200 Dunkeld Road
Perth
PH1 3AQ
Scotland
Director Name | Mr David Rutherford |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Gary Glachan Steel |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2014(13 years, 4 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Mark McLaughlin |
---|---|
Status | Current |
Appointed | 02 June 2015(14 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Rachel McEwen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Robert McDonald |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Managing Director, Regulation And Strategy |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mazin Alkirwi |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2021(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Ronald Bathgate Fleming |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(22 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Charles Thomazi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 November 2022(22 years after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Md Of Infrastructure And Natural Resources |
Country of Residence | United Kingdom |
Correspondence Address | Ontario Teachers' Pension Plan 10 Portman Square London W1H 6AZ |
Director Name | Mr Colin William Hood |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 15 September 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | James Graham Laughland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 20 February 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ardura Fairmount Terrace Perth Perthshire PH2 7AS Scotland |
Director Name | Mr Ian Derek Marchant |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Craigcrook Road Edinburgh Midlothian EH4 3PH Scotland |
Secretary Name | Lawrence John Vincent Donnelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 January 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Steven Alexander Kennedy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 07 September 2018) |
Role | Power Systems Financial Contro |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Mark William Mathieson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2007(6 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 12 December 2014) |
Role | Director Of Distribution |
Country of Residence | United Kingdom |
Correspondence Address | 55 Vastern Road Reading Berkshire RG1 8BU |
Secretary Name | Lilian Manderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth Perthshire PH1 3AQ Scotland |
Director Name | Mr Robert McDonald |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 January 2011) |
Role | Director Of Regulation |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Ian Grant Funnell |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 October 2012) |
Role | Director Of Major Projects |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Dr Aileen Elizabeth McLeod |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2015) |
Role | Head Of Regulation , Networks |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Stuart John Hogarth |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 March 2020) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | David Gardner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 January 2019) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Secretary Name | Helen Gettinby |
---|---|
Status | Resigned |
Appointed | 01 July 2014(13 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 02 June 2015) |
Role | Company Director |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Colin Clarke Nicol |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(14 years after company formation) |
Appointment Duration | 6 years (resigned 04 January 2021) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Dale Neil Cargill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Katherine Helen Marshall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2017(17 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Alistair John Borthwick |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2018(17 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 1 Waterloo Street Glasgow G2 6AY Scotland |
Director Name | Mr Mark Charles Rough |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2020(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Dr Eliane Marthe Jeanne Marie Algaard |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British,French |
Status | Resigned |
Appointed | 01 September 2020(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 November 2022) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Mr Christopher Derek Dyne Burchell |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2021(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 2022) |
Role | Managing Director, Distribution |
Country of Residence | England |
Correspondence Address | No.1 Forbury Place 43 Forbury Road Reading RG1 3JH |
Director Name | Alexander Mactaggart |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2021(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
Director Name | Mr Kerron Kwame Lezama |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(22 years after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 December 2022) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | Ontario Teachers’ Pension Plan (Europe) Limited 10 London W1H 6AZ |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2000(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Website | www.hydro.co.uk |
---|---|
Telephone | 0800 9808754 |
Telephone region | Freephone |
Registered Address | Inveralmond House 200 Dunkeld Road Perth PH1 3AQ Scotland |
---|---|
Constituency | Perth and North Perthshire |
Ward | Perth City North |
Address Matches | Over 30 other UK companies use this postal address |
4.3m at £1 | Sse Power Distribution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £232,600,000 |
Gross Profit | £228,900,000 |
Net Worth | £377,200,000 |
Cash | £17,900,000 |
Current Liabilities | £150,600,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 4 weeks from now) |
20 June 2011 | Delivered on: 25 June 2011 Satisfied on: 22 November 2013 Persons entitled: Scottish Ministers Classification: Standard security Secured details: Obligations in terms of the minute of agreement. Particulars: Parts and portions of the lands and estate of corriemoillie. Fully Satisfied |
---|
13 November 2023 | Confirmation statement made on 1 November 2023 with updates (5 pages) |
---|---|
11 August 2023 | Full accounts made up to 31 March 2023 (56 pages) |
8 February 2023 | Appointment of Charlotte Brunning as a director on 22 December 2022 (2 pages) |
1 February 2023 | Appointment of Ms. Laura Sandys as a director on 1 February 2023 (2 pages) |
1 February 2023 | Termination of appointment of David Rutherford as a director on 1 February 2023 (1 page) |
20 January 2023 | Termination of appointment of Kerron Kwame Lezama as a director on 10 December 2022 (1 page) |
13 December 2022 | Termination of appointment of Mark Charles Rough as a director on 30 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Alexander Mactaggart as a director on 30 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Christopher Derek Dyne Burchell as a director on 30 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Katherine Helen Marshall as a director on 30 November 2022 (1 page) |
12 December 2022 | Termination of appointment of Eliane Marthe Jeanne Marie Algaard as a director on 30 November 2022 (1 page) |
9 December 2022 | Appointment of Mr Charles Thomazi as a director on 30 November 2022 (2 pages) |
9 December 2022 | Appointment of Mr Kerron Kwame Lezama as a director on 30 November 2022 (2 pages) |
7 December 2022 | Appointment of Ronald Bathgate Fleming as a director on 30 November 2022 (2 pages) |
3 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
3 August 2022 | Full accounts made up to 31 March 2022 (55 pages) |
8 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
19 August 2021 | Full accounts made up to 31 March 2021 (52 pages) |
3 March 2021 | Appointment of Alexander Mactaggart as a director on 23 February 2021 (2 pages) |
3 March 2021 | Appointment of Mazin Alkirwi as a director on 23 February 2021 (2 pages) |
22 January 2021 | Termination of appointment of Colin Clarke Nicol as a director on 4 January 2021 (1 page) |
7 January 2021 | Appointment of Christopher Derek Dyne Burchell as a director on 4 January 2021 (2 pages) |
4 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
9 October 2020 | Full accounts made up to 31 March 2020 (58 pages) |
2 September 2020 | Appointment of Dr Eliane Marthe Jeanne Marie Algaard as a director on 1 September 2020 (2 pages) |
1 April 2020 | Appointment of Mr Mark Charles Rough as a director on 1 April 2020 (2 pages) |
25 March 2020 | Termination of appointment of Stuart John Hogarth as a director on 23 March 2020 (1 page) |
30 January 2020 | Termination of appointment of Dale Neil Cargill as a director on 23 January 2020 (1 page) |
7 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
2 August 2019 | Full accounts made up to 31 March 2019 (37 pages) |
28 June 2019 | Termination of appointment of Alistair John Borthwick as a director on 28 June 2019 (1 page) |
17 May 2019 | Director's details changed for Mr Colin Clarke Nicol on 15 November 2018 (2 pages) |
1 February 2019 | Termination of appointment of David Gardner as a director on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Robert Mcdonald as a director on 31 January 2019 (2 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
7 September 2018 | Appointment of Alistair John Borthwick as a director on 7 September 2018 (2 pages) |
7 September 2018 | Termination of appointment of Steven Alexander Kennedy as a director on 7 September 2018 (1 page) |
17 August 2018 | Full accounts made up to 31 March 2018 (37 pages) |
13 July 2018 | Director's details changed for Rachel Mcewen on 29 March 2018 (2 pages) |
29 June 2018 | Director's details changed for Gary Clachan Steel on 29 June 2018 (2 pages) |
20 December 2017 | Termination of appointment of Robert Mcdonald as a director on 14 December 2017 (1 page) |
20 December 2017 | Appointment of Katherine Helen Marshall as a director on 14 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Robert Mcdonald as a director on 14 December 2017 (1 page) |
20 December 2017 | Appointment of Katherine Helen Marshall as a director on 14 December 2017 (2 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
2 October 2017 | Director's details changed for Stuart John Hogarth on 2 October 2017 (2 pages) |
2 October 2017 | Director's details changed for Stuart John Hogarth on 2 October 2017 (2 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (36 pages) |
8 August 2017 | Full accounts made up to 31 March 2017 (36 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (42 pages) |
18 August 2016 | Full accounts made up to 31 March 2016 (42 pages) |
6 July 2016 | Appointment of Dale Neil Cargill as a director on 28 October 2015 (2 pages) |
6 July 2016 | Appointment of Dale Neil Cargill as a director on 28 October 2015 (2 pages) |
27 May 2016 | Appointment of Rachel Mcewen as a director on 27 May 2016 (2 pages) |
27 May 2016 | Appointment of Rachel Mcewen as a director on 27 May 2016 (2 pages) |
21 March 2016 | Resolutions
|
21 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 25 February 2016
|
21 March 2016 | Resolutions
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 August 2015 | Full accounts made up to 31 March 2015 (38 pages) |
3 August 2015 | Full accounts made up to 31 March 2015 (38 pages) |
3 June 2015 | Appointment of Mark Mclaughlin as a secretary on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Robert Mcdonald as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Helen Gettinby as a secretary on 2 June 2015 (1 page) |
3 June 2015 | Appointment of Mark Mclaughlin as a secretary on 2 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Helen Gettinby as a secretary on 2 June 2015 (1 page) |
3 June 2015 | Appointment of Mark Mclaughlin as a secretary on 2 June 2015 (2 pages) |
3 June 2015 | Appointment of Robert Mcdonald as a director on 1 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of Helen Gettinby as a secretary on 2 June 2015 (1 page) |
3 June 2015 | Appointment of Robert Mcdonald as a director on 1 June 2015 (2 pages) |
31 March 2015 | Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015 (1 page) |
31 March 2015 | Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015 (1 page) |
19 December 2014 | Appointment of Colin Clarke Nicol as a director on 12 December 2014 (2 pages) |
19 December 2014 | Appointment of Mrs Colin Clarke Nicol as a director on 12 December 2014 (2 pages) |
15 December 2014 | Termination of appointment of Mark William Mathieson as a director on 12 December 2014 (1 page) |
15 December 2014 | Termination of appointment of Mark William Mathieson as a director on 12 December 2014 (1 page) |
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
3 September 2014 | Full accounts made up to 31 March 2014 (35 pages) |
3 September 2014 | Full accounts made up to 31 March 2014 (35 pages) |
17 July 2014 | Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 (1 page) |
17 July 2014 | Appointment of Helen Gettinby as a secretary on 1 July 2014 (2 pages) |
17 July 2014 | Termination of appointment of Lilian Manderson as a secretary on 30 June 2014 (1 page) |
10 April 2014 | Appointment of Gary Clachan Steel as a director (2 pages) |
10 April 2014 | Appointment of Gary Clachan Steel as a director (2 pages) |
10 April 2014 | Appointment of David Rutherford as a director (2 pages) |
10 April 2014 | Appointment of David Rutherford as a director (2 pages) |
11 March 2014 | Section 519 (2 pages) |
11 March 2014 | Section 519 (2 pages) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
22 November 2013 | Satisfaction of charge 1 in full (1 page) |
22 November 2013 | Satisfaction of charge 1 in full (1 page) |
31 July 2013 | Full accounts made up to 31 March 2013 (33 pages) |
31 July 2013 | Full accounts made up to 31 March 2013 (33 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
26 November 2012 | Appointment of David Gardner as a director (2 pages) |
26 November 2012 | Appointment of David Gardner as a director (2 pages) |
25 October 2012 | Resolutions
|
25 October 2012 | Re-registration from a private company to a public company (5 pages) |
25 October 2012 | Auditor's report (1 page) |
25 October 2012 | Balance Sheet (1 page) |
25 October 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 October 2012 | Auditor's statement (1 page) |
25 October 2012 | Re-registration of Memorandum and Articles (48 pages) |
25 October 2012 | Auditor's statement (1 page) |
25 October 2012 | Auditor's report (1 page) |
25 October 2012 | Re-registration of Memorandum and Articles (48 pages) |
25 October 2012 | Balance Sheet (1 page) |
25 October 2012 | Certificate of re-registration from Private to Public Limited Company (1 page) |
25 October 2012 | Resolutions
|
25 October 2012 | Re-registration from a private company to a public company (5 pages) |
22 October 2012 | Termination of appointment of Ian Funnell as a director (1 page) |
22 October 2012 | Termination of appointment of Ian Funnell as a director (1 page) |
3 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
3 August 2012 | Full accounts made up to 31 March 2012 (30 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
1 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
20 September 2011 | Termination of appointment of Colin Hood as a director (1 page) |
20 September 2011 | Termination of appointment of Colin Hood as a director (1 page) |
28 July 2011 | Full accounts made up to 31 March 2011 (28 pages) |
28 July 2011 | Full accounts made up to 31 March 2011 (28 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
3 February 2011 | Appointment of Stuart John Hogarth as a director (2 pages) |
3 February 2011 | Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages) |
3 February 2011 | Appointment of Dr Aileen Elizabeth Mcleod as a director (2 pages) |
3 February 2011 | Appointment of Stuart John Hogarth as a director (2 pages) |
3 February 2011 | Termination of appointment of Robert Mcdonald as a director (1 page) |
3 February 2011 | Termination of appointment of Robert Mcdonald as a director (1 page) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (29 pages) |
9 August 2010 | Full accounts made up to 31 March 2010 (29 pages) |
19 April 2010 | Director's details changed for Mark William Mathieson on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Mark William Mathieson on 19 April 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven Alexander Kennedy on 15 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Steven Alexander Kennedy on 15 February 2010 (2 pages) |
28 January 2010 | Director's details changed for Steven Alexander Kennedy on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Steven Alexander Kennedy on 28 January 2010 (2 pages) |
30 December 2009 | Appointment of Ian Grant Funnell as a director (3 pages) |
30 December 2009 | Appointment of Robert Mcdonald as a director (3 pages) |
30 December 2009 | Appointment of Robert Mcdonald as a director (3 pages) |
30 December 2009 | Appointment of Ian Grant Funnell as a director (3 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (6 pages) |
7 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
7 August 2009 | Full accounts made up to 31 March 2009 (20 pages) |
19 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
19 February 2009 | Secretary appointed lilian manderson (2 pages) |
19 February 2009 | Secretary appointed lilian manderson (2 pages) |
19 February 2009 | Appointment terminated secretary lawrence donnelly (1 page) |
20 January 2009 | Director's change of particulars colin william hood logged form (1 page) |
20 January 2009 | Director's change of particulars colin william hood logged form (1 page) |
16 January 2009 | Director's change of particulars / colin hood / 10/12/2008 (1 page) |
16 January 2009 | Director's change of particulars / colin hood / 10/12/2008 (1 page) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
3 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
22 October 2008 | Resolutions
|
22 October 2008 | Resolutions
|
31 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
31 July 2008 | Full accounts made up to 31 March 2008 (19 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
11 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
10 December 2007 | New director appointed (2 pages) |
10 December 2007 | New director appointed (2 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
7 August 2007 | Full accounts made up to 31 March 2007 (19 pages) |
2 February 2007 | Company name changed scottish hydro-electric transmis sion LIMITED\certificate issued on 02/02/07 (2 pages) |
2 February 2007 | Company name changed scottish hydro-electric transmis sion LIMITED\certificate issued on 02/02/07 (2 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
10 October 2006 | Full accounts made up to 31 March 2006 (20 pages) |
21 April 2006 | Director's particulars changed (1 page) |
21 April 2006 | Director's particulars changed (1 page) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (3 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
3 October 2005 | Full accounts made up to 31 March 2005 (14 pages) |
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Director's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
8 March 2005 | Secretary's particulars changed (1 page) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
9 November 2004 | Full accounts made up to 31 March 2004 (15 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 October 2003 | Full accounts made up to 31 March 2003 (15 pages) |
7 December 2002 | Return made up to 30/11/02; full list of members
|
7 December 2002 | Return made up to 30/11/02; full list of members
|
2 October 2002 | New director appointed (3 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New director appointed (3 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
16 September 2002 | Full accounts made up to 31 March 2002 (18 pages) |
12 March 2002 | New director appointed (2 pages) |
12 March 2002 | New director appointed (2 pages) |
7 March 2002 | Director resigned (1 page) |
7 March 2002 | Director resigned (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
7 February 2002 | Director's particulars changed (1 page) |
4 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 04/12/01; full list of members (7 pages) |
31 October 2001 | Ad 01/10/01--------- £ si 4299999@1=4299999 £ ic 1/4300000 (2 pages) |
31 October 2001 | Ad 01/10/01--------- £ si 4299999@1=4299999 £ ic 1/4300000 (2 pages) |
12 October 2001 | Resolutions
|
12 October 2001 | Nc inc already adjusted 28/09/01 (1 page) |
12 October 2001 | Resolutions
|
12 October 2001 | Nc inc already adjusted 28/09/01 (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | New director appointed (5 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 March 2001 | New director appointed (5 pages) |
27 March 2001 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Secretary resigned (1 page) |
27 March 2001 | Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN (1 page) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (3 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Company name changed sse transmission LIMITED\certificate issued on 08/03/01 (2 pages) |
8 March 2001 | Company name changed sse transmission LIMITED\certificate issued on 08/03/01 (2 pages) |
8 January 2001 | Company name changed dunwilco (848) LIMITED\certificate issued on 08/01/01 (2 pages) |
8 January 2001 | Company name changed dunwilco (848) LIMITED\certificate issued on 08/01/01 (2 pages) |
4 December 2000 | Incorporation (23 pages) |
4 December 2000 | Incorporation (23 pages) |