Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SP POWER SYSTEMS LIMITED
Company Information for

SP POWER SYSTEMS LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC215841
Private Limited Company
Active

Company Overview

About Sp Power Systems Ltd
SP POWER SYSTEMS LIMITED was founded on 2001-02-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Sp Power Systems Limited is a Private Limited Company registered in SCOTLAND 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
SP POWER SYSTEMS LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G2
 
Filing Information
Company Number SC215841
Company ID Number SC215841
Date formed 2001-02-16
Country SCOTLAND
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: 2024-03-06 01:08:14
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 SP POWER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SEUMUS O'GORMAN
Company Secretary 2014-12-31
MARC DOMENICO ROSSI
Director 2017-05-09
JAMES SUTHERLAND
Director 2005-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
VICKY KELSALL
Director 2015-04-30 2017-11-22
NICOLA MARY CONNELLY
Director 2009-04-30 2017-02-01
GUY CHARLES JEFFERSON
Director 2005-11-18 2015-04-30
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07 2014-12-31
ANDREW BIRD
Director 2006-10-16 2012-08-12
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
DAVID JOHN HILL
Director 2001-08-14 2009-04-30
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
LESLIE HUTCHISON BURNS
Director 2005-11-18 2006-09-29
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
DAVID RUTHERFORD
Director 2003-04-01 2005-11-18
ALAN WILLIAM MCCULLOCH
Company Secretary 2003-05-01 2005-09-30
DAVID THOMAS NISH
Director 2005-01-10 2005-09-06
RONNIE EDWARD MERCER
Director 2001-08-14 2005-01-10
ANDREW ROSS MITCHELL
Company Secretary 2001-02-16 2003-05-01
JOHN IVOR GIBBONS MENZIES
Director 2001-08-14 2003-03-31
ANDREW ROSS MITCHELL
Director 2001-02-16 2001-08-14
DAVID THOMAS NISH
Director 2001-02-16 2001-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC DOMENICO ROSSI NGET/SPT UPGRADES LIMITED Director 2017-05-09 CURRENT 2009-10-27 Active
MARC DOMENICO ROSSI SSE IMPERIAL PARK PN LIMITED Director 2017-05-05 CURRENT 1991-07-22 Active
MARC DOMENICO ROSSI SP NETWORK CONNECTIONS LIMITED Director 2017-05-02 CURRENT 2001-09-19 Liquidation
JAMES SUTHERLAND NORTHMERE LIMITED Director 2009-11-01 CURRENT 1996-08-01 Active
JAMES SUTHERLAND SP GAS LIMITED Director 2006-01-17 CURRENT 1996-12-27 Liquidation

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
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-02CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-11-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-09Memorandum articles filed
2022-09-09DIRECTOR APPOINTED VICKY KELSALL
2022-09-02APPOINTMENT TERMINATED, DIRECTOR FRANK WRIGHT MITCHELL
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SUTHERLAND
2020-05-07AP01DIRECTOR APPOINTED MR FRANK WRIGHT MITCHELL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH NO UPDATES
2020-02-27CH03SECRETARY'S DETAILS CHNAGED FOR MR SEUMUS O'GORMAN on 2019-11-29
2019-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/19 FROM Ochil House, 10 Technology Avenue Hamilton Int'l Technology Park Blantyre G72 0HT Scotland
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR VICKY KELSALL
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AP01DIRECTOR APPOINTED MR MARC DOMENICO ROSSI
2017-04-20CH01Director's details changed for Mr James Sutherland on 2017-04-01
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 12247000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY CONNELLY
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-29AR0119/02/16 ANNUAL RETURN FULL LIST
2016-02-2912/09/22 ANNUAL RETURN FULL LIST
2016-02-2913/09/22 ANNUAL RETURN FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01AP01DIRECTOR APPOINTED VICKY KELSALL
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR GUY CHARLES JEFFERSON
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 12247000
2015-03-11AR0119/02/15 ANNUAL RETURN FULL LIST
2015-03-1112/09/22 ANNUAL RETURN FULL LIST
2015-03-1113/09/22 ANNUAL RETURN FULL LIST
2015-01-14AP03Appointment of Mr Seumus O'gorman as company secretary on 2014-12-31
2015-01-14TM02Termination of appointment of Michael Howard Davies on 2014-12-31
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17LATEST SOC17/03/14 STATEMENT OF CAPITAL;GBP 11247000
2014-03-17AR0119/02/14 ANNUAL RETURN FULL LIST
2014-03-1712/09/22 ANNUAL RETURN FULL LIST
2014-03-1713/09/22 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13AR0119/02/13 FULL LIST
2013-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES JEFFERSON / 05/03/2013
2013-03-1312/09/22 ANNUAL RETURN FULL LIST
2013-03-1313/09/22 ANNUAL RETURN FULL LIST
2012-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BIRD
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-14AR0119/02/12 FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0119/02/11 FULL LIST
2011-02-02AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0119/02/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288aDIRECTOR APPOINTED NICOLA MARY CONNELLY
2009-05-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HILL
2009-03-05363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-19MISCSECTION 394
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-14288aNEW SECRETARY APPOINTED
2007-11-14288bSECRETARY RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-10AUDAUDITOR'S RESIGNATION
2006-12-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-01-30AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288bDIRECTOR RESIGNED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-11-29288aNEW DIRECTOR APPOINTED
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11288bSECRETARY RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01363aRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2005-03-01288cSECRETARY'S PARTICULARS CHANGED
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-01-13288bDIRECTOR RESIGNED
2005-01-13288aNEW DIRECTOR APPOINTED
2004-10-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-24363aRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-08288cSECRETARY'S PARTICULARS CHANGED
2003-05-08288aNEW SECRETARY APPOINTED
2003-05-08288bSECRETARY RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288aNEW DIRECTOR APPOINTED
2003-04-05AUDAUDITOR'S RESIGNATION
2003-02-25ELRESS369(4) SHT NOTICE MEET 14/02/03
2003-02-25RES13RENUMERATION OF AUDITOR 14/02/03
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SP POWER SYSTEMS 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 SP POWER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SP POWER SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SP POWER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SP POWER SYSTEMS LIMITED
Trademarks
We have not found any records of SP POWER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SP POWER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-7 GBP £609 Highways Materials
KMBC 2015-6 GBP £9,280 TRAFFIC REGULATION ORDERS / LINING
Northumberland County Council 2015-6 GBP £1,576 Highways Materials
Northumberland County Council 2015-5 GBP £1,007 CIP - Infrastructure
KMBC 2015-5 GBP £3,645 STATUTORY UNDERTAKERS COSTS
KMBC 2015-4 GBP £89,881 STATUTORY UNDERTAKERS COSTS
Northumberland County Council 2015-2 GBP £1,609 CIP - Infrastructure
Wirral Borough Council 2015-1 GBP £2,347 Repairs, alterations and maintenance
Northumberland County Council 2014-12 GBP £1,963 Highways Materials
Wirral Borough Council 2014-12 GBP £3,521 Repairs, alterations and maintenance
Northumberland County Council 2014-11 GBP £432 CIP - Infrastructure
Knowsley Council 2014-10 GBP £1,919 TRAFFIC SIGNAL MAINTENANCE TRANSPORT PLANNING, POLICY AND STRATEGY
Wirral Borough Council 2014-10 GBP £3,261 Repairs, alterations and maintenance
Wirral Borough Council 2014-9 GBP £7,369 Equipment, Furniture & Materials
Northumberland County Council 2014-8 GBP £1,251 CIP - Infrastructure
Wirral Borough Council 2014-8 GBP £6,274 Repairs, alterations and maintenance
Shropshire Council 2014-8 GBP £1,234 Premises Related-Repair & Maint. General
Wirral Borough Council 2014-7 GBP £43,809 Repairs, alterations and maintenance
Wirral Borough Council 2014-6 GBP £9,128 Salt Barn Relocation
Northumberland County Council 2014-5 GBP £4,760 CIP - Infrastructure
Wirral Borough Council 2014-5 GBP £20,372 Repairs, alterations and maintenance
Wirral Borough Council 2014-4 GBP £47,097 Demolition
Northumberland County Council 2014-4 GBP £2,207 CIP - Infrastructure
Northumberland County Council 2014-3 GBP £2,167 Highways Materials
Shropshire Council 2014-3 GBP £27,711 Contingency/Other Capital-Capital - Construction/Conver
Knowsley Council 2014-3 GBP £182,439 STATUTORY UNDERTAKERS COSTS
Northumberland County Council 2014-2 GBP £641 CIP - Infrastructure
Northumberland County Council 2014-1 GBP £5,188 Highways Materials
Cheshire East Council 2013-12 GBP £2,270
Cheshire West and Chester 2013-12 GBP £1,123
Knowsley Council 2013-12 GBP £4,423 CONTRACTOR PAYMENTS GENERAL FUND HOUSING
Northumberland County Council 2013-12 GBP £22,307 CIP - Infrastructure
Northumberland County Council 2013-10 GBP £5,682 Highways Materials
Knowsley Council 2013-9 GBP £1,328 BUILDING CONSTRUCTION/CONVERSION
Shropshire Council 2013-4 GBP £10,210 Contingency/Other Capital-Capital - Professional Fees
Cheshire East Council 2013-4 GBP £1,221 M11
Knowsley Council 2013-3 GBP £7,516 BUILDING CONSTRUCTION/CONVERSION
Wirral Borough Council 2013-3 GBP £13,497 Repairs, alterations and maintenance
Wirral Borough Council 2013-2 GBP £3,625 Repairs, alterations and maintenance
Shropshire Council 2012-11 GBP £6,681 Current Assets-Government Debtors
Wirral Borough Council 2012-11 GBP £2,290 Electricity
Wirral Borough Council 2012-10 GBP £14,619 Contractors - Main
Shropshire Council 2012-10 GBP £1,296 Supplies And Services-Miscellaneous Expenses
Wirral Borough Council 2012-8 GBP £31,415 Repairs, alterations and maintenance
Shropshire Council 2012-7 GBP £731 Current Assets-Government Debtors
Wirral Borough Council 2012-7 GBP £22,044 Repairs, alterations and maintenance
Wirral Borough Council 2012-5 GBP £39,857 Repairs, alterations and maintenance
Wirral Borough Council 2012-4 GBP £26,143 Repairs, alterations and maintenance
Knowsley Council 2012-3 GBP £800 STATUTORY UNDERTAKERS COSTS
Wirral Borough Council 2012-3 GBP £45,147 Contractors - Main
Wirral Borough Council 2012-2 GBP £20,571 Contractors - Main
Wirral Borough Council 2012-1 GBP £37,478 Contractors - Main
Wirral Borough Council 2011-11 GBP £25,083 Contractors - Main
Wirral Borough Council 2011-10 GBP £804 Works Contractors - External
Wirral Borough Council 2011-9 GBP £13,220 Contractors - Main
Wirral Borough Council 2011-8 GBP £31,010 Contractors - Main
Wirral Borough Council 2011-7 GBP £57,920 Contractors - Main
Wirral Borough Council 2011-5 GBP £69,136 Demolition
Wirral Borough Council 2011-1 GBP £13,339 Main Contractor
Wirral Borough Council 2010-12 GBP £16,377 Sub Contractor
Wirral Borough Council 2010-11 GBP £37,236 Sub Contractor
Wirral Borough Council 2010-10 GBP £19,929 Sub Contractor
Wirral Borough Council 2010-9 GBP £9,451 Repairs, alterations and maintenance
Cheshire East Council 0-0 GBP £5,604 M11

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.

Contracts
Issued Contracts

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325

Warning: number_format() expects parameter 1 to be double, string given in /srv/www/htdocs/datalog/browse/detail.php on line 2325
Supplier Description Contract award date
Balfour Beatty Utility Solutions Ltd electricity distribution and related services //

The Beauly-Denny 132kV Towers & Accesses works are required to allow future construction of the new Beauly-Denny 400/275kV OHL by dismantling a section of towers to allow undergrounding of 132kV route and building new towers to divert the existing line.

Raynesway Construction Ltd an agent of Balfour Beatty Group Limited construction, foundation and surface works for highways, roads 2012/03/29

The carrying out and construction of upgrade to access road at Denny North site.

Babcock International Group Engineering works and construction works 2012/7/31

This contract is for a new 400 275kV double circuit overhead line to be constructed over 22km from the Scottish Power Scottish & Southern licensed area boundary to a new 400 275 132kV substation located at Denny (central Scotland) as part of a programme of reinforcement to meet the requirements of connecting renewable energy to the National Grid system.

Balfour Beatty Utility Solutions Ltd electricity distribution and related services 2011/08/10

The XF Route comprises 82 double circuit towers and 3 single circuit formation towers of L2 / L8 construction, utilising twin formation Zebra phase conductors and single Lynx earthwire and ZO route comprises 12 towers and ZR route comprises 30 towers. Of the total 127 towers, 94 are to be completely rewired and 33 will have earthwire replaced only. The overall route length including XF, ZO and ZR is approximately 41km.

ALSTOM Grid UK Ltd Engineering works and construction works 2012/7/31

This contract is for a new 400,275,132kV substation to be constructed at Denny (central Scotland) as part of a programme of reinforcement to meet the requirements of connecting renewable energy to the National Grid system. The works to be carried out will include all necessary substation civil, main plant, ancillary equipment and protection control works associated with the Denny North 400, 275, 132kV substation.

McNicholas Construction Services Ltd engineering works and construction works 2012/09/27

The Beauly-Denny 132kV Cable works are required to facilitate the undergrounding of a number of 132kV overhead lines in Central Scotland.

Balfour Beatty Utility Solutions Ltd electricity distribution and related services 2011/06/06

A new 132kV single circuit overhead transmission line.

Nexans, High Voltage Business Group Engineering works and construction works 2012/10/22

The Beauly-Denny 132kV Cable works are required to facilitate the undergrounding of a number of 132kV overhead lines in Central Scotland.

Balfour Beatty Utility Solutions Ltd electricity distribution and related services 2011/12/08

The design and installation of optical phase ground wire (OPGW) for the A Line in Manweb.

CG Automation Systems UK Ltd Information systems and servers 2012/12/10

The scope of work includes the design, development, manufacture, supply, delivery, installation, testing and commissioning and the setting to work for the first time of two substation security systems / substation control information system (SCIS), in accordance with SPEN specification PROT-03-012.

Land Engineering (Scotland) Ltd engineering works and construction works 2012/09/18

The Beauly-Denny Public Road Improvements works are required make improvements to the public road network to accommodate the increased (construction) traffic and provide suitable access junctions from public roads to the future overhead line access tracks.

CG Automation Systems UK Ltd Information systems and servers 2013/2/11

The scope of work includes the design, manufacture, supply, delivery, installation, testing, commissioning and training of a substation security systems / substation control information system (SCIS) at Longannet 275kV Substation, in accordance with SPEN specification PROT-03-012.

Balfour Beatty Civil Engineering engineering works and construction works //

This is a civils contract for the construction and enabling works of the substation platform, required to facilitate the construction of Denny North substation at a later date in the Beauly Denny programme.

Balfour Beatty Utility Solutions Ltd construction work for pipelines, communication and power lines 2012/06/07

The Stirling optical fibre works are required to provide the civil element of the preliminary optical fibre works (ducts and cable laying).

AMEC Power & Process Europe Engineering works and construction works 2013/3/25

This contract is to install a new 400kV DC Tower line in South Ayrshire as part of a planned programme of reinforcement for that area. The tower line is to connect into the extended 275kV Substation at Coylton and be routed across pasture, moorland and reclaimed and active open cast mining areas to the new 275kV Substation at New Cumnock.

Parts of electricity distribution or control apparatus //

Design, supply, installation, commissioning and maintenance of series compensation equipment and installations.

Outgoings
Business Rates/Property Tax
No properties were found where SP POWER SYSTEMS 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 SP POWER SYSTEMS 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 SP POWER SYSTEMS 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.