Dissolved
Dissolved 2015-01-23
Company Information for SCOTTISHPOWER NA 1 LIMITED
20 CASTLE TERRACE, EDINBURGH, EH1 2EG,
|
Company Registration Number
SC191615
Private Limited Company
Dissolved Dissolved 2015-01-23 |
Company Name | |
---|---|
SCOTTISHPOWER NA 1 LIMITED | |
Legal Registered Office | |
20 CASTLE TERRACE EDINBURGH EH1 2EG Other companies in EH1 | |
Company Number | SC191615 | |
---|---|---|
Date formed | 1998-11-25 | |
Country | Scotland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-01-23 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-22 06:32:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HOWARD DAVIES |
||
DANIEL ALCAIN |
||
MARION VENMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAMON FERNANDEZ OLMEDO |
Director | ||
MARIE ISOBEL ROSS |
Company Secretary | ||
ROBERT ARTHUR BENNS |
Director | ||
RHONA GREGG |
Company Secretary | ||
SHEELAGH JANE DUFFIELD |
Director | ||
SIMON JONATHAN LOWTH |
Director | ||
DONALD JAMES MCPHERSON |
Company Secretary | ||
KEITH ROBERTSON COCHRANE |
Director | ||
RUPERT JAMES STANLEY |
Director | ||
IAN SIMON MACGREGOR RUSSELL |
Director | ||
ANDREW ROSS MITCHELL |
Company Secretary | ||
ANDREW ROSS MITCHELL |
Director | ||
DAVID THOMAS NISH |
Director | ||
SHEELAGH JANE DUFFIELD |
Director | ||
OSWALDS OF EDINBURGH LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCOTTISHPOWER NA 2 LIMITED | Director | 2012-08-20 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SP FINANCE 2 LIMITED | Director | 2007-10-26 | CURRENT | 2002-09-26 | Dissolved 2015-01-23 | |
SCOTTISHPOWER NA 2 LIMITED | Director | 2007-10-26 | CURRENT | 1998-11-25 | Dissolved 2015-01-23 | |
SCOTTISH POWER TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1991-03-22 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1997-02-25 | Dissolved 2016-04-11 | |
SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1999-09-29 | Dissolved 2016-04-11 | |
CALEDONIAN GAS LIMITED | Director | 2007-10-26 | CURRENT | 1991-04-17 | Dissolved 2016-04-11 | |
CAMJAR PLC | Director | 2007-10-26 | CURRENT | 1991-12-16 | Dissolved 2016-11-23 | |
MANWEB CONTRACTING SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1991-07-22 | Dissolved 2016-10-22 | |
MANWEB GAS LIMITED | Director | 2007-10-26 | CURRENT | 1992-02-27 | Dissolved 2016-10-22 | |
MANWEB NOMINEES LIMITED | Director | 2007-10-26 | CURRENT | 1992-02-27 | Dissolved 2018-01-21 | |
MANWEB PENSIONS TRUSTEE LIMITED | Director | 2007-10-26 | CURRENT | 1994-01-14 | Dissolved 2017-12-08 | |
SCOTTISH POWER UK GROUP LIMITED | Director | 2007-10-26 | CURRENT | 2005-12-01 | Dissolved 2016-11-02 | |
SPPT LIMITED | Director | 2007-10-26 | CURRENT | 1997-03-03 | Dissolved 2016-11-23 | |
TELEDATA (HOLDINGS) LIMITED | Director | 2007-10-26 | CURRENT | 1989-05-16 | Dissolved 2017-06-02 | |
TELEDATA (OUTSOURCING) LIMITED | Director | 2007-10-26 | CURRENT | 1990-09-07 | Dissolved 2017-09-30 | |
TELEDATA SCOTLAND LIMITED | Director | 2007-10-26 | CURRENT | 1991-08-20 | Dissolved 2017-06-02 | |
TELEPHONE INFORMATION SERVICES PLC | Director | 2007-10-26 | CURRENT | 1986-03-24 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 1989-03-01 | Dissolved 2016-11-23 | |
TELEPHONE INTERNATIONAL MEDIA LIMITED | Director | 2007-10-26 | CURRENT | 1985-06-10 | Dissolved 2016-11-23 | |
THE CALLCENTRE SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1986-12-31 | Dissolved 2017-09-30 | |
THE INFORMATION SERVICE LIMITED | Director | 2007-10-26 | CURRENT | 1985-11-19 | Dissolved 2017-09-30 | |
TIM LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-16 | Dissolved 2016-11-23 | |
SCOTTISH POWER UK HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2002-06-18 | Dissolved 2018-02-22 | |
CLUBCALL TELEPHONE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1988-12-19 | Dissolved 2017-09-30 | |
CLUBLINE SERVICES LIMITED | Director | 2007-10-26 | CURRENT | 1991-05-30 | Dissolved 2017-09-30 | |
DEMON INTERNET LIMITED | Director | 2007-10-26 | CURRENT | 1992-08-25 | Dissolved 2018-01-12 | |
SCOTTISHPOWER INVESTMENTS LIMITED | Director | 2007-10-26 | CURRENT | 1995-02-09 | Liquidation | |
SCOTTISH POWER UK PLC | Director | 2007-10-26 | CURRENT | 1989-04-01 | Active | |
SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED | Director | 2007-10-26 | CURRENT | 2001-12-21 | Active | |
MANWEB SHARE SCHEME TRUSTEES LIMITED | Director | 2007-10-26 | CURRENT | 1990-07-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 13/03/13 STATEMENT OF CAPITAL;GBP 158675452 | |
AR01 | 19/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL ALCAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMON FERNANDEZ OLMEDO | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 19/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 19/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MICHAEL HOWARD DAVIES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE ROSS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 19/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008 | |
288a | DIRECTOR APPOINTED RAMON FERNANDEZ OLMEDO | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT BENNS | |
363a | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS | |
MISC | SECTION 394 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 21/03/06--------- £ SI 176000@1=176000 £ IC 158499452/158675452 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363a | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 |
Final Meetings | 2014-09-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SCOTTISHPOWER NA 1 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | Final Meetings | Event Date | 1970-01-01 |
Company Number: SC191615 Company Number: SC191616 Company Number: SC237379 Formerly (All of) 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP Principal Trading Address: Formerly (All of) 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP. Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that final general meetings of the members of the above-named Companies will be held at 10.00am, 10.15am and 10.30am respectively on 15 October 2014 at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG for the purposes of receiving an account showing the manner in which the windings up have been conducted and the property of the Companies disposed of, and of hearing any explanation which may be given by the liquidator. Proxy forms if applicable, must be lodged at KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Fax +44 (0) 131 527 6666 no later than 12.00 noon on 14 October 2014. Date of Appointment: 17 December 2013 Office Holder details: Blair Carnegie Nimmo (IP No. 8208) of KPMG LLP, Saltire Court, 20 Castle Terrace, Edinburgh, EH1 2EG Further details contact: Hunter Fraser, Email: hunter.fraser@kpmg.co.uk, Tel: 0131 527 6713. Blair Carnegie Nimmo , Liquidator 29 August 2014. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |