SCOTTISH POWER LIMITED
GLASGOW NEW SCOTTISH POWER PLC


Company number SC193794
Status Active
Incorporation Date 19 February 1999
Company Type Private Limited Company
Address 320 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017; Confirmation statement made on 19 February 2017 with updates; Termination of appointment of Jose Miguel Alcolea Cantos as a director on 15 June 2016. The most likely internet sites of SCOTTISH POWER LIMITED are www.scottishpower.co.uk, and www.scottish-power.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Scottish Power Limited is a Private Limited Company. The company registration number is SC193794. Scottish Power Limited has been working since 19 February 1999. The present status of the company is Active. The registered address of Scottish Power Limited is 320 St Vincent Street Glasgow Scotland G2 5ad. . VENMAN, Marion is a Secretary of the company. ANDERSON, Keith Stuart is a Director of the company. DEACON, Susan Catherine, Professor is a Director of the company. FARMER CBE, KCSG, Tom, Sir is a Director of the company. KERR OF KINLOCHARD, John Olav, Lord is a Director of the company. MCDONALD, James Rufus, Professor Sir is a Director of the company. REBOLLO LICEAGA, Juan Carlos is a Director of the company. SAINZ ARMADA, Jose is a Director of the company. SANCHEZ GALAN, Jose Ignacio is a Director of the company. Secretary DUFFIELD, Sheelagh Jane has been resigned. Secretary DUFFIELD, Sheelagh Jane has been resigned. Secretary MITCHELL, Andrew Ross has been resigned. Secretary STANLEY, Rupert James has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Director ALCOLEA CANTOS, Jose Miguel has been resigned. Director BAILEY, Vicky Lynn Anderson has been resigned. Director BAIRD, Euan has been resigned. Director BARNES, Mair has been resigned. Director BECKER ZUAZUA, Fernando has been resigned. Director BERRY, Charles Andrew has been resigned. Director BOWMAN, Philip has been resigned. Director BRYDON, Donald Hood has been resigned. Director CAMPBELL, John Alexander has been resigned. Director CARROLL JNR, Philip Joseph has been resigned. Director CARROLL JNR, Philip Joseph has been resigned. Director CRAIG, Mark has been resigned. Director DEL VALLE DOBLADO, Jose Luis has been resigned. Director DUFFIELD, Sheelagh Jane has been resigned. Director FERNANDEZ, Ramon Antonio has been resigned. Director GARRICK, Ronald, Sir has been resigned. Director GREGSON, Peter Lewis, Sir has been resigned. Director HICKSON, Peter Charles Fletcher has been resigned. Director HORLER, Nicholas Wenham has been resigned. Director JOHANSEN, Judith A has been resigned. Director KARRAS, Nolan Eldon has been resigned. Director LEIGHTON, Allan Leslie has been resigned. Director LOWTH, Simon Jonathan has been resigned. Director MACDONALD OF TRADESTON, Angus John, The Right Hon. Lord has been resigned. Director MACPHERSON, Ewen Cameron Stewart has been resigned. Director MCCULLOCH, Alan William has been resigned. Director MCKENNON, Keith Robert has been resigned. Director MILLER, Robert Gerald has been resigned. Director MILLER SMITH, Charles has been resigned. Director MITCHELL, Andrew Ross has been resigned. Director MORALEDA MARTINEZ, Amparo has been resigned. Director MORRAS ZUAZO, Francisco Javier has been resigned. Director NISH, David Thomas has been resigned. Director PARNABY, John, Dr has been resigned. Director RICHARDSON, Alan Victor, Prof has been resigned. Director ROBINSON, Ian, Sir has been resigned. Director ROSE, Nicholas Charles has been resigned. Director RUSSELL, Ian Simon Macgregor has been resigned. Director SAN PEDRO GERENABARRENA, Jose Luis has been resigned. Director STUART, Charles Murray has been resigned. Director URQUIKI, Javier Maria has been resigned. Director VOWLES, Kenneth Leslie has been resigned. Director WHYTE, Duncan has been resigned. Director WILGENBUSCH, Nancy has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
VENMAN, Marion
Appointed Date: 18 September 2007

Director
ANDERSON, Keith Stuart
Appointed Date: 04 January 2012
61 years old

Director
DEACON, Susan Catherine, Professor
Appointed Date: 18 July 2012
61 years old

Director
FARMER CBE, KCSG, Tom, Sir
Appointed Date: 21 January 2009
85 years old

Director
KERR OF KINLOCHARD, John Olav, Lord
Appointed Date: 15 July 2009
83 years old

Director
MCDONALD, James Rufus, Professor Sir
Appointed Date: 10 December 2015
68 years old

Director
REBOLLO LICEAGA, Juan Carlos
Appointed Date: 09 February 2011
63 years old

Director
SAINZ ARMADA, Jose
Appointed Date: 24 April 2007
65 years old

Director
SANCHEZ GALAN, Jose Ignacio
Appointed Date: 24 April 2007
75 years old

Resigned Directors

Secretary
DUFFIELD, Sheelagh Jane
Resigned: 18 September 2007
Appointed Date: 01 May 2006

Secretary
DUFFIELD, Sheelagh Jane
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Secretary
MITCHELL, Andrew Ross
Resigned: 30 September 2005
Appointed Date: 19 February 1999

Secretary
STANLEY, Rupert James
Resigned: 01 May 2006
Appointed Date: 30 September 2005

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 19 February 1999
Appointed Date: 19 February 1999

Director
ALCOLEA CANTOS, Jose Miguel
Resigned: 15 June 2016
Appointed Date: 23 April 2007
55 years old

Director
BAILEY, Vicky Lynn Anderson
Resigned: 26 July 2006
Appointed Date: 01 June 2004
73 years old

Director
BAIRD, Euan
Resigned: 23 April 2007
Appointed Date: 08 January 2001
88 years old

Director
BARNES, Mair
Resigned: 23 July 2004
Appointed Date: 29 March 1999
80 years old

Director
BECKER ZUAZUA, Fernando
Resigned: 31 May 2012
Appointed Date: 24 April 2007
70 years old

Director
BERRY, Charles Andrew
Resigned: 06 September 2005
Appointed Date: 01 April 1999
73 years old

Director
BOWMAN, Philip
Resigned: 23 April 2007
Appointed Date: 16 January 2006
72 years old

Director
BRYDON, Donald Hood
Resigned: 23 April 2007
Appointed Date: 30 May 2003
80 years old

Director
CAMPBELL, John Alexander
Resigned: 09 February 2011
Appointed Date: 13 October 2009
59 years old

Director
CARROLL JNR, Philip Joseph
Resigned: 22 July 2005
Appointed Date: 20 October 2003
88 years old

Director
CARROLL JNR, Philip Joseph
Resigned: 15 May 2003
Appointed Date: 15 January 2002
88 years old

Director
CRAIG, Mark
Resigned: 22 February 1999
Appointed Date: 19 February 1999
51 years old

Director
DEL VALLE DOBLADO, Jose Luis
Resigned: 21 January 2009
Appointed Date: 23 April 2007
71 years old

Director
DUFFIELD, Sheelagh Jane
Resigned: 19 February 1999
Appointed Date: 19 February 1999
59 years old

Director
FERNANDEZ, Ramon Antonio
Resigned: 24 April 2007
Appointed Date: 23 April 2007
58 years old

Director
GARRICK, Ronald, Sir
Resigned: 30 April 1999
Appointed Date: 29 March 1999
85 years old

Director
GREGSON, Peter Lewis, Sir
Resigned: 23 July 2004
Appointed Date: 29 March 1999
89 years old

Director
HICKSON, Peter Charles Fletcher
Resigned: 23 April 2007
Appointed Date: 01 September 2006
80 years old

Director
HORLER, Nicholas Wenham
Resigned: 12 October 2010
Appointed Date: 10 June 2008
66 years old

Director
JOHANSEN, Judith A
Resigned: 21 March 2006
Appointed Date: 01 October 2003
67 years old

Director
KARRAS, Nolan Eldon
Resigned: 26 July 2006
Appointed Date: 30 November 1999
80 years old

Director
LEIGHTON, Allan Leslie
Resigned: 12 June 2002
Appointed Date: 08 January 2001
72 years old

Director
LOWTH, Simon Jonathan
Resigned: 23 April 2007
Appointed Date: 01 September 2003
64 years old

Director
MACDONALD OF TRADESTON, Angus John, The Right Hon. Lord
Resigned: 08 October 2015
Appointed Date: 21 January 2009
85 years old

Director
MACPHERSON, Ewen Cameron Stewart
Resigned: 25 July 2003
Appointed Date: 29 March 1999
83 years old

Director
MCCULLOCH, Alan William
Resigned: 22 February 1999
Appointed Date: 19 February 1999
59 years old

Director
MCKENNON, Keith Robert
Resigned: 27 July 2001
Appointed Date: 30 November 1999
91 years old

Director
MILLER, Robert Gerald
Resigned: 07 June 2001
Appointed Date: 30 November 1999
81 years old

Director
MILLER SMITH, Charles
Resigned: 23 April 2007
Appointed Date: 01 August 1999
85 years old

Director
MITCHELL, Andrew Ross
Resigned: 29 March 1999
Appointed Date: 23 February 1999
73 years old

Director
MORALEDA MARTINEZ, Amparo
Resigned: 31 January 2012
Appointed Date: 21 January 2009
61 years old

Director
MORRAS ZUAZO, Francisco Javier
Resigned: 21 January 2009
Appointed Date: 23 April 2007
72 years old

Director
NISH, David Thomas
Resigned: 06 September 2005
Appointed Date: 13 December 1999
65 years old

Director
PARNABY, John, Dr
Resigned: 27 July 2001
Appointed Date: 29 March 1999
88 years old

Director
RICHARDSON, Alan Victor, Prof
Resigned: 31 December 2001
Appointed Date: 01 April 1999
79 years old

Director
ROBINSON, Ian, Sir
Resigned: 04 May 2001
Appointed Date: 23 February 1999
83 years old

Director
ROSE, Nicholas Charles
Resigned: 23 April 2007
Appointed Date: 19 February 2003
67 years old

Director
RUSSELL, Ian Simon Macgregor
Resigned: 16 February 2006
Appointed Date: 23 February 1999
72 years old

Director
SAN PEDRO GERENABARRENA, Jose Luis
Resigned: 31 May 2012
Appointed Date: 24 April 2007
79 years old

Director
STUART, Charles Murray
Resigned: 31 March 2000
Appointed Date: 29 March 1999
92 years old

Director
URQUIKI, Javier Maria
Resigned: 24 April 2007
Appointed Date: 23 April 2007
64 years old

Director
VOWLES, Kenneth Leslie
Resigned: 31 March 2002
Appointed Date: 23 February 1999
83 years old

Director
WHYTE, Duncan
Resigned: 31 May 1999
Appointed Date: 29 March 1999
79 years old

Director
WILGENBUSCH, Nancy
Resigned: 23 April 2007
Appointed Date: 01 June 2004
78 years old

Persons With Significant Control

Spw Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISH POWER LIMITED Events

31 Mar 2017
Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
01 Mar 2017
Confirmation statement made on 19 February 2017 with updates
16 Jun 2016
Termination of appointment of Jose Miguel Alcolea Cantos as a director on 15 June 2016
05 May 2016
Group of companies' accounts made up to 31 December 2015
17 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 670,331,581.2

...
... and 240 more events
17 Mar 2008
S-div
14 Mar 2008
S-div
10 Mar 2008
Gbp ic 1311529504.5/1311515134\22/02/08\gbp sr [email protected]=14370.5\
10 Mar 2008
Gbp ic 1311533774/1311529504.5\08/02/08\gbp sr [email protected]=4269.5\
12 Feb 2008
Conso s-div 30/07/07