Background WavePink WaveYellow Wave

SCOTTISHPOWER RENEWABLES (UK) LIMITED (NI028425)

SCOTTISHPOWER RENEWABLES (UK) LIMITED (NI028425) is an active UK company. incorporated on 28 April 1994. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SCOTTISHPOWER RENEWABLES (UK) LIMITED has been registered for 31 years. Current directors include JORDAN, Charles John, NOBLE, Gillian Clare, ROSSI, Marc Domenico.

Company Number
NI028425
Status
active
Type
ltd
Incorporated
28 April 1994
Age
31 years
Address
The Soloist, Belfast, BT1 3LP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
JORDAN, Charles John, NOBLE, Gillian Clare, ROSSI, Marc Domenico
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISHPOWER RENEWABLES (UK) LIMITED

SCOTTISHPOWER RENEWABLES (UK) LIMITED is an active company incorporated on 28 April 1994 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SCOTTISHPOWER RENEWABLES (UK) LIMITED was registered 31 years ago.(SIC: 35110)

Status

active

Active since 31 years ago

Company No

NI028425

LTD Company

Age

31 Years

Incorporated 28 April 1994

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 17 July 2025 (8 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 9 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027

Previous Company Names

CRE ENERGY LIMITED
From: 23 June 1994To: 12 November 2004
SCUTIFER LIMITED
From: 28 April 1994To: 23 June 1994
Contact
Address

The Soloist 1 Lanyon Place Belfast, BT1 3LP,

Previous Addresses

Arnott House 12-16 Bridge Street Belfast BT1 1LS
From: 1 April 2010To: 26 May 2015
, 2 Donegall Square East, Belfast, BT1 5HB
From: 28 April 1994To: 1 April 2010
Timeline

25 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jul 10
Funding Round
Oct 10
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Apr 14
Funding Round
Feb 15
Director Left
Mar 15
Loan Cleared
Mar 17
Funding Round
Jan 18
Director Left
Mar 18
Director Left
May 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Sept 19
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Jun 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Apr 25
5
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

COYLE, Fiona

Active
1 Lanyon Place, BelfastBT1 3LP
Secretary
Appointed 14 Oct 2025

JORDAN, Charles John

Active
1 Lanyon Place, BelfastBT1 3LP
Born September 1975
Director
Appointed 21 Oct 2021

NOBLE, Gillian Clare

Active
1 Lanyon Place, BelfastBT1 3LP
Born December 1977
Director
Appointed 22 Apr 2025

ROSSI, Marc Domenico

Active
1 Lanyon Place, BelfastBT1 3LP
Born October 1967
Director
Appointed 06 Nov 2024

COLE, Jonathan Thomas Kirkwood

Resigned
66 Woodlands Drive, North LanarkshireML5 1LB
Secretary
Appointed 06 Oct 2008
Resigned 07 Jul 2010

DAVIES, Michael Howard

Resigned
12-16 Bridge Street, BelfastBT1 1LS
Secretary
Appointed 01 Sept 2014
Resigned 31 Dec 2014

GREGG, Rhona

Resigned
25 Lammermuir Wynd, South LanarkshireML9 1UT
Secretary
Appointed 30 Jun 2006
Resigned 26 Oct 2007

HERNANDEZ, Emilio

Resigned
Spean Street, GlasgowG44 4BE
Secretary
Appointed 07 Jul 2010
Resigned 10 Jul 2012

MCPHERSON, Donald James

Resigned
14 Braid DriveG82 5QD
Secretary
Appointed 28 Apr 1994
Resigned 30 Jun 2006

O'GORMAN, Seumus

Resigned
Robertson Street, GlasgowG2 8SP
Secretary
Appointed 10 Jul 2012
Resigned 01 Sept 2014

PHILIP, Andrew

Resigned
1 Lanyon Place, BelfastBT1 3LP
Secretary
Appointed 31 Dec 2014
Resigned 14 Oct 2025

ROSS, Marie Isobel

Resigned
51 Killermont Road, GlasgowG61 2JF
Secretary
Appointed 26 Oct 2007
Resigned 06 Oct 2008

ANDERSON, Keith Stuart

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born September 1964
Director
Appointed 23 Jun 2005
Resigned 02 May 2018

BALINT, Stephen John Tividar

Resigned
19 Meadowhill, GlasgowG77 6SZ
Born November 1954
Director
Appointed 10 Feb 2000
Resigned 31 Mar 2003

BRYCE, Alan Alexander

Resigned
Flat 1, LargsKA30 8HN
Born September 1960
Director
Appointed 01 Apr 2003
Resigned 16 Oct 2006

CHALMERS WHITE, Heather

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born October 1964
Director
Appointed 15 Feb 2019
Resigned 06 Nov 2024

CHRISTIAN, Simon Gower

Resigned
1 Atlantic Quay, GlasgowG2 8SP
Born August 1959
Director
Appointed 04 Jan 2012
Resigned 31 Mar 2015

COLE, Jonathan Thomas Kirkwood

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born April 1977
Director
Appointed 01 Feb 2008
Resigned 04 Oct 2021

GOLLAND, Eric Stanley

Resigned
Little Porton, BishoptonPA7 5NT
Born October 1945
Director
Appointed 28 Apr 1994
Resigned 31 Mar 2003

HERNANDEZ, Emilio

Resigned
Spean Street, GlasgowG44 4BE
Born July 1971
Director
Appointed 07 Jul 2010
Resigned 04 Jan 2012

ISTED, Richard Leslie

Resigned
5 Milnholme, BoltonBL1 6TB
Born June 1949
Director
Appointed 28 Apr 1994
Resigned 10 Feb 2000

MCPHERSON, Donald James

Resigned
17 Cross Bank, North YorkshireBD23 6AH
Born October 1961
Director
Appointed 05 Jun 2003
Resigned 05 Jun 2003

MCQUADE, Lindsay Ann

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born May 1976
Director
Appointed 05 Sept 2018
Resigned 10 Jun 2022

PEBERDY, Kenneth

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born August 1960
Director
Appointed 04 Jan 2012
Resigned 23 Mar 2018

REILLY, Susan Mary

Resigned
5 Upper Glenburn Road, GlasgowG61 4BW
Born April 1961
Director
Appointed 01 Apr 2003
Resigned 23 Jun 2005

ROMAN, Alejandro Arroyo

Resigned
C/Tomas Redonodo, Madrid28033
Born October 1971
Director
Appointed 14 Sept 2018
Resigned 14 Sept 2018

SCOTT, Roy

Resigned
1 Lanyon Place, BelfastBT1 3LP
Born August 1964
Director
Appointed 29 Aug 2008
Resigned 31 Jan 2019

SESHAN, Roger

Resigned
Victoria Avenue, IlkleyLS29 9BL
Born October 1970
Director
Appointed 19 Jul 2005
Resigned 01 Feb 2008

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2019
CH01Change of Director Details
Second Filing Of Director Appointment With Name
26 March 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With 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 Director Company With Change Date
9 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
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
10 October 2017
CH01Change of Director Details
Auditors Resignation Company
10 October 2017
AUDAUD
Change To A Person With Significant Control
21 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Capital Allotment Shares
19 February 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Capital Allotment Shares
2 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
10 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Resolution
7 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
7 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
23 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2010
AD01Change of Registered Office Address
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
30 April 2009
371A(NI)371A(NI)
Particulars Of A Mortgage Charge
4 March 2009
402R(NI)402R(NI)
Legacy
6 February 2009
UDM+A(NI)UDM+A(NI)
Resolution
6 February 2009
RESOLUTIONSResolutions
Legacy
28 October 2008
296(NI)296(NI)
Legacy
28 October 2008
296(NI)296(NI)
Legacy
23 October 2008
AC(NI)AC(NI)
Legacy
15 October 2008
UDM+A(NI)UDM+A(NI)
Legacy
28 July 2008
295(NI)295(NI)
Legacy
23 July 2008
CNRES(NI)CNRES(NI)
Legacy
23 July 2008
CERTC(NI)CERTC(NI)
Legacy
21 February 2008
296(NI)296(NI)
Legacy
14 January 2008
233(NI)233(NI)
Legacy
14 January 2008
AURES(NI)AURES(NI)
Legacy
15 November 2007
296(NI)296(NI)
Legacy
3 August 2007
AC(NI)AC(NI)
Legacy
6 March 2007
371A(NI)371A(NI)
Legacy
12 January 2007
AC(NI)AC(NI)
Legacy
11 January 2007
AURES(NI)AURES(NI)
Particulars Of A Mortgage Charge
18 December 2006
402(NI)402(NI)
Particulars Of A Mortgage Charge
18 December 2006
402(NI)402(NI)
Legacy
2 November 2006
296(NI)296(NI)
Legacy
2 August 2006
296(NI)296(NI)
Legacy
2 August 2006
296(NI)296(NI)
Legacy
13 April 2006
371A(NI)371A(NI)
Legacy
2 December 2005
AC(NI)AC(NI)
Legacy
20 August 2005
296(NI)296(NI)
Legacy
12 August 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
30 July 2005
296(NI)296(NI)
Legacy
9 March 2005
371A(NI)371A(NI)
Legacy
9 March 2005
296(NI)296(NI)
Legacy
14 January 2005
AC(NI)AC(NI)
Legacy
5 April 2004
371S(NI)371S(NI)
Legacy
31 March 2004
296(NI)296(NI)
Legacy
7 February 2004
AC(NI)AC(NI)
Legacy
12 June 2003
296(NI)296(NI)
Legacy
29 May 2003
371S(NI)371S(NI)
Legacy
13 May 2003
296(NI)296(NI)
Legacy
24 April 2003
296(NI)296(NI)
Legacy
8 April 2003
AURES(NI)AURES(NI)
Legacy
8 February 2003
AC(NI)AC(NI)
Legacy
23 January 2003
296(NI)296(NI)
Legacy
28 May 2002
371S(NI)371S(NI)
Legacy
12 February 2002
AC(NI)AC(NI)
Legacy
23 May 2001
371S(NI)371S(NI)
Legacy
11 February 2001
AC(NI)AC(NI)
Legacy
17 May 2000
371S(NI)371S(NI)
Legacy
30 March 2000
296(NI)296(NI)
Legacy
2 March 2000
296(NI)296(NI)
Legacy
9 February 2000
AC(NI)AC(NI)
Legacy
25 October 1999
296(NI)296(NI)
Legacy
28 April 1999
371S(NI)371S(NI)
Resolution
19 April 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
AC(NI)AC(NI)
Legacy
25 November 1998
295(NI)295(NI)
Legacy
12 May 1998
371S(NI)371S(NI)
Legacy
2 April 1998
296(NI)296(NI)
Legacy
23 March 1998
296(NI)296(NI)
Legacy
20 January 1998
AC(NI)AC(NI)
Legacy
14 October 1997
296(NI)296(NI)
Legacy
4 June 1997
296(NI)296(NI)
Legacy
15 May 1997
371S(NI)371S(NI)
Legacy
15 May 1997
296(NI)296(NI)
Legacy
7 February 1997
AC(NI)AC(NI)
Legacy
22 May 1996
371S(NI)371S(NI)
Legacy
24 May 1995
AC(NI)AC(NI)
Legacy
4 May 1995
371S(NI)371S(NI)
Legacy
1 February 1995
296(NI)296(NI)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 August 1994
UDM+A(NI)UDM+A(NI)
Resolution
26 August 1994
RESOLUTIONSResolutions
Legacy
24 June 1994
UDM+A(NI)UDM+A(NI)
Legacy
23 June 1994
232(NI)232(NI)
Legacy
23 June 1994
CNRES(NI)CNRES(NI)
Legacy
23 June 1994
296(NI)296(NI)
Legacy
23 June 1994
296(NI)296(NI)
Legacy
21 June 1994
296(NI)296(NI)
Incorporation Company
28 April 1994
NEWINCIncorporation
Legacy
28 April 1994
ARTS(NI)ARTS(NI)
Legacy
28 April 1994
MEM(NI)MEM(NI)
Legacy
28 April 1994
G23(NI)G23(NI)
Legacy
28 April 1994
G21(NI)G21(NI)