Background WavePink WaveYellow Wave

SCOTTISHPOWER (SCPL) LIMITED (02532240)

SCOTTISHPOWER (SCPL) LIMITED (02532240) is an active UK company. incorporated on 17 August 1990. with registered office in 3 Prenton Way. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCOTTISHPOWER (SCPL) LIMITED has been registered for 35 years. Current directors include SIM, Valerie Margaret, WARD, Andrew Michael.

Company Number
02532240
Status
active
Type
ltd
Incorporated
17 August 1990
Age
35 years
Address
3 Prenton Way, CH43 3ET
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
SIM, Valerie Margaret, WARD, Andrew Michael
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISHPOWER (SCPL) LIMITED

SCOTTISHPOWER (SCPL) LIMITED is an active company incorporated on 17 August 1990 with the registered office located in 3 Prenton Way. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SCOTTISHPOWER (SCPL) LIMITED was registered 35 years ago.(SIC: 35110)

Status

active

Active since 35 years ago

Company No

02532240

LTD Company

Age

35 Years

Incorporated 17 August 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

SOUTH COAST POWER LIMITED
From: 30 October 1990To: 2 February 2005
PANCHART LIMITED
From: 17 August 1990To: 30 October 1990
Contact
Address

3 Prenton Way Prenton , CH43 3ET,

Timeline

14 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Nov 09
Director Joined
Dec 09
Director Left
Sept 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Oct 16
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Jul 19
Director Left
Mar 22
Director Joined
Apr 22
Director Left
Oct 22
Director Joined
May 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

REID, John

Active
3 Prenton WayCH43 3ET
Secretary
Appointed 23 Sept 2024

SIM, Valerie Margaret

Active
3 Prenton WayCH43 3ET
Born September 1969
Director
Appointed 11 Apr 2022

WARD, Andrew Michael

Active
3 Prenton WayCH43 3ET
Born July 1974
Director
Appointed 12 May 2023

DAVIES, Michael Howard

Resigned
1 Atlantic Quay, GlasgowG2 8SP
Secretary
Appointed 07 Jan 2011
Resigned 31 Dec 2014

DUFFIELD, Sheelagh Jane

Resigned
32 Highburgh Road, GlasgowG12 9EF
Secretary
Appointed 05 May 1997
Resigned 19 Aug 1999

GREGG, Rhona

Resigned
25 Lammermuir Wynd, LarkhallML9 1UT
Secretary
Appointed 30 Jun 2006
Resigned 26 Oct 2007

MACKENDRICK, Charles Douglas

Resigned
Rookery Cottage Hoe Lane, Bognor RegisPO22 8NT
Secretary
Appointed 19 Aug 1999
Resigned 27 Apr 2005

MACLEOD, David

Resigned
12 Glebe Road, GlasgowG77 6DU
Secretary
Appointed N/A
Resigned 05 May 1997

MCPHERSON, Donald James

Resigned
14 Braid Drive, DumbartonG82 5QD
Secretary
Appointed 27 Apr 2005
Resigned 30 Jun 2006

ORR, Alistair

Resigned
3 Prenton WayCH43 3ET
Secretary
Appointed 31 Dec 2014
Resigned 22 Sept 2024

ROSS, Marie Isobel

Resigned
Atlantic Quay, GlasgowG2 8SP
Secretary
Appointed 26 Oct 2007
Resigned 07 Jan 2011

BROOKS, Keith Harold

Resigned
Withdean Crescent, BrightonBN1 6WH
Born September 1947
Director
Appointed 13 Aug 1997
Resigned 22 Sept 1997

BROOKS, Keith Harold

Resigned
Withdean Crescent, BrightonBN1 6WH
Born September 1947
Director
Appointed 14 Jul 1997
Resigned 13 Aug 1997

BRYCE, Alan Alexander

Resigned
Flat 1l, LargsKA30 8HN
Born September 1960
Director
Appointed 28 Sept 2004
Resigned 16 Oct 2006

CAMPBELL, John Alexander

Resigned
1 Atlantic Quay, GlasgowG2 8SP
Born January 1966
Director
Appointed 20 Mar 2003
Resigned 31 Aug 2011

CANNELL, Peter Malcolm

Resigned
Middlerig Farmhouse, BathgateEH48 2HH
Born July 1953
Director
Appointed N/A
Resigned 23 Jun 1997

CHALMERS WHITE, Heather

Resigned
3 Prenton WayCH43 3ET
Born October 1964
Director
Appointed 23 Jan 2012
Resigned 31 Jan 2019

DANIELS, Christopher John

Resigned
91 Meadow Lane, Burgess HillRH15 9JD
Born March 1947
Director
Appointed 23 Jan 1996
Resigned 13 Aug 1997

DANIELS, Christopher John

Resigned
91 Meadow Lane, Burgess HillRH15 9JD
Born March 1947
Director
Appointed N/A
Resigned 30 Jun 1993

EMBERGER, Joseph Henry

Resigned
889 Bluffview Drive, Columbus
Born January 1955
Director
Appointed 19 Nov 2001
Resigned 05 Sept 2002

ERD, Ronald

Resigned
5338 Sheffield Avenue, Powell
Born September 1964
Director
Appointed 15 Sept 2003
Resigned 05 May 2004

FINLAY, Hugh Ogg

Resigned
Robertson Street, GlasgowG2 8SP
Born August 1961
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2016

FORTIS PITA, Oscar

Resigned
3 Prenton WayCH43 3ET
Born January 1970
Director
Appointed 23 Jan 2012
Resigned 04 Oct 2022

GOLLAND, Eric Stanley

Resigned
Little Porton, BishoptonPA7 5NT
Born October 1945
Director
Appointed 04 May 1999
Resigned 20 Mar 2003

GRAF, Paul Edward

Resigned
3300 Langley Drive, Plano75025
Born May 1951
Director
Appointed 13 Aug 1997
Resigned 19 Mar 2002

HART, Dwayne Lee

Resigned
5129 Augusta Dr, Westervilk
Born December 1963
Director
Appointed 05 Sept 2002
Resigned 15 Nov 2002

JONES, Henry Douglas

Resigned
Cardinal House, EsherKT10 8PB
Born April 1960
Director
Appointed 11 Sept 2000
Resigned 05 Sept 2002

KOEPPEL, Holly Keller

Resigned
2528 Tremont Road, Oh 43221
Born May 1958
Director
Appointed 15 Nov 2002
Resigned 15 Sept 2003

KOLODZIEJ JR, Edward

Resigned
1500 Reston Drive Richardson Texas, UsaFOREIGN
Born July 1948
Director
Appointed 22 Sept 1997
Resigned 30 Apr 2001

KOLODZIEJ JR, Edward

Resigned
1500 Reston Drive Richardson Texas, UsaFOREIGN
Born July 1948
Director
Appointed 13 Aug 1997
Resigned 22 Sept 1997

LAFLCUR, Jeffery

Resigned
13 Redwood Drive, AscotSL5 0LW
Born February 1959
Director
Appointed 05 Sept 2002
Resigned 08 Aug 2003

MATTHEWS, Stephen Nicholas

Resigned
21 Badgers Walk, Henley On ThamesRG9 3JQ
Born January 1951
Director
Appointed 22 Sept 1997
Resigned 03 Mar 1999

MCNAUGHT, Brian James

Resigned
2 Mathieson Street, PaisleyPA1 3PL
Born March 1956
Director
Appointed 03 Mar 1999
Resigned 07 Jul 2003

MITCHELL, Frank

Resigned
16 Dunedin Drive, East KilbrideG75 8QQ
Born December 1964
Director
Appointed 23 Apr 2007
Resigned 01 Oct 2009

MORAN, Michael Thomas

Resigned
1716 Anglebluff Plano Texas 75093, Usa
Born December 1947
Director
Appointed 22 Sept 1997
Resigned 11 Sept 2000

Persons with significant control

2

1 Active
1 Ceased
St. Vincent Street, GlasgowG2 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
St. Vincent Street, GlasgowG2 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2018
CH03Change of Secretary Details
Auditors Resignation Company
25 August 2017
AUDAUD
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2011
AR01AR01
Appoint Person Secretary Company With Name
23 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Secretary Company With Change Date
2 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 2007
AUDAUD
Accounts With Accounts Type Full
6 January 2007
AAAnnual Accounts
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Resolution
1 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
12 October 2005
288cChange of Particulars
Legacy
30 August 2005
363aAnnual Return
Legacy
9 May 2005
287Change of Registered Office
Legacy
9 May 2005
288bResignation of Director or Secretary
Legacy
9 May 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 February 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
11 November 2004
403aParticulars of Charge Subject to s859A
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 January 2004
AAAnnual Accounts
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
2 July 2003
287Change of Registered Office
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
11 October 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
31 August 2002
395Particulars of Mortgage or Charge
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
88(2)R88(2)R
Legacy
7 August 2002
88(2)R88(2)R
Legacy
19 June 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363sAnnual Return (shuttle)
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
88(2)R88(2)R
Legacy
24 April 2001
88(2)R88(2)R
Legacy
2 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 2001
AAAnnual Accounts
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Resolution
14 November 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
123Notice of Increase in Nominal Capital
Legacy
26 September 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
17 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
27 August 1999
363aAnnual Return
Legacy
15 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1999
AAAnnual Accounts
Legacy
17 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
13 March 1999
288bResignation of Director or Secretary
Legacy
13 March 1999
225Change of Accounting Reference Date
Resolution
13 March 1999
RESOLUTIONSResolutions
Resolution
13 March 1999
RESOLUTIONSResolutions
Legacy
24 August 1998
363aAnnual Return
Legacy
15 April 1998
287Change of Registered Office
Legacy
24 March 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288cChange of Particulars
Legacy
2 September 1997
363aAnnual Return
Legacy
2 September 1997
363(353)363(353)
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288bResignation of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
353353
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 1997
AAAnnual Accounts
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
288bResignation of Director or Secretary
Legacy
30 August 1996
363aAnnual Return
Legacy
18 February 1996
288288
Accounts With Accounts Type Dormant
14 February 1996
AAAnnual Accounts
Legacy
1 February 1996
288288
Legacy
23 August 1995
363x363x
Accounts With Accounts Type Dormant
4 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
363x363x
Accounts With Accounts Type Dormant
29 June 1994
AAAnnual Accounts
Legacy
16 June 1994
325325
Legacy
16 June 1994
325325
Legacy
20 August 1993
363x363x
Legacy
16 July 1993
288288
Accounts With Accounts Type Dormant
14 July 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 1993
AAAnnual Accounts
Legacy
2 July 1993
288288
Resolution
21 September 1992
RESOLUTIONSResolutions
Legacy
15 September 1992
363x363x
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
21 February 1992
288288
Legacy
17 January 1992
287Change of Registered Office
Legacy
22 August 1991
363b363b
Certificate Change Of Name Company
29 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1990
288288
Legacy
12 October 1990
287Change of Registered Office
Miscellaneous
17 August 1990
MISCMISC
Incorporation Company
17 August 1990
NEWINCIncorporation