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

Scottish Hydro Electric Transmission Plc

Documents

Total Documents247
Total Pages1,821

Filing History

13 November 2023Confirmation statement made on 1 November 2023 with updates
11 August 2023Full accounts made up to 31 March 2023
8 February 2023Appointment of Charlotte Brunning as a director on 22 December 2022
1 February 2023Appointment of Ms. Laura Sandys as a director on 1 February 2023
1 February 2023Termination of appointment of David Rutherford as a director on 1 February 2023
20 January 2023Termination of appointment of Kerron Kwame Lezama as a director on 10 December 2022
13 December 2022Termination of appointment of Mark Charles Rough as a director on 30 November 2022
12 December 2022Termination of appointment of Alexander Mactaggart as a director on 30 November 2022
12 December 2022Termination of appointment of Christopher Derek Dyne Burchell as a director on 30 November 2022
12 December 2022Termination of appointment of Katherine Helen Marshall as a director on 30 November 2022
12 December 2022Termination of appointment of Eliane Marthe Jeanne Marie Algaard as a director on 30 November 2022
9 December 2022Appointment of Mr Charles Thomazi as a director on 30 November 2022
9 December 2022Appointment of Mr Kerron Kwame Lezama as a director on 30 November 2022
7 December 2022Appointment of Ronald Bathgate Fleming as a director on 30 November 2022
3 November 2022Confirmation statement made on 1 November 2022 with no updates
3 August 2022Full accounts made up to 31 March 2022
8 November 2021Confirmation statement made on 1 November 2021 with no updates
19 August 2021Full accounts made up to 31 March 2021
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
4 November 2020Confirmation statement made on 1 November 2020 with no updates
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
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
7 November 2019Confirmation statement made on 1 November 2019 with updates
2 August 2019Full accounts made up to 31 March 2019
28 June 2019Termination of appointment of Alistair John Borthwick as a director on 28 June 2019
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
2 November 2018Confirmation statement made on 2 November 2018 with updates
7 September 2018Appointment of Alistair John Borthwick as a director on 7 September 2018
7 September 2018Termination of appointment of Steven Alexander Kennedy as a director on 7 September 2018
17 August 2018Full accounts made up to 31 March 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
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 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
1 November 2017Confirmation statement made on 1 November 2017 with updates
1 November 2017Confirmation statement made on 1 November 2017 with updates
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
8 August 2017Full accounts made up to 31 March 2017
8 August 2017Full accounts made up to 31 March 2017
2 November 2016Confirmation statement made on 1 November 2016 with updates
2 November 2016Confirmation statement made on 1 November 2016 with updates
18 August 2016Full accounts made up to 31 March 2016
18 August 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
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
  • RES13 ‐ Entire amount of the cash injection hereby capitalised and appropriated as capital to the holders of the ord shares in the capital of the company 25/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
21 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 354,300,000.00
21 March 2016Statement of capital following an allotment of shares on 25 February 2016
  • GBP 354,300,000.00
21 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Entire amount of the cash injection hereby capitalised and appropriated as capital to the holders of the ord shares in the capital of the company 25/02/2016
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,300,000
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4,300,000
3 August 2015Full accounts made up to 31 March 2015
3 August 2015Full accounts made up to 31 March 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 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 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 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
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 Colin Clarke Nicol as a director on 12 December 2014
19 December 2014Appointment of Mrs 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
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,300,000
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,300,000
4 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 4,300,000
3 September 2014Full accounts made up to 31 March 2014
3 September 2014Full accounts made up to 31 March 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
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 2014Termination of appointment of Lilian Manderson as a secretary on 30 June 2014
10 April 2014Appointment of Gary Clachan Steel as a director
10 April 2014Appointment of Gary Clachan Steel as a director
10 April 2014Appointment of David Rutherford as a director
10 April 2014Appointment of David Rutherford as a director
11 March 2014Section 519
11 March 2014Section 519
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4,300,000
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 4,300,000
22 November 2013Satisfaction of charge 1 in full
22 November 2013Satisfaction of charge 1 in full
31 July 2013Full accounts made up to 31 March 2013
31 July 2013Full accounts made up to 31 March 2013
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders
26 November 2012Appointment of David Gardner as a director
26 November 2012Appointment of David Gardner as a director
25 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
25 October 2012Re-registration from a private company to a public company
25 October 2012Auditor's report
25 October 2012Balance Sheet
25 October 2012Certificate of re-registration from Private to Public Limited Company
25 October 2012Auditor's statement
25 October 2012Re-registration of Memorandum and Articles
25 October 2012Auditor's statement
25 October 2012Auditor's report
25 October 2012Re-registration of Memorandum and Articles
25 October 2012Balance Sheet
25 October 2012Certificate of re-registration from Private to Public Limited Company
25 October 2012Resolutions
  • RES02 ‐ Resolution of re-registration
25 October 2012Re-registration from a private company to a public company
22 October 2012Termination of appointment of Ian Funnell as a director
22 October 2012Termination of appointment of Ian Funnell as a director
3 August 2012Full accounts made up to 31 March 2012
3 August 2012Full accounts made up to 31 March 2012
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
1 December 2011Annual return made up to 30 November 2011 with a full list of shareholders
20 September 2011Termination of appointment of Colin Hood as a director
20 September 2011Termination of appointment of Colin Hood as a director
28 July 2011Full accounts made up to 31 March 2011
28 July 2011Full accounts made up to 31 March 2011
25 June 2011Particulars of a mortgage or charge / charge no: 1
25 June 2011Particulars of a mortgage or charge / charge no: 1
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 2011Appointment of Stuart John Hogarth as a director
3 February 2011Termination of appointment of Robert Mcdonald 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
9 August 2010Full accounts made up to 31 March 2010
9 August 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
7 August 2009Full accounts made up to 31 March 2009
7 August 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
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
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 July 2008Full accounts made up to 31 March 2008
31 July 2008Full accounts made up to 31 March 2008
11 December 2007Return made up to 30/11/07; full list of members
11 December 2007Return made up to 30/11/07; full list of members
10 December 2007New director appointed
10 December 2007New director appointed
7 August 2007Full accounts made up to 31 March 2007
7 August 2007Full accounts made up to 31 March 2007
2 February 2007Company name changed scottish hydro-electric transmis sion LIMITED\certificate issued on 02/02/07
2 February 2007Company name changed scottish hydro-electric transmis sion LIMITED\certificate issued on 02/02/07
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
10 October 2006Full accounts made up to 31 March 2006
10 October 2006Full accounts made up to 31 March 2006
21 April 2006Director's particulars changed
21 April 2006Director's particulars changed
5 December 2005Return made up to 30/11/05; full list of members
5 December 2005Return made up to 30/11/05; full list of members
3 October 2005Full accounts made up to 31 March 2005
3 October 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
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
9 November 2004Full accounts made up to 31 March 2004
9 November 2004Full accounts made up to 31 March 2004
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's particulars changed
7 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
2 October 2002New director appointed
2 October 2002Director resigned
2 October 2002Director resigned
2 October 2002New director appointed
16 September 2002Full accounts made up to 31 March 2002
16 September 2002Full accounts made up to 31 March 2002
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
31 October 2001Ad 01/10/01--------- £ si 4299999@1=4299999 £ ic 1/4300000
31 October 2001Ad 01/10/01--------- £ si 4299999@1=4299999 £ ic 1/4300000
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 October 2001Nc inc already adjusted 28/09/01
12 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 October 2001Nc inc already adjusted 28/09/01
27 March 2001Secretary resigned
27 March 2001New director appointed
27 March 2001New director appointed
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02
27 March 2001New director appointed
27 March 2001Accounting reference date extended from 31/12/01 to 31/03/02
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 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 2001New secretary appointed
27 March 2001Director resigned
27 March 2001New director appointed
27 March 2001New director appointed
27 March 2001New director appointed
27 March 2001Director resigned
27 March 2001New secretary appointed
8 March 2001Company name changed sse transmission LIMITED\certificate issued on 08/03/01
8 March 2001Company name changed sse transmission LIMITED\certificate issued on 08/03/01
8 January 2001Company name changed dunwilco (848) LIMITED\certificate issued on 08/01/01
8 January 2001Company name changed dunwilco (848) LIMITED\certificate issued on 08/01/01
4 December 2000Incorporation
4 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing