Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > SCOTTISHPOWER NA 1 LIMITED
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 Overview

About Scottishpower Na 1 Ltd
SCOTTISHPOWER NA 1 LIMITED was founded on 1998-11-25 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2015-01-23 and is no longer trading or active.

Key Data
Company Name
SCOTTISHPOWER NA 1 LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
EH1 2EG
Other companies in EH1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCOTTISHPOWER NA 1 LIMITED
Is this data useful to you?
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.

Company Officers of SCOTTISHPOWER NA 1 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOWARD DAVIES
Company Secretary 2011-01-07
DANIEL ALCAIN
Director 2012-08-20
MARION VENMAN
Director 2007-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
RAMON FERNANDEZ OLMEDO
Director 2008-03-31 2012-08-20
MARIE ISOBEL ROSS
Company Secretary 2007-10-26 2011-01-07
ROBERT ARTHUR BENNS
Director 2007-07-04 2008-03-31
RHONA GREGG
Company Secretary 2006-06-30 2007-10-26
SHEELAGH JANE DUFFIELD
Director 2006-03-08 2007-10-26
SIMON JONATHAN LOWTH
Director 2005-06-13 2007-04-23
DONALD JAMES MCPHERSON
Company Secretary 2005-09-30 2006-06-30
KEITH ROBERTSON COCHRANE
Director 2005-06-13 2006-03-20
RUPERT JAMES STANLEY
Director 1998-12-01 2006-03-08
IAN SIMON MACGREGOR RUSSELL
Director 1998-12-01 2006-02-16
ANDREW ROSS MITCHELL
Company Secretary 1998-11-25 2005-09-30
ANDREW ROSS MITCHELL
Director 1998-11-25 2005-09-30
DAVID THOMAS NISH
Director 1998-11-25 2005-05-25
SHEELAGH JANE DUFFIELD
Director 1999-07-23 2000-04-25
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 1998-11-25 1998-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ALCAIN SCOTTISHPOWER NA 2 LIMITED Director 2012-08-20 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SP FINANCE 2 LIMITED Director 2007-10-26 CURRENT 2002-09-26 Dissolved 2015-01-23
MARION VENMAN SCOTTISHPOWER NA 2 LIMITED Director 2007-10-26 CURRENT 1998-11-25 Dissolved 2015-01-23
MARION VENMAN SCOTTISH POWER TRUSTEES LIMITED Director 2007-10-26 CURRENT 1991-03-22 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1997-02-25 Dissolved 2016-04-11
MARION VENMAN SCOTTISHPOWER SHARESAVE TRUSTEES LIMITED Director 2007-10-26 CURRENT 1999-09-29 Dissolved 2016-04-11
MARION VENMAN CALEDONIAN GAS LIMITED Director 2007-10-26 CURRENT 1991-04-17 Dissolved 2016-04-11
MARION VENMAN CAMJAR PLC Director 2007-10-26 CURRENT 1991-12-16 Dissolved 2016-11-23
MARION VENMAN MANWEB CONTRACTING SERVICES LIMITED Director 2007-10-26 CURRENT 1991-07-22 Dissolved 2016-10-22
MARION VENMAN MANWEB GAS LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2016-10-22
MARION VENMAN MANWEB NOMINEES LIMITED Director 2007-10-26 CURRENT 1992-02-27 Dissolved 2018-01-21
MARION VENMAN MANWEB PENSIONS TRUSTEE LIMITED Director 2007-10-26 CURRENT 1994-01-14 Dissolved 2017-12-08
MARION VENMAN SCOTTISH POWER UK GROUP LIMITED Director 2007-10-26 CURRENT 2005-12-01 Dissolved 2016-11-02
MARION VENMAN SPPT LIMITED Director 2007-10-26 CURRENT 1997-03-03 Dissolved 2016-11-23
MARION VENMAN TELEDATA (HOLDINGS) LIMITED Director 2007-10-26 CURRENT 1989-05-16 Dissolved 2017-06-02
MARION VENMAN TELEDATA (OUTSOURCING) LIMITED Director 2007-10-26 CURRENT 1990-09-07 Dissolved 2017-09-30
MARION VENMAN TELEDATA SCOTLAND LIMITED Director 2007-10-26 CURRENT 1991-08-20 Dissolved 2017-06-02
MARION VENMAN TELEPHONE INFORMATION SERVICES PLC Director 2007-10-26 CURRENT 1986-03-24 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA HOLDINGS LIMITED Director 2007-10-26 CURRENT 1989-03-01 Dissolved 2016-11-23
MARION VENMAN TELEPHONE INTERNATIONAL MEDIA LIMITED Director 2007-10-26 CURRENT 1985-06-10 Dissolved 2016-11-23
MARION VENMAN THE CALLCENTRE SERVICE LIMITED Director 2007-10-26 CURRENT 1986-12-31 Dissolved 2017-09-30
MARION VENMAN THE INFORMATION SERVICE LIMITED Director 2007-10-26 CURRENT 1985-11-19 Dissolved 2017-09-30
MARION VENMAN TIM LIMITED Director 2007-10-26 CURRENT 1991-05-16 Dissolved 2016-11-23
MARION VENMAN SCOTTISH POWER UK HOLDINGS LIMITED Director 2007-10-26 CURRENT 2002-06-18 Dissolved 2018-02-22
MARION VENMAN CLUBCALL TELEPHONE SERVICES LIMITED Director 2007-10-26 CURRENT 1988-12-19 Dissolved 2017-09-30
MARION VENMAN CLUBLINE SERVICES LIMITED Director 2007-10-26 CURRENT 1991-05-30 Dissolved 2017-09-30
MARION VENMAN DEMON INTERNET LIMITED Director 2007-10-26 CURRENT 1992-08-25 Dissolved 2018-01-12
MARION VENMAN SCOTTISHPOWER INVESTMENTS LIMITED Director 2007-10-26 CURRENT 1995-02-09 Liquidation
MARION VENMAN SCOTTISH POWER UK PLC Director 2007-10-26 CURRENT 1989-04-01 Active
MARION VENMAN SCOTTISHPOWER OVERSEAS HOLDINGS LIMITED Director 2007-10-26 CURRENT 2001-12-21 Active
MARION VENMAN MANWEB SHARE SCHEME TRUSTEES LIMITED Director 2007-10-26 CURRENT 1990-07-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-01-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-234.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2014-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 1 ATLANTIC QUAY GLASGOW G2 8SP
2014-01-10LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 158675452
2013-03-13AR0119/02/13 FULL LIST
2012-09-21AP01DIRECTOR APPOINTED DANIEL ALCAIN
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR RAMON FERNANDEZ OLMEDO
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0119/02/12 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AR0119/02/11 FULL LIST
2011-02-09AP03SECRETARY APPOINTED MICHAEL HOWARD DAVIES
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY MARIE ROSS
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-13AR0119/02/10 FULL LIST
2009-10-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-04363aRETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS
2008-10-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008
2008-06-05288aDIRECTOR APPOINTED RAMON FERNANDEZ OLMEDO
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BENNS
2008-03-12363aRETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS
2008-02-19MISCSECTION 394
2008-02-09225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2008-02-05AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-07-11288aNEW DIRECTOR APPOINTED
2007-04-27288bDIRECTOR RESIGNED
2007-03-06363sRETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS
2007-02-07AUDAUDITOR'S RESIGNATION
2007-02-01AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-19288bSECRETARY RESIGNED
2006-07-19288aNEW SECRETARY APPOINTED
2006-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-3088(2)RAD 21/03/06--------- £ SI 176000@1=176000 £ IC 158499452/158675452
2006-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-03-21288aNEW DIRECTOR APPOINTED
2006-03-21288bDIRECTOR RESIGNED
2006-03-14288bDIRECTOR RESIGNED
2006-03-06363aRETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS
2006-02-28288bDIRECTOR RESIGNED
2006-02-03AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288bDIRECTOR RESIGNED
2005-10-11288aNEW SECRETARY APPOINTED
2005-10-11288bSECRETARY RESIGNED
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29288aNEW DIRECTOR APPOINTED
2005-06-27288aNEW DIRECTOR APPOINTED
2005-06-13288bDIRECTOR RESIGNED
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07288cDIRECTOR'S PARTICULARS CHANGED
2005-03-07363aRETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS
2005-02-01AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-05-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-03-09363aRETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS
2004-01-12363aRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2004-01-07244DELIVERY EXT'D 3 MTH 31/03/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SCOTTISHPOWER NA 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-02
Fines / Sanctions
No fines or sanctions have been issued against SCOTTISHPOWER NA 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTTISHPOWER NA 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Intangible Assets
Patents
We have not found any records of SCOTTISHPOWER NA 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTTISHPOWER NA 1 LIMITED
Trademarks
We have not found any records of SCOTTISHPOWER NA 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTTISHPOWER NA 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SCOTTISHPOWER NA 1 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFinal MeetingsEvent Date1970-01-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTTISHPOWER NA 1 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SCOTTISHPOWER NA 1 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.