Download leads from Nexok and grow your business. Find out more

SP Distribution Plc

Documents

Total Documents300
Total Pages2,360

Filing History

28 June 2023Full accounts made up to 31 December 2022
2 March 2023Confirmation statement made on 2 March 2023 with no updates
2 February 2023Appointment of Rt Hon. Charles Hendry as a director on 31 January 2023
1 February 2023Termination of appointment of Suzanne Fox as a director on 31 January 2023
9 November 2022Memorandum and Articles of Association
9 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
9 September 2022Appointment of Vicky Kelsall as a director on 26 August 2022
2 September 2022Termination of appointment of Frank Mitchell as a director on 26 August 2022
17 June 2022Full accounts made up to 31 December 2021
11 May 2022Director's details changed for Ms Suzanne Fox on 11 May 2022
21 March 2022Termination of appointment of Lesley Anne Glover as a director on 20 March 2022
1 March 2022Confirmation statement made on 1 March 2022 with no updates
2 February 2022Appointment of Ms Suzanne Fox as a director on 2 February 2022
7 June 2021Full accounts made up to 31 December 2020
1 March 2021Confirmation statement made on 1 March 2021 with no updates
29 June 2020Full accounts made up to 31 December 2019
6 May 2020Termination of appointment of Wendy Jacqueline Barnes as a director on 6 May 2020
27 February 2020Secretary's details changed for Mr Seumus O'gorman on 29 November 2019
27 February 2020Confirmation statement made on 27 February 2020 with no updates
27 November 2019Registered office address changed from Ochil House, 10 Technology Avenue Hamilton Int'l Technology Park Blantyre G72 0HT Scotland to 320 st. Vincent Street Glasgow G2 5AD on 27 November 2019
27 November 2019Registered office address changed from , Ochil House, 10 Technology Avenue Hamilton Int'l Technology Park, Blantyre, G72 0HT, Scotland to 320 st. Vincent Street Glasgow G2 5AD on 27 November 2019
4 July 2019Appointment of Professor Dame Lesley Anne Glover as a director on 3 July 2019
31 May 2019Full accounts made up to 31 December 2018
27 February 2019Confirmation statement made on 27 February 2019 with no updates
21 November 2018Appointment of Alison Mary Mcgregor as a director on 15 November 2018
19 November 2018Termination of appointment of Suzanne Fox as a director on 15 November 2018
19 November 2018Appointment of Mr Craig David Arthur as a director on 15 November 2018
19 November 2018Termination of appointment of Guy Charles Jefferson as a director on 15 November 2018
21 June 2018Full accounts made up to 31 December 2017
27 February 2018Confirmation statement made on 27 February 2018 with no updates
5 January 2018Termination of appointment of Elizabeth Zaidee Haywood as a director on 31 December 2017
5 January 2018Termination of appointment of Elizabeth Zaidee Haywood as a director on 31 December 2017
27 September 2017Appointment of Ms Suzanne Fox as a director on 27 September 2017
27 September 2017Appointment of Ms Suzanne Fox as a director on 27 September 2017
1 September 2017Auditor's resignation
1 September 2017Auditor's resignation
11 May 2017Full accounts made up to 31 December 2016
11 May 2017Full accounts made up to 31 December 2016
20 April 2017Director's details changed for Mr Frank Mitchell on 20 April 2017
20 April 2017Director's details changed for Mr Scott Hamilton Mathieson on 1 April 2017
20 April 2017Director's details changed for Mr Scott Hamilton Mathieson on 1 April 2017
20 April 2017Director's details changed for Mr Frank Mitchell on 20 April 2017
31 March 2017Registered office address changed from , 1 Atlantic Quay, Robertson Street, Glasgow, G2 8SP to 320 st. Vincent Street Glasgow G2 5AD on 31 March 2017
31 March 2017Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to Ochil House, 10 Technology Avenue Hamilton Int?L Technology Park Blantyre G72 0HT on 31 March 2017
31 March 2017Registered office address changed from 1 Atlantic Quay Robertson Street Glasgow G2 8SP to Ochil House, 10 Technology Avenue Hamilton Int?L Technology Park Blantyre G72 0HT on 31 March 2017
1 March 2017Confirmation statement made on 19 February 2017 with updates
1 March 2017Confirmation statement made on 19 February 2017 with updates
19 May 2016Full accounts made up to 31 December 2015
19 May 2016Full accounts made up to 31 December 2015
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300,000,000
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 300,000,000
26 November 2015Termination of appointment of James Rufus Mcdonald as a director on 18 November 2015
26 November 2015Termination of appointment of James Rufus Mcdonald as a director on 18 November 2015
5 June 2015Full accounts made up to 31 December 2014
5 June 2015Full accounts made up to 31 December 2014
1 May 2015Appointment of Mr Guy Charles Jefferson as a director on 30 April 2015
1 May 2015Appointment of Mr Guy Charles Jefferson as a director on 30 April 2015
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 300,000,000
11 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 300,000,000
12 January 2015Appointment of Dr Elizabeth Zaidee Haywood as a director on 1 January 2015
12 January 2015Appointment of Dr Elizabeth Zaidee Haywood as a director on 1 January 2015
12 January 2015Appointment of Dr Elizabeth Zaidee Haywood as a director on 1 January 2015
12 January 2015Appointment of Ms Wendy Jacqueline Barnes as a director on 1 January 2015
12 January 2015Appointment of Ms Wendy Jacqueline Barnes as a director on 1 January 2015
12 January 2015Appointment of Ms Wendy Jacqueline Barnes as a director on 1 January 2015
9 January 2015Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014
9 January 2015Appointment of Mr Seumus O'gorman as a secretary on 31 December 2014
9 January 2015Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014
9 January 2015Appointment of Mr Seumus O'gorman as a secretary on 31 December 2014
4 August 2014Termination of appointment of Denise Mary Holt as a director on 24 June 2014
4 August 2014Termination of appointment of Denise Mary Holt as a director on 24 June 2014
30 June 2014Full accounts made up to 31 December 2013
30 June 2014Full accounts made up to 31 December 2013
7 April 2014Appointment of Dame Denise Mary Holt as a director
7 April 2014Appointment of Dame Denise Mary Holt as a director
4 April 2014Appointment of Professor Sir James Rufus Mcdonald as a director
4 April 2014Appointment of Professor Sir James Rufus Mcdonald as a director
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 300,000,000
13 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 300,000,000
31 October 2013Auditor's statement
31 October 2013Balance Sheet
31 October 2013Auditor's statement
31 October 2013Re-registration of Memorandum and Articles
31 October 2013Certificate of re-registration from Private to Public Limited Company
31 October 2013Auditor's report
31 October 2013Certificate of re-registration from Private to Public Limited Company
31 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
31 October 2013Re-registration from a private company to a public company
31 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
31 October 2013Re-registration from a private company to a public company
31 October 2013Re-registration of Memorandum and Articles
31 October 2013Balance Sheet
31 October 2013Auditor's report
19 July 2013Full accounts made up to 31 December 2012
19 July 2013Full accounts made up to 31 December 2012
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
12 March 2013Annual return made up to 19 February 2013 with a full list of shareholders
6 August 2012Full accounts made up to 31 December 2011
6 August 2012Full accounts made up to 31 December 2011
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
14 March 2012Annual return made up to 19 February 2012 with a full list of shareholders
26 September 2011Full accounts made up to 31 December 2010
26 September 2011Full accounts made up to 31 December 2010
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
17 March 2011Annual return made up to 19 February 2011 with a full list of shareholders
3 February 2011Appointment of Michael Howard Davies as a secretary
3 February 2011Appointment of Michael Howard Davies as a secretary
3 February 2011Termination of appointment of Marie Ross as a secretary
3 February 2011Termination of appointment of Marie Ross as a secretary
23 September 2010Full accounts made up to 31 December 2009
23 September 2010Full accounts made up to 31 December 2009
13 April 2010Annual return made up to 19 February 2010 with a full list of shareholders
13 April 2010Annual return made up to 19 February 2010 with a full list of shareholders
15 December 2009Appointment of Mr Frank Mitchell as a director
15 December 2009Appointment of Mr Frank Mitchell as a director
5 November 2009Termination of appointment of Alan Bryce as a director
5 November 2009Termination of appointment of Alan Bryce as a director
24 October 2009Full accounts made up to 31 December 2008
24 October 2009Full accounts made up to 31 December 2008
16 March 2009Return made up to 19/02/09; full list of members
16 March 2009Return made up to 19/02/09; full list of members
28 February 2009Memorandum and Articles of Association
28 February 2009Memorandum and Articles of Association
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
19 February 2009Ad 26/01/09\gbp si 19040000@1=19040000\gbp ic 109600000/128640000\
19 February 2009Ad 26/01/09\gbp si 19040000@1=19040000\gbp ic 109600000/128640000\
19 February 2009Gbp nc 200000000/300000000\26/01/09
19 February 2009Gbp nc 200000000/300000000\26/01/09
19 February 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 October 2008Full accounts made up to 31 December 2007
10 October 2008Full accounts made up to 31 December 2007
12 March 2008Return made up to 19/02/08; full list of members
12 March 2008Return made up to 19/02/08; full list of members
18 February 2008Auditor's resignation
18 February 2008Auditor's resignation
12 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07
12 February 2008Accounting reference date shortened from 31/03/08 to 31/12/07
15 November 2007New secretary appointed
15 November 2007Secretary resigned
15 November 2007New secretary appointed
15 November 2007Secretary resigned
5 November 2007Full accounts made up to 31 March 2007
5 November 2007Full accounts made up to 31 March 2007
6 March 2007Return made up to 19/02/07; full list of members
6 March 2007Return made up to 19/02/07; full list of members
7 February 2007Director resigned
7 February 2007New director appointed
7 February 2007Director resigned
7 February 2007New director appointed
20 October 2006Auditor's resignation
20 October 2006Auditor's resignation
20 October 2006Full accounts made up to 31 March 2006
20 October 2006Full accounts made up to 31 March 2006
6 July 2006New secretary appointed
6 July 2006New secretary appointed
6 July 2006Secretary resigned
6 July 2006Secretary resigned
27 February 2006Return made up to 19/02/06; full list of members
27 February 2006Return made up to 19/02/06; full list of members
9 January 2006Director resigned
9 January 2006Director resigned
29 November 2005Director resigned
29 November 2005Director resigned
29 November 2005New director appointed
29 November 2005New director appointed
14 October 2005Full accounts made up to 31 March 2005
14 October 2005Full accounts made up to 31 March 2005
11 October 2005New director appointed
11 October 2005Director resigned
11 October 2005New director appointed
11 October 2005Secretary resigned
11 October 2005Director resigned
11 October 2005Secretary resigned
11 October 2005New secretary appointed
11 October 2005New secretary appointed
11 April 2005Director resigned
11 April 2005Director resigned
11 April 2005New director appointed
11 April 2005New director appointed
1 March 2005Director's particulars changed
1 March 2005Director's particulars changed
1 March 2005Secretary's particulars changed
1 March 2005Director's particulars changed
1 March 2005Secretary's particulars changed
1 March 2005Director's particulars changed
1 March 2005Return made up to 19/02/05; full list of members
1 March 2005Return made up to 19/02/05; full list of members
13 January 2005New director appointed
13 January 2005Director resigned
13 January 2005Director resigned
13 January 2005New director appointed
4 October 2004Full accounts made up to 31 March 2004
4 October 2004Full accounts made up to 31 March 2004
9 March 2004Return made up to 19/02/04; full list of members
9 March 2004Return made up to 19/02/04; full list of members
10 January 2004Full accounts made up to 31 March 2003
10 January 2004Full accounts made up to 31 March 2003
15 September 2003Return made up to 07/09/03; full list of members
15 September 2003Return made up to 07/09/03; full list of members
8 September 2003Secretary's particulars changed
8 September 2003Secretary's particulars changed
8 June 2003Director's particulars changed
8 June 2003Director's particulars changed
8 May 2003New secretary appointed
8 May 2003Secretary resigned
8 May 2003New secretary appointed
8 May 2003Secretary resigned
5 April 2003Auditor's resignation
5 April 2003Auditor's resignation
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
1 April 2003Resolutions
  • ELRES ‐ Elective resolution
21 March 2003Re-registration of Memorandum and Articles
21 March 2003Re-registration of Memorandum and Articles
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 March 2003Certificate of re-registration from Public Limited Company to Private
21 March 2003Application for reregistration from PLC to private
21 March 2003Certificate of re-registration from Public Limited Company to Private
21 March 2003Application for reregistration from PLC to private
17 January 2003Full accounts made up to 31 March 2002
17 January 2003Full accounts made up to 31 March 2002
31 October 2002Balance Sheet
31 October 2002Balance Sheet
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2002Re-registration of Memorandum and Articles
31 October 2002Application for reregistration from private to PLC
31 October 2002Certificate of re-registration from Private to Public Limited Company
31 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 October 2002Application for reregistration from private to PLC
31 October 2002Re-registration of Memorandum and Articles
31 October 2002Certificate of re-registration from Private to Public Limited Company
31 October 2002Auditor's report
31 October 2002Declaration on reregistration from private to PLC
31 October 2002Auditor's statement
31 October 2002Auditor's statement
31 October 2002Auditor's report
31 October 2002Declaration on reregistration from private to PLC
13 September 2002Return made up to 07/09/02; full list of members
13 September 2002Return made up to 07/09/02; full list of members
15 January 2002Accounts for a dormant company made up to 31 March 2001
15 January 2002Accounts for a dormant company made up to 31 March 2001
2 November 2001Ad 01/10/01--------- £ si 109599998@1=109599998 £ ic 2/109600000
2 November 2001Ad 01/10/01--------- £ si 109599998@1=109599998 £ ic 2/109600000
2 November 2001Statement of affairs
2 November 2001Statement of affairs
24 September 2001Return made up to 07/09/01; full list of members
24 September 2001Return made up to 07/09/01; full list of members
13 September 2001Director resigned
13 September 2001Director resigned
13 September 2001New director appointed
13 September 2001New director appointed
13 September 2001Director resigned
13 September 2001New director appointed
13 September 2001New director appointed
13 September 2001New director appointed
13 September 2001New director appointed
13 September 2001Director resigned
24 August 2001Nc inc already adjusted 14/08/01
24 August 2001Memorandum and Articles of Association
24 August 2001Memorandum and Articles of Association
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 August 2001Nc inc already adjusted 14/08/01
24 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 May 2001Company name changed scottishpower distribution limit ed\certificate issued on 11/05/01
11 May 2001Company name changed scottishpower distribution limit ed\certificate issued on 11/05/01
23 January 2001Accounts for a dormant company made up to 31 March 2000
23 January 2001Accounts for a dormant company made up to 31 March 2000
25 September 2000Return made up to 07/09/00; full list of members
25 September 2000Return made up to 07/09/00; full list of members
30 January 2000Accounts for a dormant company made up to 31 March 1999
30 January 2000Accounts for a dormant company made up to 31 March 1999
4 January 2000New director appointed
4 January 2000New director appointed
14 September 1999Return made up to 07/09/99; full list of members
14 September 1999Director resigned
14 September 1999Return made up to 07/09/99; full list of members
14 September 1999Director resigned
29 December 1998Memorandum and Articles of Association
29 December 1998Memorandum and Articles of Association
11 December 1998Company name changed randotte (no. 462) LIMITED\certificate issued on 14/12/98
11 December 1998Company name changed randotte (no. 462) LIMITED\certificate issued on 14/12/98
9 December 1998Secretary resigned;director resigned
9 December 1998New director appointed
9 December 1998Secretary resigned;director resigned
9 December 1998New secretary appointed
9 December 1998New secretary appointed
9 December 1998Resolutions
  • ELRES ‐ Elective resolution
9 December 1998New director appointed
9 December 1998New director appointed
9 December 1998Registered office changed on 09/12/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET
9 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99
9 December 1998New director appointed
9 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99
9 December 1998Registered office changed on 09/12/98 from: level 2, saltire court, 20, castle terrace,, edinburgh, EH1 2ET
9 December 1998Director resigned
9 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
9 December 1998Director resigned
9 December 1998Registered office changed on 09/12/98 from: level 2, saltire court, 20 castle terrace, edinburgh EH1 2ET
7 September 1998Incorporation
7 September 1998Incorporation
Sign up now to grow your client base. Plans & Pricing