AA |
Full accounts data made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(20 pages)
|
CH01 |
On November 23, 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 31st, October 2022
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, October 2022
| resolution
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(21 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2021
| incorporation
|
Free Download
(36 pages)
|
AP01 |
On September 23, 2021 new director was appointed.
filed on: 23rd, September 2021
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 18th, August 2021
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on July 31, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 27th, November 2020
| resolution
|
Free Download
|
SH19 |
Capital declared on November 27, 2020: 259515505.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
|
SH20 |
Statement by Directors
filed on: 27th, November 2020
| capital
|
Free Download
|
CAP-SS |
Solvency Statement dated 26/11/20
filed on: 27th, November 2020
| insolvency
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, October 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 30th, October 2020
| incorporation
|
Free Download
(34 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(23 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 27, 2019 new director was appointed.
filed on: 28th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 27, 2019
filed on: 27th, November 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 1, 2019
filed on: 6th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(26 pages)
|
AP01 |
On July 26, 2019 new director was appointed.
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On February 1, 2019 new director was appointed.
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 31, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed scottish power generation holdings LIMITEDcertificate issued on 01/02/19
filed on: 1st, February 2019
| change of name
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2017
filed on: 22nd, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On October 3, 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 1st, September 2017
| auditors
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(16 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 20, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 1, 2017 secretary's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 320 st. Vincent Street Glasgow G2 5AD. Change occurred on March 31, 2017. Company's previous address: Cathcart Business Park Spean Street Glasgow G44 4BE.
filed on: 31st, March 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 6th, September 2016
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on February 1, 2016
filed on: 9th, February 2016
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 24, 2015: 759515505.00 GBP
filed on: 11th, January 2016
| capital
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on December 18, 2015: 259515505.00 GBP
capital
|
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, October 2015
| resolution
|
Free Download
(33 pages)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on December 12, 2014: 134515504.00 GBP
capital
|
|
AP01 |
On August 1, 2014 new director was appointed.
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 31, 2014: 134515504.00 GBP
filed on: 9th, October 2014
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 21st, August 2014
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on August 1, 2014
filed on: 1st, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2013
filed on: 20th, December 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
Capital declared on December 20, 2013: 134515504.00 GBP
capital
|
|
AA |
Full accounts data made up to December 31, 2012
filed on: 24th, September 2013
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(11 pages)
|
AA |
Full accounts data made up to December 31, 2011
filed on: 6th, August 2012
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment was terminated on July 6, 2012
filed on: 6th, July 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 17, 2012 new director was appointed.
filed on: 17th, January 2012
| officers
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 17, 2012
filed on: 17th, January 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 26, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on October 3, 2011
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 9, 2011. Old Address: 5Th Floor 1 Atlantic Quay Robertson Street Glasgow G2 8SP United Kingdom
filed on: 9th, June 2011
| address
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 6, 2011 new director was appointed.
filed on: 6th, April 2011
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed scottish power wholesale & retail holdings LIMITEDcertificate issued on 31/03/11
filed on: 31st, March 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 31, 2011
filed on: 31st, March 2011
| resolution
|
Free Download
(1 page)
|
AP01 |
On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 30, 2011 new director was appointed.
filed on: 30th, March 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 28th, March 2011
| resolution
|
Free Download
(32 pages)
|
TM01 |
Director's appointment was terminated on March 28, 2011
filed on: 28th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 28, 2011 new director was appointed.
filed on: 28th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 24, 2011 new director was appointed.
filed on: 24th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 22, 2011 new director was appointed.
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On March 16, 2011 director's details were changed
filed on: 22nd, March 2011
| officers
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to December 31, 2011
filed on: 14th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: March 9, 2011) of a secretary
filed on: 9th, March 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
On January 17, 2011 new director was appointed.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, November 2010
| incorporation
|
Free Download
(22 pages)
|