Robertson Street
Glasgow
G2 8SP
Scotland
Director Name | Doanld James Wright |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2009(7 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 23 January 2015) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Scottish Power 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Secretary Name | Michael Howard Davies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(8 years, 3 months after company formation) |
Appointment Duration | 4 years (closed 23 January 2015) |
Role | Company Director |
Correspondence Address | Scottish Power Ltd 1 Atlantic Quay Robertson Street Glasgow G2 8SP Scotland |
Director Name | Mr David Thomas Nish |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Kiloran Houston Road Kilmacolm PA13 4NY Scotland |
Director Name | Rupert James Stanley |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New School Farm 6 Station Road Tilbrook Huntingdon Cambridgeshire PE28 0JT |
Secretary Name | Andrew Ross Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Highwood Kilmacolm Refrewshire PA13 4TA Scotland |
Secretary Name | Donald James McPherson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 14 Braid Drive Cardross Dumbarton Dunbartonshire G82 5QD Scotland |
Director Name | Keith Robertson Cochrane |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(2 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 March 2006) |
Role | Chartered Accountant |
Correspondence Address | 15 Brompton Terrace Perth Perthshire PH2 7DQ Scotland |
Director Name | Simon Jonathan Lowth |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 April 2007) |
Role | Management Consultant |
Correspondence Address | 19 Lyndhurst Road London NW3 5NX |
Director Name | Mrs Sheelagh Jane Duffield |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2006(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 26 October 2007) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 197 Queen Victoria Drive Scotstounhill Glasgow G14 9BP Scotland |
Secretary Name | Rhona Gregg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2007) |
Role | Company Director |
Correspondence Address | 25 Lammermuir Wynd Larkhall Lanarkshire ML9 1UT Scotland |
Director Name | Adrian James Macandrew Coats |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(3 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Snowdon Place Stirling FK8 2JN Scotland |
Secretary Name | Mrs Marie Isobel Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 2007(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Atlantic Quay Robertson St Glasgow G2 8SP Scotland |
Registered Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EG Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | 8 other UK companies use this postal address |
10.8k at £1 | Scottish Power LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,700,000 |
Gross Profit | £11,700,000 |
Net Worth | £767,100,000 |
Current Liabilities | £2,900,000 |
Latest Accounts | 31 December 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2015 | Final Gazette dissolved following liquidation (1 page) |
23 October 2014 | Return of final meeting of voluntary winding up (4 pages) |
23 October 2014 | Return of final meeting of voluntary winding up (4 pages) |
10 January 2014 | Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 10 January 2014 (2 pages) |
10 January 2014 | Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 10 January 2014 (2 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 March 2013 | Annual return made up to 19 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
6 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
6 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Appointment of Michael Howard Davies as a secretary (3 pages) |
9 February 2011 | Appointment of Michael Howard Davies as a secretary (3 pages) |
2 February 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
2 February 2011 | Termination of appointment of Marie Ross as a secretary (2 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
2 March 2010 | Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page) |
25 January 2010 | Appointment of Doanld James Wright as a director (3 pages) |
25 January 2010 | Appointment of Doanld James Wright as a director (3 pages) |
13 January 2010 | Termination of appointment of Adrian Coats as a director (2 pages) |
13 January 2010 | Termination of appointment of Adrian Coats as a director (2 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
10 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 August 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
1 August 2008 | Director's change of particulars / marion venman / 23/07/2008 (1 page) |
12 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
12 March 2008 | Return made up to 19/02/08; full list of members (5 pages) |
19 February 2008 | Section 394 (2 pages) |
19 February 2008 | Section 394 (2 pages) |
9 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
9 February 2008 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
5 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
5 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
27 April 2007 | Director resigned (1 page) |
6 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
6 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
21 February 2007 | Auditor's resignation (1 page) |
21 February 2007 | Auditor's resignation (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
18 August 2006 | New director appointed (2 pages) |
18 August 2006 | New director appointed (2 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
28 July 2006 | Declaration of assistance for shares acquisition (7 pages) |
19 July 2006 | Secretary resigned (1 page) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | New secretary appointed (2 pages) |
19 July 2006 | Secretary resigned (1 page) |
29 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | Director resigned (1 page) |
21 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
13 March 2006 | New director appointed (2 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
27 February 2006 | Return made up to 19/02/06; full list of members (8 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
3 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
8 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Director's particulars changed (1 page) |
7 March 2005 | Return made up to 19/02/05; full list of members (5 pages) |
7 March 2005 | Return made up to 19/02/05; full list of members (5 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (11 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
4 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
4 May 2004 | Full accounts made up to 31 March 2003 (11 pages) |
3 May 2004 | New secretary appointed (2 pages) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | Secretary resigned (1 page) |
3 May 2004 | New secretary appointed (2 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members (5 pages) |
10 March 2004 | Return made up to 19/02/04; full list of members (5 pages) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
28 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (5 pages) |
2 October 2003 | Return made up to 26/09/03; full list of members (5 pages) |
5 April 2003 | Auditor's resignation (1 page) |
5 April 2003 | Auditor's resignation (1 page) |
21 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
21 March 2003 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
17 February 2003 | Resolutions
|
17 February 2003 | Resolutions
|
20 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
20 January 2003 | Ad 09/12/02--------- £ si 750@1=750 £ ic 10000/10750 (2 pages) |
20 January 2003 | Resolutions
|
20 January 2003 | Ad 09/12/02--------- £ si 750@1=750 £ ic 10000/10750 (2 pages) |
20 January 2003 | Nc inc already adjusted 09/12/02 (1 page) |
20 January 2003 | Resolutions
|
12 December 2002 | Company name changed venus 1 LIMITED\certificate issued on 12/12/02 (3 pages) |
12 December 2002 | Company name changed venus 1 LIMITED\certificate issued on 12/12/02 (3 pages) |
26 September 2002 | Incorporation (28 pages) |
26 September 2002 | Incorporation (28 pages) |