SCOTTISHPOWER RENEWABLES (WODS) LIMITED
GLASGOW

Company number SC374288
Status Active
Incorporation Date 5 March 2010
Company Type Private Limited Company
Address 320 ST. VINCENT STREET, GLASGOW, SCOTLAND, G2 5AD
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Cathcart Business Park Spean Street Glasgow G44 4BE to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017; Confirmation statement made on 1 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of SCOTTISHPOWER RENEWABLES (WODS) LIMITED are www.scottishpowerrenewableswods.co.uk, and www.scottishpower-renewables-wods.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. Scottishpower Renewables Wods Limited is a Private Limited Company. The company registration number is SC374288. Scottishpower Renewables Wods Limited has been working since 05 March 2010. The present status of the company is Active. The registered address of Scottishpower Renewables Wods Limited is 320 St Vincent Street Glasgow Scotland G2 5ad. . PHILIP, Andrew is a Secretary of the company. ANDERSON, Keith Stuart is a Director of the company. COLE, Jonathan Thomas Kirkwood is a Director of the company. SCOTT, Roy is a Director of the company. Secretary COLE, Jonathan Thomas Kirkwood has been resigned. Secretary DAVIES, Michael Howard has been resigned. Secretary HERNANDEZ, Emilio has been resigned. Secretary O'GORMAN, Seumus has been resigned. Director HERNANDEZ, Emilio has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
PHILIP, Andrew
Appointed Date: 31 December 2014

Director
ANDERSON, Keith Stuart
Appointed Date: 05 March 2010
61 years old

Director
COLE, Jonathan Thomas Kirkwood
Appointed Date: 05 March 2010
48 years old

Director
SCOTT, Roy
Appointed Date: 05 March 2010
61 years old

Resigned Directors

Secretary
COLE, Jonathan Thomas Kirkwood
Resigned: 07 July 2010
Appointed Date: 05 March 2010

Secretary
DAVIES, Michael Howard
Resigned: 31 December 2014
Appointed Date: 01 September 2014

Secretary
HERNANDEZ, Emilio
Resigned: 10 July 2012
Appointed Date: 07 July 2010

Secretary
O'GORMAN, Seumus
Resigned: 01 September 2014
Appointed Date: 10 July 2012

Director
HERNANDEZ, Emilio
Resigned: 10 July 2012
Appointed Date: 07 July 2010
54 years old

Persons With Significant Control

Scottishpower Renewables (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SCOTTISHPOWER RENEWABLES (WODS) LIMITED Events

31 Mar 2017
Registered office address changed from Cathcart Business Park Spean Street Glasgow G44 4BE to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
03 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 May 2016
Full accounts made up to 31 December 2015
18 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1

12 Jun 2015
Full accounts made up to 31 December 2014
...
... and 30 more events
11 Oct 2010
Current accounting period shortened from 31 March 2011 to 31 December 2010
31 Aug 2010
Appointment of Emilio Hernandez as a director
20 Aug 2010
Appointment of Emilio Hernandez as a secretary
20 Aug 2010
Termination of appointment of Jonathan Cole as a secretary
05 Mar 2010
Incorporation