Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISHPOWER ENERGY MANAGEMENT LIMITED
Company Information for

SCOTTISHPOWER ENERGY MANAGEMENT LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC215843
Private Limited Company
Active

Company Overview

About Scottishpower Energy Management Ltd
SCOTTISHPOWER ENERGY MANAGEMENT LIMITED was founded on 2001-02-16 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottishpower Energy Management 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
SCOTTISHPOWER ENERGY MANAGEMENT LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G2
 
Filing Information
Company Number SC215843
Company ID Number SC215843
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: 2024-04-07 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 ENERGY MANAGEMENT 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 ENERGY MANAGEMENT LIMITED
The following companies were found which have the same name as SCOTTISHPOWER ENERGY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED 320 ST. VINCENT STREET GLASGOW G2 5AD Active Company formed on the 2001-08-24

Company Officers of SCOTTISHPOWER ENERGY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ALISTAIR ORR
Company Secretary 2014-12-31
JULIAN CALVO MOYA
Director 2013-04-08
HEATHER CHALMERS WHITE
Director 2011-11-14
CARLOS POMBO JIMENEZ
Director 2017-09-08
ANDREW NEIL STAINTON
Director 2018-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LEONARD HYDE
Director 2017-09-08 2018-01-31
ANGEL JESUS CHIARRI TOSCANO
Director 2011-11-14 2017-07-14
GREGORIO RELANO COBIAN
Director 2011-11-14 2017-07-14
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07 2014-12-31
BRIAN GALLOWAY
Director 2011-11-14 2013-04-08
HUGH OGG FINLAY
Director 2009-10-01 2011-11-14
JOHN ALEXANDER CAMPBELL
Director 2001-08-14 2011-08-31
ALEXANDER REID RAE
Director 2008-02-29 2011-08-05
ROGER SESHAN
Director 2008-02-29 2011-05-31
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
FRANK MITCHELL
Director 2008-09-23 2009-10-01
KEITH STUART ANDERSON
Director 2005-06-23 2008-02-29
PETER RICHARD BROWN
Director 2007-01-10 2008-02-29
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
DONALD JAMES MCPHERSON
Company Secretary 2003-05-01 2006-06-30
CHARLES ANDREW BERRY
Director 2001-08-14 2005-09-06
SUSAN MARY REILLY
Director 2001-08-14 2005-06-23
ANDREW ROSS MITCHELL
Company Secretary 2001-02-16 2003-05-01
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
JULIAN CALVO MOYA SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED Director 2013-04-08 CURRENT 2001-08-24 Active
HEATHER CHALMERS WHITE SP SMART METER ASSETS LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCOL) LIMITED Director 2012-01-23 CURRENT 2003-03-31 Dissolved 2017-09-30
HEATHER CHALMERS WHITE SCOTTISHPOWER (SCPL) LIMITED Director 2012-01-23 CURRENT 1990-08-17 Active
HEATHER CHALMERS WHITE SMW LIMITED Director 2012-01-23 CURRENT 1996-05-31 Active
HEATHER CHALMERS WHITE SCOTTISH POWER RETAIL HOLDINGS LIMITED Director 2011-02-09 CURRENT 2010-11-26 Active
HEATHER CHALMERS WHITE SP GAS TRANSPORTATION HATFIELD LIMITED Director 2009-06-11 CURRENT 2009-06-11 Liquidation
HEATHER CHALMERS WHITE SCOTTISHPOWER (SOCL) LIMITED Director 2007-09-30 CURRENT 1998-12-09 Dissolved 2016-11-02
HEATHER CHALMERS WHITE SCOTTISHPOWER (DCL) LIMITED Director 2007-09-30 CURRENT 1992-01-07 Active
HEATHER CHALMERS WHITE VPI POWER LIMITED Director 2007-09-30 CURRENT 1998-09-07 Active
HEATHER CHALMERS WHITE SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED Director 2004-08-16 CURRENT 2001-08-24 Active
CARLOS POMBO JIMENEZ SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED Director 2017-09-08 CURRENT 2001-08-24 Active
ANDREW NEIL STAINTON SCOTTISHPOWER ENERGY MANAGEMENT (AGENCY) LIMITED Director 2018-04-25 CURRENT 2001-08-24 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
2024-03-18CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-10-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12AP01DIRECTOR APPOINTED MS VALERIE MARGARET SIM
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ANDREW NESS
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/22, WITH NO UPDATES
2022-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2158430006
2022-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2158430006
2021-06-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 08/03/21, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03AP01DIRECTOR APPOINTED MR DOUGLAS ANDREW NESS
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-02-28PSC05Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 2019-02-01
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER CHALMERS WHITE
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-26AP01DIRECTOR APPOINTED MR ANDREW NEIL STAINTON
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/18, WITH NO UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LEONARD HYDE
2017-09-12AP01DIRECTOR APPOINTED MR CARLOS POMBO JIMENEZ
2017-09-12AP01DIRECTOR APPOINTED MR RICHARD LEONARD HYDE
2017-09-01AUDAUDITOR'S RESIGNATION
2017-08-17PSC05Change of details for Scottish Power Generation Holdings Limited as a person with significant control on 2017-03-31
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GREGORIO RELANO COBIAN
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGEL CHIARRI TOSCANO
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ORR / 01/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GREGORIO RELANO COBIAN / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGEL JESUS CHIARRI TOSCANO / 20/04/2017
2017-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR ORR / 01/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER CHALMERS WHITE / 20/04/2017
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 1 Atlantic Quay Robertson Street Glasgow G2 8SP
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 50000000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES
2017-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158430006
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 50000000
2016-02-26AR0119/02/16 FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 50000000
2015-03-02AR0119/02/15 FULL LIST
2015-01-08AP03SECRETARY APPOINTED MR ALISTAIR ORR
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158430005
2014-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC2158430004
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 50000000
2014-03-14AR0119/02/14 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10AP01DIRECTOR APPOINTED MR JULIAN CALVO MOYA
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GALLOWAY
2013-03-06AR0119/02/13 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-22AR0119/02/12 FULL LIST
2012-01-10TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FINLAY
2012-01-09AP01DIRECTOR APPOINTED ANGEL JESUS CHIARRI TOSCANO
2012-01-09AP01DIRECTOR APPOINTED GREGORIO RELANO COBIAN
2011-12-15AP01DIRECTOR APPOINTED BRIAN GALLOWAY
2011-12-02AP01DIRECTOR APPOINTED MRS HEATHER CHALMERS WHITE
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RAE
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMPBELL
2011-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SESHAN
2011-03-12AR0119/02/11 FULL LIST
2011-02-15AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-15TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-06-15MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-02AR0119/02/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CAMPBELL / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER SESHAN / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER REID RAE / 01/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER CAMPBELL / 02/02/2010
2009-12-17AP01DIRECTOR APPOINTED HUGH OGG FINLAY
2009-11-05TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MITCHELL
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-21288aDIRECTOR APPOINTED FRANK MITCHELL
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR PETER BROWN
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR KEITH ANDERSON
2008-03-28288aDIRECTOR APPOINTED ALEXANDER REID RAE
2008-03-28288aDIRECTOR APPOINTED ROGER SESHAN
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-08225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-01-26288aNEW DIRECTOR APPOINTED
2006-10-20AUDAUDITOR'S RESIGNATION
2006-07-28AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-02-27363sRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-11288bDIRECTOR RESIGNED
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-22AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-06-29New director appointed
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35120 - Transmission of electricity

35 - Electricity, gas, steam and air conditioning supply
352 - Manufacture of gas; distribution of gaseous fuels through mains
35220 - Distribution of gaseous fuels through mains



Licences & Regulatory approval
We could not find any licences issued to SCOTTISHPOWER ENERGY MANAGEMENT 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 ENERGY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-17 Outstanding EIRGRID P.L.C (REGISTERED NUMBER: 338522)
2014-10-01 Outstanding NORD POOL SPOT AS
2014-10-01 Outstanding NORD POOL SPOT AS
COLLATERAL SECURITY DEED 2010-06-15 Satisfied NASDAQ OMX STOCKHOLM AB
ASSIGNATION IN SECURITY 2010-06-15 Satisfied NASDAQ OMX STOCKHOLM AB
Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER ENERGY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER ENERGY MANAGEMENT LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER ENERGY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISHPOWER ENERGY MANAGEMENT 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 (35120 - Transmission of electricity) as SCOTTISHPOWER ENERGY MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER ENERGY MANAGEMENT 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 ENERGY MANAGEMENT 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 ENERGY MANAGEMENT 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.