Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISHPOWER RENEWABLES (WODS) LIMITED
Company Information for

SCOTTISHPOWER RENEWABLES (WODS) LIMITED

320 ST. VINCENT STREET, GLASGOW, G2 5AD,
Company Registration Number
SC374288
Private Limited Company
Active

Company Overview

About Scottishpower Renewables (wods) Ltd
SCOTTISHPOWER RENEWABLES (WODS) LIMITED was founded on 2010-03-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Scottishpower Renewables (wods) 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 RENEWABLES (WODS) LIMITED
 
Legal Registered Office
320 ST. VINCENT STREET
GLASGOW
G2 5AD
Other companies in G44
 
Filing Information
Company Number SC374288
Company ID Number SC374288
Date formed 2010-03-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 16:43:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISHPOWER RENEWABLES (WODS) 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 RENEWABLES (WODS) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP
Company Secretary 2014-12-31
JONATHAN THOMAS KIRKWOOD COLE
Director 2010-03-05
ROY SCOTT
Director 2010-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH STUART ANDERSON
Director 2010-03-05 2018-05-02
MICHAEL HOWARD DAVIES
Company Secretary 2014-09-01 2014-12-31
SEUMUS O'GORMAN
Company Secretary 2012-07-10 2014-09-01
EMILIO HERNANDEZ
Company Secretary 2010-07-07 2012-07-10
EMILIO HERNANDEZ
Director 2010-07-07 2012-07-10
JONATHAN THOMAS KIRKWOOD COLE
Company Secretary 2010-03-05 2010-07-07

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 SCOTTISHPOWER RENEWABLE ENERGY LIMITED Director 2012-05-30 CURRENT 2007-06-21 Active
JONATHAN THOMAS KIRKWOOD COLE EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 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
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK ASSETS) LIMITED Director 2018-02-05 CURRENT 2018-02-05 Liquidation
ROY SCOTT EAST ANGLIA ONE NORTH LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA TWO LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
ROY SCOTT EAST ANGLIA THREE LIMITED Director 2012-09-04 CURRENT 2012-07-12 Active
ROY SCOTT COLDHAM WINDFARM LIMITED Director 2010-11-24 CURRENT 2004-08-02 Active
ROY SCOTT CELTPOWER LIMITED Director 2010-10-06 CURRENT 1991-10-23 Active
ROY SCOTT EAST ANGLIA ONE LIMITED Director 2010-09-09 CURRENT 2010-09-06 Active
ROY SCOTT EAST ANGLIA OFFSHORE WIND LIMITED Director 2009-12-21 CURRENT 2009-08-13 Active
ROY SCOTT MORECAMBE WIND LIMITED Director 2009-12-02 CURRENT 2004-11-23 Active
ROY SCOTT SCOTTISHPOWER RENEWABLES (UK) LIMITED Director 2008-08-29 CURRENT 1994-04-28 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
2024-06-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-05CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-09-04APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN JORDAN
2023-09-04DIRECTOR APPOINTED GILLIAN CLARE NOBLE
2023-06-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-02-27Director's details changed for Mr Javier Garcia Gonzalez Quijano on 2023-02-27
2022-06-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-14AP01DIRECTOR APPOINTED MR JAVIER GARCIA GONZALEZ QUIJANO
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR REY ROMERO
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-12-23Termination of appointment of Angus Stuart Armstrong on 2021-12-23
2021-12-23Appointment of Laura Pacevitch as company secretary on 2021-12-23
2021-12-23AP03Appointment of Laura Pacevitch as company secretary on 2021-12-23
2021-12-23TM02Termination of appointment of Angus Stuart Armstrong on 2021-12-23
2021-10-26AP01DIRECTOR APPOINTED MR CHARLES JORDAN
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN THOMAS KIRKWOOD COLE
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
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-07-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-07-31AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-14CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2019-03-08
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-28RP04TM02Second filing of company secretary termination Andrew Philip
2019-02-24TM02Termination of appointment of Andrew Philip on 2019-02-14
2019-02-22AP01DIRECTOR APPOINTED HEATHER CHALMERS WHITE
2019-02-21AP03Appointment of Angus Stuart Armstrong as company secretary on 2019-02-15
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ROY SCOTT
2018-09-18AP01DIRECTOR APPOINTED VICTOR REY ROMERO
2018-08-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR KEITH STUART ANDERSON
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 21/12/2017
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 21/12/2017
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 160000001
2018-01-16SH0111/12/17 STATEMENT OF CAPITAL GBP 160000001.00
2017-10-10CH01Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 2017-10-10
2017-09-01AUDAUDITOR'S RESIGNATION
2017-05-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21CH01Director's details changed for Keith Stuart Anderson on 2017-04-20
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 20/04/2017
2017-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 20/04/2017
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM Cathcart Business Park Spean Street Glasgow G44 4BE
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-18LATEST SOC18/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-18AR0105/03/16 FULL LIST
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-31AR0105/03/15 FULL LIST
2015-01-14AP03SECRETARY APPOINTED MR ANDREW PHILIP
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL DAVIES
2014-09-03AP03SECRETARY APPOINTED MR MICHAEL HOWARD DAVIES
2014-09-03TM02APPOINTMENT TERMINATED, SECRETARY SEUMUS O'GORMAN
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-13AR0105/03/14 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN THOMAS KIRKWOOD COLE / 12/08/2013
2013-03-06AR0105/03/13 FULL LIST
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EMILIO HERNANDEZ
2012-08-07AP03SECRETARY APPOINTED SEUMUS O'GORMAN
2012-08-07TM02APPOINTMENT TERMINATED, SECRETARY EMILIO HERNANDEZ
2012-03-26AR0105/03/12 FULL LIST
2012-03-26AD02SAIL ADDRESS CHANGED FROM: PINSENT MASONS LLP ST. VINCENT STREET GLASGOW G2 5EA SCOTLAND
2011-12-22AD02SAIL ADDRESS CREATED
2011-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 123 ST. VINCENT STREET GLASGOW G2 5EA
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 28/01/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 21/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 21/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 21/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN THOMAS KIRKWOOD COLE / 21/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY SCOTT / 21/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STUART ANDERSON / 21/06/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO HERNANDEZ / 21/06/2011
2011-08-08CH03CHANGE PERSON AS SECRETARY
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP
2011-03-09AR0105/03/11 FULL LIST
2010-10-11AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-08-31AP01DIRECTOR APPOINTED EMILIO HERNANDEZ
2010-08-20AP03SECRETARY APPOINTED EMILIO HERNANDEZ
2010-08-20TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN COLE
2010-03-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RENEWABLES (WODS) 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 RENEWABLES (WODS) 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 RENEWABLES (WODS) 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 RENEWABLES (WODS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER RENEWABLES (WODS) LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER RENEWABLES (WODS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISHPOWER RENEWABLES (WODS) 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 RENEWABLES (WODS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER RENEWABLES (WODS) 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 RENEWABLES (WODS) 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 RENEWABLES (WODS) 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.