SCOTTISHPOWER RENEWABLE ENERGY LIMITED

320 St. Vincent Street, Glasgow, G2 5AD, Scotland
StatusACTIVE
Company No.SC326127
CategoryPrivate Limited Company
Incorporated21 Jun 2007
Age16 years, 11 months, 10 days
JurisdictionScotland

SUMMARY

SCOTTISHPOWER RENEWABLE ENERGY LIMITED is an active private limited company with number SC326127. It was incorporated 16 years, 11 months, 10 days ago, on 21 June 2007. The company address is 320 St. Vincent Street, Glasgow, G2 5AD, Scotland.



Company Fillings

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 29 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 01 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 01 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-18

Officer name: Charles Jordan

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-22

Officer name: Mr Charles Edward Joseph Langan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Bridget Mary Mcconnell

Appointment date: 2022-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lindsay Ann Mcquade

Termination date: 2022-06-10

Documents

View document PDF

Resolution

Date: 23 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Nov 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 04 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alvaro Martinez Palacio

Appointment date: 2021-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2021

Action Date: 04 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-04

Officer name: Jonathan Thomas Kirkwood Cole

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-21

Officer name: Ms Nicola Mary Connelly

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Lewis Wark

Termination date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mesonero Molina

Termination date: 2021-07-12

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Thomas Kirkwood Cole

Change date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lena Cooper Wilson

Termination date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 30 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-23

Officer name: David Mesonero Molina

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 09 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Lindsay Ann Mcquade

Change date: 2019-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marion Shepherd Venman

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Edward Joseph Langan

Appointment date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lewis Wark

Appointment date: 2019-12-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Rafael De Icaza De La Sota

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Javier Garcia De Fuentes

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2019

Action Date: 30 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-30

Capital : 2,047,511,685 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Javier Garcia De Fuentes

Change date: 2019-01-01

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Jun 2019

Category: Address

Type: AD02

Old address: C/O Scottish Power Limited One Atlantic Quay Robertson Street Glasgow G2 8SP United Kingdom

New address: 320 st. Vincent Street Glasgow G2 5AD

Documents

View document PDF

Change person director company with change date

Date: 14 May 2019

Action Date: 08 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Thomas Kirkwood Cole

Change date: 2019-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lindsay Ann Mcquade

Appointment date: 2018-07-17

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Director for Administration and Control Rafael De Icaza De La Sota

Change date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Stuart Anderson

Termination date: 2018-05-02

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 21 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Thomas Kirkwood Cole

Change date: 2017-12-21

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH01

Capital : 687,789,465.00 GBP

Date: 2017-12-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-29

Officer name: Lena Cooper Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-26

Officer name: Director for Administration and Control Rafael De Icaza De La Sota

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-26

Officer name: Unai Astiz

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Thomas Kirkwood Cole

Change date: 2017-10-10

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Keith Stuart Anderson

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Xabier Viteri

Change date: 2017-04-01

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Javier Garcia De Fuentes

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-01

Officer name: Mr Jonathan Thomas Kirkwood Cole

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-31

New address: 320 st. Vincent Street Glasgow G2 5AD

Old address: Cathcart Business Park Spean Street Glasgow Strathclyde G44 4BE

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Resolution

Date: 09 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Unai Astiz

Appointment date: 2014-10-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2014

Action Date: 27 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-27

Officer name: Pablo Canales Abaitua

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2014

Action Date: 31 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-31

Capital : 527,789,465 GBP

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-01

Officer name: Mr Andrew Philip

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Seumus O'gorman

Termination date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 30 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-30

Officer name: Jonathan Thomas Kirkwood Cole

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2013

Action Date: 12 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Thomas Kirkwood Cole

Change date: 2013-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change sail address company with old address

Date: 18 Jul 2012

Category: Address

Type: AD02

Old address: Pinsent Masons Llp 123 St Vincent Street Glasgow G2 5EA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Javier Garcia De Fuentes

Documents

View document PDF

Appoint person director company with name

Date: 29 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Xabier Viteri

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Thomas Kirkwood Cole

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Deacon

Documents

View document PDF

Termination director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Regina Reyes Gallur

Documents

View document PDF

Resolution

Date: 18 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Seumus O'gorman

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emilio Hernandez

Documents

View document PDF

Termination director company with name

Date: 18 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Holt

Documents

View document PDF

Termination director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jose Marra Rodriguez

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Regina Reyes Gallur

Change date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Jose Angel Marra Rodriguez

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Pablo Canales Abaitua

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Regina Reyes Gallur

Change date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jose Angel Marra Rodriguez

Change date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Keith Stuart Anderson

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-08

Officer name: Professor Susan Deacon

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2011

Action Date: 08 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Stuart Anderson

Change date: 2011-09-08

Documents

View document PDF

Change sail address company

Date: 16 Sep 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Sep 2011

Action Date: 15 Sep 2011

Category: Address

Type: AD01

Old address: 1 Atlantic Quay Robertson Street Glasgow G2 8SP

Change date: 2011-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Jul 2011

Action Date: 21 Jun 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-06-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dame Denise Mary Holt

Documents

View document PDF


Some Companies

4WARD LEISURE LIMITED

UNIT 7,BRIERLEY HILL,DY5 2YX

Number:11143721
Status:ACTIVE
Category:Private Limited Company

ANGLO QUERCY PROPERTIES LTD

FLAT 26,SOUTHAMPTON,SO14 2EA

Number:03278765
Status:ACTIVE
Category:Private Limited Company

BEVANDALE LIMITED

HOLYHEAD ROAD,CLWYD,

Number:01167337
Status:LIQUIDATION
Category:Private Limited Company

BROOKSON (5380N) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06119623
Status:ACTIVE
Category:Private Limited Company

LAMBIE IT SOLUTIONS LTD

8 DOUGLAS STREET,HAMILTON,ML3 0BP

Number:SC485037
Status:ACTIVE
Category:Private Limited Company

SCOTT TIMMS CREATIVE LIMITED

10 ARMSTRONG AVENUE,COVENTRY,CV3 1BL

Number:10520075
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source