Company NameSP Finance 2 Limited
Company StatusDissolved
Company NumberSC237379
CategoryPrivate Limited Company
Incorporation Date26 September 2002(21 years, 6 months ago)
Dissolution Date23 January 2015 (9 years, 2 months ago)
Previous NameVenus 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Marion Venman
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 23 January 2015)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameDoanld James Wright
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2009(7 years, 3 months after company formation)
Appointment Duration5 years (closed 23 January 2015)
RoleAccountant
Country of ResidenceScotland
Correspondence AddressScottish Power 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Secretary NameMichael Howard Davies
NationalityBritish
StatusClosed
Appointed07 January 2011(8 years, 3 months after company formation)
Appointment Duration4 years (closed 23 January 2015)
RoleCompany Director
Correspondence AddressScottish Power Ltd 1 Atlantic Quay
Robertson Street
Glasgow
G2 8SP
Scotland
Director NameMr David Thomas Nish
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressKiloran
Houston Road
Kilmacolm
PA13 4NY
Scotland
Director NameRupert James Stanley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew School Farm
6 Station Road Tilbrook
Huntingdon
Cambridgeshire
PE28 0JT
Secretary NameAndrew Ross Mitchell
NationalityBritish
StatusResigned
Appointed26 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHighwood
Kilmacolm
Refrewshire
PA13 4TA
Scotland
Secretary NameDonald James McPherson
NationalityBritish
StatusResigned
Appointed23 April 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address14 Braid Drive
Cardross
Dumbarton
Dunbartonshire
G82 5QD
Scotland
Director NameKeith Robertson Cochrane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 2006)
RoleChartered Accountant
Correspondence Address15 Brompton Terrace
Perth
Perthshire
PH2 7DQ
Scotland
Director NameSimon Jonathan Lowth
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 April 2007)
RoleManagement Consultant
Correspondence Address19 Lyndhurst Road
London
NW3 5NX
Director NameMrs Sheelagh Jane Duffield
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(3 years, 5 months after company formation)
Appointment Duration1 year, 7 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(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence Address25 Lammermuir Wynd
Larkhall
Lanarkshire
ML9 1UT
Scotland
Director NameAdrian James Macandrew Coats
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(3 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Snowdon Place
Stirling
FK8 2JN
Scotland
Secretary NameMrs Marie Isobel Ross
NationalityBritish
StatusResigned
Appointed26 October 2007(5 years, 1 month 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

Location

Registered AddressSaltire Court
20 Castle Terrace
Edinburgh
EH1 2EG
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address Matches8 other UK companies use this postal address

Shareholders

10.8k at £1Scottish Power LTD
100.00%
Ordinary

Financials

Year2014
Turnover£11,700,000
Gross Profit£11,700,000
Net Worth£767,100,000
Current Liabilities£2,900,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 January 2015Final Gazette dissolved following liquidation (1 page)
23 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 January 2015Final Gazette dissolved following liquidation (1 page)
23 October 2014Return of final meeting of voluntary winding up (4 pages)
23 October 2014Return of final meeting of voluntary winding up (4 pages)
10 January 2014Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 1 Atlantic Quay Glasgow G2 8SP on 10 January 2014 (2 pages)
10 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 January 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
24 September 2013Full accounts made up to 31 December 2012 (14 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10,750
(5 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
Statement of capital on 2013-03-06
  • GBP 10,750
(5 pages)
6 August 2012Full accounts made up to 31 December 2011 (13 pages)
6 August 2012Full accounts made up to 31 December 2011 (13 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)
26 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 September 2011Full accounts made up to 31 December 2010 (16 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)
9 February 2011Appointment of Michael Howard Davies as a secretary (3 pages)
9 February 2011Appointment of Michael Howard Davies as a secretary (3 pages)
2 February 2011Termination of appointment of Marie Ross as a secretary (2 pages)
2 February 2011Termination of appointment of Marie Ross as a secretary (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
24 September 2010Full accounts made up to 31 December 2009 (12 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
2 March 2010Secretary's details changed for Marie Isobel Ross on 1 October 2009 (1 page)
25 January 2010Appointment of Doanld James Wright as a director (3 pages)
25 January 2010Appointment of Doanld James Wright as a director (3 pages)
13 January 2010Termination of appointment of Adrian Coats as a director (2 pages)
13 January 2010Termination of appointment of Adrian Coats as a director (2 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
24 October 2009Full accounts made up to 31 December 2008 (11 pages)
4 March 2009Return made up to 19/02/09; full list of members (3 pages)
4 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
10 October 2008Full accounts made up to 31 December 2007 (11 pages)
1 August 2008Director's change of particulars / marion venman / 23/07/2008 (1 page)
1 August 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)
19 February 2008Section 394 (2 pages)
19 February 2008Section 394 (2 pages)
9 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
9 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
5 February 2008Full accounts made up to 31 March 2007 (12 pages)
5 February 2008Full accounts made up to 31 March 2007 (12 pages)
8 November 2007New secretary appointed (2 pages)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007New director appointed (2 pages)
8 November 2007New director appointed (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Director resigned (1 page)
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)
21 February 2007Auditor's resignation (1 page)
21 February 2007Auditor's resignation (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 August 2006New director appointed (2 pages)
18 August 2006New director appointed (2 pages)
28 July 2006Declaration of assistance for shares acquisition (7 pages)
28 July 2006Declaration of assistance for shares acquisition (7 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
29 March 2006Declaration of assistance for shares acquisition (7 pages)
29 March 2006Declaration of assistance for shares acquisition (7 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
21 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
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)
3 February 2006Full accounts made up to 31 March 2005 (12 pages)
3 February 2006Full accounts made up to 31 March 2005 (12 pages)
26 July 2005Director's particulars changed (1 page)
26 July 2005Director's particulars changed (1 page)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Director's particulars changed (1 page)
7 March 2005Return made up to 19/02/05; full list of members (5 pages)
7 March 2005Return made up to 19/02/05; full list of members (5 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
1 February 2005Full accounts made up to 31 March 2004 (11 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
4 May 2004Full accounts made up to 31 March 2003 (11 pages)
4 May 2004Full accounts made up to 31 March 2003 (11 pages)
3 May 2004New secretary appointed (2 pages)
3 May 2004Secretary resigned (1 page)
3 May 2004Secretary resigned (1 page)
3 May 2004New secretary appointed (2 pages)
10 March 2004Return made up to 19/02/04; full list of members (5 pages)
10 March 2004Return made up to 19/02/04; full list of members (5 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
28 January 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
2 October 2003Return made up to 26/09/03; full list of members (5 pages)
2 October 2003Return made up to 26/09/03; full list of members (5 pages)
5 April 2003Auditor's resignation (1 page)
5 April 2003Auditor's resignation (1 page)
21 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
21 March 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003Nc inc already adjusted 09/12/02 (1 page)
20 January 2003Ad 09/12/02--------- £ si 750@1=750 £ ic 10000/10750 (2 pages)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 January 2003Ad 09/12/02--------- £ si 750@1=750 £ ic 10000/10750 (2 pages)
20 January 2003Nc inc already adjusted 09/12/02 (1 page)
20 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 December 2002Company name changed venus 1 LIMITED\certificate issued on 12/12/02 (3 pages)
12 December 2002Company name changed venus 1 LIMITED\certificate issued on 12/12/02 (3 pages)
26 September 2002Incorporation (28 pages)
26 September 2002Incorporation (28 pages)