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

SCOTTISHPOWER RENEWABLE ENERGY LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC326127
Private Limited Company
Active

Company Overview

About Scottishpower Renewable Energy Ltd
SCOTTISHPOWER RENEWABLE ENERGY LIMITED was founded on 2007-06-21 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottishpower Renewable Energy 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 RENEWABLE ENERGY LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G44
 
Filing Information
Company Number SC326127
Company ID Number SC326127
Date formed 2007-06-21
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 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 09:34:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISHPOWER RENEWABLE ENERGY 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 SCOTTISHPOWER RENEWABLE ENERGY LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP
Company Secretary 2014-09-01
JONATHAN THOMAS KIRKWOOD COLE
Director 2012-05-30
RAFAEL DE ICAZA DE LA SOTA
Director 2017-10-26
JAVIER GARCIA DE FUENTES
Director 2012-05-30
XABIER VITERI
Director 2012-05-30
LENA COOPER WILSON
Director 2017-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STUART ANDERSON
Director 2007-10-31 2018-05-02
UNAI ASTIZ
Director 2014-10-27 2017-10-26
PABLO CANALES ABAITUA
Director 2010-09-01 2014-10-27
SEUMUS O'GORMAN
Company Secretary 2012-04-02 2014-09-01
SUSAN CATHERINE DEACON
Director 2009-07-16 2012-05-30
REGINA REYES GALLUR
Director 2009-07-16 2012-05-29
DENISE MARY HOLT
Director 2011-03-25 2012-05-04
EMILIO HERNANDEZ
Company Secretary 2010-07-07 2012-04-02
JOSE ANGEL MARRA RODRIGUEZ
Director 2009-07-16 2011-12-03
RAFAEL DE ICAZA DE LA SOTA
Director 2009-07-16 2010-09-01
JONATHAN THOMAS KIRKWOOD COLE
Company Secretary 2008-10-06 2010-07-07
JONATHAN THOMAS KIRKWOOD COLE
Director 2008-01-31 2009-07-16
ROY SCOTT
Director 2008-08-29 2009-07-16
MARION VENMAN
Company Secretary 2007-10-26 2008-10-06
DAVID MICHAEL ROWLAND
Director 2007-10-31 2008-01-31
IBERDROLA S.A
Director 2007-06-21 2007-10-31
SHEELAGH JANE DUFFIELD
Company Secretary 2007-06-21 2007-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
JONATHAN THOMAS KIRKWOOD COLE MORECAMBE WIND LIMITED Director 2013-05-30 CURRENT 2004-11-23 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLES (WODS) LIMITED Director 2010-03-05 CURRENT 2010-03-05 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
JONATHAN THOMAS KIRKWOOD COLE SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-02-01 CURRENT 1994-04-28 Active
LENA COOPER WILSON INTERTEK GROUP PLC Director 2012-07-01 CURRENT 2001-08-09 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
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-20AP01DIRECTOR APPOINTED CHARLES JORDAN
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-22DIRECTOR APPOINTED DR BRIDGET MARY MCCONNELL
2022-06-22CH01Director's details changed for Mr Charles Edward Joseph Langan on 2022-06-22
2022-06-22AP01DIRECTOR APPOINTED DR BRIDGET MARY MCCONNELL
2022-06-20FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY ANN MCQUADE
2021-11-23RES01ADOPT ARTICLES 23/11/21
2021-11-23MEM/ARTSARTICLES OF ASSOCIATION
2021-11-05AP01DIRECTOR APPOINTED ALVARO MARTINEZ PALACIO
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS KIRKWOOD COLE
2021-09-22AP01DIRECTOR APPOINTED MS NICOLA MARY CONNELLY
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEWIS WARK
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MESONERO MOLINA
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-06-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-20CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2021-05-12
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LENA COOPER WILSON
2020-10-30MEM/ARTSARTICLES OF ASSOCIATION
2020-10-30RES01ADOPT ARTICLES 30/10/20
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-06-29AP01DIRECTOR APPOINTED DAVID MESONERO MOLINA
2020-06-18CH01Director's details changed for Mrs Lindsay Ann Mcquade on 2019-11-09
2019-12-05AP01DIRECTOR APPOINTED MARION SHEPHERD VENMAN
2019-12-04AP01DIRECTOR APPOINTED MR CHARLES EDWARD JOSEPH LANGAN
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER GARCIA DE FUENTES
2019-09-05SH0130/08/19 STATEMENT OF CAPITAL GBP 2047511685
2019-08-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-06-18CH01Director's details changed for Javier Garcia De Fuentes on 2019-01-01
2019-06-17AD02Register inspection address changed from C/O Scottish Power Limited One Atlantic Quay Robertson Street Glasgow G2 8SP United Kingdom to 320 st. Vincent Street Glasgow G2 5AD
2019-05-14CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2019-03-08
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED LINDSAY ANN MCQUADE
2018-07-11CH01Director's details changed for Director for Administration and Control Rafael De Icaza De La Sota on 2017-10-26
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART ANDERSON
2018-01-18CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2017-12-21
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 687789465
2018-01-08SH0111/12/17 STATEMENT OF CAPITAL GBP 687789465.00
2017-11-30AP01DIRECTOR APPOINTED LENA COOPER WILSON
2017-10-31AP01DIRECTOR APPOINTED DIRECTOR FOR ADMINISTRATION AND CONTROL RAFAEL DE ICAZA DE LA SOTA
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR UNAI ASTIZ
2017-10-10CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2017-10-10
2017-09-01AUDAUDITOR'S RESIGNATION
2017-07-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 20/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / XABIER VITERI / 01/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAVIER GARCIA DE FUENTES / 01/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 01/04/2017
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2017 FROM CATHCART BUSINESS PARK SPEAN STREET GLASGOW STRATHCLYDE G44 4BE
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 527789465
2016-07-13AR0121/06/16 FULL LIST
2015-10-09RES01ADOPT ARTICLES 02/10/2015
2015-08-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 527789465
2015-07-10AR0121/06/15 FULL LIST
2014-10-28AP01DIRECTOR APPOINTED MR UNAI ASTIZ
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PABLO CANALES ABAITUA
2014-10-21SH0131/07/14 STATEMENT OF CAPITAL GBP 527789465
2014-09-03AP03SECRETARY APPOINTED MR ANDREW PHILIP
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY SEUMUS O'GORMAN
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04AR0121/06/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 30/05/2012
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 12/08/2013
2013-07-12AR0121/06/13 FULL LIST
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AR0121/06/12 FULL LIST
2012-07-18AD02SAIL ADDRESS CHANGED FROM: PINSENT MASONS LLP 123 ST VINCENT STREET GLASGOW G2 5EA UNITED KINGDOM
2012-07-09AP01DIRECTOR APPOINTED JAVIER GARCIA DE FUENTES
2012-06-29AP01DIRECTOR APPOINTED XABIER VITERI
2012-06-25AP01DIRECTOR APPOINTED JONATHAN THOMAS KIRKWOOD COLE
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DEACON
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR REGINA REYES GALLUR
2012-05-18RES01ADOPT ARTICLES 07/03/2012
2012-05-18AP03SECRETARY APPOINTED SEUMUS O'GORMAN
2012-05-18TM02APPOINTMENT TERMINATED, SECRETARY EMILIO HERNANDEZ
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DENISE HOLT
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR JOSE MARRA RODRIGUEZ
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA REYES GALLUR / 08/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANGEL MARRA RODRIGUEZ / 08/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PABLO CANALES ABAITUA / 08/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA REYES GALLUR / 08/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANGEL MARRA RODRIGUEZ / 08/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 08/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN DEACON / 08/09/2011
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 08/09/2011
2011-09-16AD02SAIL ADDRESS CREATED
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 1 ATLANTIC QUAY ROBERTSON STREET GLASGOW G2 8SP
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-12RP04SECOND FILING WITH MUD 21/06/10 FOR FORM AR01
2011-07-12ANNOTATIONClarification
2011-07-08AR0121/06/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED DAME DENISE MARY HOLT
2010-11-08SH0106/05/10 STATEMENT OF CAPITAL GBP 27789465
2010-10-20AP01DIRECTOR APPOINTED PABLO CANALES ABAITUA
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL DE ICAZA DE LA SOTA
2010-10-07RES01ADOPT ARTICLES 06/05/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-20AP03SECRETARY APPOINTED EMILIO HERNANDEZ
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COLE
2010-06-30AR0121/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE ANGEL MARRA RODRIGUEZ / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / REGINA REYES GALLUR / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFAEL DE ICAZA DE LA SOTA / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SUSAN DEACON / 01/10/2009
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 01/10/2009
2010-06-30CH03SECRETARY'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 01/10/2009
2010-05-26AP01DIRECTOR APPOINTED RAFAEL DE ICAZA DE LA SOTA
2010-05-26AP01DIRECTOR APPOINTED REGINA REYES GALLUR
2010-05-26AP01DIRECTOR APPOINTED JOSE ANGEL MARRA RODRIGUEZ
2010-02-01AP01DIRECTOR APPOINTED PROFESSOR SUSAN DEACON
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20RES01ADOPT MEM AND ARTS 16/07/2009
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN COLE
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR ROY SCOTT
2009-07-03363aRETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-01-13RES01ALTER MEMORANDUM 19/12/2008
2008-09-01Return made up to 21/06/08; full list of members
2007-12-19New secretary appointed
2007-11-26New director appointed
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




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

  Average Max
MortgagesNumMortCharges1.649
MortgagesNumMortOutstanding0.699
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.959

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER RENEWABLE ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER RENEWABLE ENERGY LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER RENEWABLE ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISHPOWER RENEWABLE ENERGY 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 (35110 - Production of electricity) as SCOTTISHPOWER RENEWABLE ENERGY LIMITED are:

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