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

Scottish And Southern Energy Power Distribution Limited

Documents

Total Documents234
Total Pages1,126

Filing History

4 December 2023Termination of appointment of Fraser Mcgregor Alexander as a director on 1 December 2023
11 August 2023Full accounts made up to 31 March 2023
10 August 2023Termination of appointment of Mark Charles Rough as a director on 31 July 2023
26 June 2023Confirmation statement made on 16 June 2023 with updates
23 November 2022Termination of appointment of Gary Glachan Steel as a director on 26 October 2022
23 November 2022Termination of appointment of David Rutherford as a director on 26 October 2022
23 November 2022Termination of appointment of a director
4 August 2022Full accounts made up to 31 March 2022
16 June 2022Confirmation statement made on 16 June 2022 with no updates
19 August 2021Full accounts made up to 31 March 2021
28 June 2021Confirmation statement made on 16 June 2021 with no updates
3 March 2021Appointment of Alexander Mactaggart as a director on 23 February 2021
3 March 2021Appointment of Mazin Alkirwi as a director on 23 February 2021
22 January 2021Termination of appointment of Colin Clarke Nicol as a director on 4 January 2021
7 January 2021Appointment of Christopher Derek Dyne Burchell as a director on 4 January 2021
9 October 2020Full accounts made up to 31 March 2020
2 September 2020Appointment of Dr Eliane Marthe Jeanne Marie Algaard as a director on 1 September 2020
18 June 2020Confirmation statement made on 16 June 2020 with updates
1 April 2020Appointment of Mr Mark Charles Rough as a director on 1 April 2020
25 March 2020Termination of appointment of Stuart John Hogarth as a director on 23 March 2020
30 January 2020Termination of appointment of Dale Neil Cargill as a director on 23 January 2020
4 December 2019Full accounts made up to 31 March 2019
28 June 2019Termination of appointment of Alistair John Borthwick as a director on 28 June 2019
20 June 2019Confirmation statement made on 16 June 2019 with updates
17 May 2019Director's details changed for Mr Colin Clarke Nicol on 15 November 2018
1 February 2019Termination of appointment of David Gardner as a director on 31 January 2019
31 January 2019Appointment of Robert Mcdonald as a director on 31 January 2019
12 October 2018Full accounts made up to 31 March 2018
7 September 2018Termination of appointment of Steven Alexander Kennedy as a director on 7 September 2018
7 September 2018Appointment of Alistair John Borthwick as a director on 7 September 2018
13 July 2018Director's details changed for Rachel Mcewen on 29 March 2018
29 June 2018Director's details changed for Gary Clachan Steel on 29 June 2018
21 June 2018Confirmation statement made on 16 June 2018 with updates
20 December 2017Termination of appointment of Robert Mcdonald as a director on 14 December 2017
20 December 2017Appointment of Katherine Helen Marshall as a director on 14 December 2017
20 December 2017Appointment of Katherine Helen Marshall as a director on 14 December 2017
20 December 2017Termination of appointment of Robert Mcdonald as a director on 14 December 2017
10 October 2017Full accounts made up to 31 March 2017
10 October 2017Full accounts made up to 31 March 2017
2 October 2017Director's details changed for Stuart John Hogarth on 2 October 2017
2 October 2017Director's details changed for Stuart John Hogarth on 2 October 2017
16 June 2017Confirmation statement made on 16 June 2017 with updates
16 June 2017Confirmation statement made on 16 June 2017 with updates
9 March 2017Statement by Directors
9 March 2017Solvency Statement dated 23/02/17
9 March 2017Statement of capital on 9 March 2017
  • GBP 1.00
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 March 2017Statement by Directors
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 March 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
9 March 2017Solvency Statement dated 23/02/17
9 March 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 March 2017Statement of capital on 9 March 2017
  • GBP 1.00
8 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 422,990,193
8 March 2017Statement of capital following an allotment of shares on 23 February 2017
  • GBP 422,990,193
23 December 2016Full accounts made up to 31 March 2016
23 December 2016Full accounts made up to 31 March 2016
6 July 2016Appointment of Dale Neil Cargill as a director on 28 October 2015
6 July 2016Appointment of Dale Neil Cargill as a director on 28 October 2015
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 350,000,001
17 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 350,000,001
27 May 2016Appointment of Rachel Mcewen as a director on 27 May 2016
27 May 2016Appointment of Rachel Mcewen as a director on 27 May 2016
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of the capital contribution reserve hereby capitalised and appropriated as capital to the holders of the ord shares of the company 25/02/2016
21 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 350,000,001.00
21 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 350,000,001.00
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The sum of the capital contribution reserve hereby capitalised and appropriated as capital to the holders of the ord shares of the company 25/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
17 November 2015Full accounts made up to 31 March 2015
17 November 2015Full accounts made up to 31 March 2015
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
3 June 2015Termination of appointment of Helen Gettinby as a secretary on 2 June 2015
3 June 2015Appointment of Mark Mclaughlin as a secretary on 2 June 2015
3 June 2015Termination of appointment of Helen Gettinby as a secretary on 2 June 2015
3 June 2015Termination of appointment of Helen Gettinby as a secretary on 2 June 2015
3 June 2015Appointment of Robert Mcdonald as a director on 1 June 2015
3 June 2015Appointment of Mark Mclaughlin as a secretary on 2 June 2015
3 June 2015Appointment of Robert Mcdonald as a director on 1 June 2015
3 June 2015Appointment of Robert Mcdonald as a director on 1 June 2015
3 June 2015Appointment of Mark Mclaughlin as a secretary on 2 June 2015
31 March 2015Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015
31 March 2015Termination of appointment of Aileen Elizabeth Mcleod as a director on 31 March 2015
19 December 2014Appointment of Mrs Colin Clarke Nicol as a director on 12 December 2014
19 December 2014Appointment of Colin Clarke Nicol as a director on 12 December 2014
15 December 2014Termination of appointment of Mark William Mathieson as a director on 12 December 2014
15 December 2014Termination of appointment of Mark William Mathieson as a director on 12 December 2014
17 October 2014Full accounts made up to 31 March 2014
17 October 2014Full accounts made up to 31 March 2014
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
6 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
17 July 2014Appointment of Helen Gettinby as a secretary on 1 July 2014
17 July 2014Termination of appointment of Lilian Manderson as a secretary on 30 June 2014
17 July 2014Termination of appointment of Lilian Manderson as a secretary on 30 June 2014
17 July 2014Appointment of Helen Gettinby as a secretary on 1 July 2014
17 July 2014Appointment of Helen Gettinby as a secretary on 1 July 2014
10 April 2014Appointment of Gary Clachan Steel as a director
10 April 2014Appointment of David Rutherford as a director
10 April 2014Appointment of Gary Clachan Steel as a director
10 April 2014Appointment of David Rutherford as a director
24 September 2013Full accounts made up to 31 March 2013
24 September 2013Full accounts made up to 31 March 2013
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
26 November 2012Appointment of David Gardner as a director
26 November 2012Appointment of David Gardner as a director
22 October 2012Termination of appointment of Ian Funnell as a director
22 October 2012Termination of appointment of Ian Funnell as a director
17 October 2012Full accounts made up to 31 March 2012
17 October 2012Full accounts made up to 31 March 2012
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
2 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
30 September 2011Company name changed sse power distribution LIMITED\certificate issued on 30/09/11
  • CONNOT ‐
30 September 2011Change of name with request to seek comments from relevant body
30 September 2011Change of name with request to seek comments from relevant body
30 September 2011Company name changed sse power distribution LIMITED\certificate issued on 30/09/11
  • CONNOT ‐
30 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
30 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-09-16
23 September 2011Full accounts made up to 31 March 2011
23 September 2011Full accounts made up to 31 March 2011
20 September 2011Termination of appointment of Colin Hood as a director
20 September 2011Termination of appointment of Colin Hood as a director
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders
3 February 2011Termination of appointment of Robert Mcdonald as a director
3 February 2011Appointment of Stuart John Hogarth as a director
3 February 2011Appointment of Stuart John Hogarth as a director
3 February 2011Appointment of Dr Aileen Elizabeth Mcleod as a director
3 February 2011Appointment of Dr Aileen Elizabeth Mcleod as a director
3 February 2011Termination of appointment of Robert Mcdonald as a director
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
13 October 2010Full accounts made up to 31 March 2010
13 October 2010Full accounts made up to 31 March 2010
19 April 2010Director's details changed for Mark William Mathieson on 19 April 2010
19 April 2010Director's details changed for Mark William Mathieson on 19 April 2010
4 March 2010Director's details changed for Steven Alexander Kennedy on 15 February 2010
4 March 2010Director's details changed for Steven Alexander Kennedy on 15 February 2010
28 January 2010Director's details changed for Steven Alexander Kennedy on 28 January 2010
28 January 2010Director's details changed for Steven Alexander Kennedy on 28 January 2010
30 December 2009Appointment of Ian Grant Funnell as a director
30 December 2009Appointment of Robert Mcdonald as a director
30 December 2009Appointment of Robert Mcdonald as a director
30 December 2009Appointment of Ian Grant Funnell as a director
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
4 September 2009Full accounts made up to 31 March 2009
4 September 2009Full accounts made up to 31 March 2009
19 February 2009Appointment terminated secretary lawrence donnelly
19 February 2009Secretary appointed lilian manderson
19 February 2009Secretary appointed lilian manderson
19 February 2009Appointment terminated secretary lawrence donnelly
28 January 2009Full accounts made up to 31 March 2008
28 January 2009Full accounts made up to 31 March 2008
20 January 2009Director's change of particulars colin william hood logged form
20 January 2009Director's change of particulars colin william hood logged form
16 January 2009Director's change of particulars / colin hood / 10/12/2008
16 January 2009Director's change of particulars / colin hood / 10/12/2008
3 December 2008Return made up to 30/11/08; full list of members
3 December 2008Return made up to 30/11/08; full list of members
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 December 2007Return made up to 30/11/07; full list of members
12 December 2007Return made up to 30/11/07; full list of members
10 December 2007New director appointed
10 December 2007New director appointed
6 December 2007Full accounts made up to 31 March 2007
6 December 2007Full accounts made up to 31 March 2007
6 December 2006Return made up to 30/11/06; full list of members
6 December 2006Return made up to 30/11/06; full list of members
1 November 2006Full accounts made up to 31 March 2006
1 November 2006Full accounts made up to 31 March 2006
21 April 2006Director's particulars changed
21 April 2006Director's particulars changed
6 December 2005Return made up to 30/11/05; full list of members
6 December 2005Return made up to 30/11/05; full list of members
27 September 2005Full accounts made up to 31 March 2005
27 September 2005Full accounts made up to 31 March 2005
21 April 2005Director's particulars changed
21 April 2005Director's particulars changed
8 March 2005Secretary's particulars changed
8 March 2005Secretary's particulars changed
22 January 2005Full accounts made up to 31 March 2004
22 January 2005Full accounts made up to 31 March 2004
13 December 2004Return made up to 30/11/04; full list of members
13 December 2004Return made up to 30/11/04; full list of members
17 December 2003Return made up to 30/11/03; full list of members
17 December 2003Return made up to 30/11/03; full list of members
6 October 2003Full accounts made up to 31 March 2003
6 October 2003Full accounts made up to 31 March 2003
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director resigned
7 October 2002Full accounts made up to 31 March 2002
7 October 2002Full accounts made up to 31 March 2002
2 October 2002Director resigned
2 October 2002Director resigned
2 October 2002New director appointed
2 October 2002New director appointed
12 March 2002New director appointed
12 March 2002New director appointed
7 March 2002Director resigned
7 March 2002Director resigned
7 February 2002Director's particulars changed
7 February 2002Director's particulars changed
4 January 2002Return made up to 04/12/01; full list of members
4 January 2002Return made up to 04/12/01; full list of members
27 March 2001Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN
27 March 2001New director appointed
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02
27 March 2001Secretary resigned
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02
27 March 2001New director appointed
27 March 2001New secretary appointed
27 March 2001Director resigned
27 March 2001New director appointed
27 March 2001Registered office changed on 27/03/01 from: 4TH floor saltire court, 20 castle terrace edinburgh midlothian EH1 2EN
27 March 2001Director resigned
27 March 2001Secretary resigned
27 March 2001New director appointed
27 March 2001Director resigned
27 March 2001New director appointed
27 March 2001New secretary appointed
27 March 2001New director appointed
27 March 2001Director resigned
5 March 2001Company name changed sse power systems LIMITED\certificate issued on 05/03/01
5 March 2001Company name changed sse power systems LIMITED\certificate issued on 05/03/01
8 January 2001Company name changed dunwilco (846) LIMITED\certificate issued on 08/01/01
8 January 2001Company name changed dunwilco (846) LIMITED\certificate issued on 08/01/01
4 December 2000Incorporation
4 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing