Company NameScottish Power Trustees Limited
Company StatusDissolved
Company NumberSC130700
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years, 1 month ago)
Dissolution Date11 April 2016 (8 years ago)
Previous NameRandotte (No.243) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Donald James Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2007(16 years, 6 months after company formation)
Appointment Duration8 years, 6 months (closed 11 April 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(16 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 11 April 2016)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed29 February 2012(20 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 11 April 2016)
RoleCompany Director
Correspondence AddressScottish Power Ltd 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMyreside
Gifford
East Lothian
EH41 4JA
Scotland
Director NameIain Maury Campbell Meiklejohn
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Secretary NameIain Maury Campbell Meiklejohn
NationalityBritish
StatusResigned
Appointed22 March 1991(same day as company formation)
RoleCompany Director
Correspondence Address14 Dalrymple Crescent
Edinburgh
EH9 2NX
Scotland
Director NameMr Duncan Whyte
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 4 months (resigned 22 August 1994)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Victoria Crescent
Kilsyth
Lanarkshire
G65 9BJ
Scotland
Director NameGraham Burgher Aird Watt
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1994)
RoleSecretary
Correspondence AddressLangton Edge
Duns
Berwickshire
TD11 3NS
Scotland
Director NameWilliam James Sutherland
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 week, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1995)
RoleGroup Financial Controller
Correspondence Address1 Hamilton Road
Larbert
Falkirk
FK5 4SY
Scotland
Director NameTimothy John Mercer
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1993)
RoleDirector Of Personnel
Correspondence Address2 Montgomery Square
Eaglesham
Glasgow
Lanarkshire
G76 0AB
Scotland
Secretary NameGraham Burgher Aird Watt
NationalityBritish
StatusResigned
Appointed02 April 1991(1 week, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressLangton Edge
Duns
Berwickshire
TD11 3NS
Scotland
Director NameAndrew Ross Mitchell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2005)
RoleChatered Secy
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 April 2004)
RoleChatered Secy
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Director NameMr Ian Simon Macgregor Russell
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(3 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 November 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Braid Avenue
Edinburgh
Midlothian
EH10 6ED
Scotland
Director NameMr Joseph Stewart Wood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(8 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 September 2007)
RoleGroup Taxation Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Dalzell House
Motherwell
Lanarkshire
ML1 2SJ
Scotland
Secretary NameAlan William McCulloch
NationalityBritish
StatusResigned
Appointed23 April 2004(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2005)
RoleChartered Secretary
Correspondence Address4 Dumbrock Road
Strathblane
Glasgow
G63 9EF
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 6 months after company formation)
Appointment Duration7 months (resigned 03 May 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed30 September 2005(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address197 Queen Victoria Drive
Scotstounhill
Glasgow
G14 9BP
Scotland
Secretary NameRhona Gregg
NationalityBritish
StatusResigned
Appointed30 June 2006(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Atlantic Quay
Robertson St
Glasgow
G2 8SP
Scotland
Secretary NameJanet Dorothy Reid
NationalityBritish
StatusResigned
Appointed07 January 2011(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 February 2012)
RoleCompany Director
Correspondence Address1 Atlantic Quay Robertson Street
Glasgow
G2 8SP
Scotland

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved following liquidation (1 page)
11 January 2016Return of final meeting of voluntary winding up (4 pages)
11 January 2016Return of final meeting of voluntary winding up (4 pages)
20 July 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
24 December 2014Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 December 2014 (2 pages)
24 December 2014Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 24 December 2014 (2 pages)
24 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-19
(1 page)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
10 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
10 April 2012Termination of appointment of Janet Reid as a secretary (2 pages)
10 April 2012Appointment of Michael Howard Davies as a secretary (3 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
19 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
19 January 2011Appointment of Janet Dorothy Reid as a secretary (3 pages)
19 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
19 January 2011Termination of appointment of Marie Ross as a secretary (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Donald James Wright on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Director's details changed for Donald James Wright on 1 October 2009 (2 pages)
3 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
3 March 2010Director's details changed for Donald James Wright on 1 October 2009 (2 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 March 2009Return made up to 19/02/09; full list of members (4 pages)
9 March 2009Return made up to 19/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
31 July 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
31 July 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
12 March 2008Return made up to 19/02/08; full list of members (5 pages)
12 March 2008Return made up to 19/02/08; full list of members (5 pages)
12 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
12 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
5 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007New director appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New director appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Secretary resigned (1 page)
14 November 2007New director appointed (2 pages)
6 March 2007Return made up to 19/02/07; full list of members (7 pages)
6 March 2007Return made up to 19/02/07; full list of members (7 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
27 February 2006Return made up to 19/02/06; full list of members (8 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New secretary appointed (2 pages)
21 October 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005New director appointed (3 pages)
21 October 2005New secretary appointed (2 pages)
21 October 2005New director appointed (3 pages)
28 February 2005Return made up to 19/02/05; full list of members (5 pages)
28 February 2005Return made up to 19/02/05; full list of members (5 pages)
28 February 2005Secretary's particulars changed (1 page)
28 February 2005Secretary's particulars changed (1 page)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
3 May 2004Secretary resigned (1 page)
3 May 2004Secretary resigned (1 page)
3 May 2004New secretary appointed (2 pages)
3 May 2004New secretary appointed (2 pages)
6 April 2004Return made up to 22/03/04; full list of members (5 pages)
6 April 2004Return made up to 22/03/04; full list of members (5 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
6 November 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 22/03/03; full list of members (5 pages)
17 April 2003Return made up to 22/03/03; full list of members (5 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 22/03/02; full list of members (5 pages)
25 March 2002Return made up to 22/03/02; full list of members (5 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 22/03/01; full list of members (5 pages)
21 March 2001Return made up to 22/03/01; full list of members (5 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 22/03/00; full list of members (6 pages)
13 April 2000Return made up to 22/03/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (6 pages)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999New director appointed (2 pages)
8 December 1999Director resigned (1 page)
15 April 1999Return made up to 22/03/99; no change of members (5 pages)
15 April 1999Return made up to 22/03/99; no change of members (5 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
15 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 April 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 March 1998Return made up to 22/03/98; full list of members (6 pages)
26 March 1998Return made up to 22/03/98; full list of members (6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
4 April 1997Location of register of members (1 page)
4 April 1997Location of register of members (1 page)
4 April 1997Registered office changed on 04/04/97 from: cathcart house spean street glasgow G44 4BE (1 page)
4 April 1997Registered office changed on 04/04/97 from: cathcart house spean street glasgow G44 4BE (1 page)
26 March 1997Return made up to 22/03/97; no change of members (4 pages)
26 March 1997Return made up to 22/03/97; no change of members (4 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (10 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (10 pages)
25 March 1996Return made up to 22/03/96; no change of members (5 pages)
25 March 1996Return made up to 22/03/96; no change of members (5 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (10 pages)
15 January 1996Accounts for a dormant company made up to 31 March 1995 (10 pages)
4 July 1995Director resigned (4 pages)
4 July 1995Director resigned (4 pages)
29 May 1991Memorandum and Articles of Association (5 pages)
29 May 1991Memorandum and Articles of Association (5 pages)