Background WavePink WaveYellow Wave

SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED (SC389555)

SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED (SC389555) is an active UK company. incorporated on 26 November 2010. with registered office in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED has been registered for 15 years. Current directors include ANDERSON, Keith Stuart, BAKER PESSOA DE ARAUJO, Beatrice Helene, CONNELLY, Nicola Mary and 5 others.

Company Number
SC389555
Status
active
Type
ltd
Incorporated
26 November 2010
Age
15 years
Address
320 St. Vincent Street, Glasgow, G2 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Keith Stuart, BAKER PESSOA DE ARAUJO, Beatrice Helene, CONNELLY, Nicola Mary, HENDRY, Charles, Rt Hon., KING, Gillian Elizabeth, LAFUENTE GONZALEZ, Ana Teresa, NESS, Douglas Andrew, SANCHEZ-GALAN GARCIA-TABERNERO, Jose Ignacio
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED

SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED is an active company incorporated on 26 November 2010 with the registered office located in Glasgow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SCOTTISH POWER ENERGY NETWORKS HOLDINGS LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

SC389555

LTD Company

Age

15 Years

Incorporated 26 November 2010

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 9 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

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

320 St. Vincent Street Glasgow, G2 5AD,

Previous Addresses

Ochil House Hamilton International Park Blantyre G72 0HT
From: 18 December 2015To: 27 November 2019
Ochill House Hamilton International Park Blantyre G72 0HT
From: 14 November 2013To: 18 December 2015
New Alderston House Dove Wynd Strathclyde Business Park Bellshill ML4 3FF
From: 17 May 2011To: 14 November 2013
5Th Floor 1 Atlantic Quay Robertson Street Glasgow G2 8SP United Kingdom
From: 26 November 2010To: 17 May 2011
Timeline

55 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Jan 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Jul 12
Director Joined
Apr 14
Director Left
Aug 14
Funding Round
Oct 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Nov 16
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Left
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
May 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Funding Round
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Left
May 25
Director Joined
Jan 26
3
Funding
51
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

9 Active
25 Resigned

PHILIP, Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Secretary
Appointed 26 Nov 2025

ANDERSON, Keith Stuart

Active
St. Vincent Street, GlasgowG2 5AD
Born September 1964
Director
Appointed 26 Mar 2025

BAKER PESSOA DE ARAUJO, Beatrice Helene

Active
St. Vincent Street, GlasgowG2 5AD
Born April 1961
Director
Appointed 01 Jan 2026

CONNELLY, Nicola Mary

Active
St. Vincent Street, GlasgowG2 5AD
Born September 1970
Director
Appointed 01 Jul 2024

HENDRY, Charles, Rt Hon.

Active
St. Vincent Street, GlasgowG2 5AD
Born May 1959
Director
Appointed 31 Jan 2023

KING, Gillian Elizabeth

Active
St. Vincent Street, GlasgowG2 5AD
Born June 1964
Director
Appointed 19 Jun 2024

LAFUENTE GONZALEZ, Ana Teresa

Active
St. Vincent Street, GlasgowG2 5AD
Born December 1967
Director
Appointed 25 Jan 2024

NESS, Douglas Andrew

Active
St. Vincent Street, GlasgowG2 5AD
Born March 1977
Director
Appointed 20 Mar 2025

SANCHEZ-GALAN GARCIA-TABERNERO, Jose Ignacio

Active
Madrid28033
Born April 1984
Director
Appointed 21 Dec 2022

HISLOP, Gareth David

Resigned
Hamilton International Park, BlantyreG72 0HT
Secretary
Appointed 30 Sept 2011
Resigned 01 Sept 2014

O'GORMAN, Seumus

Resigned
St. Vincent Street, GlasgowG2 5AD
Secretary
Appointed 01 Sept 2014
Resigned 26 Nov 2025

WILSON, Suzanne Elizabeth

Resigned
Robertson Street, GlasgowG2 8SP
Secretary
Appointed 09 Feb 2011
Resigned 30 Sept 2011

BARNES, Wendy Jacqueline

Resigned
St. Vincent Street, GlasgowG2 5AD
Born March 1957
Director
Appointed 01 Jan 2015
Resigned 06 May 2020

CONNELLY, Nicola Mary

Resigned
5th Floor, GlasgowG2 8SP
Born September 1970
Director
Appointed 09 Feb 2011
Resigned 01 Feb 2017

ESPINOSA DE LOS MONTEROS HERRERA, Antonio

Resigned
St. Vincent Street, GlasgowG2 5AD
Born September 1958
Director
Appointed 09 Feb 2011
Resigned 30 Dec 2020

FOX, Suzanne

Resigned
St. Vincent Street, GlasgowG2 5AD
Born April 1969
Director
Appointed 01 Feb 2022
Resigned 31 Jan 2023

FOX, Suzanne

Resigned
Hamilton International Park, BlantyreG72 0HT
Born April 1969
Director
Appointed 20 Sept 2017
Resigned 15 Nov 2018

GLOVER, Lesley Anne, Professor Dame

Resigned
St. Vincent Street, GlasgowG2 5AD
Born April 1956
Director
Appointed 03 Jul 2019
Resigned 20 Mar 2022

GRAU DOMENE, Monica

Resigned
St. Vincent Street, GlasgowG2 5AD
Born May 1975
Director
Appointed 18 Nov 2020
Resigned 21 Mar 2025

HAYWOOD, Elizabeth Zaidee, Dr

Resigned
Hamilton International Park, BlantyreG72 0HT
Born November 1955
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2017

HOLT, Denise Mary, Dame

Resigned
1 Atlantic Quay, GlasgowG2 8SP
Born October 1949
Director
Appointed 24 May 2012
Resigned 24 Jun 2014

HUTTON, John Matthew, Lord

Resigned
St. Vincent Street, GlasgowG2 5AD
Born May 1955
Director
Appointed 15 Jul 2024
Resigned 05 May 2025

IZAGUIRRE NAZAR, Jose

Resigned
St. Vincent Street, GlasgowG2 5AD
Born September 1956
Director
Appointed 09 Feb 2011
Resigned 10 Jul 2020

KELSALL, Vicky

Resigned
St. Vincent Street, GlasgowG2 5AD
Born March 1971
Director
Appointed 26 Aug 2022
Resigned 30 Jun 2024

LEON MUNOZ, Elena

Resigned
St. Vincent Street, GlasgowG2 5AD
Born July 1974
Director
Appointed 26 May 2021
Resigned 17 Jan 2024

MARTÍNEZ MARTÍNEZ, Armando, Sr

Resigned
St. Vincent Street, GlasgowG2 5AD
Born February 1968
Director
Appointed 03 Feb 2016
Resigned 01 Nov 2021

MATHIESON, Scott Hamilton

Resigned
St. Vincent Street, GlasgowG2 5AD
Born May 1972
Director
Appointed 09 Feb 2011
Resigned 17 Nov 2020

MCDONALD, James Rufus, Professor Sir

Resigned
Mccance Building, GlasgowG1 1XQ
Born April 1957
Director
Appointed 21 Mar 2014
Resigned 18 Nov 2015

MCGREGOR, Alison Mary

Resigned
St. Vincent Street, GlasgowG2 5AD
Born September 1961
Director
Appointed 15 Nov 2018
Resigned 22 Aug 2024

MITCHELL, Frank

Resigned
St. Vincent Street, GlasgowG2 5AD
Born December 1964
Director
Appointed 09 Feb 2011
Resigned 26 Aug 2022

ROSSI, Marc Domenico

Resigned
St. Vincent Street, GlasgowG2 5AD
Born October 1967
Director
Appointed 10 Jul 2020
Resigned 23 Nov 2020

SANCHEZ-GALAN GARCIA-TABERNERO, Jose Ignacio

Resigned
Madrid
Born April 1984
Director
Appointed 12 Oct 2020
Resigned 20 Jun 2022

VENMAN, Marion

Resigned
Floor, GlasgowG2 8SP
Born April 1968
Director
Appointed 26 Nov 2010
Resigned 08 Mar 2011

VILLALBA SANCHEZ, Javier

Resigned
Robertson Street, GlasgowG2 8SP
Born February 1951
Director
Appointed 02 Dec 2010
Resigned 01 Feb 2016

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

123

Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Memorandum Articles
27 March 2025
MAMA
Resolution
27 March 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Confirmation Statement With Updates
29 November 2024
CS01Confirmation Statement
Capital Allotment Shares
23 October 2024
SH01Allotment of Shares
Resolution
23 September 2024
RESOLUTIONSResolutions
Memorandum Articles
23 September 2024
MAMA
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Change To A Person With Significant Control
29 November 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Memorandum Articles
28 October 2022
MAMA
Resolution
28 October 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Memorandum Articles
2 November 2020
MAMA
Resolution
2 November 2020
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
14 October 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
27 February 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2018
CH01Change of Director Details
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
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Auditors Resignation Company
1 September 2017
AUDAUD
Change To A Person With Significant Control
17 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
24 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Resolution
9 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
13 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Capital Allotment Shares
9 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
6 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Secretary Company With Name
21 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 October 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Resolution
28 March 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
9 March 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Incorporation Company
26 November 2010
NEWINCIncorporation