDUSTRIAL ESTATE B T DEPOT FORGE ROAD MACHYNLLETH FORGE ROAD GB SY20 8EG;LLUEST ABERYSTWYTH DISTRICT OFFICE LLANBADARN FAWR ABERYSTWYTH LLANBADARN FAWR GB SY23 3UA;STATION HOUSE BANGOR GRID SUB STATION TREBORTH BANGOR TREBORTH GB LL57 2NX;WERN DDU LANE NEWTOWN GRID SUB STATION NEWTOWN GB SY16 3DN;BROAD STREET MANWEB PLC NEWTOWN GB SY16 2NE;FOUR CROSSES FOUR CROSSES GRID RHIW PWLLHELI RHIW GB LL53 8AG;WREXHAM ROAD WALES REGIONAL OFFICE PENTRE BYCHAN WREXHAM PENTRE BYCHAN GB LL14 4DV;NORTH WALES ST. HELENS ROAD CAERNARFON GB LL25 2YB;INDUSTRIAL ESTATE LLANGEFNI GB LL77 7JA;PENTRE QUEENSFERRY WAREHOUSE DEESIDE GB CH5 2DD. Correspondance address: 320 St Vincent Street FLEET BUSINESS Glasgow GLASGOW Glasgow GB G25AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0096007 Active Licenced property: CEFNDY ROAD RHYL GB LL18 2TT;NARROW LANE LLANDUDNO JUNCTION GB LL31 9BB;DENBIGH ROAD MOLD GB CH7 1BS;A487 TREMADOG ROAD PORTHMADOC 33KV SUBSTATION PORTHMADOG GB LL49 9HR;FAENOL AVENUE ABERGELE GB LL22 7HU;LOWER CARDIFF ROAD PWLLHELI GB LL53 5BY;INDUSTRIAL ESTATE B T DEPOT FORGE ROAD MACHYNLLETH FORGE ROAD GB SY20 8EG;LLUEST ABERYSTWYTH DISTRICT OFFICE LLANBADARN FAWR ABERYSTWYTH LLANBADARN FAWR GB SY23 3UA;STATION HOUSE BANGOR GRID SUB STATION TREBORTH BANGOR TREBORTH GB LL57 2NX;WERN DDU LANE NEWTOWN GRID SUB STATION NEWTOWN GB SY16 3DN;BROAD STREET MANWEB PLC NEWTOWN GB SY16 2NE;FOUR CROSSES FOUR CROSSES GRID RHIW PWLLHELI RHIW GB LL53 8AG;WREXHAM ROAD WALES REGIONAL OFFICE PENTRE BYCHAN WREXHAM PENTRE BYCHAN GB LL14 4DV;NORTH WALES ST. HELENS ROAD CAERNARFON GB LL25 2YB;INDUSTRIAL ESTATE LLANGEFNI GB LL77 7JA;PENTRE QUEENSFERRY WAREHOUSE DEESIDE GB CH5 2DD. Correspondance address: 320 St Vincent Street FLEET BUSINESS Glasgow GLASGOW Glasgow GB G25AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266671 Active Licenced property: MAESBURY ROAD MANNERS DEPOT OSWESTRY GB SY10 8JL. Correspondance address: CATHCART HOUSE FLEET BUSINESS SPEAN STREET CATHCART GLASGOW SPEAN STREET GB G44 4BE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0266671 Active Licenced property: MAESBURY ROAD MANNERS DEPOT OSWESTRY GB SY10 8JL. Correspondance address: CATHCART HOUSE FLEET BUSINESS SPEAN STREET CATHCART GLASGOW SPEAN STREET GB G44 4BE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0295490 Active Licenced property: ROAD 1 IND ESTATE WHARTON GRID SUBSTATION, WINSFORD GB CW7 3QQ;CARR LANE INDUSTRIAL ESTATE MANWEB DEPOT CARR LANE HOYLAKE WIRRAL CARR LANE GB CH47 4AX;HOGHTON STREET SOUTHPORT GB PR9 0PW;ASTON WAY POWER SYSTEMS MIDDLEWICH GB CW10 0HS;NORTH OF MOUNTFIELD JNR AINTREE 33 SUB STN TO THE ORMSKIRK ROAD LIVERPOOL ORMSKIRK ROAD GB L9 5AD;SOVEREIGN WAY UNIT 1 CHESTER WEST EMPLOYMENT PARK CHESTER CHESTER WEST EMPLOYMENT PARK GB CH1 2QJ;LISTER DRIVE CARNEGIE ROAD LIVERPOOL GB L13 7HJ;WILDERSPOOL CAUSEWAY WARRINGTON GB WA4 6QD;NORTH CHESHIRE TRADING ESTATE PRENTON WAY PRENTON GB CH43 3ET;ERF WAY SCOTTISH POWER ENERGY NETWORKS MIDDLEWICH GB CW10 0QJ. Correspondance address: 320 ST VINCENT STREET GLASGOW GB G2 5AD
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0295490 Active Licenced property: ROAD 1 IND ESTATE WHARTON GRID SUBSTATION, WINSFORD GB CW7 3QQ;CARR LANE INDUSTRIAL ESTATE MANWEB DEPOT CARR LANE HOYLAKE WIRRAL CARR LANE GB CH47 4AX;HOGHTON STREET SOUTHPORT GB PR9 0PW;ASTON WAY POWER SYSTEMS MIDDLEWICH GB CW10 0HS;NORTH OF MOUNTFIELD JNR AINTREE 33 SUB STN TO THE ORMSKIRK ROAD LIVERPOOL ORMSKIRK ROAD GB L9 5AD;SOVEREIGN WAY UNIT 1 CHESTER WEST EMPLOYMENT PARK CHESTER CHESTER WEST EMPLOYMENT PARK GB CH1 2QJ;LISTER DRIVE CARNEGIE ROAD LIVERPOOL GB L13 7HJ;WILDERSPOOL CAUSEWAY WARRINGTON GB WA4 6QD;NORTH CHESHIRE TRADING ESTATE PRENTON WAY PRENTON GB CH43 3ET;ERF WAY SCOTTISH POWER ENERGY NETWORKS MIDDLEWICH GB CW10 0QJ. Correspondance address: 320 ST VINCENT STREET GLASGOW GB G2 5AD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 SCOTTISH POWER UK PLC
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMMERCIAL AND ADMIRALTY COURT MR JUSTICE LEGGATT 2015-06-30 to 2015-07-09 2013-305 Scottish Power UK Plc v BP Exploration Ltd
2015-07-09FOR TRIAL
2015-07-08FOR TRIAL
2015-07-07FOR TRIAL
2015-07-06FOR TRIAL
2015-07-02FOR TRIAL
2015-07-01FOR TRIAL
2015-06-30FOR TRIAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT AND PLEDGE OF SHARES AND LOAN STOCK IN ADAPROJECTS (P&L) LIMITED 1993-03-29 Outstanding NATIONAL WESTMINSTER BANK PLC AS TRUSTEE FOR ITSELF AND OTHERS
Intangible Assets
Patents
We have not found any records of SCOTTISH POWER UK PLC registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SCOTTISH POWER UK PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
STANDARD SECURITY ANDERSON COMMERCIAL LTD 1997-04-16 Outstanding

We have found 1 mortgage charges which are owed to SCOTTISH POWER UK PLC

Income
Government Income

Government spend with SCOTTISH POWER UK PLC

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2014-3 GBP £861
Wolverhampton City Council 2014-2 GBP £9
Wolverhampton City Council 2014-1 GBP £2,724
Wolverhampton City Council 2013-11 GBP £2,634
Knowsley Council 2013-10 GBP £2,309 ELECTRICITY CULTURAL AND RELATED SERVICES
Wolverhampton City Council 2013-10 GBP £1,565
Wolverhampton City Council 2013-8 GBP £2,719
Wolverhampton City Council 2013-7 GBP £1,246
Ministry of Defence 2013-6 GBP £33,639
Ministry of Defence 2013-5 GBP £25,519
Wolverhampton City Council 2013-5 GBP £3,561
Wolverhampton City Council 2013-4 GBP £905
Wolverhampton City Council 2013-3 GBP £321
Ministry of Defence 2013-2 GBP £37,100
Wolverhampton City Council 2013-2 GBP £3,323
Wolverhampton City Council 2013-1 GBP £788
Rotherham Metropolitan Borough Council 2011-7 GBP £3,472
Rotherham Metropolitan Borough Council 2011-5 GBP £23,130
Manchester City Council 2011-1 GBP £558
Cheshire East 2010-12 GBP £1,556
Nottinghamshire County Council 2010-11 GBP £874
Hull City Council 2010-11 GBP £663
City of Westminster 2010-11 GBP £1,492
Cheshire East 2010-11 GBP £1,576
Cheshire West and Chester 2010-9 GBP £445,060
Rochdale Metropolitan Borough Council 2010-9 GBP £1,039
Cheshire West and Chester 2010-8 GBP £355,547
Shropshire Council 2010-8 GBP £721
Birmingham City Council 2010-8 GBP £2,116
Wirral Metropolitan Borough 2010-8 GBP £3,480
Rochdale Metropolitan Borough Council 2010-7 GBP £840
Shropshire Council 2010-7 GBP £2,571
Cheshire West and Chester 2010-7 GBP £380,059
Wirral Metropolitan Borough 2010-7 GBP £5,364
Cheshire West and Chester 2010-6 GBP £389,324
Newcastle upon Tyne City Council 2010-6 GBP £655
Wirral Metropolitan Borough 2010-6 GBP £4,234
Cheshire West and Chester 2010-5 GBP £330,615
Wirral Metropolitan Borough 2010-5 GBP £3,125
Shropshire Council 2010-4 GBP £575
Cheshire West and Chester 2010-4 GBP £506,961
Rochdale Metropolitan Borough Council 2010-4 GBP £4,069
Wirral Metropolitan Borough 2010-4 GBP £3,586
Rochdale Metropolitan Borough Council 2010-3 GBP £28,262
Rochdale Metropolitan Borough Council 2010-2 GBP £26,373
Rochdale Metropolitan Borough Council 2010-1 GBP £925
Rochdale Metropolitan Borough Council 2009-9 GBP £2,200
Rochdale Metropolitan Borough Council 2009-4 GBP £543
Rochdale Metropolitan Borough Council 2009-1 GBP £1,565

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH POWER UK PLC 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
SCOTTISH POWER UK PLC has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 251,993

CategoryAward Date Award/Grant
Volcan: a heating and gas graphic information system : Collaborative Research and Development 2010-10-01 £ 251,993

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SCOTTISH POWER UK PLC 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.