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

SCOTTISH POWER UK GROUP LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC293900
Private Limited Company
Dissolved

Dissolved 2016-11-02

Company Overview

About Scottish Power Uk Group Ltd
SCOTTISH POWER UK GROUP LIMITED was founded on 2005-12-01 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2016-11-02 and is no longer trading or active.

Key Data
Company Name
SCOTTISH POWER UK GROUP LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Previous Names
LINESUPPLY LIMITED07/12/2005
Filing Information
Company Number SC293900
Date formed 2005-12-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-11-02
Type of accounts FULL
Last Datalog update: 2018-01-26 19:35:22
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 SCOTTISH POWER UK GROUP LIMITED

Current Directors
Officer Role Date Appointed
MARION VENMAN
Company Secretary 2007-10-26
MARION VENMAN
Director 2007-10-26
DONALD JAMES WRIGHT
Director 2009-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JAMES MACANDREW COATS
Director 2008-07-16 2009-12-31
SUSAN MARY REILLY
Director 2006-08-29 2008-06-30
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 2005-12-07 2007-04-23
DONALD JAMES MCPHERSON
Company Secretary 2005-12-07 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-12-07 2006-06-30
RUPERT JAMES STANLEY
Director 2005-12-07 2006-05-03
IAN SIMON MACGREGOR RUSSELL
Director 2005-12-07 2006-02-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-12-01 2005-12-07
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-12-01 2005-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Company Secretary 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN SCOTTISH POWER LIMITED Company Secretary 2007-09-18 CURRENT 1999-02-19 Active
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 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 SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
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
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 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
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
2016-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-024.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP
2014-10-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1000000001
2013-12-18AR0101/12/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0101/12/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0101/12/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0101/12/10 FULL LIST
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-26AP01DIRECTOR APPOINTED DONALD JAMES WRIGHT
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COATS
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 30/12/2009
2009-12-30AR0101/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN JAMES MACANDREW COATS / 30/12/2009
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-22363aRETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-01288bAPPOINTMENT TERMINATE, DIRECTOR SUSAN MARY REILLY LOGGED FORM
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR SUSAN REILLY
2008-07-31288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-07-18288aDIRECTOR APPOINTED ADRIAN JAMES MACANDREW COATS
2008-02-19MISCSECTION 394
2008-02-12225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-01-06363aRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-15288aNEW SECRETARY APPOINTED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-15288bSECRETARY RESIGNED
2007-11-15288bDIRECTOR RESIGNED
2007-04-27288bDIRECTOR RESIGNED
2007-02-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-12225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/03/06
2007-01-31AUDAUDITOR'S RESIGNATION
2006-12-14363aRETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-09-11288aNEW DIRECTOR APPOINTED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288bDIRECTOR RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-05-10288bDIRECTOR RESIGNED
2006-03-22288aNEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-01-11RES04£ NC 1000/1500000000 2
2006-01-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-11123NC INC ALREADY ADJUSTED 20/12/05
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-11SASHARES AGREEMENT OTC
2006-01-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-1188(2)RAD 20/12/05--------- £ SI 1000000000@1=1000000000 £ IC 1/1000000001
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-07288bDIRECTOR RESIGNED
2005-12-07288aNEW SECRETARY APPOINTED
2005-12-07CERTNMCOMPANY NAME CHANGED LINESUPPLY LIMITED CERTIFICATE ISSUED ON 07/12/05
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07287REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 24 GREAT KING STREET EDINBURGH MIDLOTHIAN EH3 6QN
2005-12-07288bSECRETARY RESIGNED
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
We could not find any licences issued to SCOTTISH POWER UK GROUP 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 SCOTTISH POWER UK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISH POWER UK GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SCOTTISH POWER UK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISH POWER UK GROUP LIMITED
Trademarks
We have not found any records of SCOTTISH POWER UK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISH POWER UK GROUP 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 (70100 - Activities of head offices) as SCOTTISH POWER UK GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISH POWER UK GROUP 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 SCOTTISH POWER UK GROUP 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 SCOTTISH POWER UK GROUP 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.